Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST LONDON HAULAGE LIMITED
Company Information for

EAST LONDON HAULAGE LIMITED

LONDON, ENGLAND AND WALES, E14,
Company Registration Number
06241627
Private Limited Company
Dissolved

Dissolved 2017-08-29

Company Overview

About East London Haulage Ltd
EAST LONDON HAULAGE LIMITED was founded on 2007-05-09 and had its registered office in London. The company was dissolved on the 2017-08-29 and is no longer trading or active.

Key Data
Company Name
EAST LONDON HAULAGE LIMITED
 
Legal Registered Office
LONDON
ENGLAND AND WALES
 
Filing Information
Company Number 06241627
Date formed 2007-05-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-08-29
Type of accounts FULL
Last Datalog update: 2017-08-23 22:25:28
Primary Source:Companies House
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.
Companies with same name EAST LONDON HAULAGE LIMITED
The following companies were found which have the same name as EAST LONDON HAULAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAST LONDON HAULAGE LTD 44 SILVERDALE EAST STANFORD LE HOPE SS17 8BQ Active - Proposal to Strike off Company formed on the 2018-08-28

Company Officers of EAST LONDON HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
DAVID NICHOLAS PEARSON
Company Secretary 2014-10-01
JOHN MARTIN MULRYAN
Director 2009-10-14
SEAN MULRYAN
Director 2015-02-18
DAVID NICHOLAS PEARSON
Director 2011-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN FAGAN
Director 2007-05-19 2014-10-31
BRIAN FAGAN
Company Secretary 2007-05-19 2014-10-01
DAVID MICHAEL BROPHY
Director 2007-11-28 2011-11-04
DAVID JOHN BADGER
Director 2008-11-19 2009-07-10
RAYMOND JOSEPH HARDY
Director 2007-05-09 2009-01-21
TIMOTHY GUY FARROW
Director 2007-05-09 2008-11-11
PETER BACON
Director 2007-05-09 2007-12-31
HK NOMINEES LTD
Company Secretary 2007-05-09 2007-05-09
PEACOCK BLUE LIMITED
Director 2007-05-09 2007-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTIN MULRYAN MILLHARBOUR VILLAGE LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
JOHN MARTIN MULRYAN CAROLINA PROPERTIES LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
JOHN MARTIN MULRYAN BALLYMORE MARSH WALL LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active
JOHN MARTIN MULRYAN WHS DEVELOPMENTS LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
JOHN MARTIN MULRYAN BOLDBURY LIMITED Director 2012-07-31 CURRENT 2006-04-28 Active
JOHN MARTIN MULRYAN BALLYMORE (CARMEN STREET) LIMITED Director 2012-07-31 CURRENT 2006-08-01 Active - Proposal to Strike off
JOHN MARTIN MULRYAN BALLYMORE PROPERTIES HOLDINGS LIMITED Director 2010-12-15 CURRENT 2003-09-24 Active
JOHN MARTIN MULRYAN BALLYMORE DEVELOPMENT MANAGEMENT SERVICES LIMITED Director 2010-12-15 CURRENT 2007-11-07 Active
JOHN MARTIN MULRYAN BALLYMORE NPW HOTEL LIMITED Director 2010-08-04 CURRENT 2006-09-04 Dissolved 2017-07-18
JOHN MARTIN MULRYAN BALLYMORE (WAPPING) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
JOHN MARTIN MULRYAN BALLYMORE (LONDON ARENA) LIMITED Director 2010-05-20 CURRENT 2006-03-07 Active
JOHN MARTIN MULRYAN VITELY LIMITED Director 2009-10-14 CURRENT 2000-07-06 Dissolved 2017-07-18
JOHN MARTIN MULRYAN KILOPOINT LIMITED Director 2009-10-14 CURRENT 2000-07-26 Dissolved 2017-08-29
JOHN MARTIN MULRYAN LANDOR 2 LIMITED Director 2009-10-14 CURRENT 2002-09-17 Dissolved 2017-08-29
JOHN MARTIN MULRYAN CUBA STREET LIMITED Director 2009-10-14 CURRENT 2005-12-15 Dissolved 2017-08-29
JOHN MARTIN MULRYAN BALLYMORE COLMORE ROW LIMITED Director 2009-10-14 CURRENT 2006-09-01 Dissolved 2017-08-29
JOHN MARTIN MULRYAN BALLYMORE SNOW HILL (HOTEL) LIMITED Director 2009-10-14 CURRENT 2007-09-26 Dissolved 2017-10-31
JOHN MARTIN MULRYAN BALLYMORE (SUFFOLK) LIMITED Director 2009-10-14 CURRENT 2007-09-13 Active
JOHN MARTIN MULRYAN LANDOR (DUNDEE WHARF) LIMITED Director 2009-10-14 CURRENT 1992-07-20 Active
JOHN MARTIN MULRYAN BALLYMORE DEVELOPMENTS LIMITED Director 2009-10-14 CURRENT 2000-08-31 Active
JOHN MARTIN MULRYAN CLEARSTORM LIMITED Director 2009-10-14 CURRENT 2001-02-01 Active
JOHN MARTIN MULRYAN DOMAINE DEVELOPMENTS LIMITED Director 2009-10-14 CURRENT 2001-02-02 Active
JOHN MARTIN MULRYAN BROADNOTE LIMITED Director 2009-10-14 CURRENT 2007-01-16 Active - Proposal to Strike off
JOHN MARTIN MULRYAN BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED Director 2009-10-14 CURRENT 2007-05-02 Active
JOHN MARTIN MULRYAN BALLYMORE (HAYES) LIMITED Director 2009-10-14 CURRENT 2007-08-14 Active
JOHN MARTIN MULRYAN BALLYMORE PROPERTIES MANAGEMENT LIMITED Director 2009-10-14 CURRENT 2008-09-23 Active
JOHN MARTIN MULRYAN RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED Director 2009-10-14 CURRENT 2002-05-24 Active
JOHN MARTIN MULRYAN PRIDEBANK LIMITED Director 2009-10-14 CURRENT 2006-11-14 Active
JOHN MARTIN MULRYAN MILLTOP LIMITED Director 2009-10-14 CURRENT 2006-12-01 Active
JOHN MARTIN MULRYAN BALLYMORE PROPERTIES LIMITED Director 2009-10-14 CURRENT 1988-05-20 Active
JOHN MARTIN MULRYAN BALLYMORE CORNWALL STREET LIMITED Director 2009-10-14 CURRENT 1998-10-28 Active - Proposal to Strike off
JOHN MARTIN MULRYAN MONOMIND LIMITED Director 2009-10-14 CURRENT 1999-09-30 Active
JOHN MARTIN MULRYAN BALLYMORE ONTARIO LIMITED Director 2009-10-14 CURRENT 2002-09-17 Active
JOHN MARTIN MULRYAN LANDOR RESIDENTIAL LIMITED Director 2009-10-14 CURRENT 2002-09-30 Active
JOHN MARTIN MULRYAN BALLYMORE LIMITED Director 2009-10-14 CURRENT 2003-10-17 Active
JOHN MARTIN MULRYAN BALLYMORE INVESTMENTS LIMITED Director 2009-10-14 CURRENT 2005-03-31 Active
JOHN MARTIN MULRYAN BALLYMORE (BATTERSEA PARK ROAD) LIMITED Director 2009-10-14 CURRENT 2006-02-09 Active
JOHN MARTIN MULRYAN PROPERTY COMPANY 2007 LIMITED Director 2009-10-14 CURRENT 2007-01-02 Active
JOHN MARTIN MULRYAN ARROWHEAD COMMERCIAL LIMITED Director 2009-10-14 CURRENT 2007-03-20 Active
JOHN MARTIN MULRYAN BALLYMORE (BATTERSEA) LIMITED Director 2009-10-14 CURRENT 2007-04-23 Active
JOHN MARTIN MULRYAN GLOSSOVER LIMITED Director 2009-10-14 CURRENT 2001-02-01 Active
JOHN MARTIN MULRYAN BALLYMORE (BOW PAPER) LIMITED Director 2009-10-14 CURRENT 2006-03-13 Active
JOHN MARTIN MULRYAN BALLYMORE MILLHARBOUR LIMITED Director 2009-03-05 CURRENT 2005-03-02 Active
SEAN MULRYAN BALLYMORE LEAMOUTH HOLDINGS LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
SEAN MULRYAN BALLYMORE LEAMOUTH LIMITED PARTNER LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
SEAN MULRYAN BALLYMORE LIMEHARBOUR LIMITED Director 2015-02-18 CURRENT 2008-07-23 Dissolved 2016-11-15
SEAN MULRYAN BALLYMORE NPW HOTEL LIMITED Director 2015-02-18 CURRENT 2006-09-04 Dissolved 2017-07-18
SEAN MULRYAN CUBA STREET LIMITED Director 2015-02-18 CURRENT 2005-12-15 Dissolved 2017-08-29
SEAN MULRYAN BALLYMORE COLMORE ROW LIMITED Director 2015-02-18 CURRENT 2006-09-01 Dissolved 2017-08-29
SEAN MULRYAN BALLYMORE SNOW HILL (HOTEL) LIMITED Director 2015-02-18 CURRENT 2007-09-26 Dissolved 2017-10-31
SEAN MULRYAN BALLYMORE (SUFFOLK) LIMITED Director 2015-02-18 CURRENT 2007-09-13 Active
SEAN MULRYAN CHILDREN IN THE COMMUNITY FOUNDATION Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
SEAN MULRYAN LANDOR 2 LIMITED Director 2002-11-01 CURRENT 2002-09-17 Dissolved 2017-08-29
SEAN MULRYAN THAMES ROAD INDUSTRIAL MANAGEMENT COMPANY LTD Director 2002-10-01 CURRENT 2002-10-01 Active
SEAN MULRYAN HEADAID LIMITED Director 2001-06-20 CURRENT 1998-10-29 Dissolved 2014-07-15
SEAN MULRYAN METROMAZE LIMITED Director 2001-06-20 CURRENT 1997-02-19 Dissolved 2013-08-20
SEAN MULRYAN KILOPOINT LIMITED Director 2000-10-25 CURRENT 2000-07-26 Dissolved 2017-08-29
SEAN MULRYAN BALLYMORE PROPERTIES (PLUMBERS ROW) LIMITED Director 2000-08-31 CURRENT 2000-08-31 Dissolved 2014-10-07
SEAN MULRYAN VITELY LIMITED Director 2000-08-08 CURRENT 2000-07-06 Dissolved 2017-07-18
DAVID NICHOLAS PEARSON BALLYMORE DEANSTON LIMITED Director 2017-05-31 CURRENT 2013-11-18 Active
DAVID NICHOLAS PEARSON BALLYMORE ONE EMBASSY GARDENS LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
DAVID NICHOLAS PEARSON LEAMOUTH CAPITAL PLC Director 2016-11-07 CURRENT 2016-11-07 Active
DAVID NICHOLAS PEARSON LEAMOUTH GENERAL PARTNER LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
DAVID NICHOLAS PEARSON LEAMOUTH NOMINEE 1 LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
DAVID NICHOLAS PEARSON LEAMOUTH NOMINEE 2 LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
DAVID NICHOLAS PEARSON BALLYMORE LEAMOUTH HOLDINGS LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
DAVID NICHOLAS PEARSON BALLYMORE LEAMOUTH LIMITED PARTNER LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
DAVID NICHOLAS PEARSON BALLYMORE DEVELOPMENT MANAGEMENT LIMITED Director 2015-04-20 CURRENT 2014-02-04 Active
DAVID NICHOLAS PEARSON BALLYMORE CONSTRUCTION SERVICES LIMITED Director 2015-04-20 CURRENT 2014-06-02 Active
DAVID NICHOLAS PEARSON EMBASSY GARDENS ESTATE MANAGEMENT LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
DAVID NICHOLAS PEARSON MARKLAND (SUPERMARKETS) LIMITED Director 2014-09-26 CURRENT 2003-09-01 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON MARKLAND HERSHAM PROPERTIES LIMITED Director 2014-09-26 CURRENT 2003-08-26 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON MARKLAND HOLDINGS (UK) LIMITED Director 2014-09-26 CURRENT 2005-07-11 Active
DAVID NICHOLAS PEARSON LS ACOCKS GREEN LIMITED Director 2014-09-26 CURRENT 1998-12-18 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON MULRYAN DEVELOPMENTS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON WHS DEVELOPMENTS LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
DAVID NICHOLAS PEARSON BALLYMORE (CARMEN STREET) LIMITED Director 2012-05-30 CURRENT 2006-08-01 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON ORCHARD PLACE MANAGEMENT LIMITED Director 2011-12-21 CURRENT 2000-03-20 Active
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES (LANARK SQUARE) LIMITED Director 2011-11-09 CURRENT 2000-08-31 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON BALLYMORE PROJECTS (UNEX) LIMITED Director 2011-11-09 CURRENT 2007-06-18 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON BALLYMORE WOOD WHARF HOLDINGS LIMITED Director 2011-11-09 CURRENT 2005-03-21 Dissolved 2013-08-20
DAVID NICHOLAS PEARSON HEADAID LIMITED Director 2011-11-09 CURRENT 1998-10-29 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON METROMAZE LIMITED Director 2011-11-09 CURRENT 1997-02-19 Dissolved 2013-08-20
DAVID NICHOLAS PEARSON BALLYMORE COMMERCIAL LIMITED Director 2011-11-09 CURRENT 1992-09-16 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON BALLYMORE (WOOD WHARF ONE) LIMITED Director 2011-11-09 CURRENT 2007-10-12 Dissolved 2013-08-20
DAVID NICHOLAS PEARSON BRISTOL EXETER HOUSE LIMITED Director 2011-11-09 CURRENT 2002-07-17 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON ST. JOHN S SQUARE CO. LIMITED Director 2011-11-09 CURRENT 1995-04-25 Dissolved 2016-08-16
DAVID NICHOLAS PEARSON BALLYMORE LIMEHARBOUR LIMITED Director 2011-11-09 CURRENT 2008-07-23 Dissolved 2016-11-15
DAVID NICHOLAS PEARSON VITELY LIMITED Director 2011-11-09 CURRENT 2000-07-06 Dissolved 2017-07-18
DAVID NICHOLAS PEARSON BALLYMORE NPW HOTEL LIMITED Director 2011-11-09 CURRENT 2006-09-04 Dissolved 2017-07-18
DAVID NICHOLAS PEARSON KILOPOINT LIMITED Director 2011-11-09 CURRENT 2000-07-26 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON LANDOR 2 LIMITED Director 2011-11-09 CURRENT 2002-09-17 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON CUBA STREET LIMITED Director 2011-11-09 CURRENT 2005-12-15 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON BALLYMORE COLMORE ROW LIMITED Director 2011-11-09 CURRENT 2006-09-01 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON BALLYMORE (SUFFOLK) LIMITED Director 2011-11-09 CURRENT 2007-09-13 Active
DAVID NICHOLAS PEARSON LANDOR (DUNDEE WHARF) LIMITED Director 2011-11-09 CURRENT 1992-07-20 Active
DAVID NICHOLAS PEARSON BALLYMORE DEVELOPMENTS LIMITED Director 2011-11-09 CURRENT 2000-08-31 Active
DAVID NICHOLAS PEARSON CLEARSTORM LIMITED Director 2011-11-09 CURRENT 2001-02-01 Active
DAVID NICHOLAS PEARSON DOMAINE DEVELOPMENTS LIMITED Director 2011-11-09 CURRENT 2001-02-02 Active
DAVID NICHOLAS PEARSON BALLYMORE MILLHARBOUR LIMITED Director 2011-11-09 CURRENT 2005-03-02 Active
DAVID NICHOLAS PEARSON BALLYMORE (LONDON ARENA) LIMITED Director 2011-11-09 CURRENT 2006-03-07 Active
DAVID NICHOLAS PEARSON BROADNOTE LIMITED Director 2011-11-09 CURRENT 2007-01-16 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED Director 2011-11-09 CURRENT 2007-05-02 Active
DAVID NICHOLAS PEARSON BALLYMORE (HAYES) LIMITED Director 2011-11-09 CURRENT 2007-08-14 Active
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES MANAGEMENT LIMITED Director 2011-11-09 CURRENT 2008-09-23 Active
DAVID NICHOLAS PEARSON BALLYMORE ASSET MANAGEMENT LIMITED Director 2011-11-09 CURRENT 2008-10-22 Active
DAVID NICHOLAS PEARSON RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED Director 2011-11-09 CURRENT 2002-05-24 Active
DAVID NICHOLAS PEARSON THAMES ROAD INDUSTRIAL MANAGEMENT COMPANY LTD Director 2011-11-09 CURRENT 2002-10-01 Active
DAVID NICHOLAS PEARSON PRIDEBANK LIMITED Director 2011-11-09 CURRENT 2006-11-14 Active
DAVID NICHOLAS PEARSON MILLTOP LIMITED Director 2011-11-09 CURRENT 2006-12-01 Active
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES LIMITED Director 2011-11-09 CURRENT 1988-05-20 Active
DAVID NICHOLAS PEARSON BALLYMORE CORNWALL STREET LIMITED Director 2011-11-09 CURRENT 1998-10-28 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON MONOMIND LIMITED Director 2011-11-09 CURRENT 1999-09-30 Active
DAVID NICHOLAS PEARSON BALLYMORE ONTARIO LIMITED Director 2011-11-09 CURRENT 2002-09-17 Active
DAVID NICHOLAS PEARSON LANDOR RESIDENTIAL LIMITED Director 2011-11-09 CURRENT 2002-09-30 Active
DAVID NICHOLAS PEARSON BALLYMORE LIMITED Director 2011-11-09 CURRENT 2003-10-17 Active
DAVID NICHOLAS PEARSON BALLYMORE INVESTMENTS LIMITED Director 2011-11-09 CURRENT 2005-03-31 Active
DAVID NICHOLAS PEARSON BALLYMORE (BATTERSEA PARK ROAD) LIMITED Director 2011-11-09 CURRENT 2006-02-09 Active
DAVID NICHOLAS PEARSON BOLDBURY LIMITED Director 2011-11-09 CURRENT 2006-04-28 Active
DAVID NICHOLAS PEARSON PROPERTY COMPANY 2007 LIMITED Director 2011-11-09 CURRENT 2007-01-02 Active
DAVID NICHOLAS PEARSON ARROWHEAD COMMERCIAL LIMITED Director 2011-11-09 CURRENT 2007-03-20 Active
DAVID NICHOLAS PEARSON BALLYMORE (BATTERSEA) LIMITED Director 2011-11-09 CURRENT 2007-04-23 Active
DAVID NICHOLAS PEARSON BALLYMORE DEVELOPMENT MANAGEMENT SERVICES LIMITED Director 2011-11-09 CURRENT 2007-11-07 Active
DAVID NICHOLAS PEARSON GLOSSOVER LIMITED Director 2011-11-09 CURRENT 2001-02-01 Active
DAVID NICHOLAS PEARSON BALLYMORE (BOW PAPER) LIMITED Director 2011-11-09 CURRENT 2006-03-13 Active
DAVID NICHOLAS PEARSON BALLYMORE (WAPPING) LIMITED Director 2011-11-09 CURRENT 2010-07-20 Active
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES HOLDINGS LIMITED Director 2011-10-28 CURRENT 2003-09-24 Active
DAVID NICHOLAS PEARSON CANTERBURY VOCALS LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active - Proposal to Strike off

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
2017-08-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-06-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-01DS01APPLICATION FOR STRIKING-OFF
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062416270009
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062416270008
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 26/11/2016
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-31AR0109/05/16 FULL LIST
2016-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS PEARSON / 04/01/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 04/01/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 04/01/2016
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 4TH FLOOR 161 MARSH WALL LONDON ENGLAND AND WALES E14 9SQ UNITED KINGDOM
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN MULRYAN / 04/01/2016
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2016 FROM ST JOHNS HOUSE 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL
2016-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS PEARSON / 04/01/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN MULRYAN / 04/01/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 04/01/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 04/01/2016
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062416270008
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062416270009
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0109/05/15 FULL LIST
2015-02-27AP01DIRECTOR APPOINTED MR. SEAN MULRYAN
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FAGAN
2014-10-16AP03SECRETARY APPOINTED DAVID NICHOLAS PEARSON
2014-10-15TM02APPOINTMENT TERMINATED, SECRETARY BRIAN FAGAN
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-22AR0109/05/14 FULL LIST
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 01/04/2014
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MULRYAN / 01/04/2014
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 19/06/2013
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PEARSON / 19/06/2013
2013-05-24AR0109/05/13 FULL LIST
2012-12-27ANNOTATIONOther
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-11AR0109/05/12 FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-20RES13RESTATEMENT AGREEMENT 01/12/2011
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROPHY
2011-11-23AP01DIRECTOR APPOINTED MR DAVID NICHOLAS PEARSON
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-06-02AR0109/05/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-20AR0109/05/10 FULL LIST
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-05-04GAZ1FIRST GAZETTE
2009-11-09AP01DIRECTOR APPOINTED JOHN MULRYAN
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BADGER
2009-05-29363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY FARROW
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND HARDY
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-27288aDIRECTOR APPOINTED DAVID BADGER
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-11RES13COMPANY LOAN TO PURCHASE PROPERTY 05/08/2008
2008-08-21RES01ALTER ARTICLES 06/08/2008
2008-08-21RES13FACILITY AGREEMENT/MGD/DEBENTURE/SDAD/ISDA AGREEMENT/COUNTER INDEMNITY 06/08/2008
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-16RES13FACILITY AGREEMENT 11/07/2008
2008-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-23363sRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-05-08225PREVSHO FROM 31/05/2008 TO 31/03/2008
2008-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR PETER BACON
2008-01-07288aNEW DIRECTOR APPOINTED
2007-11-21288bDIRECTOR RESIGNED
2007-11-21288bSECRETARY RESIGNED
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 19 CAVENDISH SQUARE LONDON W1A 2AW
2007-11-07ELRESS386 DISP APP AUDS 23/10/07
2007-11-07ELRESS366A DISP HOLDING AGM 23/10/07
2007-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-03288aNEW DIRECTOR APPOINTED
2007-06-03288aNEW DIRECTOR APPOINTED
2007-06-03288aNEW DIRECTOR APPOINTED
2007-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EAST LONDON HAULAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2004-02-23
Fines / Sanctions
No fines or sanctions have been issued against EAST LONDON HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-26 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
2015-08-26 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
MULTIPARTY DEBENTURE 2012-12-27 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED ("SECURITY AGENT")
SUPPLEMENTAL LEGAL CHARGE 2008-10-28 Satisfied ANGLO IRISH ASSET FINANCE PLC (TRADING AS ANGLO IRISH DEVELOPMENT FINANCE)
SUPPLEMENTAL LEGAL CHARGE 2008-10-28 Satisfied ANGLO IRISH BANK CORPRATION PLC LONDON BRANCH (PORTFOLIO SECURITY TRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 2008-09-18 Satisfied ANGLO IRISH ASSET FINANCE PLC
DEBENTURE 2008-08-20 Satisfied ANGLO IRISH BANK CORPORATION PLC (PORTFOLIO SECURITY TRUSTEE)
SUPPLEMENTAL LEGAL CHARGE 2008-07-24 Satisfied ANGLO IRISH ASSET FINANCE PLC (TRADING AS ANGLO IRISH DEVELOPMENT FINANCE)
DEBENTURE 2008-04-21 Satisfied ANGLO IRISH ASSET FINANCE PLC (TRADING AS ANGLO IRISH DEVELOPMENT FINANCE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 EAST LONDON HAULAGE LIMITED

Intangible Assets
Patents
We have not found any records of EAST LONDON HAULAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST LONDON HAULAGE LIMITED
Trademarks
We have not found any records of EAST LONDON HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST LONDON HAULAGE LIMITED. 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 (82990 - Other business support service activities not elsewhere classified) as EAST LONDON HAULAGE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EAST LONDON HAULAGE LIMITED 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 TypeFinal Meetings
Defending partyEAST LONDON HAULAGE LIMITEDEvent Date2004-02-23
Notice is given that the Final Meeting of the Creditors will be held at the offices of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ, on 30 March 2004, at 10.30 am. The purpose of the Meeting, which is called under the provisions of section 146 of the Insolvency Act 1986, is to receive the Liquidators report of the winding-up, and to determine whether the Liquidator should have his release under the provisions of section 174 of the Insolvency Act. Creditors wishing to vote at the Meeting must complete and lodge with the Liquidator at the above address a form of proxy on a form 8.4, unless they are individuals attending the meeting personally, or are Companies authorising a representative under the provisions of section 245 of the Companies Act 1985. All Creditors who wish to vote at the Meeting, whether in person, by proxy or in some other way, must lodge with the Liquidator a proof of debt on form 4.25. Proxies and, when they have not already been submitted, proofs, should be lodged with the Liquidator at the address above before 12.00 noon on 29 March 2004. The Liquidator gives notice as required by Rules 4.186 and 11.7 of the Insolvency Rules 1986 that there will be no Dividend paid to the Creditors of the Company. T J Bramston, Liquidator 17 February 2004.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST LONDON HAULAGE LIMITED 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 EAST LONDON HAULAGE LIMITED 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.
    Other companies at postcode E14