Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDWINTER TRANSPORT LIMITED
Company Information for

MIDWINTER TRANSPORT LIMITED

RSM RIVERMEAD HOUSE 7 LEWIS COURT, GROVE PARK, LEICESTER, LE19 1SD,
Company Registration Number
03118176
Private Limited Company
Liquidation

Company Overview

About Midwinter Transport Ltd
MIDWINTER TRANSPORT LIMITED was founded on 1995-10-25 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Midwinter Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIDWINTER TRANSPORT LIMITED
 
Legal Registered Office
RSM RIVERMEAD HOUSE 7 LEWIS COURT
GROVE PARK
LEICESTER
LE19 1SD
Other companies in GL1
 
Filing Information
Company Number 03118176
Company ID Number 03118176
Date formed 1995-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/12/2017
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB779325192  
Last Datalog update: 2019-02-05 19:11:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDWINTER TRANSPORT 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.
Companies with same name MIDWINTER TRANSPORT LIMITED
The following companies were found which have the same name as MIDWINTER TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIDWINTER TRANSPORT LIMITED Unknown

Company Officers of MIDWINTER TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
HEDLEY MIDWINTER
Director 1995-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN TAYLOR
Company Secretary 2001-06-04 2018-02-10
WENDY HEATHER MIDWINTER
Company Secretary 1995-10-25 2001-06-04
KENTMERE ASSOCIATES LIMITED
Nominated Secretary 1995-10-25 1995-10-25
LAMBTON LIMITED
Nominated Director 1995-10-25 1995-10-25

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
2024-01-08Compulsory liquidation winding up progress report
2023-01-04Compulsory liquidation winding up progress report
2023-01-04WU07Compulsory liquidation winding up progress report
2022-01-08Compulsory liquidation winding up progress report
2022-01-08WU07Compulsory liquidation winding up progress report
2021-12-22Compulsory liquidation. Removal of liquidator by court
2021-12-22Compulsory liquidation appointment of liquidator
2021-12-22WU04Compulsory liquidation appointment of liquidator
2021-12-22WU14Compulsory liquidation. Removal of liquidator by court
2021-01-06WU07Compulsory liquidation winding up progress report
2020-05-20WU04Compulsory liquidation appointment of liquidator
2020-01-10WU07Compulsory liquidation winding up progress report
2019-02-22COCOMPCompulsory winding up order
2019-01-03WU04Compulsory liquidation appointment of liquidator
2019-01-03COCOMPCompulsory winding up order
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom
2018-10-03DISS16(SOAS)Compulsory strike-off action has been suspended
2018-09-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM Brunel House George Street Gloucester Gloucestershire GL1 1BZ
2018-02-14TM02Termination of appointment of Philip John Taylor on 2018-02-10
2017-10-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEDLEY DAVID MORETON MIDWINTER
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 50000
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-07-31AA01Previous accounting period extended from 31/10/16 TO 31/03/17
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-07-13AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-30AR0125/10/15 ANNUAL RETURN FULL LIST
2015-07-14AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-04AR0125/10/14 ANNUAL RETURN FULL LIST
2014-08-01AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-11AR0125/10/13 ANNUAL RETURN FULL LIST
2013-07-24AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0125/10/12 ANNUAL RETURN FULL LIST
2012-07-26AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0125/10/11 ANNUAL RETURN FULL LIST
2011-07-20AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-29AR0125/10/10 ANNUAL RETURN FULL LIST
2010-08-02AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-29AR0125/10/09 FULL LIST
2009-08-25AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-11-05363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-10-31363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-25363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-29363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-10-30363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-31363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-12-11395PARTICULARS OF MORTGAGE/CHARGE
2001-11-04363aRETURN MADE UP TO 25/10/01; CHANGE OF MEMBERS; AMEND
2001-10-30363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-09-12123NC INC ALREADY ADJUSTED 31/08/01
2001-09-11RES04NC INC ALREADY ADJUSTED 31/08/01
2001-09-1188(2)RAD 31/08/01--------- £ SI 49998@1=49998 £ IC 2/50000
2001-07-27395PARTICULARS OF MORTGAGE/CHARGE
2001-07-13288bSECRETARY RESIGNED
2001-07-13288aNEW SECRETARY APPOINTED
2000-10-30363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-11-04363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-11-05363sRETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1998-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-01-11363sRETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1997-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-02-19288aNEW DIRECTOR APPOINTED
1997-02-19288aNEW SECRETARY APPOINTED
1997-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/97
1997-02-19363bRETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS
1996-09-25287REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
1996-09-25288SECRETARY RESIGNED
1996-09-25288DIRECTOR RESIGNED
1995-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MIDWINTER TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-09-25
Appointmen2018-11-20
Winding-Up Orders2018-11-08
Petitions to Wind Up (Companies)2018-10-23
Fines / Sanctions
No fines or sanctions have been issued against MIDWINTER TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-12-11 Outstanding HSBC BANK PLC
DEBENTURE 2001-07-27 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MIDWINTER TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDWINTER TRANSPORT LIMITED
Trademarks
We have not found any records of MIDWINTER TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDWINTER TRANSPORT 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 MIDWINTER TRANSPORT 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 MIDWINTER TRANSPORT 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 TypeNotice of
Defending partyMIDWINTER TRANSPORT LIMITEDEvent Date2020-09-25
 
Initiating party Event TypeAppointmen
Defending partyMIDWINTER TRANSPORT LIMITEDEvent Date2018-11-20
In the Gloucester and Cheltenham County Court Court Number: CR-2018-48 MIDWINTER TRANSPORT LIMITED (Company Number 03118176 ) Freight transport by road Registered office: Unit 3 Ambrose House, Meteor…
 
Initiating party Event TypeWinding-Up Orders
Defending partyMIDWINTER TRANSPORT LIMITEDEvent Date2018-11-01
In the County Court at Gloucester and Cheltenham case number 48 Official Receiver appointed: M Mace 1st Floor , 2 Rivergate , Temple Quay , BRISTOL , BS1 6EH , telephone: 0117 9279515 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMIDWINTER TRANSPORT LIMITEDEvent Date2018-09-18
In the COUNTY COURT AT GLOUCESTER AND CHELTENHAM case number 48 A Petition to wind up the above-named company (registered no 03118176) of Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire GL4 3GG presented on 18 September 2018 by (1) HIP LIK PACKAGING PRODUCTS FTY LIMEITED and (2) HLP CLEAR PACKAGING PRODUCTS (UK) LIMITED both of Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RU (the Petitioners) claiming to be a creditor of the company, will be heard at Gloucester and Cheltenham County Court, Kimbrose Way, Gloucester GL1 2DE . Date: Thursday 1 November 2018 Time: 10.00 hours Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Wednesday 31 October 2018.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDWINTER TRANSPORT 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 MIDWINTER TRANSPORT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4