PAUL DAVIS FREIGHT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 01408685 |
Category | Private Limited Company |
Incorporated | 11 Jan 1979 |
Age | 45 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2023 |
Years | 11 months, 17 days |
SUMMARY
PAUL DAVIS FREIGHT SERVICES LIMITED is an dissolved private limited company with number 01408685. It was incorporated 45 years, 4 months, 28 days ago, on 11 January 1979 and it was dissolved 11 months, 17 days ago, on 21 June 2023. The company address is 11th Floor Landmark St Peter's Square, 1 Oxford St, M1 4PB, Manchester.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2022
Action Date: 04 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-04
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Address
Type: AD01
Old address: Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
New address: 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB
Change date: 2021-11-15
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 05 Mar 2021
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 27 Nov 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration proposals
Date: 15 Jun 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration proposals
Date: 12 Jun 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 02 Jun 2020
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
Change date: 2020-05-14
Old address: Davis House Lodge Causeway Trading Estate Fishponds Bristol BS16 3JB
New address: Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
Documents
Liquidation in administration appointment of administrator
Date: 05 May 2020
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type small
Date: 04 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type small
Date: 24 May 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 28 Feb 2019
Action Date: 17 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew David Cook
Termination date: 2019-02-17
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 17 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew David Cook
Termination date: 2019-02-17
Documents
Cessation of a person with significant control
Date: 06 Nov 2018
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rockayne (Jersey) Ltd
Cessation date: 2018-05-23
Documents
Notification of a person with significant control
Date: 06 Nov 2018
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gerimar Limited
Notification date: 2018-05-23
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Cessation of a person with significant control
Date: 14 Nov 2017
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charon Holdings Ltd
Cessation date: 2017-04-05
Documents
Notification of a person with significant control
Date: 14 Nov 2017
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-04-05
Psc name: Rockayne (Jersey) Ltd
Documents
Accounts with accounts type full
Date: 26 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Cook
Appointment date: 2017-04-05
Documents
Appoint person secretary company with name date
Date: 10 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-05
Officer name: Mr Andrew David Cook
Documents
Appoint person director company with name date
Date: 10 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Robert Downing Fullerton
Appointment date: 2017-04-05
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-05
Officer name: Susan Jane Huggett
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Nigel Davis
Termination date: 2017-04-05
Documents
Termination secretary company with name termination date
Date: 10 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Nigel Davis
Termination date: 2017-04-05
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type full
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type small
Date: 11 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel James Dutson
Termination date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type small
Date: 22 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type small
Date: 28 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel James Dutson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Paul Nigel Davis
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nigel Paul Baker
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Susan Jane Huggett
Documents
Change person secretary company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Paul Nigel Davis
Documents
Accounts with accounts type small
Date: 16 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed nigel paul baker
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 22/12/2008 from davis house lodge causeway trading estate fishponds bristol BS16 3JB
Documents
Legacy
Date: 22 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type small
Date: 26 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/05; full list of members
Documents
Accounts amended with made up date
Date: 13 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AAMD
Made up date: 2004-12-31
Documents
Accounts with accounts type small
Date: 13 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/02; full list of members
Documents
Accounts with accounts type small
Date: 03 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/99; full list of members
Documents
Accounts with accounts type small
Date: 09 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/98; no change of members
Documents
Accounts with accounts type small
Date: 31 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/97; full list of members
Documents
Accounts with accounts type small
Date: 25 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 15 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/96; no change of members
Documents
Accounts with accounts type small
Date: 29 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/95; no change of members
Documents
Accounts with accounts type small
Date: 30 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 19 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/94; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 09 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/93; no change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 16 Aug 1993
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/92; no change of members
Documents
Legacy
Date: 22 Sep 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Sep 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 26 May 1992
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
64 FEATHERSTONE DRIVE,LEICESTER,LE2 9RD
Number: | 10684739 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ENVIRONMENTAL DRAINAGE SOLUTIONS LIMITED
TATA MILLS,ROTHERHAM,S60 1BN
Number: | 04209146 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERLASTING EVANGELICAL MINISTRY LIMITED
43 GIVEN WILSON WALK,PLAISTOW,E13 0EB
Number: | 07783274 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WINDSOR HOUSE,LUTON,LU1 5BJ
Number: | 11370195 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C JARROW NETWORK CENTRE,HEBBURN,NE31 1SF
Number: | 06634819 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MAUGERSBURY HOUSE MAUGERSBURY HOUSE,CHELTENHAM,GL54 1HP
Number: | 08763758 |
Status: | ACTIVE |
Category: | Private Limited Company |