Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.W.BIRD(HAULAGE)LIMITED
Company Information for

J.W.BIRD(HAULAGE)LIMITED

BIRMINGHAM, B3,
Company Registration Number
01006309
Private Limited Company
Dissolved

Dissolved 2017-10-23

Company Overview

About J.w.bird(haulage)limited
J.W.BIRD(HAULAGE)LIMITED was founded on 1971-03-30 and had its registered office in Birmingham. The company was dissolved on the 2017-10-23 and is no longer trading or active.

Key Data
Company Name
J.W.BIRD(HAULAGE)LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
Company Number 01006309
Date formed 1971-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-10-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 19:11:03
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 J.W.BIRD(HAULAGE)LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HARWOOD
Director 2014-05-08
CHRISTOPHER ANDREW LEVETT
Director 2011-11-04
SARAH JANE YOUNG
Director 2015-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
DELVENE WHITEHOUSE LEVETT
Director 1991-11-21 2013-06-15
DELVENE WHITEHOUSE LEVETT
Company Secretary 1991-11-21 2009-06-08
GRAHAM ARTHUR LEVETT
Director 1991-11-21 2008-11-24
MAY SELINA BIRD
Director 1991-11-21 1995-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HARWOOD DWL NOMINEES LIMITED Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2016-02-02
SARAH JANE YOUNG DELGREY LIMITED Director 2014-08-08 CURRENT 2011-09-14 Liquidation
SARAH JANE YOUNG CHRIS SPORTS TRANS LIMITED Director 2012-03-01 CURRENT 1974-01-17 Liquidation

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
2017-10-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-23LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2017
2016-04-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2016
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 5-6 LONG LANE ROWLEY REGIS WEST MIDLANDS B65 0JA
2015-02-264.70DECLARATION OF SOLVENCY
2015-02-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-29AP01DIRECTOR APPOINTED MRS SARAH JANE YOUNG
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 7000
2014-11-27AR0131/10/14 FULL LIST
2014-09-04AA01PREVEXT FROM 31/03/2014 TO 31/05/2014
2014-05-22AP01DIRECTOR APPOINTED MR MICHAEL HARWOOD
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2014 FROM TAT BANK ROAD OLDBURY WARLEY WEST MIDLANDS B69 4NQ
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 7000
2013-11-27AR0131/10/13 FULL LIST
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DELVENE LEVETT
2013-07-09AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-07AR0131/10/12 FULL LIST
2011-11-09AR0131/10/11 FULL LIST
2011-11-09AD02SAIL ADDRESS CHANGED FROM: SIDAWAYS CHARTERED ACCOUNTANTS 1 PARK STREET WEST MARKET PLACE ROWLEY REGIS WEST MIDLANDS B65 0LA
2011-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-11-07AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW LEVETT
2011-09-27AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-22AR0104/11/10 FULL LIST
2010-11-16AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-17AD02SAIL ADDRESS CHANGED FROM: SIDAWAYS CHARTERED ACCOUNTANTS 1 PARK STREET WEST ROWLEY REGIS WEST MIDLANDS B65 0LA
2009-11-17AR0104/11/09 FULL LIST
2009-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-11-17AD02SAIL ADDRESS CREATED
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DELVENE WHITEHOUSE LEVETT / 01/10/2009
2009-09-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM LEVETT
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY DELVENE LEVETT
2008-12-08363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-20363sRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2006-11-27363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-25363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-17363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2003-11-11363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-11363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-16363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-11-14363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-23363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-27363sRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1998-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-17363sRETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-29363sRETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS
1996-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-29363sRETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS
1995-12-20288DIRECTOR RESIGNED
1995-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-02363sRETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS
1994-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-12-06363sRETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS
1993-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-11-27363sRETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS
1992-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-02-28363bRETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS
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 J.W.BIRD(HAULAGE)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-05-16
Notices to Creditors2015-02-23
Resolutions for Winding-up2015-02-23
Appointment of Liquidators2015-02-23
Fines / Sanctions
No fines or sanctions have been issued against J.W.BIRD(HAULAGE)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.W.BIRD(HAULAGE)LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 J.W.BIRD(HAULAGE)LIMITED

Intangible Assets
Patents
We have not found any records of J.W.BIRD(HAULAGE)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.W.BIRD(HAULAGE)LIMITED
Trademarks
We have not found any records of J.W.BIRD(HAULAGE)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.W.BIRD(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 (49410 - Freight transport by road) as J.W.BIRD(HAULAGE)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 J.W.BIRD(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 TypeResolutions for Winding-up
Defending partyJ.W.BIRD (HAULAGE) LIMITEDEvent Date2015-02-13
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the company be wound up voluntarily. Resolution by Members to appoint Liquidator: That Scott Christian Bevan and Simon David Chandler of Mazars LLP , of 45 Church Street, Birmingham B3 2RT be appointed as Joint Liquidators of the company for the purposes of the voluntary winding-up. Date on which Resolutions were passed: 13 February 2015 Michael Harwood , Director : Name, IP number, firm and address of Office Holder 1: Scott Christian Bevan (IP No. 009614 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Simon David Chandler (IP No. 008822 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ.W.BIRD (HAULAGE) LIMITEDEvent Date2015-02-13
Scott Christian Bevan and Simon David Chandler , Mazars LLP , 45 Church Street, Birmingham B3 2RT . Telephone number: 0121 232 9549. Alternative person to contact with enquiries about the case: Melissa Reardon :
 
Initiating party Event TypeNotices to Creditors
Defending partyJ.W.BIRD (HAULAGE) LIMITEDEvent Date
Date of appointment: 13 February 2015 Date by which Creditors must submit their claims: 20 March 2015 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. Explanatory note to the effect that the Company is solvent and the purpose of the MVL: The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution of all assets to the members. Name, IP number, firm and address of Office Holder 1: Scott Christian Bevan (IP No. 009614 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Simon David Chandler (IP No. 008822 ) Mazars LLP, 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.W.BIRD(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 J.W.BIRD(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.