Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK ROYAL HAULAGE LIMITED
Company Information for

PARK ROYAL HAULAGE LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
04808522
Private Limited Company
Liquidation

Company Overview

About Park Royal Haulage Ltd
PARK ROYAL HAULAGE LIMITED was founded on 2003-06-24 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Park Royal Haulage 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
PARK ROYAL HAULAGE LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in BL9
 
Filing Information
Company Number 04808522
Company ID Number 04808522
Date formed 2003-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB808539214  
Last Datalog update: 2023-12-05 17:50:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK ROYAL HAULAGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS LIMITED   LEONARD CURTIS RECOVERY 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.

Company Officers of PARK ROYAL HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ELIZABETH MCMANUS
Company Secretary 2012-04-09
CHRISTOPHER JAMES EOIN MCMANUS
Director 2014-06-01
NICOLA ELIZABETH KRISTINA MCMANUS
Director 2007-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MCMANUS
Director 2003-06-24 2011-10-25
DANIEL PATRICK MCGRATH
Director 2010-03-01 2011-10-10
MARGARET ELIZABETH MCMANUS
Company Secretary 2003-06-24 2008-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NARA TIMEA DAUBENEY PHAIM PHARMA LTD Director 2014-12-15 CURRENT 2014-12-15 Active
CHRISTOPHER JAMES EOIN MCMANUS C. MCMANUS LIMITED Director 2011-11-14 CURRENT 1978-11-17 Active
CHRISTOPHER JAMES EOIN MCMANUS PARK ROYAL HOLDINGS LIMITED Director 2011-10-26 CURRENT 2003-06-24 Liquidation
CHRISTOPHER JAMES EOIN MCMANUS MAPLE COURT (CLAYTON LE MOORS) MANAGEMENT SERVICES LIMITED Director 2010-01-27 CURRENT 2009-10-21 Active - Proposal to Strike off
NARA TIMEA DAUBENEY 18 DENE ROAD GUILDFORD LIMITED Director 2009-12-30 CURRENT 1995-09-15 Active
NICOLA ELIZABETH KRISTINA MCMANUS BURY CATHOLIC PREPARATORY SCHOOL LIMITED Director 2018-04-16 CURRENT 1979-06-28 In Administration
NICOLA ELIZABETH KRISTINA MCMANUS PARK ROYAL STONE LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
NICOLA ELIZABETH KRISTINA MCMANUS PAN SKY LIMITED Director 2012-01-25 CURRENT 1995-11-24 Active - Proposal to Strike off
NICOLA ELIZABETH KRISTINA MCMANUS PARK ROYAL HOLDINGS LIMITED Director 2011-10-26 CURRENT 2003-06-24 Liquidation
NICOLA ELIZABETH KRISTINA MCMANUS MAPLE COURT (CLAYTON LE MOORS) MANAGEMENT SERVICES LIMITED Director 2010-01-27 CURRENT 2009-10-21 Active - Proposal to Strike off
NICOLA ELIZABETH KRISTINA MCMANUS PARK ROYAL DEVELOPMENTS (NW) LIMITED Director 2008-07-31 CURRENT 2007-06-11 Active

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
2023-08-16Voluntary liquidation. Return of final meeting of creditors
2022-10-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-20
2021-10-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-20
2020-12-22AM02Liquidation statement of affairs AM02SOA
2020-10-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-20
2020-05-21600Appointment of a voluntary liquidator
2020-05-21LIQ10Removal of liquidator by court order
2019-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/19 FROM Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ
2019-09-07600Appointment of a voluntary liquidator
2019-08-21AM10Administrator's progress report
2019-08-21AM22Liquidation. Administration move to voluntary liquidation
2019-03-21AM10Administrator's progress report
2018-09-26AM10Administrator's progress report
2018-09-05AM19liquidation-in-administration-extension-of-period
2018-03-28AM10Administrator's progress report
2017-11-24AM07Liquidation creditors meeting
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ
2017-10-31AM03Statement of administrator's proposal
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM Borden Way Croft Lane Hollins Vale Bury Lancashire BL9 8QQ
2017-10-24AM01Appointment of an administrator
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ELIZABETH MCMANUS
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-06CH01Director's details changed for Mrs Nicola Robinson on 2016-05-16
2016-05-05SH19Statement of capital on 2016-05-05 GBP 10,000
2016-05-05SH20Statement by Directors
2016-05-05CAP-SSSolvency Statement dated 11/02/16
2016-05-05RES13Resolutions passed:
  • Cancellation of share premium account 11/02/2016
2016-03-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-17AR0124/06/15 ANNUAL RETURN FULL LIST
2015-03-06AA01Current accounting period extended from 31/12/14 TO 30/06/15
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-30AR0124/06/14 FULL LIST
2014-07-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES EOIN MCMANUS
2014-07-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES EOIN MCMANUS
2013-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-25AR0124/06/13 FULL LIST
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-15AR0124/06/12 FULL LIST
2012-08-15AP03SECRETARY APPOINTED MRS MARGARET ELIZABETH MCMANUS
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ROBINSON / 01/12/2011
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCMANUS
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MCGRATH
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-06AR0124/06/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25MISCSECTION 519
2010-07-22AR0124/06/10 FULL LIST
2010-07-16AP01DIRECTOR APPOINTED MR DANIEL PATRICK MCGRATH
2009-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-25363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-30363sRETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY MARGARET MCMANUS
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: WARTH BUILDINGS WARTH ROAD BURY LANCASHIRE BL9 9NG
2008-02-14288aNEW DIRECTOR APPOINTED
2007-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-11363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2006-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-25363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-09-28363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-23363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-08SASHARES AGREEMENT OTC
2003-08-0888(2)RAD 24/06/03--------- £ SI 9900@1=9900 £ IC 100/10000
2003-07-18225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1094676 Active Licenced property: CROFT LANE BORDEN WAY HOLLINS VALE BURY HOLLINS VALE GB BL9 8QQ;WHINNEY HILL ROAD WHINNEY HILL QUARRY ACCRINGTON GB BB5 5EN. Correspondance address: CROFT LANE BORDEN WAY HOLLINS VALE BURY HOLLINS VALE GB BL9 8QQ

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 2022-06-06
Appointmen2019-08-28
Appointmen2017-08-30
Fines / Sanctions
No fines or sanctions have been issued against PARK ROYAL HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30

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 PARK ROYAL HAULAGE LIMITED

Intangible Assets
Patents
We have not found any records of PARK ROYAL HAULAGE LIMITED registering or being granted any patents
Domain Names

PARK ROYAL HAULAGE LIMITED owns 3 domain names.

parkroyalhaulage.co.uk   parkroyaldevelopments.co.uk   parkroyalgroup.co.uk  

Trademarks
We have not found any records of PARK ROYAL HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK ROYAL HAULAGE 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 (08990 - Other mining and quarrying n.e.c.) as PARK ROYAL HAULAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARK ROYAL HAULAGE 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 TypeNotice of
Defending partyPARK ROYAL HAULAGE LIMITEDEvent Date2022-06-06
 
Initiating party Event TypeAppointmen
Defending partyPARK ROYAL HAULAGE LIMITEDEvent Date2019-08-28
Name of Company: PARK ROYAL HAULAGE LIMITED Company Number: 04808522 Nature of Business: Commercial supplier of aggregates and plant/wagon hire within the civils and construction industries Registered…
 
Initiating party Event TypeAppointment of Administrators
Defending partyPARK ROYAL HAULAGE LIMITEDEvent Date2017-08-17
In the Manchester District Registry of the High Court Office Holder Details: J Irving (IP No. 13092 ) and A Poxon (IP No. 8620 ) both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ : Further details contact: The Joint Administrators, Email: recovery@leonardcurtis.co.uk , Tel: 0161 831 9999 . Alternative contact: Vanessa Swindells Ag LF51712
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK ROYAL HAULAGE 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 PARK ROYAL HAULAGE 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.