Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P+B HAULAGE LTD
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 Overview

About P+b Haulage Ltd
P+B HAULAGE LTD was founded on 2004-01-20 and has its registered office in Stockton On Tees. The organisation's status is listed as "Liquidation". P+b Haulage Ltd 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
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P+B HAULAGE LTD
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.

Company Officers of P+B HAULAGE LTD

Current Directors
Officer Role Date Appointed
MICHAEL WILLIAM DAVIES
Company Secretary 2015-04-30
WILLIAM MICHAEL DAVIES
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ADAMSON LYE
Company Secretary 2009-10-01 2015-04-30
BRENDA WILLIAMSON
Director 2004-01-20 2015-04-30
PETER BRIGGS
Director 2009-03-06 2011-06-13
ROBERT ADAMSON LYE
Company Secretary 2004-03-10 2008-04-07
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2004-01-20 2004-03-10
INCORPORATE DIRECTORS LIMITED
Nominated Director 2004-01-20 2004-01-20

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
2018-05-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/04/2018:LIQ. CASE NO.1
2017-06-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/04/2017:LIQ. CASE NO.1
2016-05-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 5/6 KENSINGTON COCKTON HILL ROAD BISHOP AUCKLAND COUNTY DURHAM DL14 6HX
2016-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-294.20STATEMENT OF AFFAIRS/4.19
2016-01-20AD02SAIL ADDRESS CHANGED FROM: C/O MICHAEL ADAMSON & CO 115 CHESTER ROAD SUNDERLAND SR4 7HG ENGLAND
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-20AR0120/01/16 FULL LIST
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O MICHAEL ADAMSON & CO 115 CHESTER ROAD SUNDERLAND SR4 7HG
2015-07-15AA31/01/15 TOTAL EXEMPTION SMALL
2015-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 050208020002
2015-05-01AP03SECRETARY APPOINTED MR MICHAEL WILLIAM DAVIES
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA WILLIAMSON
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY ROBERT LYE
2015-04-30AP01DIRECTOR APPOINTED MR WILLIAM MICHAEL DAVIES
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-13AR0120/01/15 FULL LIST
2014-10-16AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-23AR0120/01/14 FULL LIST
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-17AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-12AR0120/01/13 FULL LIST
2012-10-25AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-09AR0120/01/12 FULL LIST
2011-06-24AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIGGS
2011-03-04AR0120/01/11 FULL LIST
2011-03-04AP03SECRETARY APPOINTED MR ROBERT ADAMSON LYE
2010-04-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-01AR0120/01/10 FULL LIST
2010-02-01AD03REGISTER(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
2010-02-01AD02SAIL ADDRESS CREATED
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA WILLIAMSON / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIGGS / 01/10/2009
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 115 CHESTER ROAD SUNDERLAND SR4 7HG
2009-06-17AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-06288aDIRECTOR APPOINTED MR PETER BRIGGS
2009-01-23363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-10-23AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY ROBERT LYE
2008-01-30363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 5 CHESTNUT DRIVE HASWELL COUNTY DURHAM DH6 2BE
2007-01-26363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-02363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-16363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: NORTH PESSPOOL FARM PESSPOOL LANE HASWELL DH6 2AH
2004-06-23288cDIRECTOR'S PARTICULARS CHANGED
2004-03-25288bSECRETARY RESIGNED
2004-03-17288aNEW SECRETARY APPOINTED
2004-03-17288aNEW SECRETARY APPOINTED
2004-02-10288bDIRECTOR RESIGNED
2004-02-10288aNEW DIRECTOR APPOINTED
2004-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to P+B HAULAGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-18
Resolutions for Winding-up2016-04-18
Meetings of Creditors2016-03-31
Fines / Sanctions
No fines or sanctions have been issued against P+B HAULAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-29 Outstanding ALDERMORE BANK PLC
DEBENTURE 2009-03-17 Satisfied SME INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-02-01 £ 115,277

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of P+B HAULAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for P+B HAULAGE LTD
Trademarks
We have not found any records of P+B HAULAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P+B HAULAGE LTD. 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 (49410 - Freight transport by road) as P+B HAULAGE LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where P+B HAULAGE LTD 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 partyP+B HAULAGE LTDEvent Date2016-04-15
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 TypeResolutions for Winding-up
Defending partyP+B HAULAGE LTDEvent Date2016-04-15
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 TypeMeetings of Creditors
Defending partyP+B HAULAGE LTDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P+B HAULAGE LTD 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 P+B HAULAGE LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1