Company Information for DX FREIGHT LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
DX FREIGHT LIMITED | ||||
Legal Registered Office | ||||
15 CANADA SQUARE LONDON E14 5GL Other companies in WV13 | ||||
Previous Names | ||||
|
Company Number | 02402927 | |
---|---|---|
Company ID Number | 02402927 | |
Date formed | 1989-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-06-30 | |
Account next due | 2015-03-31 | |
Latest return | 2014-09-12 | |
Return next due | 2016-09-26 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-09 12:59:46 |
Companies House |
Menu
|
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GODMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIC | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2017 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAQUEL MCGRATH | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BOWES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM CRESTWOOD HOUSE BIRCHES RISE WILLENHALL WEST MIDLANDS WV13 2DB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 2 | |
SH02 | SUB-DIVISION 26/02/15 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 19/02/15 STATEMENT OF CAPITAL GBP 2.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 09/02/15 | |
RES06 | REDUCE ISSUED CAPITAL 09/02/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024029270028 | |
AR01 | 12/09/14 FULL LIST | |
SH01 | 12/12/13 STATEMENT OF CAPITAL GBP 1000001 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 11/07/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024029270028 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 11/07/13 FULL LIST | |
RES15 | CHANGE OF NAME 30/07/2013 | |
CERTNM | COMPANY NAME CHANGED NIGHTFREIGHT (GB) LIMITED CERTIFICATE ISSUED ON 31/07/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GODMAN / 01/05/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AUD | AUDITOR'S RESIGNATION | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR GARY BOWES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LOUDEN | |
AR01 | 11/07/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 11/06/12 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 11/06/2012 | |
RES06 | REDUCE ISSUED CAPITAL 11/06/2012 | |
SH19 | 11/06/12 STATEMENT OF CAPITAL GBP 1000000.00 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 | |
AA01 | CURRSHO FROM 30/11/2012 TO 30/06/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 26 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 | |
AP01 | DIRECTOR APPOINTED STUART GODMAN | |
AP01 | DIRECTOR APPOINTED MR PETAR CVETKOVIC | |
AP01 | DIRECTOR APPOINTED MR IAN RICHARD PAIN | |
AP03 | SECRETARY APPOINTED RAQUEL MCGRATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HORSFALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN HORSFALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LOUDEN / 07/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 11/07/11 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LOUDEN / 26/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
RES13 | RE DIVIDEND AND SHARE CAP 24/08/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 24/08/10 STATEMENT OF CAPITAL GBP 18414523.0 | |
AR01 | 11/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD BURNS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUDEN / 17/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID HORSFALL / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUDEN / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HORSFALL / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KENNETH ROBBIE BURNS / 25/11/2009 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0222358 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0033394 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0033394 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0033394 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0033394 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0033394 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0033394 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0033394 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0033394 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0033394 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM0033394 | Expired |
Total # Mortgages/Charges | 28 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 28 |
DX FREIGHT LIMITED owns 3 domain names.
premium2home.co.uk nightfreight.co.uk nightfreightscotland.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Middlesbrough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
15 GAWSWORTH COURT RISLEY ROAD BIRCHWOOD WARRINGTON WA3 6NJ | 75,000 | |||
Wellingborough Borough Council | STORAGE DEPOT AND PREMISES | 145 DODDINGTON ROAD ( REAR OF) EARLS BARTON NORTHAMPTON NN6 0NW | 57,000 | |
Basildon Council | WAREHOUSE AND PREMISES | Nightfreight Josselin Road Burnt Mills Ind. Estate Basildon Essex SS13 1EL | 170,000 | 2014-04-01 |
WAREHOUSE AND PREMISES | WAREHOUSE 3 HAIGH PARK ROAD STOURTON LEEDS LS10 1RT | 114,000 | 22/07/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DX FREIGHT LIMITED | Event Date | 2015-03-16 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 21 April 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 21 April 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 10 March 2015. Office Holder details: John David Thomas Milsom and Allan Watson Graham, (IP Nos. 9241 and 8719) of KPMG Restructuring, 15 Canada Square, London, E14 5GL. For further details contact: Maria French, Tel: 020 7694 1757, Email: maria.french2@kpmg.co.uk | |||