Dissolved
Dissolved 2017-05-23
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 Name | ||||
---|---|---|---|---|
D & H FREIGHT MANAGEMENT LIMITED | ||||
Legal Registered Office | ||||
1 TEMPLE ROW BIRMINGHAM | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEREK PHILIP HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL MORGAN |
Company Secretary | ||
DEREK PHILIP HUGHES |
Company Secretary | ||
EDMUND LACHLAN BJORNSFELT DORMAN |
Director | ||
ELIZABETH ANN TURNER |
Company Secretary | ||
STEVEN ALBERT GRIST |
Director | ||
HELEN VALERIE DORMAN |
Director | ||
LINDA SUSAN CLARK |
Company Secretary | ||
JAMES MARK BRIGGS |
Director | ||
DAVID EDWARDS |
Director | ||
EDMUND LACHLAN BJORNSFELT DORMAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM COMMERCIAL CHAMBERS 12 NEWENT BUSINESS PARK NEWENT GLOUCESTERSHIRE GL18 1DZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 04/04/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAZEL MORGAN | |
AR01 | 04/04/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK PHILIP HUGHES / 14/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL MORGAN / 14/10/2009 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
169 | GBP IC 1000/922 20/11/08 GBP SR 78@1=78 | |
288a | SECRETARY APPOINTED HAZEL MORGAN | |
288b | APPOINTMENT TERMINATED DIRECTOR EDMUND DORMAN | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | APPOINTMENT TERMINATED SECRETARY DEREK HUGHES | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
287 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: C/O PEACHEYS CHARTERED ACCOUNTANTS, LANYON HOUSE MISSION COURT, NEWPORT SOUTH WALES NP20 2DW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 22 CHEPSTOW ROAD NEWPORT SOUTH WALES NP19 8EA | |
363s | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED D & B SHIPPING LIMITED CERTIFICATE ISSUED ON 05/07/04 | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS |
Final Meetings | 2016-12-12 |
Appointment of Liquidators | 2015-04-30 |
Resolutions for Winding-up | 2015-04-30 |
Meetings of Creditors | 2015-04-10 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB | |
DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE OF A SHIP | Satisfied | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) | |
DEED OF COVENANTS | Satisfied | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) | |
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | EDMUND LACHLAN BJONSFELT DORMAN & HELEN VALERIE DORMAN | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84879090 | Machinery 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
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | D & H FREIGHT MANAGEMENT LIMITED | Event Date | 2015-04-23 |
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 Type | Resolutions for Winding-up | |
Defending party | D & H FREIGHT MANAGEMENT LIMITED | Event Date | 2015-04-23 |
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 Type | Final Meetings | |
Defending party | D & H FREIGHT MANAGEMENT LIMITED | Event Date | 2015-04-23 |
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 Type | Meetings of Creditors | |
Defending party | D & H FREIGHT MANAGEMENT LIMITED | Event Date | 2015-04-01 |
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. | |||
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. |