Liquidation
Company Information for DATUMROUTE LIMITED
FEDEX UK LIMITED, PARKHOUSE EAST INDUSTRIAL ESTATE, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7RB,
|
Company Registration Number
01979058
Private Limited Company
Liquidation |
Company Name | |
---|---|
DATUMROUTE LIMITED | |
Legal Registered Office | |
FEDEX UK LIMITED PARKHOUSE EAST INDUSTRIAL ESTATE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7RB Other companies in ST5 | |
Company Number | 01979058 | |
---|---|---|
Company ID Number | 01979058 | |
Date formed | 1986-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2013 | |
Account next due | 30/06/2015 | |
Latest return | 23/01/2015 | |
Return next due | 20/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 20:30:47 |
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 |
---|---|---|
JAMES EDMUND HAWKINS |
||
STEPHEN JOHN PARROTT |
||
JAMES EDMUND HAWKINS |
||
MICHAEL JOHN HOLT |
||
ROEL JOS COLETA STAES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN AGNES THOMPSON |
Company Secretary | ||
ALAN THOMPSON |
Director | ||
CHRISTOPHER ALAN THOMPSON |
Director | ||
ALAN THOMPSON |
Company Secretary | ||
BRIAN THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FEDERAL EXPRESS FINANCE LIMITED | Director | 2017-03-20 | CURRENT | 1988-09-26 | Active | |
A.N.C. HARLOW LIMITED | Director | 2016-11-25 | CURRENT | 1981-08-17 | Liquidation | |
TTD TRANSPORT LIMITED | Director | 2016-07-29 | CURRENT | 2007-02-19 | Liquidation | |
FEDERAL EXPRESS CORPORATION | Director | 2015-03-06 | CURRENT | 1990-01-01 | Active | |
CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED | Director | 2015-01-30 | CURRENT | 1980-02-26 | Liquidation | |
INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD | Director | 2014-12-12 | CURRENT | 2004-12-17 | Liquidation | |
JEEVES COURIERS LIMITED | Director | 2014-10-31 | CURRENT | 1992-05-19 | Dissolved 2017-04-12 | |
FEDERAL EXPRESS EUROPE INC. | Director | 2014-08-19 | CURRENT | 1990-01-01 | Active | |
TRANS-IT (BATH & WEST WILTSHIRE) LIMITED | Director | 2014-05-23 | CURRENT | 1996-02-15 | Dissolved 2017-04-19 | |
TRANS-IT (GLOUCESTER) LIMITED | Director | 2014-05-23 | CURRENT | 2003-05-09 | Dissolved 2017-04-19 | |
TRANS-IT (WESTON-SUPER-MARE) LIMITED | Director | 2014-05-23 | CURRENT | 1985-04-26 | Dissolved 2017-04-19 | |
TRANS-IT GROUP (UK) LIMITED | Director | 2014-05-23 | CURRENT | 2003-06-17 | Dissolved 2017-04-19 | |
NORTON EXPRESS TRANSPORT LIMITED | Director | 2013-12-13 | CURRENT | 2001-04-18 | Dissolved 2017-04-19 | |
FEDEX UK SITTINGBOURNE LIMITED | Director | 2012-12-14 | CURRENT | 2012-06-26 | Dissolved 2017-09-09 | |
FEDEX UK LIMITED | Director | 2012-04-04 | CURRENT | 1981-01-23 | Active | |
A.N.C. (SCOTLAND) LIMITED | Director | 2012-04-03 | CURRENT | 1983-10-17 | Dissolved 2015-02-12 | |
ANC INTERNATIONAL LIMITED | Director | 2012-04-03 | CURRENT | 1986-12-11 | Dissolved 2015-02-12 | |
FEDEX UK SUPPLY CHAIN SERVICES LIMITED | Director | 2012-04-03 | CURRENT | 1997-05-13 | Liquidation | |
ANC LIMITED | Director | 2012-04-03 | CURRENT | 2007-09-17 | Liquidation | |
ANC BUSINESS SERVICES LIMITED | Director | 2012-04-03 | CURRENT | 1995-04-24 | Active | |
ANC GROUP LIMITED | Director | 2012-04-03 | CURRENT | 2001-08-13 | Active | |
FEDEX UK HOLDINGS LIMITED | Director | 2012-04-03 | CURRENT | 2005-10-06 | Liquidation | |
ANC HOLDINGS LIMITED | Director | 2012-04-03 | CURRENT | 2007-09-17 | Liquidation | |
ANC HOLDINGS (1995) LIMITED | Director | 2012-04-03 | CURRENT | 1982-03-22 | Active | |
ESPRIT IN-NIGHT EXPRESS LIMITED | Director | 2012-04-03 | CURRENT | 2007-09-17 | Liquidation | |
FEDEX SUPPLY CHAIN SERVICES UK LIMITED | Director | 2012-03-30 | CURRENT | 1997-07-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-26 | |
TM02 | Termination of appointment of Stephen John Parrott on 2017-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOLT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-26 | |
LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-26 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Stephen John Parrott as company secretary on 2013-12-18 | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ROEL JOS COLETA STAES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address changed from Brignell Road Riverside Industrial Estate Middlesbrough Cleveland TS2 1PS United Kingdom | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN HOLT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/13 FROM Brignell Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PS | |
AA01 | Current accounting period extended from 30/06/14 TO 30/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNN THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON | |
AP03 | SECRETARY APPOINTED JAMES EDMUND HAWKINS | |
AP01 | DIRECTOR APPOINTED JAMES EDMUND HAWKINS | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 FULL LIST | |
SH01 | 02/11/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 23/01/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN THOMPSON / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMPSON / 01/02/2010 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHRISTOPHER ALAN THOMPSON | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS; AMEND | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
288b | DIRECTOR RESIGNED | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/02/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
Appointment of Liquidators | 2015-11-02 |
Notices to Creditors | 2015-11-02 |
Proposal to Strike Off | 2014-05-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
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 DATUMROUTE LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as DATUMROUTE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DATUMROUTE LIMITED | Event Date | 2015-10-27 |
Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DATUMROUTE LIMITED | Event Date | 2015-10-27 |
All In Members Voluntary Liquidation On 27 October 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire ST5 7RB, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450 ) and Karen Dukes (office holder no: 9369 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 3 December 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Joanne Ridley at the above office of PricewaterhouseCoopers LLP on 0121 265 5895. Emma Cray , Joint Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DATUMROUTE LIMITED | Event Date | 2014-05-20 |
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. |