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

MY FREIGHT LIMITED

2ND FLOOR, 33 BLAGRAVE STREET, READING, RG1 1PW,
Company Registration Number
05497321
Private Limited Company
Liquidation

Company Overview

About My Freight Ltd
MY FREIGHT LIMITED was founded on 2005-07-01 and has its registered office in Reading. The organisation's status is listed as "Liquidation". My Freight 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
MY FREIGHT LIMITED
 
Legal Registered Office
2ND FLOOR
33 BLAGRAVE STREET
READING
RG1 1PW
Other companies in RG1
 
Filing Information
Company Number 05497321
Company ID Number 05497321
Date formed 2005-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 01/07/2014
Return next due 29/07/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 15:41:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MY FREIGHT 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 MY FREIGHT LIMITED
The following companies were found which have the same name as MY FREIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MY FREIGHT AGENT NOMINEES PTY LTD Active Company formed on the 2014-10-20
MY FREIGHT CAREER PTY. LIMITED NSW 2018 Active Company formed on the 2000-09-25
MY FREIGHT PTY LTD Active Company formed on the 2015-03-26
My Freight 4859 Mt Cameron Drive Brighton CO 80601 Delinquent Company formed on the 2018-05-18
MY FREIGHT STAFF LLC Delaware Unknown
MY FREIGHT OPTIONS LLC California Unknown
My Freight LLC 1083 s 8th ave C-307 Brighton CO 80601 Voluntarily Dissolved Company formed on the 2019-07-11
MY FREIGHT LLC 182 MADISON ROAD Westchester SCARSDALE NY 10583 Active Company formed on the 2020-12-03
My Freighter Co., Limited Unknown Company formed on the 2021-02-26
MY FREIGHT BROKER LLC PO BOX 330173 FORT WORTH TX 76163 Forfeited Company formed on the 2022-02-02
My Freight Brokers LLC 12412 York St Thornton CO 80241-2741 Delinquent Company formed on the 2022-02-28
MY FREIGHT SUPPLIER LLC 418 BROADWAY STE N ALBANY NY 12207 Active Company formed on the 2021-11-08
MY FREIGHTER USA LLC 425 Neptune Ave Apt 14G Brooklyn NY 11224 Active Company formed on the 2022-09-07
My Freight Transportation LLC 1820 Nueva Vista Drive APT 308 Thornton CO 80229 Delinquent Company formed on the 2022-11-27
MY FREIGHT SERVICE LIMITED Unknown Company formed on the 2023-11-03
My Freight US LLC 1155 S Havana St Unit 11 PMB 1244 Aurora CO 80012 Good Standing Company formed on the 2024-01-09

Company Officers of MY FREIGHT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL INGRAM
Director 2005-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRINGHAM COMPANY SECRETARIES LIMITED
Company Secretary 2008-07-13 2013-02-28
KAREN JANE INGRAM
Company Secretary 2005-07-10 2008-07-13
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-07-01 2005-07-04
HANOVER DIRECTORS LIMITED
Nominated Director 2005-07-01 2005-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL INGRAM FREIGHT RESERVATIONS LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active

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
2018-08-08LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2018-04-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2018:LIQ. CASE NO.2
2017-05-25LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2017:LIQ. CASE NO.2
2016-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2016
2016-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2016
2015-05-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/03/2015
2015-04-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2015
2015-04-072.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-11-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-10-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-10-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8FA
2014-09-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-12AR0101/07/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-02AR0101/07/13 FULL LIST
2013-07-01AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-28TM02APPOINTMENT TERMINATED, SECRETARY SANDRINGHAM COMPANY SECRETARIES LIMITED
2012-07-03AR0101/07/12 FULL LIST
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-06AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-05AR0101/07/11 FULL LIST
2011-06-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-22AR0101/07/10 FULL LIST
2010-07-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANDRINGHAM COMPANY SECRETARIES LIMITED / 01/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL INGRAM / 01/07/2010
2010-04-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-09-16AA30/09/08 TOTAL EXEMPTION SMALL
2009-09-16288aSECRETARY APPOINTED SANDRINGHAM COMPANY SECRETARIES LIMITED
2009-09-16288bAPPOINTMENT TERMINATED SECRETARY KAREN INGRAM
2008-07-01363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-06-05AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-05363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-22225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06
2006-08-10RES04NC INC ALREADY ADJUSTED 30/06/06
2006-08-10123£ NC 100/1000 30/06/06
2006-08-1088(2)RAD 30/06/06--------- £ SI 998@1
2006-08-01363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 17 DOYLE AVENUE HILSEA PORTSMOUTH HAMPSHIRE PO2 9NF
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 17 DOYLE AVENUE HILSEA PORTSMOUTH PO2 9NF
2005-08-01288aNEW SECRETARY APPOINTED
2005-08-01288aNEW DIRECTOR APPOINTED
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288bSECRETARY RESIGNED
2005-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MY FREIGHT 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 Liquidators2015-04-16
Meetings of Creditors2014-10-31
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-10-06
Appointment of Administrators2014-09-11
Petitions to Wind Up (Companies)2014-08-11
Fines / Sanctions
No fines or sanctions have been issued against MY FREIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-05 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2012-05-10 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE ("SECURITY HOLDER") FOR EACH GROUP MEMBER
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 MY FREIGHT LIMITED

Intangible Assets
Patents
We have not found any records of MY FREIGHT LIMITED registering or being granted any patents
Domain Names

MY FREIGHT LIMITED owns 3 domain names.

cobelfret.co.uk   spanishferry.co.uk   chubbykids.co.uk  

Trademarks
We have not found any records of MY FREIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MY FREIGHT 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 (82990 - Other business support service activities n.e.c.) as MY FREIGHT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MY FREIGHT 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 partyMY FREIGHT LIMITEDEvent Date2015-04-07
David Clements and Paul Boyle both of Harrisons Business Recovery and Insolvency Limited, 33 Blagrave Street, Reading RG1 1PW, info@harrisons.uk.com for the attention of Ailar Gharachoorloo :
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyMY FREIGHT LIMITEDEvent Date2014-10-06
On 4 September 2014 the above named company went into administration. I, Michael Ingram of 17 Doyle Avenue, Hilsea, Portsmouth, Hampshire PO2 9NF was a Director of the above named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purpose of, the carrying of the whole or substantially the whole of the business of the insolvent Company under the name Freight Reservations Limited.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMY FREIGHT LIMITEDEvent Date2014-09-04
In the High Court of Justice (Chancery Division) 6191 of 2014 Notice is hereby given that an initial meeting of creditors is to be held on 10 November 2014 at 10.00 am at Harrisons Business Recovery & Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW . The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (“the Schedule”); A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. David Clements , (IP Number 008765 ) and Paul Boyle (IP Number 008897 ), Joint Administrators , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW . Date of appointment 4 September 2014 , Telephone number 0118 951 0798 : Alternative contact name and telephone number: Ailar Gharachoorloo
 
Initiating party DFDS SEAWAYS PLCEvent TypePetitions to Wind Up (Companies)
Defending partyMY FREIGHT LIMITEDEvent Date2014-07-02
SolicitorSchofield Sweeney LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 7/6 A Petition to wind up the above-named Company (Registered No 05497321), of Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire PO2 8FA , was presented on 2 July 2014 by DFDS SEAWAYS PLC (Registered No 01554521) Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire DN40 2LZ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 9 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 8 September 2014 .
 
Initiating party Event TypeAppointment of Administrators
Defending partyMY FREIGHT LIMITEDEvent Date
In the High Court of Justice case number 6191 David Clements (IP No. 008765) and Paul Boyle (IP No. 008897), of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading RG1 1PW give notice that we were appointed as adminstrators of the above company on 4 September 2014. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MY FREIGHT 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 MY FREIGHT 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.