Company Information for PARCEL FREIGHT SERVICES LIMITED
30 FINSBURY SQUARE, LONDON, EC2A 1EG,
|
Company Registration Number
07425772
Private Limited Company
Liquidation |
Company Name | |
---|---|
PARCEL FREIGHT SERVICES LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2A 1EG Other companies in WS7 | |
Company Number | 07425772 | |
---|---|---|
Company ID Number | 07425772 | |
Date formed | 2010-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-07 10:54:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PARCEL FREIGHT SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN ROBERT CARTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMANTHA CHRISTINE MULVEY |
Director | ||
RICHARD WHEELDON |
Director | ||
LOUISE BYRNE |
Director | ||
JAMES BYRNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATIONWIDE PARCEL SOLUTIONS LIMITED | Director | 2017-01-30 | CURRENT | 2010-11-04 | Liquidation | |
NATIONWIDE DIRECT COURIERS LIMITED | Director | 2017-01-30 | CURRENT | 2010-11-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/22 FROM C/O Haslers Old Station Road Loughton Essex IG10 4PL | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/17 FROM 7 Portland Road Birmingham B16 9HN | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WHEELDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MULVEY | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/15 FROM 4 Cannock Road Chase Terrace Burntwood Staffordshire WS7 1JP | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/14 FROM 1St Floor Shenstone Railway Station Station Road Shenstone Staffordshire WS14 0NW | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12 | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA CHRISTINE MULVEY | |
AP01 | DIRECTOR APPOINTED MR RICHARD WHEELDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE BYRNE | |
AR01 | 01/11/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM DOMINIQUE HOUSE 1 CHURCH ROAD NETHERTON DUDLEY WEST MIDLANDS DY2 0LY ENGLAND | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/01/2012 | |
AR01 | 01/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LOUISE BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BYRNE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BYRNE / 08/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1101787 | Active | Licenced property: NETWORK PARK INDUSTRIAL ESTATE, TNT UK, DUDDESTON HILL ROAD SALTLEY BIRMINGHAM DUDDESTON HILL ROAD GB B8 1AU. Correspondance address: 166 ARGYLE STREET BIRMINGHAM GB B7 5TE |
Appointment of Liquidators | 2019-08-08 |
Winding-Up Orders | 2017-06-27 |
Petitions | 2017-06-07 |
Proposal to Strike Off | 2014-01-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
Creditors Due Within One Year | 2012-02-01 | £ 342,722 |
---|
Creditors and other liabilities
|
|
|
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 PARCEL FREIGHT SERVICES LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 136,098 |
Current Assets | 2012-02-01 | £ 304,453 |
Debtors | 2012-02-01 | £ 168,355 |
Fixed Assets | 2012-02-01 | £ 95,771 |
Shareholder Funds | 2012-02-01 | £ 57,502 |
Tangible Fixed Assets | 2012-02-01 | £ 95,771 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as PARCEL FREIGHT SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PARCEL FREIGHT SERVICES LIMITED | Event Date | 2017-07-21 |
In the High Court of Justice case number 003212 NOTICE IS HEREBY GIVEN that Nicholas W Nicholson and Dominic Dumville of Haslers, Old Station Road, Loughton, Essex IG10 4PL were appointed Joint Liquidators of the Company by the Secretary of State on 21 /07/2017. Office Holder Details: Nicholas W Nicholson and Dominic Dumville (IP numbers 9624 and 17890 ) of Haslers , Old Station Road, Loughton, Essex IG10 4PL . Date of Appointment: 21 July 2017 . Further information about this case is available from Ann Quartermain at the offices of Haslers on 020 8418 3432 or at ann.quartermain@haslers.com. Nicholas W Nicholson and Dominic Dumville , Joint Liquidators | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | PARCEL FREIGHT SERVICES LIMITED | Event Date | 2017-06-19 |
In the High Court Of Justice case number 003212 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PARCEL FREIGHT SERVICES LIMITED | Event Date | 2017-04-25 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3212 A Petition to wind up the above-named Company, Registration Number 07425772, of ,7 PORTLAND ROAD, BIRMINGHAM, B16 9HN, presented on 25 April 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 June 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 16 June 2017 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PARCEL FREIGHT SERVICES LIMITED | Event Date | 2014-01-28 |
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. |