P+B HAULAGE LTD

Register to unlock more data on OkredoRegister

P+B HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05020802

Incorporation date

19/01/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon02/03/2019
Final Gazette dissolved following liquidation
dot icon02/12/2018
Return of final meeting in a creditors' voluntary winding up
dot icon28/05/2018
Liquidators' statement of receipts and payments to 2018-04-14
dot icon11/06/2017
Liquidators' statement of receipts and payments to 2017-04-14
dot icon24/05/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/05/2016
Registered office address changed from 5/6 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX on 2016-05-03
dot icon28/04/2016
Appointment of a voluntary liquidator
dot icon28/04/2016
Resolutions
dot icon28/04/2016
Statement of affairs with form 4.19
dot icon19/01/2016
Register inspection address has been changed from C/O Michael Adamson & Co 115 Chester Road Sunderland SR4 7HG England to C/O 5/6 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX
dot icon19/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon11/10/2015
Registered office address changed from C/O Michael Adamson & Co 115 Chester Road Sunderland SR4 7HG to 5/6 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX on 2015-10-12
dot icon14/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/06/2015
Registration of charge 050208020002, created on 2015-05-29
dot icon30/04/2015
Appointment of Mr Michael William Davies as a secretary on 2015-04-30
dot icon29/04/2015
Termination of appointment of Brenda Williamson as a director on 2015-04-30
dot icon29/04/2015
Termination of appointment of Robert Adamson Lye as a secretary on 2015-04-30
dot icon29/04/2015
Appointment of Mr William Michael Davies as a director on 2015-04-30
dot icon12/03/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon18/11/2013
Satisfaction of charge 1 in full
dot icon16/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/06/2011
Termination of appointment of Peter Briggs as a director
dot icon03/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon03/03/2011
Appointment of Mr Robert Adamson Lye as a secretary
dot icon26/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon31/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon31/01/2010
Register(s) moved to registered inspection location
dot icon31/01/2010
Director's details changed for Mr Peter Briggs on 2009-10-01
dot icon31/01/2010
Director's details changed for Brenda Williamson on 2009-10-01
dot icon31/01/2010
Register inspection address has been changed
dot icon31/01/2010
Registered office address changed from 115 Chester Road Sunderland SR4 7HG on 2010-02-01
dot icon16/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2009
Director appointed mr peter briggs
dot icon22/01/2009
Return made up to 20/01/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/04/2008
Appointment terminated secretary robert lye
dot icon29/01/2008
Return made up to 20/01/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon09/07/2007
Registered office changed on 10/07/07 from: 5 chestnut drive haswell county durham DH6 2BE
dot icon25/01/2007
Return made up to 20/01/07; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/02/2006
Return made up to 20/01/06; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/02/2005
Return made up to 20/01/05; full list of members
dot icon06/09/2004
Registered office changed on 07/09/04 from: north pesspool farm pesspool lane haswell DH6 2AH
dot icon22/06/2004
Director's particulars changed
dot icon24/03/2004
Secretary resigned
dot icon16/03/2004
New secretary appointed
dot icon16/03/2004
New secretary appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
Director resigned
dot icon19/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2015
dot iconLast change occurred
30/01/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2015
dot iconNext account date
30/01/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
19/01/2004 - 09/03/2004
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
19/01/2004 - 19/01/2004
3147
Davies, William Michael
Director
29/04/2015 - Present
3
Lye, Robert Adamson
Secretary
09/03/2004 - 06/04/2008
8
Davies, Michael William
Secretary
29/04/2015 - Present
-

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 P+B HAULAGE LTD

P+B HAULAGE LTD is an(a) Dissolved company incorporated on 19/01/2004 with the registered office located at Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland TS18 3TX. There are currently 2 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 P+B HAULAGE LTD?

toggle

P+B HAULAGE LTD is currently Dissolved. It was registered on 19/01/2004 and dissolved on 02/03/2019.

Where is P+B HAULAGE LTD located?

toggle

P+B HAULAGE LTD is registered at Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, Cleveland TS18 3TX.

What does P+B HAULAGE LTD do?

toggle

P+B HAULAGE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for P+B HAULAGE LTD?

toggle

The latest filing was on 02/03/2019: Final Gazette dissolved following liquidation.