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

PARCELPOINT LIMITED

2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, L70 1AB,
Company Registration Number
06763295
Private Limited Company
Active

Company Overview

About Parcelpoint Ltd
PARCELPOINT LIMITED was founded on 2008-12-02 and has its registered office in Liverpool. The organisation's status is listed as "Active". Parcelpoint Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PARCELPOINT LIMITED
 
Legal Registered Office
2nd Floor, Skyways Hub, Speke Road
Speke
Liverpool
L70 1AB
Other companies in L3
 
Filing Information
Company Number 06763295
Company ID Number 06763295
Date formed 2008-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-12-02
Return next due 2024-12-16
Type of accounts DORMANT
Last Datalog update: 2024-06-25 09:57:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARCELPOINT LIMITED
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 PARCELPOINT LIMITED
The following companies were found which have the same name as PARCELPOINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARCELPOINT PTY LTD NSW 2010 Active Company formed on the 2016-09-02
PARCELPOINT LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Forfeited Company formed on the 2022-08-31

Company Officers of PARCELPOINT LIMITED

Current Directors
Officer Role Date Appointed
AIDAN STUART BARCLAY
Director 2011-06-08
HOWARD MYLES BARCLAY
Director 2011-06-08
PHILIP LESLIE PETERS
Director 2008-12-02
MICHAEL SEAL
Director 2008-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STEAD
Director 2013-04-10 2018-01-19
MARCH SECRETARIAL SERVICES LIMITED
Company Secretary 2008-12-02 2016-02-29
GARY ANDREW MONK
Director 2008-12-02 2013-04-10
JONATHAN MARK SMITH
Director 2010-03-25 2012-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN STUART BARCLAY TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
AIDAN STUART BARCLAY LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
AIDAN STUART BARCLAY LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
AIDAN STUART BARCLAY YODEL TRANSPORT LIMITED Director 2010-12-02 CURRENT 2002-01-23 Dissolved 2016-06-02
AIDAN STUART BARCLAY ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
AIDAN STUART BARCLAY WEDNESBURY HUB PROPERTIES LIMITED Director 2010-08-10 CURRENT 2010-06-24 Dissolved 2016-06-02
HOWARD MYLES BARCLAY LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
HOWARD MYLES BARCLAY YODEL TRANSPORT LIMITED Director 2010-12-02 CURRENT 2002-01-23 Dissolved 2016-06-02
HOWARD MYLES BARCLAY ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
HOWARD MYLES BARCLAY WEDNESBURY HUB PROPERTIES LIMITED Director 2010-08-10 CURRENT 2010-06-24 Dissolved 2016-06-02
PHILIP LESLIE PETERS ELLERMAN HOLDINGS LIMITED Director 2011-01-27 CURRENT 1984-09-17 Active - Proposal to Strike off
PHILIP LESLIE PETERS IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
PHILIP LESLIE PETERS TRIDENT INVESTMENTS LIMITED Director 2009-08-21 CURRENT 2003-04-14 Dissolved 2016-05-25
PHILIP LESLIE PETERS ARROW XL (SCOTLAND) LIMITED Director 2009-08-21 CURRENT 1985-04-26 Active
PHILIP LESLIE PETERS WHITE ARROW LOGISTICS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Liquidation
PHILIP LESLIE PETERS DROP & COLLECT LIMITED Director 2008-08-08 CURRENT 2008-05-14 Active
PHILIP LESLIE PETERS SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
PHILIP LESLIE PETERS PROARTEMIS LIMITED Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-01-28
PHILIP LESLIE PETERS LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
PHILIP LESLIE PETERS RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
PHILIP LESLIE PETERS RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
PHILIP LESLIE PETERS RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
PHILIP LESLIE PETERS ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
PHILIP LESLIE PETERS SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
PHILIP LESLIE PETERS SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
PHILIP LESLIE PETERS TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
PHILIP LESLIE PETERS YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
PHILIP LESLIE PETERS SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
PHILIP LESLIE PETERS REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
PHILIP LESLIE PETERS MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
PHILIP LESLIE PETERS SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
PHILIP LESLIE PETERS LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
PHILIP LESLIE PETERS LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
PHILIP LESLIE PETERS TRENPORT INVESTMENTS LIMITED Director 2001-06-04 CURRENT 1976-06-25 Active
PHILIP LESLIE PETERS TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS ELLERMAN INVESTMENTS LIMITED Director 1999-11-01 CURRENT 1984-09-13 Active
PHILIP LESLIE PETERS SEARS COMPANY SECRETARY LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS SEARS CORPORATE DIRECTOR LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
PHILIP LESLIE PETERS 02186684 LIMITED Director 1994-11-14 CURRENT 1987-11-02 Liquidation
MICHAEL SEAL SPARTAN ADVISORS LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MICHAEL SEAL LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
MICHAEL SEAL 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
MICHAEL SEAL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
MICHAEL SEAL LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
MICHAEL SEAL LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 1992-11-12 Liquidation
MICHAEL SEAL OLD HALL STREET PROPERTIES LIMITED Director 2016-07-25 CURRENT 1992-11-12 Active
MICHAEL SEAL ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
MICHAEL SEAL ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
MICHAEL SEAL ARLINGTON ASSET MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL SEAL TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
MICHAEL SEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL SEAL EUROLINK MANAGEMENT LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MICHAEL SEAL 202 CLARGES ESTATE LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL FERRY TRADING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL ARLINGTON ADVISORS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MICHAEL SEAL LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MICHAEL SEAL LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
MICHAEL SEAL ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
MICHAEL SEAL S.H.SERVICES LIMITED Director 2010-09-23 CURRENT 1958-01-23 Liquidation
MICHAEL SEAL SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
MICHAEL SEAL LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
MICHAEL SEAL LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
MICHAEL SEAL LITTLEWOODS7 LIMITED Director 2007-07-02 CURRENT 1963-04-16 Liquidation
MICHAEL SEAL BRIAN MILLS LIMITED Director 2007-07-02 CURRENT 1950-02-17 Liquidation
MICHAEL SEAL PETER CRAIG LIMITED Director 2007-07-02 CURRENT 1966-11-22 Liquidation
MICHAEL SEAL JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2007-07-02 CURRENT 1933-08-17 Liquidation
MICHAEL SEAL JANET FRAZER LIMITED Director 2007-07-02 CURRENT 1947-09-11 Liquidation
MICHAEL SEAL LITTLEWOODS WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1959-09-14 Liquidation
MICHAEL SEAL BURLINGTON WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1946-04-01 Liquidation
MICHAEL SEAL LITTLEWOODS HOME SHOPPING FINANCE LIMITED Director 2007-07-02 CURRENT 1996-12-23 Liquidation
MICHAEL SEAL RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
MICHAEL SEAL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MICHAEL SEAL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
MICHAEL SEAL EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
MICHAEL SEAL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
MICHAEL SEAL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
MICHAEL SEAL SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
MICHAEL SEAL SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
MICHAEL SEAL YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
MICHAEL SEAL REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
MICHAEL SEAL SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
MICHAEL SEAL THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
MICHAEL SEAL SHOP DIRECT SECRETARIAL SERVICES LIMITED Director 2003-04-28 CURRENT 1996-04-26 Liquidation
MICHAEL SEAL SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
MICHAEL SEAL LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
MICHAEL SEAL LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
MICHAEL SEAL TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL 11 OLD BOND STREET LONDON Director 1999-10-15 CURRENT 1999-05-07 Active
MICHAEL SEAL SEARS PENSION TRUSTEES LIMITED Director 1999-02-09 CURRENT 1949-03-02 Active
MICHAEL SEAL SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
MICHAEL SEAL JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
MICHAEL SEAL THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
MICHAEL SEAL RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
MICHAEL SEAL RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
MICHAEL SEAL AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
MICHAEL SEAL BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
MICHAEL SEAL HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
MICHAEL SEAL ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
MICHAEL SEAL TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
MICHAEL SEAL ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active

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
2024-06-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2024-02-15APPOINTMENT TERMINATED, DIRECTOR HOWARD MYLES BARCLAY
2024-02-15DIRECTOR APPOINTED MR JACOB CORLETT
2024-02-14APPOINTMENT TERMINATED, DIRECTOR AIDAN STUART BARCLAY
2024-02-14APPOINTMENT TERMINATED, DIRECTOR PHILIP LESLIE PETERS
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067632950003
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067632950004
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067632950005
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067632950006
2024-01-05CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-06-20Previous accounting period extended from 30/06/22 TO 31/12/22
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 067632950006
2022-03-31CH01Director's details changed for Mr Philip Leslie Peters on 2022-03-28
2022-01-19CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM 2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 067632950005
2020-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 067632950004
2020-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-23AD03Registers moved to registered inspection location of 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE
2020-01-23AD02Register inspection address changed to 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL
2019-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 067632950003
2018-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEAD
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 55100000
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-11-13CH01Director's details changed for Mr Michael Seal on 2017-10-24
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 55100000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-05-24TM02Termination of appointment of March Secretarial Services Limited on 2016-02-29
2016-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 55100000
2016-01-12AR0102/12/15 ANNUAL RETURN FULL LIST
2015-07-14MR05
2015-04-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-02MR05
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 55100000
2014-12-02AR0102/12/14 ANNUAL RETURN FULL LIST
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/14 FROM First Floor Skyways House Speke Road Speke Liverpool Merseyside L70 1AB
2014-06-27CH04SECRETARY'S DETAILS CHNAGED FOR MARCH SECRETARIAL SERVICES LIMITED on 2014-06-27
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MYLES BARCLAY / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/04/2014
2014-04-01AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 55100000
2013-12-11AR0102/12/13 ANNUAL RETURN FULL LIST
2013-04-15AP01DIRECTOR APPOINTED MR RICHARD STEAD
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY MONK
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-14AR0102/12/12 FULL LIST
2012-11-21MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK SMITH / 01/08/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW MONK / 01/08/2012
2012-06-14MISCSECTION 519
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-14AUDAUDITOR'S RESIGNATION
2011-12-13AR0102/12/11 FULL LIST
2011-06-14AA01CURREXT FROM 30/04/2011 TO 30/06/2011
2011-06-14AP01DIRECTOR APPOINTED MR HOWARD MYLES BARCLAY
2011-06-14AP01DIRECTOR APPOINTED MR AIDAN STUART BARCLAY
2011-05-03SH0127/04/11 STATEMENT OF CAPITAL GBP 55100000
2011-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2011-04-14RES01ALTER MEMORANDUM 12/04/2011
2011-04-14RES04NC INC ALREADY ADJUSTED 12/04/2011
2010-12-13AR0102/12/10 FULL LIST
2010-09-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-07RES01ADOPT ARTICLES 19/04/2010
2010-05-07RES04NC INC ALREADY ADJUSTED 19/04/2010
2010-04-19SH0119/04/10 STATEMENT OF CAPITAL GBP 100000
2010-04-02AP01DIRECTOR APPOINTED MR JONATHAN MARK SMITH
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010
2010-02-26RES13DISPENSE WITH APPOINTING AUDITORS 22/02/2010
2010-02-26ELRES S366AS366A DISP HOLDING AGM 22/02/2010
2009-12-18AR0102/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW MONK / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAL MICHAEL / 18/12/2009
2009-12-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARCH SECRETARIAL SERVICES LIMITED / 18/12/2009
2009-09-21225CURREXT FROM 31/12/2009 TO 30/04/2010
2008-12-02NEWINCINCORPORATION 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

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

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities


Licences & Regulatory approval
We could not find any licences issued to PARCELPOINT 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 PARCELPOINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A FIXED AND FLOATING CHARGE DEBENTURE 2012-12-17 ALL of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC AS THE SECURITY TRUSTEE
DEBENTURE 2010-03-24 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PARCELPOINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARCELPOINT LIMITED
Trademarks
We have not found any records of PARCELPOINT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FYLDE MOTOR COMPANY LIMITED 2011-04-28 Outstanding

We have found 1 mortgage charges which are owed to PARCELPOINT LIMITED

Income
Government Income

Government spend with PARCELPOINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-06-12 GBP £2,854 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PARCELPOINT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARCELPOINT 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 PARCELPOINT 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.