Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES IRLAM AND SONS LIMITED
Company Information for

JAMES IRLAM AND SONS LIMITED

3 HARDMAN STREET, MANCHESTER, M3,
Company Registration Number
01670942
Private Limited Company
Dissolved

Dissolved 2017-09-04

Company Overview

About James Irlam And Sons Ltd
JAMES IRLAM AND SONS LIMITED was founded on 1982-10-11 and had its registered office in 3 Hardman Street. The company was dissolved on the 2017-09-04 and is no longer trading or active.

Key Data
Company Name
JAMES IRLAM AND SONS LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
 
Previous Names
AHC WESTLINK LIMITED28/08/2014
A H C (WAREHOUSING) LIMITED07/06/2007
Filing Information
Company Number 01670942
Date formed 1982-10-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-09-04
Type of accounts FULL
Last Datalog update: 2019-03-08 08:22:52
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of JAMES IRLAM AND SONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2011-04-20
WILLIAM ANDREW TINKLER
Director 2008-09-22
BENJAMIN MARK WHAWELL
Director 2008-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PHILLIP O CONNOR
Director 2008-09-22 2011-09-30
TREVOR HOWARTH
Company Secretary 2009-03-02 2011-04-20
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2008-09-22 2009-03-02
CHRISTOPHER DONALD BIRD
Company Secretary 2007-03-23 2008-09-30
GUY CHARLES MYDDELTON
Director 2007-03-23 2008-09-22
MARK PATRICK FORREST
Director 2007-03-23 2008-07-31
WILLIAM FREDERICK COLEMAN
Company Secretary 1991-12-31 2007-03-23
KATHLEEN COLEMAN
Director 1991-12-31 2007-03-23
WILLIAM FREDERICK COLEMAN
Director 1991-12-31 2007-03-23
SHIRLEY JANETTE PETTIT
Director 1991-12-31 2007-03-23
ANDREW JAMES QUINN
Director 1992-05-07 2007-03-23
EDITH QUINN
Director 1991-12-31 2007-03-23
JAMES HAROLD QUINN
Director 1991-12-31 2007-03-23
ANGELA COLLETTE TREVETT
Director 1991-12-31 2007-03-23
PATRICK ALAN DAVENPORT
Director 1992-05-07 2006-11-23
ALAN DAVID MIDDLETON
Director 2005-01-01 2006-08-15
JOHN ANTHONY GILES
Director 1983-04-22 1994-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ANDREW TINKLER SPD2 LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
WILLIAM ANDREW TINKLER STOBART CAPITAL LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
WILLIAM ANDREW TINKLER AUTOCAR LOGISTICS LIMITED Director 2014-04-10 CURRENT 1999-02-11 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER DRAWBAR ENGINEERING LIMITED Director 2014-04-10 CURRENT 1989-11-30 Active - Proposal to Strike off
WILLIAM ANDREW TINKLER STOBART BARRISTERS LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2017-09-05
WILLIAM ANDREW TINKLER STOBART BARRISTER SUPPORT SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER STOBART LAW LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-03-21
WILLIAM ANDREW TINKLER AHC WESTLINK LIMITED Director 2010-09-07 CURRENT 1964-03-03 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER STOBART CLAIMS MANAGEMENT LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER CARLISLE YOUTH ZONE Director 2009-12-29 CURRENT 2009-12-29 Active
WILLIAM ANDREW TINKLER LONDON SOUTHEND AIRPORT COMPANY LIMITED Director 2008-12-05 CURRENT 1993-12-17 Active
WILLIAM ANDREW TINKLER O'CONNOR GROUP MANAGEMENT LIMITED Director 2008-09-22 CURRENT 2001-08-14 Dissolved 2017-11-30
WILLIAM ANDREW TINKLER O'CONNOR PROPERTIES LTD Director 2008-09-22 CURRENT 1998-07-21 Dissolved 2017-11-30
WILLIAM ANDREW TINKLER ESL 2 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2015-01-06
WILLIAM ANDREW TINKLER HALLCO 1448 LIMITED Director 2007-04-02 CURRENT 2007-02-14 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER STOBART AVIATION FINANCE LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER STOBART AVIATION SERVICES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER STOBART AIR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER STOBART MOTORSPORT LIMITED Director 2007-01-09 CURRENT 2007-01-09 Dissolved 2016-02-23
WILLIAM ANDREW TINKLER W A DEVELOPMENTS HOLDINGS LIMITED Director 2006-09-13 CURRENT 2006-08-16 Active
WILLIAM ANDREW TINKLER TVFB (2) LIMITED Director 2004-02-04 CURRENT 1999-01-07 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER TVFB LIMITED Director 2004-02-04 CURRENT 1996-07-26 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER LILLYHALL ESTATES LIMITED Director 2004-02-04 CURRENT 1996-07-26 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED Director 2004-02-04 CURRENT 1997-10-30 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER ESL LIMITED Director 2004-02-04 CURRENT 1987-06-02 Dissolved 2017-03-21
WILLIAM ANDREW TINKLER TVFB (3) LIMITED Director 2004-02-04 CURRENT 1999-02-02 Active
WILLIAM ANDREW TINKLER W.A. DEVELOPMENTS INTERNATIONAL LIMITED Director 2002-04-08 CURRENT 2001-02-20 Active
WILLIAM ANDREW TINKLER XYZ RAIL LIMITED Director 1993-05-25 CURRENT 1993-05-25 In Administration
BENJAMIN MARK WHAWELL SUSTERA LTD Director 2016-10-14 CURRENT 2009-10-14 Active
BENJAMIN MARK WHAWELL STOBART BIOMASS HOLDINGS LIMITED Director 2016-10-14 CURRENT 2012-12-13 Active - Proposal to Strike off
BENJAMIN MARK WHAWELL ESKEN BIOMASS TRANSPORT LIMITED Director 2016-10-14 CURRENT 2012-12-14 Active
BENJAMIN MARK WHAWELL AUTOCAR LOGISTICS LIMITED Director 2014-04-10 CURRENT 1999-02-11 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL ESKEN GREEN ENERGY LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
BENJAMIN MARK WHAWELL SHUBAN POWER LIMITED Director 2013-01-16 CURRENT 2012-09-25 Active - Proposal to Strike off
BENJAMIN MARK WHAWELL STOBART BARRISTER SUPPORT SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL STOBART LAW LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-03-21
BENJAMIN MARK WHAWELL STOBART CLAIMS MANAGEMENT LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL STOBART AIR HOLDINGS LIMITED Director 2009-06-02 CURRENT 2007-03-23 Dissolved 2014-12-23
BENJAMIN MARK WHAWELL STOBART AIRPORTS LIMITED Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL O'CONNOR GROUP MANAGEMENT LIMITED Director 2008-09-22 CURRENT 2001-08-14 Dissolved 2017-11-30
BENJAMIN MARK WHAWELL O'CONNOR PROPERTIES LTD Director 2008-09-22 CURRENT 1998-07-21 Dissolved 2017-11-30
BENJAMIN MARK WHAWELL ESL LIMITED Director 2008-06-27 CURRENT 1987-06-02 Dissolved 2017-03-21
BENJAMIN MARK WHAWELL ESL 2 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2015-01-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 22 SOHO SQUARE LONDON GREATER LONDON W1D 4NS
2016-11-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-244.70DECLARATION OF SOLVENCY
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-11AR0131/12/15 FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-07AR0131/12/14 FULL LIST
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN MARK WHAWELL / 07/01/2015
2015-01-07AD02SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM
2015-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 07/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 07/01/2015
2014-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-08-28RES15CHANGE OF NAME 01/08/2014
2014-08-28CERTNMCOMPANY NAME CHANGED AHC WESTLINK LIMITED CERTIFICATE ISSUED ON 28/08/14
2014-08-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-07RES13DIR AUTHORITY 06/03/2014
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM C/O EDDIE STOBART LIMITED STRETTON DISTRIBUTION P LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TQ
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-07AR0131/12/13 FULL LIST
2013-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 16/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 15/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 13/08/2013
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON THORN WARRINGTON CHESHIRE WA4 4TZ
2013-02-21AUDAUDITOR'S RESIGNATION
2013-01-14AR0131/12/12 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 09/05/2012
2012-01-10AR0131/12/11 FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN O CONNOR
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY TREVOR HOWARTH
2011-09-06AP03SECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER
2011-01-07AD02SAIL ADDRESS CHANGED FROM: HAMMONDS LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2011-01-07AR0131/12/10 FULL LIST
2010-12-06AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-09-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-29AD02SAIL ADDRESS CREATED
2010-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-01-13AR0131/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP O CONNOR / 13/01/2010
2010-01-04AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-03-24363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY RICHARD BUTCHER
2009-03-18288aSECRETARY APPOINTED TREVOR HOWARTH
2008-11-06288aDIRECTOR APPOINTED STEPHEN PHILLIP O CONNOR
2008-10-10288aDIRECTOR APPOINTED WILLIAM ANDREW TINKLER
2008-10-10288aDIRECTOR APPOINTED BENJAMIN MARK WHAWELL
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER BIRD
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM THE PORT OF WESTON WESTON POINT RUNCORN CHESHIRE WA7 4HN
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR GUY MYDDELTON
2008-09-29288aSECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR MARK FORREST
2008-08-21AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-02-08AUDAUDITOR'S RESIGNATION
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-31225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 28/02/08
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QR
2007-06-07CERTNMCOMPANY NAME CHANGED A H C (WAREHOUSING) LIMITED CERTIFICATE ISSUED ON 07/06/07
2007-04-01288bDIRECTOR RESIGNED
2007-04-01288bDIRECTOR RESIGNED
2007-04-01288bDIRECTOR RESIGNED
2007-04-01288bDIRECTOR RESIGNED
2007-04-01288bDIRECTOR RESIGNED
2007-04-01288aNEW DIRECTOR APPOINTED
2007-04-01288aNEW DIRECTOR APPOINTED
2007-04-01288bDIRECTOR RESIGNED
2007-04-01287REGISTERED OFFICE CHANGED ON 01/04/07 FROM: WEST BANK DOCK ESTATE WIDNES CHESHIRE WA8 0NX
2007-04-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to JAMES IRLAM AND SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES IRLAM AND SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-09-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1989-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1987-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-05-05 Satisfied HUTCHINSON (WIDNES) LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

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 JAMES IRLAM AND SONS LIMITED

Intangible Assets
Patents
We have not found any records of JAMES IRLAM AND SONS LIMITED registering or being granted any patents
Domain Names

JAMES IRLAM AND SONS LIMITED owns 1 domain names.

ahcwarehousing.co.uk  

Trademarks
We have not found any records of JAMES IRLAM AND SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES IRLAM AND SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as JAMES IRLAM AND SONS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where JAMES IRLAM AND SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyJAMES IRLAM AND SONS LIMITEDEvent Date2017-03-31
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Companies will be held at RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 8 May 2017 at 10.00 am, 11.00 am, 11.30 am, 12 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether there are any objections to the Joint Liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meeting, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the preceding business day. Date of Appointment: 14 November 2016. Office Holder details: Lindsey Cooper, (IP No. 008931) and Jeremy Woodside, (IP No. 009515) both of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4094. Further details contact: Lindsey Cooper, Tel: 0161 830 4031 or Jeremy Woodside, Tel: 0161 834 3313. Ag GF124009
 
Initiating party Event Type
Defending partyJAMES IRLAM AND SONS LIMITEDEvent Date2016-11-14
Lindsey Cooper , (IP No. 008931) and Jeremy Woodside , (IP No. 9515) both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF . : Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Further details contact: Joint Liquidators on Tel: 0161 830 4000.
 
Initiating party Event Type
Defending partyJAMES IRLAM AND SONS LIMITEDEvent Date2016-11-14
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 23 December 2016 the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 14 November 2016 Office Holder details: Lindsey Cooper , (IP No. 008931) and Jeremy Woodside , (IP No. 9515) both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF . Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4094. Further details contact: Joint Liquidators on Tel: 0161 830 4000.
 
Initiating party Event Type
Defending partyJAMES IRLAM AND SONS LIMITEDEvent Date2016-11-14
Notice is hereby given that by written resolution of the members of the above-named companies on 14 November 2016 , the following Special Resolution and Ordinary Resolution were passed: That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Lindsey Cooper , (IP No. 008931) and Jeremy Woodside , (IP No. 9515) both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF be and are hereby appointed Joint Liquidators to the Companies, to act on a joint and several basis. Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Further details contact: Lindsey Cooper on Tel: 0161 830 4000 or Jeremy Woodside on Tel: 0161 834 4000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES IRLAM AND SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES IRLAM AND SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.