Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROWNHATTER AND CO HAULAGE LTD LTD
Company Information for

BROWNHATTER AND CO HAULAGE LTD LTD

LONDON, ENGLAND, N1,
Company Registration Number
05714688
Private Limited Company
Dissolved

Dissolved 2017-11-09

Company Overview

About Brownhatter And Co Haulage Ltd Ltd
BROWNHATTER AND CO HAULAGE LTD LTD was founded on 2006-02-20 and had its registered office in London. The company was dissolved on the 2017-11-09 and is no longer trading or active.

Key Data
Company Name
BROWNHATTER AND CO HAULAGE LTD LTD
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
BROWHATTER AND BOYES HAULAGE LTD.23/02/2016
TUBULAR ASSETS LTD20/02/2016
BARNES DECORATING CONTRACTORS LIMITED09/01/2015
Filing Information
Company Number 05714688
Date formed 2006-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-11-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-11-14 03:16:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWNHATTER AND CO HAULAGE LTD 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 BROWNHATTER AND CO HAULAGE LTD LTD

Current Directors
Officer Role Date Appointed
STEPHEN BARNES
Director 2016-07-05
MIKE BISHOP
Director 2016-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVIES
Director 2016-04-15 2016-07-04
DAN FREEMAN
Director 2016-04-15 2016-07-04
PAUL PEGASUS
Director 2016-04-15 2016-07-04
MIKE BISHOP
Director 2016-02-01 2016-04-15
PAUL PEGASUS
Director 2015-12-01 2016-02-01
PAUL SOMMERVILLE
Director 2015-01-14 2015-12-01
JAMES ROBERT CUSSENS
Director 2015-01-14 2015-01-14
PAUL SOMERVILLE
Director 2014-12-30 2015-01-14
PAUL BARNES
Director 2006-02-20 2015-01-01
SAMANTHA GLAZIER
Company Secretary 2006-02-20 2013-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIKE BISHOP JS SITE SOLUTIONS LTD Director 2016-02-02 CURRENT 2015-01-21 Dissolved 2017-07-04

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
2017-11-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-09L64.07NOTICE OF COMPLETION OF WINDING UP
2017-02-02COCOMPORDER OF COURT TO WIND UP
2016-07-18AP01DIRECTOR APPOINTED MIKE BISHOP
2016-07-05AP01DIRECTOR APPOINTED MR STEPHEN BARNES
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PEGASUS
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAN FREEMAN
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2016-06-29AP01DIRECTOR APPOINTED MR RICHARD DAVIES
2016-06-29AP01DIRECTOR APPOINTED MR DAN FREEMAN
2016-06-29AP01DIRECTOR APPOINTED MR PAUL PEGASUS
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BISHOP
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PEGASUS
2016-04-14AP01DIRECTOR APPOINTED MR MIKE BISHOP
2016-02-23RES15CHANGE OF NAME 21/02/2016
2016-02-23CERTNMCOMPANY NAME CHANGED BROWHATTER AND BOYES HAULAGE LTD. CERTIFICATE ISSUED ON 23/02/16
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0122/02/16 FULL LIST
2016-02-20RES15CHANGE OF NAME 18/02/2016
2016-02-20CERTNMCOMPANY NAME CHANGED TUBULAR ASSETS LTD CERTIFICATE ISSUED ON 20/02/16
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-19AR0118/02/16 FULL LIST
2016-02-19AP01DIRECTOR APPOINTED MR PAUL PEGASUS
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SOMMERVILLE
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM, 39 CRESCENT AVENUE, GRAYS, ESSEX, RM17 6AZ
2015-12-07AR0130/11/15 FULL LIST
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM, 10A VALLEY DRIVE, GRAVESEND, KENT, DA12 5RS
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0131/03/15 FULL LIST
2015-04-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-08AP01DIRECTOR APPOINTED MR PAUL SOMMERVILLE
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CUSSENS
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 29 RUMANIA WALK GRAVESEND KENT DA12 4HW ENGLAND
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM, 29 RUMANIA WALK, GRAVESEND, KENT, DA12 4HW, ENGLAND
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CUSSENS / 14/01/2015
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SOMERVILLE
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 18 LOWER RANGE ROAD GRAVESEND KENT DA12 2QL
2015-01-14AP01DIRECTOR APPOINTED MR JAMES ROBERT CUSSENS
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM, 18 LOWER RANGE ROAD, GRAVESEND, KENT, DA12 2QL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0101/01/15 FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MR PAUL SOMERVILLE
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 18 LOWER RANGE ROAD GRAVESEND KENT DA12 2QL ENGLAND
2015-01-09AP01DIRECTOR APPOINTED MR PAUL SOMERVILLE
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 59 BIRCH WAY HASTINGS EAST SUSSEX TN34 2JY
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARNES
2015-01-09RES15CHANGE OF NAME 01/01/2015
2015-01-09CERTNMCOMPANY NAME CHANGED BARNES DECORATING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 09/01/15
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM, 18 LOWER RANGE ROAD, GRAVESEND, KENT, DA12 2QL, ENGLAND
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM, 59 BIRCH WAY, HASTINGS, EAST SUSSEX, TN34 2JY
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0120/02/14 FULL LIST
2013-09-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-28AR0120/02/13 FULL LIST
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA GLAZIER
2012-10-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-02AR0120/02/12 FULL LIST
2011-08-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-21AR0120/02/11 FULL LIST
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 7 WEST STREET OLD TOWN HASTINGS EAST SUSSEX TN34 1LR
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM, 7 WEST STREET, OLD TOWN, HASTINGS, EAST SUSSEX, TN34 1LR
2010-06-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-17AR0120/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARNES / 01/01/2010
2009-11-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 59 BIRCH WAY HASTINGS EAST SUSSEX TN34 2JY
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM, 59 BIRCH WAY, HASTINGS, EAST SUSSEX, TN34 2JY
2008-07-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BARNES / 20/02/2008
2008-03-27288cSECRETARY'S CHANGE OF PARTICULARS / SAMANTHA GLAZIER / 20/02/2008
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 43 WEST HILL ROAD ST LEONARDS ON SEA TN38 0NA
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 43 WEST HILL ROAD, ST LEONARDS ON SEA, TN38 0NA
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-14363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-11-28225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BROWNHATTER AND CO HAULAGE LTD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2016-08-16
Fines / Sanctions
No fines or sanctions have been issued against BROWNHATTER AND CO HAULAGE LTD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROWNHATTER AND CO HAULAGE LTD LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-04-01 £ 13,161

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 BROWNHATTER AND CO HAULAGE LTD LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 10,686
Debtors 2012-04-01 £ 10,686
Fixed Assets 2012-04-01 £ 2,556
Shareholder Funds 2012-04-01 £ 81
Tangible Fixed Assets 2012-04-01 £ 2,556

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROWNHATTER AND CO HAULAGE LTD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BROWNHATTER AND CO HAULAGE LTD LTD
Trademarks
We have not found any records of BROWNHATTER AND CO HAULAGE LTD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWNHATTER AND CO HAULAGE LTD 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 (43999 - Other specialised construction activities not elsewhere classified) as BROWNHATTER AND CO HAULAGE LTD LTD are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where BROWNHATTER AND CO HAULAGE LTD 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 HSBC INVOICE FINANCE (UK) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBROWNHATTER & CO HAULAGE LTDEvent Date2016-07-11
SolicitorHSBC Bank plc
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6264 A Petition to wind up the above-named Company of 20-22 Wenlock Road, London N1 7GU , presented on 11 July 2016 by HSBC INVOICE FINANCE (UK) LIMITED of 21 Farncombe Road, Worthing, West Sussex BN11 2BW , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 6 September 2016 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its legal representative in accordance with Rule 4.16 by 1600 hours on 5 September 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROWNHATTER AND CO HAULAGE LTD 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 BROWNHATTER AND CO HAULAGE LTD 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.