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

MAY DISTRIBUTION LIMITED

C/O ROBSON SCOTT ASSOCIATES, 49 DUKE STREET, DARLINGTON, COUNTY DURHAM, DL3 7SD,
Company Registration Number
04710161
Private Limited Company
Liquidation

Company Overview

About May Distribution Ltd
MAY DISTRIBUTION LIMITED was founded on 2003-03-25 and has its registered office in Darlington. The organisation's status is listed as "Liquidation". May Distribution Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MAY DISTRIBUTION LIMITED
 
Legal Registered Office
C/O ROBSON SCOTT ASSOCIATES
49 DUKE STREET
DARLINGTON
COUNTY DURHAM
DL3 7SD
Other companies in DL3
 
Previous Names
MAY & NEWMAN LIMITED09/10/2012
Filing Information
Company Number 04710161
Company ID Number 04710161
Date formed 2003-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 25/03/2013
Return next due 22/04/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-04 17:21:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAY DISTRIBUTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C B BUSINESS CONSULTANCY LIMITED   MICHELLE REYNOLDS LIMITED   DOMINET LIMITED   J P WALTERS & CO LTD   WHAT THEN LTD
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.
Companies with same name MAY DISTRIBUTION LIMITED
The following companies were found which have the same name as MAY DISTRIBUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
May Distribution, LLC 8410 West 79th Avenue Arvada CO 80005 Good Standing Company formed on the 2019-05-23
MAY DISTRIBUTION COMPANY, INC 2500 FM 2223 BRYAN TX 77808 Forfeited Company formed on the 2020-01-28

Company Officers of MAY DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
CARRIE ANNE MAY
Company Secretary 2004-01-23
BILLY MAY
Director 2003-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER NEWMAN
Director 2003-03-25 2012-09-10
BILLY MAY
Company Secretary 2003-03-25 2004-01-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-03-25 2003-03-25
COMPANY DIRECTORS LIMITED
Nominated Director 2003-03-25 2003-03-25

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
2018-07-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-23
2017-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-23
2016-06-294.68 Liquidators' statement of receipts and payments to 2016-04-23
2015-08-04LIQ MISC OCCourt order insolvency:court order - removal/replacement of liquidator
2015-07-29600Appointment of a voluntary liquidator
2015-07-294.40Notice of ceasing to act as a voluntary liquidator
2015-07-014.68 Liquidators' statement of receipts and payments to 2015-04-23
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/14 FROM 52 Great Eastern Street London London EC2A 3EP United Kingdom
2014-05-15600Appointment of a voluntary liquidator
2014-05-152.24BAdministrator's progress report to 2014-04-24
2014-04-242.34BNotice of move from Administration to creditors voluntary liquidation
2014-04-222.17BStatement of administrator's proposal
2014-04-222.23BResult of meeting of creditors
2013-10-232.12BAppointment of an administrator
2013-05-09LATEST SOC09/05/13 STATEMENT OF CAPITAL;GBP 2
2013-05-09AR0125/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09RES15CHANGE OF NAME 14/09/2012
2012-10-09CERTNMCompany name changed may & newman LIMITED\certificate issued on 09/10/12
2012-10-03MG01Particulars of a mortgage or charge / charge no: 1
2012-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWMAN
2012-04-11AR0125/03/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/11 FROM 12 Niven Close Wickford Essex SS12 9QJ
2011-04-19AR0125/03/11 ANNUAL RETURN FULL LIST
2010-08-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-07AR0125/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BILLY MAY / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER NEWMAN / 06/04/2010
2009-10-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-09-0988(2)AD 01/08/08 GBP SI 153@0.1=15.3 GBP IC 2/17.3
2008-07-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-06-25RES13SUB DIVISION 01/11/06
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-0588(2)RAD 01/03/07--------- £ SI 34@.1
2007-04-03363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-02-2788(2)RAD 01/02/07--------- £ SI 53@.1=5 £ IC 229/234
2006-11-2988(2)RAD 01/11/06--------- £ SI 452@.1=45 £ IC 184/229
2006-10-1088(2)RAD 01/10/06--------- £ SI 400@.1=40 £ IC 144/184
2006-09-1588(2)RAD 01/08/06--------- £ SI 56@.1=5 £ IC 139/144
2006-09-06RES13DIVISION 01/08/06
2006-09-06RES12VARYING SHARE RIGHTS AND NAMES
2006-09-0688(2)RAD 01/08/06--------- £ SI 572@.1=57 £ IC 82/139
2006-09-0688(2)RAD 01/08/06--------- £ SI 808@.1=80 £ IC 2/82
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-04363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-07-29ELRESS366A DISP HOLDING AGM 30/03/04
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-29ELRESS252 DISP LAYING ACC 30/03/04
2004-04-15363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-01-30288aNEW SECRETARY APPOINTED
2004-01-30288bSECRETARY RESIGNED
2004-01-30287REGISTERED OFFICE CHANGED ON 30/01/04 FROM: THE MALTINGS, 57 BATH STREET GRAVESEND KENT DA11 0DF
2003-04-16288bSECRETARY RESIGNED
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-16288aNEW SECRETARY APPOINTED
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-16288bDIRECTOR RESIGNED
2003-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to MAY DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2013-12-09
Fines / Sanctions
No fines or sanctions have been issued against MAY DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MAY DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAY DISTRIBUTION LIMITED
Trademarks
We have not found any records of MAY DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAY DISTRIBUTION 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 MAY DISTRIBUTION 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 MAY DISTRIBUTION 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 TypeMeetings of Creditors
Defending partyMAY DISTRIBUTION LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Newcastle District Registry case number 961 Notice is hereby given by Michael Leslie Reeves , Consultant, of Robson Scott Associates Limited , 49 Duke Street, Darlington, County Durham DL3 7SD , that a Meeting of the Creditors of May Distribution Limited, formerly registeredat 52 Great Eastern Street, London EC2A 3EP , is to be held at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, County Durham DL3 7SD , on 23 December 2013 , at 11.00 am . The Meeting is an initial Creditors’ Meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (“the Schedule”). I invite you to attend the above Meeting. A proxy form should becompleted and returned to me by the date of the Meeting if you cannot attend and wishto be represented. In order to be entitled to vote under Legislation section: Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of yourclaim. Administrator : A copy of the proposals is available.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAY DISTRIBUTION 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 MAY DISTRIBUTION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1