Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATUMROUTE LIMITED
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 Overview

About Datumroute Ltd
DATUMROUTE LIMITED was founded on 1986-01-17 and has its registered office in Newcastle Under Lyme. The organisation's status is listed as "Liquidation". Datumroute 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
DATUMROUTE LIMITED
 
Legal Registered Office
FEDEX UK LIMITED
PARKHOUSE EAST INDUSTRIAL ESTATE
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 7RB
Other companies in ST5
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATUMROUTE 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 DATUMROUTE LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDMUND HAWKINS
Company Secretary 2013-07-29
STEPHEN JOHN PARROTT
Company Secretary 2013-12-18
JAMES EDMUND HAWKINS
Director 2013-07-29
MICHAEL JOHN HOLT
Director 2013-07-29
ROEL JOS COLETA STAES
Director 2013-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN AGNES THOMPSON
Company Secretary 2001-02-20 2013-07-29
ALAN THOMPSON
Director 1990-12-31 2013-07-29
CHRISTOPHER ALAN THOMPSON
Director 2008-03-01 2013-07-29
ALAN THOMPSON
Company Secretary 1990-12-31 2001-02-20
BRIAN THOMPSON
Director 1990-12-31 2001-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROEL JOS COLETA STAES FEDERAL EXPRESS FINANCE LIMITED Director 2017-03-20 CURRENT 1988-09-26 Active
ROEL JOS COLETA STAES A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
ROEL JOS COLETA STAES TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
ROEL JOS COLETA STAES FEDERAL EXPRESS CORPORATION Director 2015-03-06 CURRENT 1990-01-01 Active
ROEL JOS COLETA STAES CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED Director 2015-01-30 CURRENT 1980-02-26 Liquidation
ROEL JOS COLETA STAES INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
ROEL JOS COLETA STAES JEEVES COURIERS LIMITED Director 2014-10-31 CURRENT 1992-05-19 Dissolved 2017-04-12
ROEL JOS COLETA STAES FEDERAL EXPRESS EUROPE INC. Director 2014-08-19 CURRENT 1990-01-01 Active
ROEL JOS COLETA STAES TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
ROEL JOS COLETA STAES NORTON EXPRESS TRANSPORT LIMITED Director 2013-12-13 CURRENT 2001-04-18 Dissolved 2017-04-19
ROEL JOS COLETA STAES FEDEX UK SITTINGBOURNE LIMITED Director 2012-12-14 CURRENT 2012-06-26 Dissolved 2017-09-09
ROEL JOS COLETA STAES FEDEX UK LIMITED Director 2012-04-04 CURRENT 1981-01-23 Active
ROEL JOS COLETA STAES A.N.C. (SCOTLAND) LIMITED Director 2012-04-03 CURRENT 1983-10-17 Dissolved 2015-02-12
ROEL JOS COLETA STAES ANC INTERNATIONAL LIMITED Director 2012-04-03 CURRENT 1986-12-11 Dissolved 2015-02-12
ROEL JOS COLETA STAES FEDEX UK SUPPLY CHAIN SERVICES LIMITED Director 2012-04-03 CURRENT 1997-05-13 Liquidation
ROEL JOS COLETA STAES ANC LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES ANC BUSINESS SERVICES LIMITED Director 2012-04-03 CURRENT 1995-04-24 Active
ROEL JOS COLETA STAES ANC GROUP LIMITED Director 2012-04-03 CURRENT 2001-08-13 Active
ROEL JOS COLETA STAES FEDEX UK HOLDINGS LIMITED Director 2012-04-03 CURRENT 2005-10-06 Liquidation
ROEL JOS COLETA STAES ANC HOLDINGS LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES ANC HOLDINGS (1995) LIMITED Director 2012-04-03 CURRENT 1982-03-22 Active
ROEL JOS COLETA STAES ESPRIT IN-NIGHT EXPRESS LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES FEDEX SUPPLY CHAIN SERVICES UK LIMITED Director 2012-03-30 CURRENT 1997-07-02 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
2021-08-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-26
2020-01-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-26
2019-01-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-26
2018-11-08TM02Termination of appointment of Stephen John Parrott on 2017-02-28
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOLT
2017-12-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-26
2017-11-09LIQ MISCInsolvency:notice of release of former liquidator by secretary of state in mvl or cvl
2017-07-26600Appointment of a voluntary liquidator
2017-07-26LIQ10Removal of liquidator by court order
2016-12-284.68 Liquidators' statement of receipts and payments to 2016-10-26
2015-11-09600Appointment of a voluntary liquidator
2015-11-09LRESSPResolutions passed:
  • Special resolution to wind up on 2015-10-27
2015-11-094.70Declaration of solvency
2015-10-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0123/01/15 ANNUAL RETURN FULL LIST
2014-08-07AP03Appointment of Stephen John Parrott as company secretary on 2013-12-18
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0123/01/14 ANNUAL RETURN FULL LIST
2014-08-05AP01DIRECTOR APPOINTED ROEL JOS COLETA STAES
2014-07-19DISS40Compulsory strike-off action has been discontinued
2014-07-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-17AD03Register(s) moved to registered inspection location
2014-03-17AD02Register inspection address changed from Brignell Road Riverside Industrial Estate Middlesbrough Cleveland TS2 1PS United Kingdom
2013-09-11AP01DIRECTOR APPOINTED MICHAEL JOHN HOLT
2013-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/13 FROM Brignell Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PS
2013-09-05AA01Current accounting period extended from 30/06/14 TO 30/09/14
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON
2013-09-05TM02APPOINTMENT TERMINATED, SECRETARY LYNN THOMPSON
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON
2013-08-22AP03SECRETARY APPOINTED JAMES EDMUND HAWKINS
2013-08-22AP01DIRECTOR APPOINTED JAMES EDMUND HAWKINS
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-05AR0123/01/13 FULL LIST
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-09AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-13AR0123/01/12 FULL LIST
2011-11-17SH0102/11/11 STATEMENT OF CAPITAL GBP 100
2011-03-14AR0123/01/11 FULL LIST
2011-02-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-08AR0123/01/10 FULL LIST
2010-03-08AD02SAIL ADDRESS CREATED
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN THOMPSON / 01/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMPSON / 01/02/2010
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-03-11288aDIRECTOR APPOINTED CHRISTOPHER ALAN THOMPSON
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-12363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-20363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-28363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-12-17363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS; AMEND
2004-12-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS; AMEND
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-27363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-10363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-24363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-13288bDIRECTOR RESIGNED
2001-03-13SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/02/01
2001-03-13288bSECRETARY RESIGNED
2001-03-13288aNEW SECRETARY APPOINTED
2001-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-23363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-07363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-01-20363sRETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS
1999-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-01-27363sRETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS
1997-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
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 DATUMROUTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-02
Notices to Creditors2015-11-02
Proposal to Strike Off2014-05-20
Fines / Sanctions
No fines or sanctions have been issued against DATUMROUTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DATUMROUTE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 DATUMROUTE LIMITED

Intangible Assets
Patents
We have not found any records of DATUMROUTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATUMROUTE LIMITED
Trademarks
We have not found any records of DATUMROUTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATUMROUTE 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 DATUMROUTE 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 DATUMROUTE 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 TypeAppointment of Liquidators
Defending partyDATUMROUTE LIMITEDEvent Date2015-10-27
Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT :
 
Initiating party Event TypeNotices to Creditors
Defending partyDATUMROUTE LIMITEDEvent Date2015-10-27
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 TypeProposal to Strike Off
Defending partyDATUMROUTE LIMITEDEvent Date2014-05-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATUMROUTE 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 DATUMROUTE 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.