Liquidation
Company Information for P+B HAULAGE LTD
BWC DAKOTA HOUSE 25 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON ON TEES, CLEVELAND, TS18 3TX,
|
Company Registration Number
05020802
Private Limited Company
Liquidation |
Company Name | |
---|---|
P+B HAULAGE LTD | |
Legal Registered Office | |
BWC DAKOTA HOUSE 25 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES CLEVELAND TS18 3TX Other companies in SR4 | |
Company Number | 05020802 | |
---|---|---|
Company ID Number | 05020802 | |
Date formed | 2004-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 01:18:05 |
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 |
---|---|---|
MICHAEL WILLIAM DAVIES |
||
WILLIAM MICHAEL DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ADAMSON LYE |
Company Secretary | ||
BRENDA WILLIAMSON |
Director | ||
PETER BRIGGS |
Director | ||
ROBERT ADAMSON LYE |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/04/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 5/6 KENSINGTON COCKTON HILL ROAD BISHOP AUCKLAND COUNTY DURHAM DL14 6HX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MICHAEL ADAMSON & CO 115 CHESTER ROAD SUNDERLAND SR4 7HG ENGLAND | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O MICHAEL ADAMSON & CO 115 CHESTER ROAD SUNDERLAND SR4 7HG | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050208020002 | |
AP03 | SECRETARY APPOINTED MR MICHAEL WILLIAM DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA WILLIAMSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT LYE | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MICHAEL DAVIES | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BRIGGS | |
AR01 | 20/01/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROBERT ADAMSON LYE | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/10 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 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA WILLIAMSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIGGS / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 115 CHESTER ROAD SUNDERLAND SR4 7HG | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MR PETER BRIGGS | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT LYE | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 5 CHESTNUT DRIVE HASWELL COUNTY DURHAM DH6 2BE | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: NORTH PESSPOOL FARM PESSPOOL LANE HASWELL DH6 2AH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-18 |
Resolutions for Winding-up | 2016-04-18 |
Meetings of Creditors | 2016-03-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
DEBENTURE | Satisfied | SME INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2012-02-01 | £ 115,277 |
---|
Creditors and other liabilities
|
|
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 P+B HAULAGE LTD
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 18,372 |
Current Assets | 2012-02-01 | £ 41,358 |
Debtors | 2012-02-01 | £ 18,682 |
Fixed Assets | 2012-02-01 | £ 34,290 |
Shareholder Funds | 2012-02-01 | £ 36,621 |
Stocks Inventory | 2012-02-01 | £ 4,304 |
Tangible Fixed Assets | 2012-02-01 | £ 34,290 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as P+B HAULAGE LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | P+B HAULAGE LTD | Event Date | 2016-04-15 |
Liquidator's name and address: Martyn James Pullin and David Antony Willis of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX : Further information about this case is available from Bhuvnesh Majupuria at the offices of BWC on 01642 608588. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | P+B HAULAGE LTD | Event Date | 2016-04-15 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 15 April 2016 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" "THAT Martyn James Pullin and David Antony Willis be and are hereby appointed Joint Liquidators for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 15 April 2016 the appointment of Martyn James Pullin and David Antony Willis as Joint Liquidators was confirmed. Office Holder Details: Martyn James Pullin and David Antony Willis (IP numbers 15530 and 9180 ) of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX . Date of Appointment: 15 April 2016 . Further information about this case is available from Bhuvnesh Majupuria at the offices of BWC on 01642 608588. William Michael Davies , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | P+B HAULAGE LTD | 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 The Parkmore Hotel, 636 Yarm Road, Eaglescliffe, TS16 0DH on 15 April 2016 , at 10.15am 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 Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX 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 BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX 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 Bhuvnesh Majupuria at the offices of BWC on 01642 608588. William Michael Davies , 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. |