Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.& H.(HAULIERS)LIMITED
Company Information for

C.& H.(HAULIERS)LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
00656189
Private Limited Company
Liquidation

Company Overview

About C.& H.(hauliers)limited
C.& H.(HAULIERS)LIMITED was founded on 1960-04-12 and has its registered office in London. The organisation's status is listed as "Liquidation". C.& H.(hauliers)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C.& H.(HAULIERS)LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in EC4N
 
Filing Information
Company Number 00656189
Company ID Number 00656189
Date formed 1960-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 02/12/2012
Return next due 30/12/2013
Type of accounts FULL
Last Datalog update: 2019-04-04 06:07:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.& H.(HAULIERS)LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
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 C.& H.(HAULIERS)LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY COLLIER
Director 2013-04-05
NICHOLAS JOHN COSTER
Director 2009-04-01
STEVE MERCER
Director 2013-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ANTHONY WALKER
Director 2009-04-01 2014-04-18
LAURA JANE ADAMS
Company Secretary 2006-10-15 2013-10-31
KEITH THOMAS LUNN
Director 2009-04-01 2013-10-23
STEPHEN JOHN ANDERSON
Director 2009-04-01 2013-10-22
PRADEEP KUMAR THATAI
Director 2013-04-05 2013-10-21
CHRISTOPHER PAUL BODEN
Director 2004-04-01 2013-06-18
MARK ANTHONY COLLIER
Director 2008-04-10 2013-04-01
STEPHEN JOHN MERCER
Director 2009-03-16 2013-04-01
PRADEEP KUMAR THATAI
Director 2012-01-01 2013-04-01
DEREK LONGLEY
Director 1992-04-01 2010-04-30
TIMOTHY JAMES THOMPSON
Director 1992-04-01 2009-06-30
DAVID WILLIAM SMYTH
Director 1992-04-01 2009-04-30
KEITH DONALD IVENS
Director 1991-12-02 2007-03-31
CHRISTOPHER PAUL BODEN
Company Secretary 2001-04-01 2006-10-15
ANTHONY JOHN LOW
Director 1991-12-02 2003-03-31
PAUL LOUIS DE WECK
Director 1991-12-02 2002-07-31
JOHN DOUGLAS GUTHRIE
Director 1991-12-02 2002-03-31
ANTHONY JOHN LOW
Company Secretary 1991-12-02 2001-04-01
BRIAN WILLIAM CHART
Director 1991-12-02 1992-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN COSTER CHARLES GEE PLC Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2014-12-23
NICHOLAS JOHN COSTER C.T. FREIGHT (UK) LIMITED Director 2012-02-07 CURRENT 1992-10-14 Liquidation
NICHOLAS JOHN COSTER CHARLES GEE & CO. LTD. Director 2010-11-01 CURRENT 2009-07-30 Liquidation
NICHOLAS JOHN COSTER CHARLES GEE ASIA PACIFIC LTD. Director 2009-09-02 CURRENT 2009-09-02 Dissolved 2017-10-05
NICHOLAS JOHN COSTER CHARLES GEE GROUP LTD. Director 2009-08-25 CURRENT 2009-08-25 Dissolved 2015-08-19
NICHOLAS JOHN COSTER CHARLES GEE MANAGEMENT SERVICES LTD Director 2009-04-01 CURRENT 1979-11-05 Dissolved 2015-07-29
NICHOLAS JOHN COSTER CHARLES GEE HEATHROW LTD Director 2008-10-29 CURRENT 2001-10-18 Dissolved 2015-06-30

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
2020-08-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-08-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-05
2018-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-05
2017-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-05
2016-08-124.68 Liquidators' statement of receipts and payments to 2016-06-05
2015-08-184.68 Liquidators' statement of receipts and payments to 2015-06-05
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/14 FROM 10 Furnival Street London EC4A 1AB
2014-06-26600Appointment of a voluntary liquidator
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BODEN
2014-06-092.24BAdministrator's progress report to 2014-05-20
2014-06-062.34BNotice of move from Administration to creditors voluntary liquidation
2014-06-052.24BAdministrator's progress report to 2014-04-20
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDERSON
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WALKER
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LUNN
2014-02-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY LAURA ADAMS
2014-01-032.23BResult of meeting of creditors
2013-11-292.16BStatement of affairs with form 2.14B
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PRADEEP THATAI
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/13 FROM Knightrider House Knightrider Street London EC4V 5JT
2013-11-012.12BAppointment of an administrator
2013-04-18SH20Statement by directors
2013-04-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-04-18LATEST SOC18/04/13 STATEMENT OF CAPITAL;GBP 10000
2013-04-18SH19Statement of capital on 2013-04-18 GBP 10,000
2013-04-10CAP-SSSolvency statement dated 02/04/13
2013-04-09AP01DIRECTOR APPOINTED MR PRADEEP KUMAR THATAI
2013-04-09AP01DIRECTOR APPOINTED MR MARK ANTHONY COLLIER
2013-04-09AP01DIRECTOR APPOINTED MR STEVE MERCER
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PRADEEP THATAI
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MERCER
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLLIER
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-02AR0102/12/12 FULL LIST
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BODEN / 01/12/2012
2012-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY WALKER / 01/12/2012
2012-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-12AP01DIRECTOR APPOINTED MR PRADEEP KUMAR THATAI
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-13AR0102/12/11 FULL LIST
2010-12-17AR0102/12/10 FULL LIST
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LONGLEY
2009-12-29AR0102/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY WALKER / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MERCER / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THOMAS LUNN / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK LONGLEY / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY COLLIER / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BODEN / 29/12/2009
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY THOMPSON
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID SMYTH
2009-04-27288aDIRECTOR APPOINTED MR NICHOLAS JOHN COSTER
2009-04-17288aDIRECTOR APPOINTED MR KEVIN ANTHONY WALKER
2009-04-17288aDIRECTOR APPOINTED MR STEPHEN JOHN ANDERSON
2009-04-16288aDIRECTOR APPOINTED MR KEITH THOMAS LUNN
2009-03-20288aDIRECTOR APPOINTED MR STEPHEN JOHN MERCER
2008-12-08363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-12-08288cSECRETARY'S CHANGE OF PARTICULARS / LAURA ADAMS / 08/12/2008
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BODEN / 08/12/2008
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARK COLLIER / 08/12/2008
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-18288aDIRECTOR APPOINTED MR MARK ANTHONY COLLIER
2007-12-17363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
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 C.& H.(HAULIERS)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-02-24
Appointment of Liquidators2014-06-24
Notices to Creditors2014-06-24
Appointment of Administrators2013-11-04
Fines / Sanctions
No fines or sanctions have been issued against C.& H.(HAULIERS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2012-05-26 Outstanding CLOSE LEASING LIMITED
ALL ASSETS DEBENTURE 2010-12-04 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 1989-08-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of C.& H.(HAULIERS)LIMITED registering or being granted any patents
Domain Names

C.& H.(HAULIERS)LIMITED owns 3 domain names.

cnhhauliers.co.uk   geegroup.co.uk   charlesgee.co.uk  

Trademarks
We have not found any records of C.& H.(HAULIERS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.& H.(HAULIERS)LIMITED. 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 C.& H.(HAULIERS)LIMITED 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 C.& H.(HAULIERS)LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyC. & H. (HAULIERS) LIMITEDEvent Date2015-02-19
Principal Trading Address: Lockside House, Chatham Docks, Chatham, ME4 4SW Notice is hereby given that I, Philip Armstrong the Joint Liquidator of the above named Company, appointed on 6 June 2014 intend to declare and distribute a second and interim dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 17 March 2015, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary to 110 Cannon Street, London, EC4N 6EU or e-mailing at luke.wilson@frpadvisory.com. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Office Holder details: Philip Armstrong and Geoff Rowley (IP Nos 009397 and 8919) both of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU.
 
Initiating party Event TypeNotices to Creditors
Defending partyC. & H. (HAULIERS) LIMITEDEvent Date2014-06-19
Notice is hereby given that I Phil Armstrong, the Joint Liquidator of the above named Company, appointed on 6 June 2014 intend to declare and distribute a first and interim dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the above named company are required on or before 31 July 2014 which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary to 10 Furnival Street, London, EC4A 1AB, or emailing to luke.wilson@frpadvisory.com. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Office Holder details: Geoffrey Paul Rowley and Philip Lewis Armstrong (IP Nos. 8919 and 9397) both of FRP Advisory LLP, 10 Furnival Street, London EC4A 1AB. Further details contact Email: luke.wilson@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC. & H. (HAULIERS) LIMITEDEvent Date2014-06-06
Geoffrey Paul Rowley and Philip Lewis Armstrong , both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB . : Further details contact Email: luke.wilson@frpadvisory.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyC. & H.(HAULIERS)LIMITEDEvent Date2013-10-21
In the High Court of Justice case number 7219 Geoffrey Paul Rowley and Philip Lewis Armstrong (IP Nos 008919 and 9397 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB Further details contact: The Joint Administrator on 020 3005 4000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.& H.(HAULIERS)LIMITED 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 C.& H.(HAULIERS)LIMITED 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.