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

PAUL DAVIS FREIGHT SERVICES LIMITED

11th Floor Landmark St Peter's Square, LANDMARK ST PETER'S SQUARE, 1 Oxford St, MANCHESTER, M1 4PB,
Company Registration Number
01408685
Private Limited Company
Liquidation

Company Overview

About Paul Davis Freight Services Ltd
PAUL DAVIS FREIGHT SERVICES LIMITED was founded on 1979-01-11 and has its registered office in 1 Oxford St. The organisation's status is listed as "Liquidation". Paul Davis Freight Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PAUL DAVIS FREIGHT SERVICES LIMITED
 
Legal Registered Office
11th Floor Landmark St Peter's Square
LANDMARK ST PETER'S SQUARE
1 Oxford St
MANCHESTER
M1 4PB
Other companies in BS16
 
Filing Information
Company Number 01408685
Company ID Number 01408685
Date formed 1979-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts SMALL
Last Datalog update: 2023-06-21 12:58:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAUL DAVIS FREIGHT SERVICES 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 PAUL DAVIS FREIGHT SERVICES LIMITED
The following companies were found which have the same name as PAUL DAVIS FREIGHT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAUL DAVIS FREIGHT SERVICES (IRELAND) LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 1981-05-29
PAUL DAVIS FREIGHT SERVICES (CHANNEL ISLANDS) LIMITED 44 Esplanade St Helier Jersey JE4 9WG Dissolved Company formed on the 2012-12-21
PAUL DAVIS FREIGHT SERVICES LIMITED Unknown

Company Officers of PAUL DAVIS FREIGHT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID COOK
Company Secretary 2017-04-05
NIGEL PAUL BAKER
Director 2009-01-01
ANDREW DAVID COOK
Director 2017-04-05
HENRY ROBERT DOWNING FULLERTON
Director 2017-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NIGEL DAVIS
Company Secretary 1992-04-30 2017-04-05
PAUL NIGEL DAVIS
Director 1991-11-14 2017-04-05
SUSAN JANE HUGGETT
Director 1991-11-14 2017-04-05
NIGEL JAMES DUTSON
Director 1997-12-01 2015-05-31
DAVID BARRINGTON VOWLES
Director 1996-03-15 1998-06-30
COLIN BARRYMORE STARKE
Company Secretary 1991-11-14 1992-04-30
COLIN BARRYMORE STARKE
Director 1991-11-14 1992-04-30

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
2023-06-21Final Gazette dissolved via compulsory strike-off
2023-03-21Voluntary liquidation. Return of final meeting of creditors
2023-03-21Voluntary liquidation. Return of final meeting of creditors
2022-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-04
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
2021-03-27600Appointment of a voluntary liquidator
2021-03-05AM22Liquidation. Administration move to voluntary liquidation
2020-11-27AM10Administrator's progress report
2020-06-15AM03Statement of administrator's proposal
2020-06-12AM03Statement of administrator's proposal
2020-06-02AM02Liquidation statement of affairs AM02SOA
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM Davis House Lodge Causeway Trading Estate Fishponds Bristol BS16 3JB
2020-05-05AM01Appointment of an administrator
2019-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-02-28TM02Termination of appointment of Andrew David Cook on 2019-02-17
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID COOK
2018-11-06PSC07CESSATION OF ROCKAYNE (JERSEY) LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-06PSC02Notification of Gerimar Limited as a person with significant control on 2018-05-23
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-11-14PSC07CESSATION OF CHARON HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-14PSC02Notification of Rockayne (Jersey) Ltd as a person with significant control on 2017-04-05
2017-04-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11AP01DIRECTOR APPOINTED MR ANDREW DAVID COOK
2017-04-10AP03Appointment of Mr Andrew David Cook as company secretary on 2017-04-05
2017-04-10AP01DIRECTOR APPOINTED MR HENRY ROBERT DOWNING FULLERTON
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HUGGETT
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS
2017-04-10TM02Termination of appointment of Paul Nigel Davis on 2017-04-05
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-09AR0105/11/15 ANNUAL RETURN FULL LIST
2015-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES DUTSON
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-06AR0105/11/14 ANNUAL RETURN FULL LIST
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-06AR0105/11/13 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-06AR0105/11/12 FULL LIST
2012-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-08AR0105/11/11 FULL LIST
2011-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-11AR0105/11/10 FULL LIST
2010-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-09AR0105/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES DUTSON / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL DAVIS / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE HUGGETT / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL BAKER / 01/10/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL NIGEL DAVIS / 01/10/2009
2009-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-16AUDAUDITOR'S RESIGNATION
2009-01-08288aDIRECTOR APPOINTED NIGEL PAUL BAKER
2008-12-22363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-12-22353LOCATION OF REGISTER OF MEMBERS
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM DAVIS HOUSE LODGE CAUSEWAY TRADING ESTATE FISHPONDS BRISTOL BS16 3JB
2008-12-22190LOCATION OF DEBENTURE REGISTER
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-20363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-14363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-11363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-09-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-14363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-27363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-02363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-07363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-18363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-29363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-15363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-16288bDIRECTOR RESIGNED
1998-05-15288aNEW DIRECTOR APPOINTED
1997-12-10363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-15363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
1996-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-29288NEW DIRECTOR APPOINTED
1995-12-21363sRETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS
1995-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-19363sRETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS
1994-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-12-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-09363sRETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS
1993-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-08-16353LOCATION OF REGISTER OF MEMBERS
1993-06-03AUDAUDITOR'S RESIGNATION
1992-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-11-19363sRETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS
1992-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 National operator OH1021380 Active Licenced property: LODGE CAUSEWAY TRADING ESTATE DAVIS HOUSE FISHPONDS BRISTOL FISHPONDS GB BS16 3JB. Correspondance address: LODGE CAUSEWAY TRADING ESTATE DAVIS HOUSE FISHPONDS BRISTOL FISHPONDS GB BS16 3JB

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
Notice of Intended Dividends2022-09-16
Appointment of Liquidators2021-03-23
Appointment of Administrators2020-04-27
Fines / Sanctions
No fines or sanctions have been issued against PAUL DAVIS FREIGHT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1990-11-28 Outstanding BARCLAYS BANK PLC
MORTGAGE 1989-08-23 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1985-01-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 PAUL DAVIS FREIGHT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PAUL DAVIS FREIGHT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAUL DAVIS FREIGHT SERVICES LIMITED
Trademarks
We have not found any records of PAUL DAVIS FREIGHT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAUL DAVIS FREIGHT SERVICES 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 PAUL DAVIS FREIGHT SERVICES 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 PAUL DAVIS FREIGHT SERVICES 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 TypeAppointment of Administrators
Defending partyPAUL DAVIS FREIGHT SERVICES LIMITEDEvent Date2020-04-15
In the High Court Of Justice, Business And Property Court, case number 002132 Joint Administrator's Name and Address: Richard J Lewis (IP No. 14690) of Grant Thornton UK LLP, 6th Floor, 3 Callaghan Square, Cardiff, CF10 5BT. Telephone: 029 2023 5591. : Joint Administrator's Name and Address: Alan J Roberts (IP No. 8968) of Grant Thornton Limited, Kensington Chambers, 46-50 Kinsington Place, St Helier, Jersey, JE1 1ET. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAUL DAVIS FREIGHT SERVICES 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 PAUL DAVIS FREIGHT SERVICES 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3