Liquidation
Company Information for C.& H.(HAULIERS)LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
00656189
Private Limited Company
Liquidation |
Company Name | |
---|---|
C.& H.(HAULIERS)LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in EC4N | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK ANTHONY COLLIER |
||
NICHOLAS JOHN COSTER |
||
STEVE MERCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN ANTHONY WALKER |
Director | ||
LAURA JANE ADAMS |
Company Secretary | ||
KEITH THOMAS LUNN |
Director | ||
STEPHEN JOHN ANDERSON |
Director | ||
PRADEEP KUMAR THATAI |
Director | ||
CHRISTOPHER PAUL BODEN |
Director | ||
MARK ANTHONY COLLIER |
Director | ||
STEPHEN JOHN MERCER |
Director | ||
PRADEEP KUMAR THATAI |
Director | ||
DEREK LONGLEY |
Director | ||
TIMOTHY JAMES THOMPSON |
Director | ||
DAVID WILLIAM SMYTH |
Director | ||
KEITH DONALD IVENS |
Director | ||
CHRISTOPHER PAUL BODEN |
Company Secretary | ||
ANTHONY JOHN LOW |
Director | ||
PAUL LOUIS DE WECK |
Director | ||
JOHN DOUGLAS GUTHRIE |
Director | ||
ANTHONY JOHN LOW |
Company Secretary | ||
BRIAN WILLIAM CHART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLES GEE PLC | Director | 2013-04-05 | CURRENT | 2013-04-05 | Dissolved 2014-12-23 | |
C.T. FREIGHT (UK) LIMITED | Director | 2012-02-07 | CURRENT | 1992-10-14 | Liquidation | |
CHARLES GEE & CO. LTD. | Director | 2010-11-01 | CURRENT | 2009-07-30 | Liquidation | |
CHARLES GEE ASIA PACIFIC LTD. | Director | 2009-09-02 | CURRENT | 2009-09-02 | Dissolved 2017-10-05 | |
CHARLES GEE GROUP LTD. | Director | 2009-08-25 | CURRENT | 2009-08-25 | Dissolved 2015-08-19 | |
CHARLES GEE MANAGEMENT SERVICES LTD | Director | 2009-04-01 | CURRENT | 1979-11-05 | Dissolved 2015-07-29 | |
CHARLES GEE HEATHROW LTD | Director | 2008-10-29 | CURRENT | 2001-10-18 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-05 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-05 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/14 FROM 10 Furnival Street London EC4A 1AB | |
600 | Appointment of a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BODEN | |
2.24B | Administrator's progress report to 2014-05-20 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-04-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH LUNN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LAURA ADAMS | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRADEEP THATAI | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/13 FROM Knightrider House Knightrider Street London EC4V 5JT | |
2.12B | Appointment of an administrator | |
SH20 | Statement by directors | |
RES06 | Resolutions passed:
| |
LATEST SOC | 18/04/13 STATEMENT OF CAPITAL;GBP 10000 | |
SH19 | Statement of capital on 2013-04-18 GBP 10,000 | |
CAP-SS | Solvency statement dated 02/04/13 | |
AP01 | DIRECTOR APPOINTED MR PRADEEP KUMAR THATAI | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY COLLIER | |
AP01 | DIRECTOR APPOINTED MR STEVE MERCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRADEEP THATAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MERCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK COLLIER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 02/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BODEN / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY WALKER / 01/12/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED MR PRADEEP KUMAR THATAI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 02/12/11 FULL LIST | |
AR01 | 02/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK LONGLEY | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY WALKER / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MERCER / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THOMAS LUNN / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK LONGLEY / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY COLLIER / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BODEN / 29/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY THOMPSON | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID SMYTH | |
288a | DIRECTOR APPOINTED MR NICHOLAS JOHN COSTER | |
288a | DIRECTOR APPOINTED MR KEVIN ANTHONY WALKER | |
288a | DIRECTOR APPOINTED MR STEPHEN JOHN ANDERSON | |
288a | DIRECTOR APPOINTED MR KEITH THOMAS LUNN | |
288a | DIRECTOR APPOINTED MR STEPHEN JOHN MERCER | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LAURA ADAMS / 08/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BODEN / 08/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK COLLIER / 08/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED MR MARK ANTHONY COLLIER | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Notice of Intended Dividends | 2015-02-24 |
Appointment of Liquidators | 2014-06-24 |
Notices to Creditors | 2014-06-24 |
Appointment of Administrators | 2013-11-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | CLOSE LEASING LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
C.& H.(HAULIERS)LIMITED owns 3 domain names.
cnhhauliers.co.uk geegroup.co.uk charlesgee.co.uk
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as C.& H.(HAULIERS)LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | C. & H. (HAULIERS) LIMITED | Event Date | 2015-02-19 |
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 Type | Notices to Creditors | |
Defending party | C. & H. (HAULIERS) LIMITED | Event Date | 2014-06-19 |
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 Type | Appointment of Liquidators | |
Defending party | C. & H. (HAULIERS) LIMITED | Event Date | 2014-06-06 |
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 Type | Appointment of Administrators | |
Defending party | C. & H.(HAULIERS)LIMITED | Event Date | 2013-10-21 |
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. : | |||
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. |