Liquidation
Company Information for PAUL'S FREIGHT SERVICES LIMITED
90 VICTORIA STREET, BRISTOL, BS1 6DP,
|
Company Registration Number
03616001
Private Limited Company
Liquidation |
Company Name | |
---|---|
PAUL'S FREIGHT SERVICES LIMITED | |
Legal Registered Office | |
90 VICTORIA STREET BRISTOL BS1 6DP Other companies in UB2 | |
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 |
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 |
---|---|---|
DIPAK DULLABHJI LAKHANI |
||
MUKESH DULLABHJI LAKHANI |
||
SADHNA VIJAY LAKHANI |
||
VIJAY LAKHANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JAMES RODWAY |
Company Secretary | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DMHV PROPERTIES LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
M. D. FREIGHT SERVICES LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
KINGSWAY FOODS LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-28 | Active - Proposal to Strike off | |
SHIVAM PROPERTIES LIMITED | Director | 2007-08-08 | CURRENT | 2007-07-31 | Active | |
M. D. IMPORT-EXPORT LIMITED | Director | 1999-09-01 | CURRENT | 1999-08-24 | Active | |
PAUL'S FRUIT & VEG. (WESTERN INTERNATIONAL) LIMITED | Director | 1992-10-16 | CURRENT | 1992-10-01 | Active | |
DMHV PROPERTIES LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
M. D. FREIGHT SERVICES LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
M. D. IMPORT-EXPORT LIMITED | Director | 1999-09-01 | CURRENT | 1999-08-24 | Active | |
PAUL'S FRUIT & VEG. (WESTERN INTERNATIONAL) LIMITED | Director | 1992-10-16 | CURRENT | 1992-10-01 | Active | |
PAUL'S FRUIT & VEG. (WESTERN INTERNATIONAL) LIMITED | Director | 2015-01-13 | CURRENT | 1992-10-01 | Active | |
VDS DEVELOPMENTS LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-18 | Dissolved 2018-05-22 | |
CAPRI CAPITAL LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
MML INVESTMENTS LIMITED | Director | 2016-05-10 | CURRENT | 2007-08-07 | Active | |
DMHV PROPERTIES LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
HENRY DEVELOPMENTS LTD | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
M. D. FREIGHT SERVICES LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
ASETO VENTURES LIMITED | Director | 2014-12-04 | CURRENT | 2014-12-04 | Active | |
ASETO INVESTMENT LIMITED | Director | 2014-07-14 | CURRENT | 2014-07-14 | Active | |
PAUL'S FRUIT & VEG. (WESTERN INTERNATIONAL) LIMITED | Director | 2014-01-13 | CURRENT | 1992-10-01 | Active | |
CAVAN PLACE MANAGEMENT LIMITED | Director | 2000-11-01 | CURRENT | 1997-09-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY DULLABHJI LAKHANI / 11/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SADHNA VIJAY LAKHANI / 11/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH DULLABHJI LAKHANI / 11/05/2017 | |
CH01 | Director's details changed for Mr Dipak Dullabhji Lakhani on 2017-05-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-21 | |
TM02 | Termination of appointment of Alan James Rodway on 2015-08-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/16 FROM Unit 5 Market Trading Estate, Christopher Road Christopher Road Southall Middlesex UB2 5YG | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX |
| |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036160010001 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 2 Mill Barn Wolverton Manor Shorwell Newport Isle of Wight PO30 3JS United Kingdom | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN JAMES RODWAY on 2013-01-31 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 30/06/13 TO 31/12/12 | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Apple Pie Cottage Woodside Road Chiddingfold Godalming Surrey GU8 4RA United Kingdom | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES RODWAY / 15/12/2011 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM UNIT 10 ARGENT CENTRE, PUMP LANE HAYES MIDDLESEX UB3 3NB | |
AR01 | 14/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY DULLABHJI LAKHANI / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SADHNA VIJAY LAKHANI / 02/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED MUKESH DULLANHJI LAKHANI | |
288a | DIRECTOR APPOINTED DIPAK DULLABHJI LAKHANI | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 | |
363s | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
88(2)R | AD 13/09/02--------- £ SI 99000@1=99000 £ IC 1000/100000 | |
RES04 | £ NC 1000/100000 13/09 | |
123 | NC INC ALREADY ADJUSTED 13/09/02 | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 09/02/00 FROM: UNIT 10 ARGENT CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NB | |
287 | REGISTERED OFFICE CHANGED ON 04/02/00 FROM: 78G SOUTHAMPTON HOUSE WORLD CARGO CENTRE HOUNSLOW MIDDLESEX TW6 3PS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 02/09/98 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2015-12-24 |
Resolutions for Winding-up | 2015-12-24 |
Meetings of Creditors | 2015-12-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PAUL'S FREIGHT SERVICES LIMITED | Event Date | 2015-12-22 |
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 Type | Resolutions for Winding-up | |
Defending party | PAUL'S FREIGHT SERVICES LIMITED | Event Date | 2015-12-22 |
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 Type | Meetings of Creditors | |
Defending party | PAUL'S FREIGHT SERVICES LIMITED | Event 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 : | |||
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. |