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

A.P.S. FREIGHT LIMITED

RSM RESTRUCTURING ADVISORY LLP 9TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
03427259
Private Limited Company
Liquidation

Company Overview

About A.p.s. Freight Ltd
A.P.S. FREIGHT LIMITED was founded on 1997-08-27 and has its registered office in London. The organisation's status is listed as "Liquidation". A.p.s. Freight Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
A.P.S. FREIGHT LIMITED
 
Legal Registered Office
RSM RESTRUCTURING ADVISORY LLP 9TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in CT16
 
Filing Information
Company Number 03427259
Company ID Number 03427259
Date formed 1997-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2015
Account next due 31/05/2017
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-05-18 07:44:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.P.S. FREIGHT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 A.P.S. FREIGHT LIMITED
The following companies were found which have the same name as A.P.S. FREIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.P.S. FREIGHT LIMITED 1 WESTWOOD GARDENS KINSALE CO CORK Dissolved Company formed on the 2001-03-23

Company Officers of A.P.S. FREIGHT LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN WYLDE
Company Secretary 1997-08-27
SIMON JOHN WYLDE
Director 1997-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ROY BLACHE
Director 1997-08-27 2017-06-23
JOZEF TOMASZ RACA
Director 1997-08-27 2003-07-04
SUZANNE BREWER
Nominated Secretary 1997-08-27 1997-08-27
KEVIN BREWER
Nominated Director 1997-08-27 1997-08-27

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
2021-12-27Final Gazette dissolved via compulsory strike-off
2021-09-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-06
2019-09-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-06
2018-09-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-06
2017-08-31600Appointment of a voluntary liquidator
2017-08-23LIQ02Voluntary liquidation Statement of affairs
2017-08-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-08-07
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM 101 High Street Dover Kent CT16 1EB
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROY BLACHE
2016-11-19DISS40Compulsory strike-off action has been discontinued
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 3009
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-16AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 3009
2015-11-05AR0127/08/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-08LATEST SOC08/11/14 STATEMENT OF CAPITAL;GBP 3009
2014-11-08AR0127/08/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-05LATEST SOC05/10/13 STATEMENT OF CAPITAL;GBP 3009
2013-10-05AR0127/08/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0127/08/12 ANNUAL RETURN FULL LIST
2012-05-24AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0127/08/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25DISS40Compulsory strike-off action has been discontinued
2011-01-24AR0127/08/10 ANNUAL RETURN FULL LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WYLDE / 27/08/2010
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY BLACHE / 27/08/2010
2010-12-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM JAGGER & CO CHAMBERS 8 TOWER HAMLETS ROAD DOVER KENT CT17 0BJ
2010-03-24AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-18AR0127/08/09 FULL LIST
2009-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-27363sRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-12-23RES12VARYING SHARE RIGHTS AND NAMES
2008-12-23AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-16RES04GBP NC 6000/12000 31/03/2008
2008-06-18AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: JAGGAR & COMPANY THE OLD BANK CHAMBERS 9-11 LONDON ROAD DOVER KENT CT17 0ST
2007-10-04363sRETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-07363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-22363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-12363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-07-19287REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 53 CASTLE STREET DOVER KENT CT16 1PT
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-24363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-07-27288bDIRECTOR RESIGNED
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-27363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-09-04287REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 18 CASTLE STREET DOVER KENT CT16 1PW
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-30363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-10-01123NC INC ALREADY ADJUSTED 15/06/01
2001-10-01RES04£ NC 3000/6000 15/06/0
2001-10-0188(2)RAD 15/06/01--------- £ SI 3@1=3 £ IC 3000/3003
2001-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
2001-06-15288cDIRECTOR'S PARTICULARS CHANGED
2001-04-19AUDAUDITOR'S RESIGNATION
2001-04-06287REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 5 ST JAMES STREET DOVER KENT CT16 1QD
2001-02-09AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-25363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-05-02395PARTICULARS OF MORTGAGE/CHARGE
2000-05-02395PARTICULARS OF MORTGAGE/CHARGE
2000-04-05AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-04-05CERTNMCOMPANY NAME CHANGED ANGLO POLISH SHIPPING LIMITED CERTIFICATE ISSUED ON 06/04/00
1999-08-31363sRETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS
1999-06-30288cDIRECTOR'S PARTICULARS CHANGED
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-26363sRETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS
1998-08-03287REGISTERED OFFICE CHANGED ON 03/08/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1997-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-08288aNEW DIRECTOR APPOINTED
1997-09-08288aNEW DIRECTOR APPOINTED
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
We could not find any licences issued to A.P.S. FREIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-24
Appointmen2017-08-24
Resolution2017-08-24
Notices to2017-08-16
Resolution2017-08-16
Appointmen2017-08-16
Proposal to Strike Off2010-12-21
Fines / Sanctions
No fines or sanctions have been issued against A.P.S. FREIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-16 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2001-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-04-23 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2000-04-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 668,768

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31

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 A.P.S. FREIGHT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 3,009
Cash Bank In Hand 2011-09-01 £ 11,975
Current Assets 2011-09-01 £ 691,722
Debtors 2011-09-01 £ 679,747
Fixed Assets 2011-09-01 £ 1,580
Shareholder Funds 2011-09-01 £ 24,534
Tangible Fixed Assets 2011-09-01 £ 1,580

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.P.S. FREIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.P.S. FREIGHT LIMITED
Trademarks
We have not found any records of A.P.S. FREIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.P.S. FREIGHT 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 A.P.S. FREIGHT 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 A.P.S. FREIGHT 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 TypeNotices to
Defending partyA.P .S. FREIGHT LIMITEDEvent Date2017-08-24
 
Initiating party Event TypeAppointmen
Defending partyA.P .S. FREIGHT LIMITEDEvent Date2017-08-24
This notice is in substitution for that which appeared in The London Gazette on 16 August 2017 - notice ID 2847110; issue number 62026, and page 15581 in the 17 August 2017 printed edition. Notice URL…
 
Initiating party Event TypeResolution
Defending partyA.P .S. FREIGHT LIMITEDEvent Date2017-08-24
 
Initiating party Event TypeNotices to
Defending partyA.P .S. FREIGHT LIMITEDEvent Date2017-08-16
 
Initiating party Event TypeResolution
Defending partyA.P .S. FREIGHT LIMITEDEvent Date2017-08-16
 
Initiating party Event TypeAppointmen
Defending partyA.P .S. FREIGHT LIMITEDEvent Date2017-08-16
Company Number: 03427259 Name of Company: A.P .S. FREIGHT LIMITED Nature of Business: Freight transport by road Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 9th Floor, 25 F…
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.P.S. FREIGHT LIMITEDEvent Date2010-12-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.P.S. FREIGHT 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 A.P.S. FREIGHT 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