Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.& T.HAULAGE SERVICE LIMITED(THE)
Company Information for

P.& T.HAULAGE SERVICE LIMITED(THE)

22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
00346456
Private Limited Company
Active - Proposal to Strike off

Company Overview

About P.& T.haulage Service Limited(the)
P.& T.HAULAGE SERVICE LIMITED(THE) was founded on 1938-11-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". P.& T.haulage Service Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
P.& T.HAULAGE SERVICE LIMITED(THE)
 
Legal Registered Office
22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in UB3
 
Filing Information
Company Number 00346456
Company ID Number 00346456
Date formed 1938-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 29/12/2019
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-02-13 09:19:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.& T.HAULAGE SERVICE LIMITED(THE)
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.

Company Officers of P.& T.HAULAGE SERVICE LIMITED(THE)

Current Directors
Officer Role Date Appointed
ADRIAN STUART BADER
Company Secretary 2013-02-28
ADRIAN STUART BADER
Director 2011-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHON COOPER
Director 2011-09-07 2018-01-05
IAN JEFFREY THOMAS
Director 2014-01-22 2016-01-08
PETER GASTER
Director 1991-11-11 2013-12-13
JOHN GEORGE LEDERHOSE
Director 1991-11-11 2013-12-13
SIMON JOHN LISTER
Company Secretary 1991-11-11 2013-02-28
SIMON JOHN LISTER
Director 2011-09-07 2013-02-28
EDELTRAUT WILHELMINA RUSHTON
Director 1991-11-11 1994-11-25
PHILIP BENJAMIN DICK RUSHTON
Director 1991-11-11 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN STUART BADER TYRE BUSINESS SOLUTIONS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
ADRIAN STUART BADER TOTRAX LIMITED Director 2014-11-07 CURRENT 1985-11-27 Dissolved 2017-07-04
ADRIAN STUART BADER AXLELINE EASTERN LIMITED Director 2011-09-07 CURRENT 1971-05-20 Dissolved 2014-07-29
ADRIAN STUART BADER KRT TYRES LIMITED Director 2011-09-07 CURRENT 1931-05-15 Active - Proposal to Strike off
ADRIAN STUART BADER KINGS ROAD TYRES AND REPAIRS LIMITED Director 1991-11-14 CURRENT 1959-05-04 Liquidation

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
2020-10-20GAZ2Final Gazette dissolved via compulsory strike-off
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2019-03-20AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-08-16AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2018-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHON COOPER
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM Unit 1 Fourth Avenue Centrum 100 Burton-upon-Trent DE14 2WL England
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 16000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB
2016-11-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY THOMAS
2015-12-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 16000
2015-11-16AR0114/11/15 ANNUAL RETURN FULL LIST
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 16000
2015-01-15AR0114/11/14 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-04RES01ADOPT ARTICLES 04/02/14
2014-01-29AP01DIRECTOR APPOINTED IAN JEFFREY THOMAS
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEDERHOSE
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER GASTER
2013-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 16000
2013-12-04AR0114/11/13 ANNUAL RETURN FULL LIST
2013-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AP03Appointment of Mr Adrian Stuart Bader as company secretary
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LISTER
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY SIMON LISTER
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GASTER / 14/11/2012
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STUART BADER / 14/11/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE LEDERHOSE / 14/11/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHON COOPER / 14/11/2012
2012-12-06AR0114/11/12 FULL LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN LISTER / 14/11/2012
2012-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN LISTER / 14/11/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-21AR0114/11/11 FULL LIST
2011-12-20AP01DIRECTOR APPOINTED ADRIAN STUART BADER
2011-12-20AP01DIRECTOR APPOINTED MARK JONATHON COOPER
2011-12-20AP01DIRECTOR APPOINTED SIMON JOHN LISTER
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21MEM/ARTSARTICLES OF ASSOCIATION
2011-09-21RES01ALTER ARTICLES 07/09/2011
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-06AR0114/11/10 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-08AR0114/11/09 FULL LIST
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-11363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-12-05363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-07363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-12-12363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-07-13AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-12-10363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-06-25AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-12-23363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-07-11AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-12-03363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-27363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-08-13AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-11-17363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-13AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-09363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-09363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-08-27AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-04-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to P.& T.HAULAGE SERVICE LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.& T.HAULAGE SERVICE LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2012-06-13 Satisfied JOHN LEDERHOSE AND PETER GASTER
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2011-09-07 Satisfied GE COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1999-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LETTER OF CHARGE 1986-05-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1976-03-01 Satisfied THE GOVERNOR AND COMPANY OF BANK OF SCOTLAND
DEBENTURE 1974-05-31 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MEMO OF DEPOSIT 1971-01-07 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 15,357
Bank Borrowings Overdrafts 2011-12-31 £ 11,982
Creditors Due Within One Year 2012-12-31 £ 406,195
Creditors Due Within One Year 2011-12-31 £ 392,820

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2018-03-31

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 P.& T.HAULAGE SERVICE LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 16,000
Called Up Share Capital 2011-12-31 £ 16,000
Debtors 2012-12-31 £ 503,512
Debtors 2011-12-31 £ 452,432
Shareholder Funds 2012-12-31 £ 97,317
Shareholder Funds 2011-12-31 £ 59,612

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P.& T.HAULAGE SERVICE LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for P.& T.HAULAGE SERVICE LIMITED(THE)
Trademarks
We have not found any records of P.& T.HAULAGE SERVICE LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.& T.HAULAGE SERVICE LIMITED(THE). 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 (49410 - Freight transport by road) as P.& T.HAULAGE SERVICE LIMITED(THE) are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where P.& T.HAULAGE SERVICE LIMITED(THE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.& T.HAULAGE SERVICE LIMITED(THE) 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 P.& T.HAULAGE SERVICE LIMITED(THE) 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.