Liquidation
Company Information for CITY HAUL LTD
TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC296518
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CITY HAUL LTD | ||
Legal Registered Office | ||
TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF Other companies in EH22 | ||
Previous Names | ||
|
Company Number | SC296518 | |
---|---|---|
Company ID Number | SC296518 | |
Date formed | 2006-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 05:33:29 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CITY HAUL CARTING INC. | 19 MANETTO DRIVE Nassau PLAINVIEW NY 11803 | Active | Company formed on the 2008-05-20 | |
CITY HAUL TRUCKING INC. | 808 UNION ST STE 2D BROOKLYN NY 11215 | Active | Company formed on the 2001-01-25 | |
CITY HAUL PICKER SERVICE INC. | 7928 24 AVE EDMONTON ALBERTA T6K 3J8 | Active | Company formed on the 2006-02-11 | |
CITY HAUL TOWING CO. LTD. | 5801 WESTPARK CRES. RED DEER ALBERTA T4N 1E7 | Active | Company formed on the 2008-01-03 | |
CITY HAUL DISPOSAL LTD | British Columbia | Active | Company formed on the 2014-08-22 | |
CITY HAUL LTD. | 204-9336 JASPER AVENUE EDMONTON ALBERTA T5H 3T5 | Dissolved | Company formed on the 2016-02-04 | |
CITY HAUL INC | Georgia | Unknown | ||
CITY HAUL INC | North Carolina | Unknown | ||
CITY HAUL WASTE SERVICES PTY LTD | Active | Company formed on the 2019-06-13 | ||
CITY HAUL LOGISTICS INC | North Carolina | Unknown | ||
CITY HAUL INC | Georgia | Unknown | ||
City Haul, LLC | 1910 Thomes Ave Cheyenne WY 82001 | Active | Company formed on the 2013-05-15 | |
CITY HAUL, INC. | 524 WALNUT ST - CINCINNATI OH 45202 | Active | Company formed on the 1950-11-17 | |
CITY HAUL, INC. | 14452 BRUCE B. DOWNS BLVD. TAMPA, FL 33613 | Inactive | Company formed on the 2010-03-11 | |
CITY HAULAGE LIMITED | 5 Giffard Court Millbrook Close Northampton NORTHAMPTONSHIRE NN5 5JF | Active | Company formed on the 2007-12-11 | |
CITY HAULERS, INC. | 170 OLD COUNTRY ROAD, SUITE 316 MINEOLA NY 11501 | Active | Company formed on the 2007-05-10 | |
CITY HAULERS, INC. | 1133 S. UNIVERSITY DRIVE, #210 PLANTATION FL | Inactive | Company formed on the 1982-02-10 | |
CITY HAULERZ LLC | 3512 MILAN ST ARLINGTON TX 76015 | Forfeited | Company formed on the 2021-08-24 | |
CITY HAULING LLC | Delaware | Unknown | ||
CITY HAULING ENTERPRISES INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LISA ANNE BOYD |
||
LISA ANNE BOYD |
||
DAVID WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY EDWIN CLARKE |
Company Secretary | ||
WILLIAM BOYD |
Director | ||
JEREMY EDWIN CLARKE |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 21/09/18 FROM Unit 5 Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES | |
AC93 | Order of court - restore and wind up | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA ANNE WILLIAMS / 06/01/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS LISA ANNE WILLIAMS on 2015-01-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS / 06/01/2015 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS LISA ANNE HOWIE on 2010-04-23 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA ANNE HOWIE / 23/04/2010 | |
AA01 | CURREXT FROM 31/03/2010 TO 30/09/2010 | |
AR01 | 02/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE HOWIE / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA HOWIE / 27/07/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA HOWIE / 27/07/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 04/03/08 | |
363s | RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 11 STAIR PARK NORTH BERWICK EAST LOTHIAN EH39 4DD | |
287 | REGISTERED OFFICE CHANGED ON 08/09/07 FROM: 11 STAIR PARK NORTH BERWICK EAST LOTHIAN EH39 4DD | |
363s | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CENTRAL HAULAGE LTD CERTIFICATE ISSUED ON 03/01/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/02/06--------- £ SI 9999@1=9999 £ IC 1/10000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1107820 | Expired | Licenced property: UNIT 5 MAYFIELD INDUSTRIAL ESTATE DALKEITH EH22 4AD; |
Appointmen | 2018-09-25 |
Resolution | 2018-09-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
|
|
|
|
|
|
|
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 CITY HAUL LTD
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CITY HAUL LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CITY HAUL LTD | Event Date | 2018-09-25 |
Company Number: SC296518 Name of Company: CITY HAUL LTD Trading Name: Central Haulage Nature of Business: Freight transport by road Type of Liquidation: Members Registered office: Titanium 1, King’s I… | |||
Initiating party | Event Type | Resolution | |
Defending party | CITY HAUL LTD | Event Date | 2018-09-25 |
CITY HAUL LTD Company Number: SC296518 Trading Name: Central Haulage Registered office: Unit 5, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD Principal trading address: Unit 5, Mayfield I… | |||
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. |