C.& H.(HAULIERS)LIMITED

Register to unlock more data on OkredoRegister

C.& H.(HAULIERS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00656189

Incorporation date

12/04/1960

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1960)
dot icon17/11/2020
Final Gazette dissolved following liquidation
dot icon17/08/2020
Return of final meeting in a creditors' voluntary winding up
dot icon07/08/2019
Liquidators' statement of receipts and payments to 2019-06-05
dot icon17/08/2018
Liquidators' statement of receipts and payments to 2018-06-05
dot icon09/08/2017
Liquidators' statement of receipts and payments to 2017-06-05
dot icon12/08/2016
Liquidators' statement of receipts and payments to 2016-06-05
dot icon18/08/2015
Liquidators' statement of receipts and payments to 2015-06-05
dot icon29/07/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-07-29
dot icon26/06/2014
Appointment of a voluntary liquidator
dot icon25/06/2014
Termination of appointment of Christopher Boden as a director
dot icon09/06/2014
Administrator's progress report to 2014-05-20
dot icon06/06/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/06/2014
Administrator's progress report to 2014-04-20
dot icon13/05/2014
Termination of appointment of Stephen Anderson as a director
dot icon29/04/2014
Termination of appointment of Kevin Walker as a director
dot icon20/03/2014
Termination of appointment of Keith Lunn as a director
dot icon28/02/2014
Termination of appointment of Laura Adams as a secretary
dot icon03/01/2014
Result of meeting of creditors
dot icon29/11/2013
Statement of affairs with form 2.14B
dot icon21/11/2013
Termination of appointment of Pradeep Thatai as a director
dot icon04/11/2013
Registered office address changed from Knightrider House Knightrider Street London EC4V 5JT on 2013-11-04
dot icon01/11/2013
Appointment of an administrator
dot icon18/04/2013
Statement by directors
dot icon18/04/2013
Statement of capital on 2013-04-18
dot icon18/04/2013
Resolutions
dot icon10/04/2013
Solvency statement dated 02/04/13
dot icon09/04/2013
Appointment of Mr Pradeep Kumar Thatai as a director
dot icon09/04/2013
Appointment of Mr Mark Anthony Collier as a director
dot icon09/04/2013
Appointment of Mr Steve Mercer as a director
dot icon05/04/2013
Termination of appointment of Pradeep Thatai as a director
dot icon05/04/2013
Termination of appointment of Stephen Mercer as a director
dot icon05/04/2013
Termination of appointment of Mark Collier as a director
dot icon05/02/2013
Full accounts made up to 2012-03-31
dot icon02/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon02/01/2013
Director's details changed for Mr Christopher Paul Boden on 2012-12-01
dot icon31/12/2012
Director's details changed for Mr Kevin Anthony Walker on 2012-12-01
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon12/01/2012
Appointment of Mr Pradeep Kumar Thatai as a director
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon17/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/05/2010
Termination of appointment of Derek Longley as a director
dot icon29/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon29/12/2009
Director's details changed for Mr Kevin Anthony Walker on 2009-12-29
dot icon29/12/2009
Director's details changed for Derek Longley on 2009-12-29
dot icon29/12/2009
Director's details changed for Mr Mark Anthony Collier on 2009-12-29
dot icon29/12/2009
Director's details changed for Mr Keith Thomas Lunn on 2009-12-29
dot icon29/12/2009
Director's details changed for Mr Christopher Paul Boden on 2009-12-29
dot icon29/12/2009
Director's details changed for Mr Stephen John Mercer on 2009-12-29
dot icon26/10/2009
Full accounts made up to 2009-03-31
dot icon02/07/2009
Appointment terminated director timothy thompson
dot icon12/06/2009
Appointment terminated director david smyth
dot icon27/04/2009
Director appointed mr nicholas john coster
dot icon17/04/2009
Director appointed mr kevin anthony walker
dot icon17/04/2009
Director appointed mr stephen john anderson
dot icon16/04/2009
Director appointed mr keith thomas lunn
dot icon20/03/2009
Director appointed mr stephen john mercer
dot icon08/12/2008
Return made up to 02/12/08; full list of members
dot icon08/12/2008
Director's change of particulars / christopher boden / 08/12/2008
dot icon08/12/2008
Director's change of particulars / mark collier / 08/12/2008
dot icon08/12/2008
Secretary's change of particulars / laura adams / 08/12/2008
dot icon26/11/2008
Full accounts made up to 2008-03-31
dot icon18/04/2008
Director appointed mr mark anthony collier
dot icon17/12/2007
Return made up to 02/12/07; full list of members
dot icon17/12/2007
Director's particulars changed
dot icon17/12/2007
Secretary's particulars changed
dot icon02/12/2007
Full accounts made up to 2007-03-31
dot icon05/04/2007
Director resigned
dot icon12/12/2006
Full accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 02/12/06; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
Secretary resigned
dot icon03/01/2006
Return made up to 02/12/05; full list of members
dot icon11/11/2005
Full accounts made up to 2005-03-31
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 02/12/04; full list of members
dot icon04/01/2005
New director appointed
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon07/01/2004
Return made up to 02/12/03; full list of members
dot icon02/04/2003
Director resigned
dot icon17/01/2003
Full accounts made up to 2002-03-31
dot icon17/01/2003
Return made up to 02/12/02; full list of members
dot icon01/08/2002
Director resigned
dot icon04/04/2002
Director resigned
dot icon27/12/2001
Return made up to 02/12/01; full list of members
dot icon24/12/2001
Full accounts made up to 2001-03-31
dot icon22/06/2001
Secretary resigned
dot icon22/06/2001
New secretary appointed
dot icon20/12/2000
Return made up to 02/12/00; full list of members
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon21/12/1999
Return made up to 02/12/99; full list of members
dot icon17/12/1998
Return made up to 02/12/98; no change of members
dot icon17/12/1998
Full accounts made up to 1998-03-31
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon19/12/1997
Return made up to 02/12/97; full list of members
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon10/12/1996
Return made up to 02/12/96; no change of members
dot icon11/12/1995
Full accounts made up to 1995-03-31
dot icon11/12/1995
Return made up to 02/12/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Full accounts made up to 1994-03-31
dot icon05/12/1994
Director's particulars changed
dot icon24/11/1994
Return made up to 02/12/94; full list of members
dot icon28/02/1994
Ad 14/01/94--------- £ si 113050@1=113050 £ ic 113050/226100
dot icon13/12/1993
Full accounts made up to 1993-03-31
dot icon13/12/1993
Return made up to 02/12/93; full list of members
dot icon12/02/1993
Resolutions
dot icon12/02/1993
Nc inc already adjusted 12/11/92
dot icon22/01/1993
Full accounts made up to 1992-03-31
dot icon22/01/1993
Return made up to 02/12/92; change of members
dot icon14/01/1993
£ ic 100000/82500 11/11/92 £ sr 17500@1=17500
dot icon21/08/1992
Registered office changed on 21/08/92 from: 19 fish street hill london EC3R 6DD
dot icon02/07/1992
Director resigned
dot icon21/05/1992
New director appointed
dot icon21/05/1992
New director appointed
dot icon21/05/1992
New director appointed
dot icon05/01/1992
Full accounts made up to 1991-03-31
dot icon05/12/1991
Return made up to 02/12/91; full list of members
dot icon22/01/1991
Ad 31/12/90--------- £ si 90000@1
dot icon22/01/1991
Resolutions
dot icon22/01/1991
Nc inc already adjusted 31/12/90 31/12/90
dot icon15/01/1991
Full group accounts made up to 1990-03-31
dot icon15/01/1991
Return made up to 10/01/91; full list of members
dot icon30/04/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon31/01/1990
Director resigned
dot icon31/01/1990
Full group accounts made up to 1989-03-31
dot icon31/01/1990
Return made up to 09/02/90; full list of members
dot icon04/08/1989
Particulars of mortgage/charge
dot icon31/01/1989
Full group accounts made up to 1988-03-31
dot icon31/01/1989
Return made up to 13/01/89; full list of members
dot icon02/02/1988
Full group accounts made up to 1987-03-31
dot icon02/02/1988
Return made up to 11/01/88; full list of members
dot icon29/10/1987
Secretary resigned;new secretary appointed
dot icon19/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon19/11/1986
Return made up to 29/10/86; full list of members
dot icon14/08/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon12/04/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lunn, Keith Thomas
Director
01/04/2009 - 23/10/2013
12
Longley, Derek
Director
01/04/1992 - 30/04/2010
3
Coster, Nicholas John
Director
01/04/2009 - Present
10
Collier, Mark Anthony
Director
10/04/2008 - 01/04/2013
1
Collier, Mark Anthony
Director
05/04/2013 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.& H.(HAULIERS)LIMITED

C.& H.(HAULIERS)LIMITED is an(a) Dissolved company incorporated on 12/04/1960 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.& H.(HAULIERS)LIMITED?

toggle

C.& H.(HAULIERS)LIMITED is currently Dissolved. It was registered on 12/04/1960 and dissolved on 17/11/2020.

Where is C.& H.(HAULIERS)LIMITED located?

toggle

C.& H.(HAULIERS)LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does C.& H.(HAULIERS)LIMITED do?

toggle

C.& H.(HAULIERS)LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for C.& H.(HAULIERS)LIMITED?

toggle

The latest filing was on 17/11/2020: Final Gazette dissolved following liquidation.