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

D & H FREIGHT MANAGEMENT LIMITED

1 TEMPLE ROW, BIRMINGHAM, B2,
Company Registration Number
03351233
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About D & H Freight Management Ltd
D & H FREIGHT MANAGEMENT LIMITED was founded on 1997-04-11 and had its registered office in 1 Temple Row. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
D & H FREIGHT MANAGEMENT LIMITED
 
Legal Registered Office
1 TEMPLE ROW
BIRMINGHAM
 
Previous Names
D & B SHIPPING LIMITED05/07/2004
MILDNEAT LIMITED19/05/1997
Filing Information
Company Number 03351233
Date formed 1997-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2017-05-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 14:55:39
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 D & H FREIGHT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DEREK PHILIP HUGHES
Director 2004-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL MORGAN
Company Secretary 2008-11-20 2011-09-09
DEREK PHILIP HUGHES
Company Secretary 2004-07-07 2008-11-20
EDMUND LACHLAN BJORNSFELT DORMAN
Director 1997-05-02 2008-11-20
ELIZABETH ANN TURNER
Company Secretary 2000-01-04 2004-06-10
STEVEN ALBERT GRIST
Director 2001-09-25 2004-06-10
HELEN VALERIE DORMAN
Director 1998-07-29 2002-04-04
LINDA SUSAN CLARK
Company Secretary 1997-11-13 1999-12-31
JAMES MARK BRIGGS
Director 1997-05-02 1998-07-29
DAVID EDWARDS
Director 1997-05-02 1998-07-29
EDMUND LACHLAN BJORNSFELT DORMAN
Company Secretary 1997-05-02 1997-11-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-11 1997-05-02
INSTANT COMPANIES LIMITED
Nominated Director 1997-04-11 1997-05-02

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
2017-05-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2016
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2015 FROM COMMERCIAL CHAMBERS 12 NEWENT BUSINESS PARK NEWENT GLOUCESTERSHIRE GL18 1DZ
2015-05-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-084.20STATEMENT OF AFFAIRS/4.19
2015-05-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-084.20STATEMENT OF AFFAIRS/4.19
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 220
2014-05-09AR0104/04/14 FULL LIST
2014-05-02AA31/07/13 TOTAL EXEMPTION SMALL
2013-05-09AR0104/04/13 FULL LIST
2013-05-08AA31/07/12 TOTAL EXEMPTION SMALL
2012-04-26AR0104/04/12 FULL LIST
2012-03-01AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY HAZEL MORGAN
2011-04-12AR0104/04/11 FULL LIST
2011-01-10AA31/07/10 TOTAL EXEMPTION SMALL
2010-04-13AR0104/04/10 FULL LIST
2009-11-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PHILIP HUGHES / 14/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL MORGAN / 14/10/2009
2009-04-09363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-01-06169GBP IC 1000/922 20/11/08 GBP SR 78@1=78
2008-12-16288aSECRETARY APPOINTED HAZEL MORGAN
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR EDMUND DORMAN
2008-12-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY DEREK HUGHES
2008-11-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: C/O PEACHEYS CHARTERED ACCOUNTANTS, LANYON HOUSE MISSION COURT, NEWPORT SOUTH WALES NP20 2DW
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 22 CHEPSTOW ROAD NEWPORT SOUTH WALES NP19 8EA
2007-04-23363sRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-04-12363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/05
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08288bSECRETARY RESIGNED
2005-02-08288bDIRECTOR RESIGNED
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-08-10288bSECRETARY RESIGNED
2004-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-05CERTNMCOMPANY NAME CHANGED D & B SHIPPING LIMITED CERTIFICATE ISSUED ON 05/07/04
2004-04-13363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-26363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-04-26363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-05-01363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to D & H FREIGHT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-12
Appointment of Liquidators2015-04-30
Resolutions for Winding-up2015-04-30
Meetings of Creditors2015-04-10
Fines / Sanctions
No fines or sanctions have been issued against D & H FREIGHT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-04-01 Outstanding SVENSKA HANDELSBANKEN AB
DEBENTURE 2008-04-01 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2006-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE OF A SHIP 2005-02-24 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEED OF COVENANTS 2005-02-24 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2005-02-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2004-09-09 Satisfied EDMUND LACHLAN BJONSFELT DORMAN & HELEN VALERIE DORMAN
DEBENTURE 2003-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 D & H FREIGHT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of D & H FREIGHT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D & H FREIGHT MANAGEMENT LIMITED
Trademarks
We have not found any records of D & H FREIGHT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D & H FREIGHT MANAGEMENT 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 (50200 - Sea and coastal freight water transport) as D & H FREIGHT MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D & H FREIGHT MANAGEMENT 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.
Import/Export of Goods
Goods imported/exported by D & H FREIGHT MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyD & H FREIGHT MANAGEMENT LIMITEDEvent Date2015-04-23
Mark Malone and W John Kelly , both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Carole Mulloy by e-mail at carole.mulloy@begbies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyD & H FREIGHT MANAGEMENT LIMITEDEvent Date2015-04-23
At a General Meeting of the Members of the above-named Company, duly convened and held at Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH on 23 April 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Malone and W John Kelly , both of Begbies Traynor (Central) LLP , Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH , (IP Nos 15970 and 004857), be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Carole Mulloy by e-mail at carole.mulloy@begbies-traynor.com or by telephone on 0121 200 8150. Derek Hughes , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyD & H FREIGHT MANAGEMENT LIMITEDEvent Date2015-04-23
Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH on 14 February 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 23 April 2015 Office Holder details: Mark Malone , (IP No. 15970) and W John Kelly , (IP No. 004857) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG . Any person who requires further information may contact the Joint Liquidators by telephone on 0121 200 8150. Alternatively enquiries can be made to James Davies by email at james.davies@begbies-traynor.com or by telephone on 0121 200 8150. Mark Malone , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyD & H FREIGHT MANAGEMENT LIMITEDEvent Date2015-04-01
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH on 22 April 2015 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH , not later than 12.00 noon on 22 April 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Carole Mulloy of Begbies Traynor (Central) LLP by email at carole.mulloy@begbies-traynor.com or by telephone on 0121 200 8150.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D & H FREIGHT MANAGEMENT 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 D & H FREIGHT MANAGEMENT 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