SANDWELL EXPRESS HAULAGE LIMITED

Register to unlock more data on OkredoRegister

SANDWELL EXPRESS HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04537533

Incorporation date

16/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2002)
dot icon11/01/2021
Final Gazette dissolved following liquidation
dot icon11/10/2020
Return of final meeting in a creditors' voluntary winding up
dot icon03/06/2020
Liquidators' statement of receipts and payments to 2020-04-28
dot icon03/12/2019
Liquidators' statement of receipts and payments to 2019-10-28
dot icon11/06/2019
Liquidators' statement of receipts and payments to 2019-04-28
dot icon17/12/2018
Liquidators' statement of receipts and payments to 2018-10-28
dot icon11/06/2018
Liquidators' statement of receipts and payments to 2018-04-28
dot icon05/12/2017
Liquidators' statement of receipts and payments to 2017-10-28
dot icon07/06/2017
Liquidators' statement of receipts and payments to 2017-04-28
dot icon07/06/2017
Liquidators' statement of receipts and payments to 2016-10-28
dot icon07/06/2017
Liquidators' statement of receipts and payments to 2016-04-28
dot icon13/12/2016
Liquidators' statement of receipts and payments to 2016-10-28
dot icon13/12/2016
Liquidators' statement of receipts and payments to 2016-04-28
dot icon23/05/2016
Liquidators' statement of receipts and payments to 2016-04-28
dot icon24/11/2015
Liquidators' statement of receipts and payments to 2015-10-28
dot icon26/05/2015
Liquidators' statement of receipts and payments to 2015-04-28
dot icon13/11/2014
Liquidators' statement of receipts and payments to 2014-10-28
dot icon14/05/2014
Liquidators' statement of receipts and payments to 2014-04-28
dot icon16/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon13/11/2013
Liquidators' statement of receipts and payments to 2013-10-28
dot icon21/05/2013
Liquidators' statement of receipts and payments to 2013-04-28
dot icon10/04/2013
Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 2013-04-11
dot icon24/03/2013
Notice of ceasing to act as a voluntary liquidator
dot icon07/11/2012
Liquidators' statement of receipts and payments to 2012-10-28
dot icon21/05/2012
Liquidators' statement of receipts and payments to 2012-04-28
dot icon17/05/2012
Appointment of a voluntary liquidator
dot icon17/05/2012
Insolvency court order
dot icon22/01/2012
Registered office address changed from Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 2012-01-23
dot icon16/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon08/11/2011
Liquidators' statement of receipts and payments to 2011-10-28
dot icon22/05/2011
Liquidators' statement of receipts and payments to 2011-04-28
dot icon05/12/2010
Liquidators' statement of receipts and payments to 2010-10-28
dot icon03/12/2009
Registered office address changed from Unit 4 Britannia Park Trident Drive Wednesbury West Midlands WS10 7XB on 2009-12-04
dot icon09/11/2009
Statement of affairs with form 4.19
dot icon09/11/2009
Appointment of a voluntary liquidator
dot icon09/11/2009
Resolutions
dot icon11/05/2009
Return made up to 17/09/08; full list of members
dot icon11/05/2009
Registered office changed on 12/05/2009 from unit 19 maple leaf industrial estate bloxwich lane walsall WS9 8TF
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/09/2007
Return made up to 17/09/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Director's particulars changed
dot icon10/04/2007
Secretary's particulars changed
dot icon09/04/2007
Return made up to 17/09/06; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/10/2005
Return made up to 17/09/05; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/09/2004
Return made up to 17/09/04; full list of members
dot icon19/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/09/2003
Return made up to 17/09/03; full list of members
dot icon18/04/2003
Particulars of mortgage/charge
dot icon24/03/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
New director appointed
dot icon29/09/2002
Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon29/09/2002
Registered office changed on 30/09/02 from: central house 582-586 kingsbury road birmingham B24 9ND
dot icon29/09/2002
Secretary resigned
dot icon29/09/2002
Director resigned
dot icon16/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, David Keith
Director
17/09/2002 - Present
3
CENTRAL SECRETARIES LIMITED
Nominee Secretary
17/09/2002 - 17/09/2002
592
CENTRAL DIRECTORS LIMITED
Nominee Director
17/09/2002 - 17/09/2002
591
Bradley, Julie Margaret
Secretary
17/09/2002 - 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 SANDWELL EXPRESS HAULAGE LIMITED

SANDWELL EXPRESS HAULAGE LIMITED is an(a) Dissolved company incorporated on 16/09/2002 with the registered office located at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. 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 SANDWELL EXPRESS HAULAGE LIMITED?

toggle

SANDWELL EXPRESS HAULAGE LIMITED is currently Dissolved. It was registered on 16/09/2002 and dissolved on 11/01/2021.

Where is SANDWELL EXPRESS HAULAGE LIMITED located?

toggle

SANDWELL EXPRESS HAULAGE LIMITED is registered at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does SANDWELL EXPRESS HAULAGE LIMITED do?

toggle

SANDWELL EXPRESS HAULAGE LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for SANDWELL EXPRESS HAULAGE LIMITED?

toggle

The latest filing was on 11/01/2021: Final Gazette dissolved following liquidation.