Liquidation
Company Information for R & H HAULAGE LIMITED
GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF,
|
Company Registration Number
03682089
Private Limited Company
Liquidation |
Company Name | |
---|---|
R & H HAULAGE LIMITED | |
Legal Registered Office | |
GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF Other companies in N3 | |
Company Number | 03682089 | |
---|---|---|
Company ID Number | 03682089 | |
Date formed | 1998-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2008 | |
Account next due | 30/11/2009 | |
Latest return | 11/12/2008 | |
Return next due | 08/01/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 11:54:41 |
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 |
---|---|---|
SPW SECRETARIES LIMITED |
||
TRACEY MARIE COLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VELMA ERICA HINCKSON |
Director | ||
ANN BRAGG |
Company Secretary | ||
TONY BRAGG |
Director | ||
SANDRA DUNNON |
Director | ||
BRYAN MCCOMBE |
Company Secretary | ||
TONY BRAGG |
Director | ||
JEFFREY HODGSON |
Company Secretary | ||
SHARON KATHLEEN HODGSON |
Company Secretary | ||
JEFFREY HODGSON |
Director | ||
SYDNEY ROBINSON |
Company Secretary | ||
BARRY HODGSON |
Director | ||
SYDNEY ROBINSON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STREETS SPW PLC | Company Secretary | 2011-08-30 | CURRENT | 2011-08-30 | Dissolved 2018-05-27 | |
POWER PETROLEUM LIMITED | Company Secretary | 2011-02-22 | CURRENT | 2011-02-22 | Active | |
ASTRO WAREHOUSE LIMITED | Company Secretary | 2010-08-10 | CURRENT | 2010-08-10 | Active - Proposal to Strike off | |
TB SPORTS FENCING LTD | Company Secretary | 2010-04-26 | CURRENT | 2010-04-26 | Active - Proposal to Strike off | |
EASIGRASS DISTRIBUTION LIMITED | Company Secretary | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
HILKAR LIMITED | Company Secretary | 2007-12-07 | CURRENT | 2007-12-07 | Dissolved 2015-02-17 | |
DASH PROPERTY (UK) LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-21 | Dissolved 2014-09-30 | |
SUNNINGDALE CARPETS LTD | Company Secretary | 2007-07-02 | CURRENT | 2007-07-02 | Active - Proposal to Strike off | |
BANDLEY LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2007-05-04 | Active | |
VENUS SHIPPING LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2014-12-23 | |
BRONZEMEX RECYCLING LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2014-12-23 | |
GENSURE (UK) LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2007-05-02 | Dissolved 2014-05-27 | |
FASTFEAR LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2002-09-11 | Dissolved 2016-03-08 | |
SUPERTUTOR LIMITED | Company Secretary | 2006-11-09 | CURRENT | 2006-11-09 | Active | |
NEW WAY TRADING LIMITED | Company Secretary | 2006-08-22 | CURRENT | 2006-07-20 | Active | |
SPW FINANCIAL SERVICES LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2006-08-01 | Dissolved 2014-02-18 | |
POOLE POTTERY LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2002-10-10 | Dissolved 2014-08-22 | |
PNB (UK) LIMITED | Company Secretary | 2006-07-21 | CURRENT | 2006-01-24 | Active | |
PLAN AHEAD PROJECT MANAGEMENT GROUP LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2006-06-30 | Active | |
BALM LIMITED | Company Secretary | 2006-02-07 | CURRENT | 2006-02-07 | Dissolved 2014-06-17 | |
BELLWOOD FINANCIAL SERVICES LIMITED | Company Secretary | 2005-11-03 | CURRENT | 1996-10-08 | Liquidation | |
SEALAND SALVAGE LTD | Company Secretary | 2005-09-16 | CURRENT | 2005-09-16 | Dissolved 2015-10-06 | |
FIRST CALL (LONDON) LIMITED | Company Secretary | 2005-08-31 | CURRENT | 1990-07-18 | Dissolved 2017-05-07 | |
TESHUVA INVESTMENTS LIMITED | Company Secretary | 2005-06-10 | CURRENT | 2005-06-10 | Active | |
PROPERTY AIM LIMITED | Company Secretary | 2004-09-10 | CURRENT | 1997-09-23 | Dissolved 2013-10-22 | |
ICON INTEGRATED COMMUNICATIONS LIMITED | Company Secretary | 2004-06-15 | CURRENT | 1996-10-14 | Dissolved 2014-07-01 | |
G.R.E. LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2003-11-24 | Liquidation | |
MARGINTIME LIMITED | Company Secretary | 2003-09-10 | CURRENT | 1995-09-08 | Active - Proposal to Strike off | |
COMANTEC LIMITED | Company Secretary | 2003-01-01 | CURRENT | 1987-09-16 | Active | |
COMANSCO LIMITED | Company Secretary | 2003-01-01 | CURRENT | 1991-12-24 | Active | |
TWO TON LIMITED | Company Secretary | 2002-07-18 | CURRENT | 2002-07-18 | Dissolved 2014-01-07 | |
THE GREEN JOURNAL LIMITED | Company Secretary | 2001-08-29 | CURRENT | 1989-02-01 | Active - Proposal to Strike off | |
ENSUREIT LIMITED | Company Secretary | 2001-08-10 | CURRENT | 2000-10-03 | Dissolved 2014-04-15 | |
AGCOMM LIMITED | Company Secretary | 2001-05-31 | CURRENT | 2001-05-31 | Active - Proposal to Strike off | |
FND FUTURES DEVELOPMENT LIMITED | Company Secretary | 2001-04-01 | CURRENT | 1999-02-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
363a | Return made up to 11/12/08; full list of members | |
288b | Appointment terminated director velma hinckson | |
288a | Director appointed velma hinckson | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
288a | Director appointed tracey marie collins | |
288b | SECRETARY RESIGNED | |
288a | New secretary appointed | |
288b | DIRECTOR RESIGNED | |
AA | 31/01/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/12/07; full list of members | |
287 | Registered office changed on 23/04/07 from: carleton house 136 gray street workington cumbria CA14 2LU | |
363s | Return made up to 11/12/06; full list of members | |
288b | Director resigned | |
288a | New director appointed | |
363s | Return made up to 11/12/05; full list of members | |
AA | 31/01/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 11/12/04; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | Return made up to 11/12/03; full list of members | |
AA | 31/01/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Secretary resigned | |
288a | New secretary appointed | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/02 FROM: UNIT 3 GLASSON INDUSTRIAL ESTATE MARYPORT CUMBRIA CA15 8NT | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/01/00 | |
363s | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 | |
88(2)R | AD 21/04/99--------- £ SI 9998@1=9998 £ IC 2/10000 | |
287 | REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2009-12-24 |
Petitions to Wind Up (Companies) | 2009-11-26 |
Proposal to Strike Off | 2002-04-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as R & H HAULAGE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | R & H HAULAGE LIMITED | Event Date | 2009-12-09 |
In the High Court Of Justice case number 0020095 21 Bloomsbury Street, London, WC1B 3SS. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | R & H HAULAGE LIMITED | Event Date | 2009-10-26 |
In the High Court of Justice (Chancery Division) Companies Court case number 20095 A Petition to wind up the above-named Company of Gable House, 239 Regents Park Road, London N3 3LF , presented on 26 October 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 9 December 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 8 December 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731. (Ref SLR 1445558/37/W.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | R & H HAULAGE LIMITED | Event Date | 2002-04-16 |
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. |