Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH WEST DIRECT FREIGHT LTD
Company Information for

NORTH WEST DIRECT FREIGHT LTD

OLDHAM, OL1,
Company Registration Number
05000290
Private Limited Company
Dissolved

Dissolved 2017-12-27

Company Overview

About North West Direct Freight Ltd
NORTH WEST DIRECT FREIGHT LTD was founded on 2003-12-19 and had its registered office in Oldham. The company was dissolved on the 2017-12-27 and is no longer trading or active.

Key Data
Company Name
NORTH WEST DIRECT FREIGHT LTD
 
Legal Registered Office
OLDHAM
 
Filing Information
Company Number 05000290
Date formed 2003-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-12-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 04:44:35
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 NORTH WEST DIRECT FREIGHT LTD

Current Directors
Officer Role Date Appointed
D R SEFTON & CO (SECRETARIAL) LTD.
Company Secretary 2006-08-01
JOHN BYRNE
Director 2006-04-01
MALCOLM DODGSON
Director 2004-01-05
MICHAEL TOWLER
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
D R SEFTON & CO SECRETARIES LTD
Company Secretary 2004-08-01 2006-08-01
LOMONDSAND LTD
Company Secretary 2004-01-05 2004-08-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-12-19 2003-12-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-12-19 2003-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
D R SEFTON & CO (SECRETARIAL) LTD. WILSON CHAN LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
D R SEFTON & CO (SECRETARIAL) LTD. LAGAN RESTAURANT LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2015-10-20
D R SEFTON & CO (SECRETARIAL) LTD. BULLS HEAD (GLOSSOP) LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Dissolved 2015-11-17
D R SEFTON & CO (SECRETARIAL) LTD. FALLON J J ENGINEERS LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Dissolved 2014-09-30
D R SEFTON & CO (SECRETARIAL) LTD. MJI ENGINEERS LIMITED Company Secretary 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. THE PRACHEE LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active
D R SEFTON & CO (SECRETARIAL) LTD. SILVER FOUNTAIN ENTERPRISES LIMITED Company Secretary 2007-07-01 CURRENT 2007-06-19 Dissolved 2017-03-14
D R SEFTON & CO (SECRETARIAL) LTD. TTX WAREHOUSING & DISTRIBUTION LIMITED Company Secretary 2007-06-08 CURRENT 2007-06-08 Active
D R SEFTON & CO (SECRETARIAL) LTD. THE PALATINE (HADFIELD) LIMITED Company Secretary 2007-06-01 CURRENT 2007-06-01 Active
D R SEFTON & CO (SECRETARIAL) LTD. MERRYFAIR LTD Company Secretary 2007-04-01 CURRENT 2007-03-12 Dissolved 2014-09-23
D R SEFTON & CO (SECRETARIAL) LTD. BARSON LIFT COMPANY LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Dissolved 2015-08-21
D R SEFTON & CO (SECRETARIAL) LTD. M E P HEALTH & SAFETY SERVICES LIMITED Company Secretary 2006-10-18 CURRENT 2006-10-18 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. EXOTIC FOOD LIMITED Company Secretary 2006-08-31 CURRENT 2006-04-28 Dissolved 2014-06-07
D R SEFTON & CO (SECRETARIAL) LTD. MAPLE PROJECTS (NW) LTD Company Secretary 2006-08-31 CURRENT 2005-05-09 Dissolved 2014-08-19
D R SEFTON & CO (SECRETARIAL) LTD. GOLDFIELD INVESTMENTS LTD Company Secretary 2006-08-31 CURRENT 2005-10-06 Dissolved 2013-10-15
D R SEFTON & CO (SECRETARIAL) LTD. BARMAINE LTD Company Secretary 2006-08-31 CURRENT 2006-05-31 Dissolved 2014-02-25
D R SEFTON & CO (SECRETARIAL) LTD. GLOBAL ASSETS (NW) LIMITED Company Secretary 2006-08-31 CURRENT 2005-09-28 Dissolved 2013-10-29
D R SEFTON & CO (SECRETARIAL) LTD. LAWPICK LTD Company Secretary 2006-08-31 CURRENT 2005-01-21 Dissolved 2015-09-01
D R SEFTON & CO (SECRETARIAL) LTD. COMPLETE (N/W) LTD Company Secretary 2006-08-31 CURRENT 2005-04-12 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. P & J MEMORIALS LTD Company Secretary 2006-08-31 CURRENT 2006-06-30 Active
D R SEFTON & CO (SECRETARIAL) LTD. PENMORE DEVELOPMENTS LTD Company Secretary 2006-08-31 CURRENT 2005-09-01 Active
D R SEFTON & CO (SECRETARIAL) LTD. SEFTONS LIMITED Company Secretary 2006-08-31 CURRENT 2006-03-28 Active
D R SEFTON & CO (SECRETARIAL) LTD. CLEARCOAT (NORTH WEST) LIMITED Company Secretary 2006-08-31 CURRENT 2006-07-10 Active
D R SEFTON & CO (SECRETARIAL) LTD. MACDONALD DEVELOPMENTS LTD Company Secretary 2006-08-24 CURRENT 2003-11-06 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. NEXT CAR 4U LIMITED Company Secretary 2006-08-21 CURRENT 2006-08-21 Dissolved 2015-08-21
D R SEFTON & CO (SECRETARIAL) LTD. HEYROD VILLAGE STORE LIMITED Company Secretary 2006-08-01 CURRENT 2004-06-23 Dissolved 2014-05-13
D R SEFTON & CO (SECRETARIAL) LTD. J & J ACCIDENT REPAIR CENTRE LTD Company Secretary 2006-08-01 CURRENT 1999-02-11 Dissolved 2013-08-16
D R SEFTON & CO (SECRETARIAL) LTD. FIELDMASTERS LTD Company Secretary 2006-08-01 CURRENT 1997-05-30 Active
D R SEFTON & CO (SECRETARIAL) LTD. HUNTER INTERNATIONAL LIMITED Company Secretary 2006-08-01 CURRENT 1999-12-17 Liquidation
D R SEFTON & CO (SECRETARIAL) LTD. ESTATE MAINTENANCE SERVICES (NORTH WEST) LTD Company Secretary 2006-08-01 CURRENT 2004-03-02 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. MAINLINK COMPUTER CONSULTANTS LIMITED Company Secretary 2006-08-01 CURRENT 1995-06-02 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. STECON LTD Company Secretary 2006-08-01 CURRENT 1999-04-28 Active
D R SEFTON & CO (SECRETARIAL) LTD. WESTEAST N/W LIMITED Company Secretary 2006-08-01 CURRENT 2002-07-11 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. LANSDOWNE TRADING SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 1996-11-14 Active
D R SEFTON & CO (SECRETARIAL) LTD. JAYSURE MANUFACTURING LIMITED Company Secretary 2006-08-01 CURRENT 1980-11-18 Active
JOHN BYRNE PEELMAIN LTD Director 2011-09-15 CURRENT 2011-08-16 Dissolved 2014-12-23
MICHAEL TOWLER PEELMAIN LTD Director 2011-09-15 CURRENT 2011-08-16 Dissolved 2014-12-23

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
2017-12-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-27LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2016
2015-10-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2015
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 141 UNION STREET OLDHAM LANCS OL1 1TE
2014-08-144.20STATEMENT OF AFFAIRS/4.19
2014-08-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DODGSON / 09/07/2014
2014-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050002900003
2014-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0119/12/13 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050002900003
2013-01-17AR0119/12/12 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-23AR0119/12/11 FULL LIST
2011-12-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D R SEFTON & CO (SECRETARIAL) LTD. / 20/12/2010
2011-02-01AR0119/12/10 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-02AR0119/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOWLER / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DODGSON / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BYRNE / 02/02/2010
2010-01-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-06-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-14363sRETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS
2007-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-13363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-31288bSECRETARY RESIGNED
2006-08-31288aNEW SECRETARY APPOINTED
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-17363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-10-11225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-0388(2)RAD 01/02/04--------- £ SI 99@1
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-09-07288bSECRETARY RESIGNED
2004-09-07288aNEW SECRETARY APPOINTED
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-09288aNEW SECRETARY APPOINTED
2003-12-23288bSECRETARY RESIGNED
2003-12-23288bDIRECTOR RESIGNED
2003-12-19NEWINCINCORPORATION 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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1091383 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1091383 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-08-13
Appointment of Liquidators2014-08-13
Meetings of Creditors2014-07-14
Fines / Sanctions
No fines or sanctions have been issued against NORTH WEST DIRECT FREIGHT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-11 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2006-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 67,198
Creditors Due Within One Year 2013-03-31 £ 206,365

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 NORTH WEST DIRECT FREIGHT LTD

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 318,393
Debtors 2013-03-31 £ 318,211
Tangible Fixed Assets 2013-03-31 £ 226,657
Tangible Fixed Assets 2012-04-01 £ 254,169

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTH WEST DIRECT FREIGHT LTD registering or being granted any patents
Domain Names

NORTH WEST DIRECT FREIGHT LTD owns 1 domain names.

nwdf.co.uk  

Trademarks
We have not found any records of NORTH WEST DIRECT FREIGHT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH WEST DIRECT FREIGHT LTD. 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 NORTH WEST DIRECT FREIGHT LTD 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 NORTH WEST DIRECT FREIGHT LTD 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 TypeResolutions for Winding-up
Defending partyNORTH WEST DIRECT FREIGHT LIMITEDEvent Date2014-08-06
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened and held at Bridgestones, 125/127 Union Street, Oldham, OL1 1TE on 6 August 2014 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. Resolution details: 1 That the Company be wound up voluntarily 2 That Jonathan Lord of Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Contact details: Jonathan Lord (IP No 9041 ), Bridgestones , 125/127 Union Street, Oldham, OL1 1TE - 0161 785 3700 . Alternative Contact - Ian Dronsfield ian@bridgestones.co.uk . Mike Towler - Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNORTH WEST DIRECT FREIGHT LIMITEDEvent Date2014-08-06
Jonathan Lord - Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , mail@bridgestones.co.uk . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyNORTH WEST DIRECT FREIGHT LIMITEDEvent Date2014-07-07
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Bridgestones, 125/127 Union Street, Oldham, OL1 1TE on 6 August 2014 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Forms of General and Special Proxy are enclosed herewith. NOTICE IS ALSO GIVEN that for the purposes of voting, secured creditors must, unless they surrender their security, lodge particulars of their security, including the date when it was given and the value at which is assessed with their proxies, at the offices shown below. Proxies to be used at the Meeting must be lodged at the offices of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE by 12.00 noon on the business day next before the day of the Meeting. To be valid, a proxy must be supported by details of the creditors claims. Pursuant to Section 98 (2) of the Act, a list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , on the two business days falling next before the day of the Meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH WEST DIRECT FREIGHT LTD 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 NORTH WEST DIRECT FREIGHT LTD 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.