TUFFNELLS PARCELS EXPRESS LIMITED
Overview
| Company Name | TUFFNELLS PARCELS EXPRESS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00319964 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TUFFNELLS PARCELS EXPRESS LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is TUFFNELLS PARCELS EXPRESS LIMITED located?
| Registered Office Address | C/O Interpath Advisory 10th Floor One Marsden Street M2 1HW Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TUFFNELLS PARCELS EXPRESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TUFFNELLS OF SHEFFIELD LIMITED | Oct 26, 1936 | Oct 26, 1936 |
What are the latest accounts for TUFFNELLS PARCELS EXPRESS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for TUFFNELLS PARCELS EXPRESS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 01, 2024 |
| Next Confirmation Statement Due | Feb 15, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2023 |
| Overdue | Yes |
What are the latest filings for TUFFNELLS PARCELS EXPRESS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of a liquidator | 3 pages | WU04 | ||
Order of court to wind up | 3 pages | COCOMP | ||
Administrator's progress report | 29 pages | AM10 | ||
Notice of automatic end of Administration | 29 pages | AM20 | ||
Administrator's progress report | 30 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 35 pages | AM10 | ||
Administrator's progress report | 35 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Termination of appointment of Alastair Charles Watson as a director on Feb 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Charles Rolandi as a director on Feb 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Holt as a director on Feb 22, 2024 | 1 pages | TM01 | ||
Administrator's progress report | 39 pages | AM10 | ||
Statement of affairs with form AM02SOA/AM02SOC | 19 pages | AM02 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 58 pages | AM03 | ||
Registered office address changed from Unit 1 Meadowhall Business Park Carbrook Hall Road Sheffield S9 2EQ England to C/O Interpath Advisory 10th Floor One Marsden Street Manchester M2 1HW on Jun 21, 2023 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of Ian Patrick Brewer as a director on May 31, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 003199640057 in full | 1 pages | MR04 | ||
Registration of charge 003199640058, created on Apr 06, 2023 | 186 pages | MR01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 10 st. Bride Street London EC4A 4AD England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ | 1 pages | AD02 | ||
Registration of charge 003199640057, created on Jan 12, 2023 | 16 pages | MR01 | ||
Termination of appointment of Christopher Tresadern as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Who are the officers of TUFFNELLS PARCELS EXPRESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREWER, Ian Patrick | Secretary | Garden Walk S60 3HY Rotherham 10 South Yorkshire United Kingdom | British | 114164340003 | ||||||
| KINLEY, John | Secretary | The Birches South Park TN13 1EL Sevenoaks Kent | British | 9811620001 | ||||||
| MARRINER, Stuart Steven | Secretary | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House England | 193620550001 | |||||||
| ROGERS, William Michael | Secretary | 10 Causeway Glade Dore S17 3EZ Sheffield South Yorkshire | British | 10040560001 | ||||||
| ANDRE, Paulette | Director | 1 Allee Des Impressionistes Croissy Sur Seine 78290 FOREIGN France | French | 41924310001 | ||||||
| ARPENTINIER, Jean Francois Marie | Director | Le Vauhernu Ige 61130 Belleme France | French | 11907310001 | ||||||
| BAILY, Patrick Claude | Director | 5 Rue Du Professeur Jeanneney Talence 33400 FOREIGN France | French | 41866540001 | ||||||
| BAUERNFEIND, David Gregory | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | United Kingdom | British | 99529910002 | |||||
| BIRKS, Peter Geoffrey, Director | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | United Kingdom | British | 252097930001 | |||||
| BLAKELY, Allan | Director | Meadowhall Business Park Carbrook Hall Road S9 2EQ Sheffield Unit 1 England | England | British | 269484660001 | |||||
| BODGER, Stephen Graham | Director | Tanyard House Goudhurst Road, Horsmonden TN12 8JU Tonbridge Kent | United Kingdom | British | 68326860001 | |||||
| BREWER, Ian Patrick | Director | Meadowhall Business Park Carbrook Hall Road S9 2EQ Sheffield Unit 1 England | England | British | 114164340003 | |||||
| BREWER, Ian Patrick | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House England | England | British | 114164340003 | |||||
| BUNTING, Jonathan Michael | Director | St. Bride Street EC4A 4AD London 10 England | England | British | 115232260002 | |||||
| BUNTING, Jonathan Michael | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House England | England | British | 115232260002 | |||||
| CASHMORE, Mark Richard | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House England | England | British | 115657470004 | |||||
| DAWSON, Joanna | Director | Meadowhall Business Park Carbrook Hall Road S9 2EQ Sheffield Unit 1 England | United Kingdom | British | 111026030001 | |||||
| DUNN, Lloyd John Charles | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House England | England | British | 105512500001 | |||||
| GARAT, Jose Ignacio | Director | St. Bride Street EC4A 4AD London 10 England | Spain | Spanish | 269484270001 | |||||
| GRACE, Anthony Liam | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | England | British | 238530260001 | |||||
| GREGORY, Paul Henry | Director | 1 Rock Mount 402 Fulwood Road S10 3GD Sheffield South Yorkshire | United Kingdom | British | 94496770001 | |||||
| GRESHAM, Nicholas John | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House England | United Kingdom | British | 91773790002 | |||||
| HEAUME, Patrick Marcel Henri | Director | 16 Rue Daubigny 75017 Paris FOREIGN France | French | 10040580001 | ||||||
| HOLT, Michael | Director | One Marsden Street M2 1HW Manchester C/O Interpath Advisory 10th Floor | England | British | 269519300001 | |||||
| HORNER, David | Director | Medlars Dial Post RH13 8NN Horsham West Sussex | British | 114129140001 | ||||||
| KENYON, Martin | Director | 44 Townscliffe Lane Marple Bridge SK6 5AP Stockport Cheshire | England | United Kingdom | 58648840001 | |||||
| KINLEY, John | Director | The Birches South Park TN13 1EL Sevenoaks Kent | British | 9811620001 | ||||||
| MASON, Antony Everard | Director | 1 Hilberry Rise Wingerworth S40 2QP Chesterfield Derbys | British | 10040550001 | ||||||
| ORANGE, Duncan James | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | England | British | 177679460001 | |||||
| ROGERS, William Michael | Director | 10 Causeway Glade Dore S17 3EZ Sheffield South Yorkshire | United Kingdom | British | 10040560001 | |||||
| ROLANDI, Charles | Director | One Marsden Street M2 1HW Manchester C/O Interpath Advisory 10th Floor | England | British | 269422930001 | |||||
| SCHWINGEN, Helmut Franz | Director | 31 Sentier Du Martray 94320 Thiais FOREIGN France | German | 10040590001 | ||||||
| SERIES, Ronald Charles | Director | 19 Berystede KT2 7PQ Kingston Upon Thames Surrey | British | 31730020001 | ||||||
| TAYLOR, Douglas Edward | Director | 1 Bells Hill CM23 2NN Bishops Stortford Hertfordshire | British | 67733360001 | ||||||
| THOMAS, Geoffrey Graham | Director | 24 Kerris Way Lower Earley RG6 5UW Reading | British | 10040620002 |
Who are the persons with significant control of TUFFNELLS PARCELS EXPRESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Big Green Parcel Machine Limited | Apr 06, 2016 | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TUFFNELLS PARCELS EXPRESS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 01, 2017 | Feb 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does TUFFNELLS PARCELS EXPRESS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||
| 2 |
| Compulsory liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0