Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAUL'S FREIGHT SERVICES LIMITED
Company Information for

PAUL'S FREIGHT SERVICES LIMITED

90 VICTORIA STREET, BRISTOL, BS1 6DP,
Company Registration Number
03616001
Private Limited Company
Liquidation

Company Overview

About Paul's Freight Services Ltd
PAUL'S FREIGHT SERVICES LIMITED was founded on 1998-08-14 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Paul's Freight Services 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
PAUL'S FREIGHT SERVICES LIMITED
 
Legal Registered Office
90 VICTORIA STREET
BRISTOL
BS1 6DP
Other companies in UB2
 
Filing Information
Company Number 03616001
Company ID Number 03616001
Date formed 1998-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 01:45:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAUL'S FREIGHT SERVICES 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 PAUL'S FREIGHT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DIPAK DULLABHJI LAKHANI
Director 2008-04-01
MUKESH DULLABHJI LAKHANI
Director 2008-04-01
SADHNA VIJAY LAKHANI
Director 1998-08-18
VIJAY LAKHANI
Director 1998-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES RODWAY
Company Secretary 1998-08-18 2015-08-15
AA COMPANY SERVICES LIMITED
Nominated Secretary 1998-08-14 1998-08-18
BUYVIEW LTD
Nominated Director 1998-08-14 1998-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIPAK DULLABHJI LAKHANI DMHV PROPERTIES LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
DIPAK DULLABHJI LAKHANI M. D. FREIGHT SERVICES LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
DIPAK DULLABHJI LAKHANI KINGSWAY FOODS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active - Proposal to Strike off
DIPAK DULLABHJI LAKHANI SHIVAM PROPERTIES LIMITED Director 2007-08-08 CURRENT 2007-07-31 Active
DIPAK DULLABHJI LAKHANI M. D. IMPORT-EXPORT LIMITED Director 1999-09-01 CURRENT 1999-08-24 Active
DIPAK DULLABHJI LAKHANI PAUL'S FRUIT & VEG. (WESTERN INTERNATIONAL) LIMITED Director 1992-10-16 CURRENT 1992-10-01 Active
MUKESH DULLABHJI LAKHANI DMHV PROPERTIES LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
MUKESH DULLABHJI LAKHANI M. D. FREIGHT SERVICES LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
MUKESH DULLABHJI LAKHANI M. D. IMPORT-EXPORT LIMITED Director 1999-09-01 CURRENT 1999-08-24 Active
MUKESH DULLABHJI LAKHANI PAUL'S FRUIT & VEG. (WESTERN INTERNATIONAL) LIMITED Director 1992-10-16 CURRENT 1992-10-01 Active
SADHNA VIJAY LAKHANI PAUL'S FRUIT & VEG. (WESTERN INTERNATIONAL) LIMITED Director 2015-01-13 CURRENT 1992-10-01 Active
VIJAY LAKHANI VDS DEVELOPMENTS LIMITED Director 2017-07-19 CURRENT 2017-07-18 Dissolved 2018-05-22
VIJAY LAKHANI CAPRI CAPITAL LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
VIJAY LAKHANI MML INVESTMENTS LIMITED Director 2016-05-10 CURRENT 2007-08-07 Active
VIJAY LAKHANI DMHV PROPERTIES LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
VIJAY LAKHANI HENRY DEVELOPMENTS LTD Director 2015-11-06 CURRENT 2015-11-06 Active
VIJAY LAKHANI M. D. FREIGHT SERVICES LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
VIJAY LAKHANI ASETO VENTURES LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
VIJAY LAKHANI ASETO INVESTMENT LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
VIJAY LAKHANI PAUL'S FRUIT & VEG. (WESTERN INTERNATIONAL) LIMITED Director 2014-01-13 CURRENT 1992-10-01 Active
VIJAY LAKHANI CAVAN PLACE MANAGEMENT LIMITED Director 2000-11-01 CURRENT 1997-09-04 Active - Proposal to Strike off

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
2022-01-07Final Gazette dissolved via compulsory strike-off
2021-09-09600Appointment of a voluntary liquidator
2021-09-09LIQ10Removal of liquidator by court order
2021-02-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-21
2020-02-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-21
2019-03-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-21
2018-02-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-21
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY DULLABHJI LAKHANI / 11/05/2017
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SADHNA VIJAY LAKHANI / 11/05/2017
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH DULLABHJI LAKHANI / 11/05/2017
2017-06-22CH01Director's details changed for Mr Dipak Dullabhji Lakhani on 2017-05-11
2017-02-284.68 Liquidators' statement of receipts and payments to 2016-12-21
2016-09-13TM02Termination of appointment of Alan James Rodway on 2015-08-15
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM Unit 5 Market Trading Estate, Christopher Road Christopher Road Southall Middlesex UB2 5YG
2016-01-064.20Volunatary liquidation statement of affairs with form 4.19
2016-01-06600Appointment of a voluntary liquidator
2016-01-06LRESEX
  • Extraordinary resolution to wind up on 2015-12-22'>Resolutions passed:
    • Extraordinary resolution to wind up on 2015-12-22
  • 2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100000
    2015-08-14AR0114/08/15 ANNUAL RETURN FULL LIST
    2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100000
    2014-08-14AR0114/08/14 ANNUAL RETURN FULL LIST
    2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036160010001
    2013-08-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-08-15AR0114/08/13 ANNUAL RETURN FULL LIST
    2013-08-15AD02Register inspection address changed from 2 Mill Barn Wolverton Manor Shorwell Newport Isle of Wight PO30 3JS United Kingdom
    2013-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN JAMES RODWAY on 2013-01-31
    2013-02-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
    2012-10-28AA01Current accounting period shortened from 30/06/13 TO 31/12/12
    2012-08-15AR0114/08/12 ANNUAL RETURN FULL LIST
    2012-01-03AD02Register inspection address changed from Apple Pie Cottage Woodside Road Chiddingfold Godalming Surrey GU8 4RA United Kingdom
    2012-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES RODWAY / 15/12/2011
    2011-12-29AA30/06/11 TOTAL EXEMPTION SMALL
    2011-08-21AR0114/08/11 FULL LIST
    2011-03-23AA30/06/10 TOTAL EXEMPTION SMALL
    2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM UNIT 10 ARGENT CENTRE, PUMP LANE HAYES MIDDLESEX UB3 3NB
    2010-08-19AR0114/08/10 FULL LIST
    2010-08-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
    2010-08-19AD02SAIL ADDRESS CREATED
    2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY DULLABHJI LAKHANI / 02/10/2009
    2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SADHNA VIJAY LAKHANI / 02/10/2009
    2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
    2009-08-24363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
    2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
    2008-10-30AA30/06/07 TOTAL EXEMPTION FULL
    2008-10-23363sRETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS
    2008-06-19363sRETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
    2008-04-04288aDIRECTOR APPOINTED MUKESH DULLANHJI LAKHANI
    2008-04-04288aDIRECTOR APPOINTED DIPAK DULLABHJI LAKHANI
    2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
    2006-09-18363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
    2006-09-07225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
    2005-10-28363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
    2005-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
    2004-10-04AAFULL ACCOUNTS MADE UP TO 31/12/03
    2004-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
    2004-08-23363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
    2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
    2003-12-22363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS; AMEND
    2003-10-19363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
    2002-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
    2002-10-1088(2)RAD 13/09/02--------- £ SI 99000@1=99000 £ IC 1000/100000
    2002-10-08RES04£ NC 1000/100000 13/09
    2002-10-08123NC INC ALREADY ADJUSTED 13/09/02
    2002-08-23363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
    2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
    2001-08-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
    2001-08-17363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
    2000-10-31AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
    2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
    2000-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
    2000-04-25225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
    2000-02-09287REGISTERED OFFICE CHANGED ON 09/02/00 FROM: UNIT 10 ARGENT CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NB
    2000-02-04287REGISTERED OFFICE CHANGED ON 04/02/00 FROM: 78G SOUTHAMPTON HOUSE WORLD CARGO CENTRE HOUNSLOW MIDDLESEX TW6 3PS
    1999-09-15353LOCATION OF REGISTER OF MEMBERS
    1999-09-15363aRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
    1999-09-15190LOCATION OF DEBENTURE REGISTER
    1999-09-15288cDIRECTOR'S PARTICULARS CHANGED
    1999-09-15288cDIRECTOR'S PARTICULARS CHANGED
    1998-09-17288aNEW DIRECTOR APPOINTED
    1998-09-02225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99
    1998-09-02287REGISTERED OFFICE CHANGED ON 02/09/98 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ
    1998-09-02288aNEW DIRECTOR APPOINTED
    Industry Information
    SIC/NAIC Codes
    52 - Warehousing and support activities for transportation
    522 - Support activities for transportation
    52230 - Service activities incidental to air transportation




    Licences & Regulatory approval
    We could not find any licences issued to PAUL'S FREIGHT SERVICES 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 Liquidators2015-12-24
    Resolutions for Winding-up2015-12-24
    Meetings of Creditors2015-12-14
    Fines / Sanctions
    No fines or sanctions have been issued against PAUL'S FREIGHT SERVICES LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 1
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    2013-12-23 Outstanding BARCLAYS BANK PLC
    Filed Financial Reports
    Annual Accounts
    2014-12-31
    Annual Accounts
    2013-12-31
    Annual Accounts
    2012-12-31
    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 PAUL'S FREIGHT SERVICES LIMITED

    Intangible Assets
    Patents
    We have not found any records of PAUL'S FREIGHT SERVICES LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for PAUL'S FREIGHT SERVICES LIMITED
    Trademarks
    We have not found any records of PAUL'S FREIGHT SERVICES LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for PAUL'S FREIGHT SERVICES 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 (52230 - Service activities incidental to air transportation) as PAUL'S FREIGHT SERVICES LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where PAUL'S FREIGHT SERVICES 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 partyPAUL'S FREIGHT SERVICES LIMITEDEvent Date2015-12-22
    Timothy Colin Hamilton Ball of Mazars LLP , 90 Victoria Street, Bristol BS1 6DP : Further information about this case is available from Christopher Colyer at the offices of Mazars on 0117 928 1700.
     
    Initiating party Event TypeResolutions for Winding-up
    Defending partyPAUL'S FREIGHT SERVICES LIMITEDEvent Date2015-12-22
    At a General Meeting of the Members of the above-named Company, duly convened, and held on 22 December 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Timothy Colin Hamilton Ball be and is hereby appointed Liquidator for the purposes of such winding-up." No alternative nominations being made, the appointment of Timothy Colin Hamilton Ball was confirmed by the meeting. Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018 ) of Mazars LLP , 90 Victoria Street, Bristol BS1 6DP . Date of Appointment: 22 December 2015 . Further information about this case is available from Christopher Colyer at the offices of Mazars on 0117 928 1700. Mr Dipak Lakhani , Director & Chairman of the Meeting :
     
    Initiating party Event TypeMeetings of Creditors
    Defending partyPAUL'S FREIGHT SERVICES LIMITEDEvent Date
    Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 90 Victoria Street, Bristol BS1 6DP on 22 December 2015 , at 3.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 90 Victoria Street, Bristol BS1 6DP by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Mazars LLP, 90 Victoria Street, Bristol BS1 6DP during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Christopher Colyer at the offices of Mazars on 0117 928 1700. Mr Dipak Dullabhji Lakhani , Director :
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded PAUL'S FREIGHT SERVICES 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 PAUL'S FREIGHT SERVICES 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.