Liquidation
Company Information for PAUL DAVIS FREIGHT SERVICES LIMITED
11th Floor Landmark St Peter's Square, LANDMARK ST PETER'S SQUARE, 1 Oxford St, MANCHESTER, M1 4PB,
|
Company Registration Number
01408685
Private Limited Company
Liquidation |
Company Name | |
---|---|
PAUL DAVIS FREIGHT SERVICES LIMITED | |
Legal Registered Office | |
11th Floor Landmark St Peter's Square LANDMARK ST PETER'S SQUARE 1 Oxford St MANCHESTER M1 4PB Other companies in BS16 | |
Company Number | 01408685 | |
---|---|---|
Company ID Number | 01408685 | |
Date formed | 1979-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-06-21 11:58:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PAUL DAVIS FREIGHT SERVICES (IRELAND) LIMITED | ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* | Dissolved | Company formed on the 1981-05-29 | |
PAUL DAVIS FREIGHT SERVICES (CHANNEL ISLANDS) LIMITED | 44 Esplanade St Helier Jersey JE4 9WG | Dissolved | Company formed on the 2012-12-21 | |
PAUL DAVIS FREIGHT SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DAVID COOK |
||
NIGEL PAUL BAKER |
||
ANDREW DAVID COOK |
||
HENRY ROBERT DOWNING FULLERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL NIGEL DAVIS |
Company Secretary | ||
PAUL NIGEL DAVIS |
Director | ||
SUSAN JANE HUGGETT |
Director | ||
NIGEL JAMES DUTSON |
Director | ||
DAVID BARRINGTON VOWLES |
Director | ||
COLIN BARRYMORE STARKE |
Company Secretary | ||
COLIN BARRYMORE STARKE |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/21 FROM Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/20 FROM Davis House Lodge Causeway Trading Estate Fishponds Bristol BS16 3JB | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
TM02 | Termination of appointment of Andrew David Cook on 2019-02-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID COOK | |
PSC07 | CESSATION OF ROCKAYNE (JERSEY) LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Gerimar Limited as a person with significant control on 2018-05-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES | |
PSC07 | CESSATION OF CHARON HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Rockayne (Jersey) Ltd as a person with significant control on 2017-04-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID COOK | |
AP03 | Appointment of Mr Andrew David Cook as company secretary on 2017-04-05 | |
AP01 | DIRECTOR APPOINTED MR HENRY ROBERT DOWNING FULLERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HUGGETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS | |
TM02 | Termination of appointment of Paul Nigel Davis on 2017-04-05 | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES DUTSON | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 05/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 05/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES DUTSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL DAVIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE HUGGETT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL BAKER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL NIGEL DAVIS / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AUD | AUDITOR'S RESIGNATION | |
288a | DIRECTOR APPOINTED NIGEL PAUL BAKER | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM DAVIS HOUSE LODGE CAUSEWAY TRADING ESTATE FISHPONDS BRISTOL BS16 3JB | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1021380 | Active | Licenced property: LODGE CAUSEWAY TRADING ESTATE DAVIS HOUSE FISHPONDS BRISTOL FISHPONDS GB BS16 3JB. Correspondance address: LODGE CAUSEWAY TRADING ESTATE DAVIS HOUSE FISHPONDS BRISTOL FISHPONDS GB BS16 3JB |
Notice of Intended Dividends | 2022-09-16 |
Appointment of Liquidators | 2021-03-23 |
Appointment of Administrators | 2020-04-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAUL DAVIS FREIGHT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as PAUL DAVIS FREIGHT SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PAUL DAVIS FREIGHT SERVICES LIMITED | Event Date | 2020-04-15 |
In the High Court Of Justice, Business And Property Court, case number 002132 Joint Administrator's Name and Address: Richard J Lewis (IP No. 14690) of Grant Thornton UK LLP, 6th Floor, 3 Callaghan Square, Cardiff, CF10 5BT. Telephone: 029 2023 5591. : Joint Administrator's Name and Address: Alan J Roberts (IP No. 8968) of Grant Thornton Limited, Kensington Chambers, 46-50 Kinsington Place, St Helier, Jersey, JE1 1ET. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |