TUFFNELLS PARCELS EXPRESS LIMITED

TUFFNELLS PARCELS EXPRESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameTUFFNELLS PARCELS EXPRESS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00319964
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TUFFNELLS PARCELS EXPRESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUFFNELLS OF SHEFFIELD LIMITEDOct 26, 1936Oct 26, 1936

    What are the latest accounts for TUFFNELLS PARCELS EXPRESS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for TUFFNELLS PARCELS EXPRESS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 01, 2024
    Next Confirmation Statement DueFeb 15, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2023
    OverdueYes

    What are the latest filings for TUFFNELLS PARCELS EXPRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    3 pagesCOCOMP

    Administrator's progress report

    29 pagesAM10

    Notice of automatic end of Administration

    29 pagesAM20

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    35 pagesAM10

    Administrator's progress report

    35 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Termination of appointment of Alastair Charles Watson as a director on Feb 22, 2024

    1 pagesTM01

    Termination of appointment of Charles Rolandi as a director on Feb 22, 2024

    1 pagesTM01

    Termination of appointment of Michael Holt as a director on Feb 22, 2024

    1 pagesTM01

    Administrator's progress report

    39 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    19 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    58 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Ian Patrick Brewer as a director on May 31, 2023

    1 pagesTM01

    Satisfaction of charge 003199640057 in full

    1 pagesMR04

    Registration of charge 003199640058, created on Apr 06, 2023

    186 pagesMR01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    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 pagesAD02

    Registration of charge 003199640057, created on Jan 12, 2023

    16 pagesMR01

    Termination of appointment of Christopher Tresadern as a director on Aug 31, 2022

    1 pagesTM01

    Who are the officers of TUFFNELLS PARCELS EXPRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREWER, Ian Patrick
    Garden Walk
    S60 3HY Rotherham
    10
    South Yorkshire
    United Kingdom
    Secretary
    Garden Walk
    S60 3HY Rotherham
    10
    South Yorkshire
    United Kingdom
    British114164340003
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Secretary
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    British9811620001
    MARRINER, Stuart Steven
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    Secretary
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    193620550001
    ROGERS, William Michael
    10 Causeway Glade
    Dore
    S17 3EZ Sheffield
    South Yorkshire
    Secretary
    10 Causeway Glade
    Dore
    S17 3EZ Sheffield
    South Yorkshire
    British10040560001
    ANDRE, Paulette
    1 Allee Des Impressionistes
    Croissy Sur Seine 78290
    FOREIGN France
    Director
    1 Allee Des Impressionistes
    Croissy Sur Seine 78290
    FOREIGN France
    French41924310001
    ARPENTINIER, Jean Francois Marie
    Le Vauhernu Ige 61130
    Belleme
    France
    Director
    Le Vauhernu Ige 61130
    Belleme
    France
    French11907310001
    BAILY, Patrick Claude
    5 Rue Du Professeur Jeanneney
    Talence 33400
    FOREIGN France
    Director
    5 Rue Du Professeur Jeanneney
    Talence 33400
    FOREIGN France
    French41866540001
    BAUERNFEIND, David Gregory
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    United KingdomBritish99529910002
    BIRKS, Peter Geoffrey, Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    United KingdomBritish252097930001
    BLAKELY, Allan
    Meadowhall Business Park
    Carbrook Hall Road
    S9 2EQ Sheffield
    Unit 1
    England
    Director
    Meadowhall Business Park
    Carbrook Hall Road
    S9 2EQ Sheffield
    Unit 1
    England
    EnglandBritish269484660001
    BODGER, Stephen Graham
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    Director
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    United KingdomBritish68326860001
    BREWER, Ian Patrick
    Meadowhall Business Park
    Carbrook Hall Road
    S9 2EQ Sheffield
    Unit 1
    England
    Director
    Meadowhall Business Park
    Carbrook Hall Road
    S9 2EQ Sheffield
    Unit 1
    England
    EnglandBritish114164340003
    BREWER, Ian Patrick
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    EnglandBritish114164340003
    BUNTING, Jonathan Michael
    St. Bride Street
    EC4A 4AD London
    10
    England
    Director
    St. Bride Street
    EC4A 4AD London
    10
    England
    EnglandBritish115232260002
    BUNTING, Jonathan Michael
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    EnglandBritish115232260002
    CASHMORE, Mark Richard
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    EnglandBritish115657470004
    DAWSON, Joanna
    Meadowhall Business Park
    Carbrook Hall Road
    S9 2EQ Sheffield
    Unit 1
    England
    Director
    Meadowhall Business Park
    Carbrook Hall Road
    S9 2EQ Sheffield
    Unit 1
    England
    United KingdomBritish111026030001
    DUNN, Lloyd John Charles
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    EnglandBritish105512500001
    GARAT, Jose Ignacio
    St. Bride Street
    EC4A 4AD London
    10
    England
    Director
    St. Bride Street
    EC4A 4AD London
    10
    England
    SpainSpanish269484270001
    GRACE, Anthony Liam
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    EnglandBritish238530260001
    GREGORY, Paul Henry
    1 Rock Mount
    402 Fulwood Road
    S10 3GD Sheffield
    South Yorkshire
    Director
    1 Rock Mount
    402 Fulwood Road
    S10 3GD Sheffield
    South Yorkshire
    United KingdomBritish94496770001
    GRESHAM, Nicholas John
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    United KingdomBritish91773790002
    HEAUME, Patrick Marcel Henri
    16 Rue Daubigny
    75017 Paris
    FOREIGN
    France
    Director
    16 Rue Daubigny
    75017 Paris
    FOREIGN
    France
    French10040580001
    HOLT, Michael
    One Marsden Street
    M2 1HW Manchester
    C/O Interpath Advisory 10th Floor
    Director
    One Marsden Street
    M2 1HW Manchester
    C/O Interpath Advisory 10th Floor
    EnglandBritish269519300001
    HORNER, David
    Medlars
    Dial Post
    RH13 8NN Horsham
    West Sussex
    Director
    Medlars
    Dial Post
    RH13 8NN Horsham
    West Sussex
    British114129140001
    KENYON, Martin
    44 Townscliffe Lane
    Marple Bridge
    SK6 5AP Stockport
    Cheshire
    Director
    44 Townscliffe Lane
    Marple Bridge
    SK6 5AP Stockport
    Cheshire
    EnglandUnited Kingdom58648840001
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Director
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    British9811620001
    MASON, Antony Everard
    1 Hilberry Rise
    Wingerworth
    S40 2QP Chesterfield
    Derbys
    Director
    1 Hilberry Rise
    Wingerworth
    S40 2QP Chesterfield
    Derbys
    British10040550001
    ORANGE, Duncan James
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    EnglandBritish177679460001
    ROGERS, William Michael
    10 Causeway Glade
    Dore
    S17 3EZ Sheffield
    South Yorkshire
    Director
    10 Causeway Glade
    Dore
    S17 3EZ Sheffield
    South Yorkshire
    United KingdomBritish10040560001
    ROLANDI, Charles
    One Marsden Street
    M2 1HW Manchester
    C/O Interpath Advisory 10th Floor
    Director
    One Marsden Street
    M2 1HW Manchester
    C/O Interpath Advisory 10th Floor
    EnglandBritish269422930001
    SCHWINGEN, Helmut Franz
    31 Sentier Du Martray
    94320 Thiais
    FOREIGN
    France
    Director
    31 Sentier Du Martray
    94320 Thiais
    FOREIGN
    France
    German10040590001
    SERIES, Ronald Charles
    19 Berystede
    KT2 7PQ Kingston Upon Thames
    Surrey
    Director
    19 Berystede
    KT2 7PQ Kingston Upon Thames
    Surrey
    British31730020001
    TAYLOR, Douglas Edward
    1 Bells Hill
    CM23 2NN Bishops Stortford
    Hertfordshire
    Director
    1 Bells Hill
    CM23 2NN Bishops Stortford
    Hertfordshire
    British67733360001
    THOMAS, Geoffrey Graham
    24 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Director
    24 Kerris Way
    Lower Earley
    RG6 5UW Reading
    British10040620002

    Who are the persons with significant control of TUFFNELLS PARCELS EXPRESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Big Green Parcel Machine Limited
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    Apr 06, 2016
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number3125293
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TUFFNELLS PARCELS EXPRESS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 01, 2017Feb 01, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2023Administration started
    Jun 27, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    10th Floor One Marsden Street
    M2 1HW Manchester
    practitioner
    10th Floor One Marsden Street
    M2 1HW Manchester
    Richard John Harrison
    10th Floor, 1 Marsden Street
    M2 1HW Manchester
    practitioner
    10th Floor, 1 Marsden Street
    M2 1HW Manchester
    2
    DateType
    Jun 03, 2025Petition date
    Jun 27, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Manchester
    2nd Floor, 3 Piccadilly Place London Road
    M1 3BN Manchester
    practitioner
    2nd Floor, 3 Piccadilly Place London Road
    M1 3BN Manchester
    Howard Smith
    10th Floor One Marsden Street
    M2 1HW Manchester
    practitioner
    10th Floor One Marsden Street
    M2 1HW Manchester
    Richard John Harrison
    C/O Interpath Advisory, 10th Floor One Marsden Street
    M2 1HW Manchester
    practitioner
    C/O Interpath Advisory, 10th Floor One Marsden Street
    M2 1HW Manchester

    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