Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN T EVANS HAULAGE LIMITED
Company Information for

JOHN T EVANS HAULAGE LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT,
Company Registration Number
04251142
Private Limited Company
Liquidation

Company Overview

About John T Evans Haulage Ltd
JOHN T EVANS HAULAGE LIMITED was founded on 2001-07-12 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". John T Evans Haulage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
JOHN T EVANS HAULAGE LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Other companies in CF63
 
Filing Information
Company Number 04251142
Company ID Number 04251142
Date formed 2001-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 12/07/2015
Return next due 2016-07-26
Type of accounts MEDIUM
VAT Number /Sales tax ID GB779398743  
Last Datalog update: 2024-04-23 13:34:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN T EVANS HAULAGE 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 JOHN T EVANS HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS MARTIN
Company Secretary 2014-04-24
PAULINE ARENDT
Director 2016-02-18
FRANCIS MARTIN
Director 2014-04-24
GERALD SCALLON
Director 2014-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN DRUBE
Director 2016-01-04 2016-02-18
PAULINE ARENDT
Director 2014-09-01 2016-01-22
CRAIG ALAN HOUSLEY
Director 2006-12-19 2015-07-28
MARTIN JAMES CHALKE
Director 2006-12-19 2015-05-20
HELEN RACHEL EVANS
Company Secretary 2001-07-12 2014-04-24
HELEN RACHEL EVANS
Director 2001-07-12 2014-04-24
JOHN TREHARNE EVANS
Director 2001-07-12 2014-04-24
ADRIAN JAMES HOCKEY
Director 2007-11-23 2013-01-03
BARRY WANLESS
Director 2007-01-01 2007-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-12 2001-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS MARTIN JUST SUCCESS IRELAND LTD Director 2013-10-14 CURRENT 2013-10-14 Dissolved 2017-08-01
FRANCIS MARTIN POWERTECH SOLAR (IRELAND) LTD Director 2003-02-04 CURRENT 2001-02-05 Active - Proposal to Strike off

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
2024-04-23Voluntary liquidation. Return of final meeting of creditors
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-04-27Voluntary liquidation Statement of receipts and payments to 2023-02-15
2022-04-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-15
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM C/O C/O Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT
2021-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-15
2020-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-15
2019-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-15
2018-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-16AM22Liquidation. Administration move to voluntary liquidation
2017-11-28AM11Notice of appointment of a replacement or additional administrator
2017-09-25AM16Notice of order removing administrator from office
2017-09-15AM10Administrator's progress report
2017-03-032.24BAdministrator's progress report to 2017-02-10
2017-03-032.31BNotice of extension of period of Administration
2016-09-302.24BAdministrator's progress report to 2016-08-23
2016-05-19F2.18Notice of deemed approval of proposals
2016-04-292.17BStatement of administrator's proposal
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/16 FROM C Shed Atlantic Way No 2 Dock Barry Vale of Glamorgan CF63 3RA
2016-03-042.12BAppointment of an administrator
2016-02-18AP01DIRECTOR APPOINTED MRS PAULINE ARENDT
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN DRUBE
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ARENDT
2016-01-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN DRUBE
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALAN HOUSLEY
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 20000
2015-07-27AR0112/07/15 ANNUAL RETURN FULL LIST
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES CHALKE
2014-11-11AA01Current accounting period extended from 30/09/14 TO 31/12/14
2014-09-14AP01DIRECTOR APPOINTED MRS PAULINE ARENDT
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 20000
2014-08-15AR0112/07/14 ANNUAL RETURN FULL LIST
2014-05-27AP03Appointment of Mr Francis Martin as company secretary
2014-05-27AP01DIRECTOR APPOINTED MR GERALD SCALLON
2014-05-27AP01DIRECTOR APPOINTED MR FRANCIS MARTIN
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN EVANS
2014-05-27TM02APPOINTMENT TERMINATED, SECRETARY HELEN EVANS
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042511420004
2014-05-13AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2014-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 042511420003
2014-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES CHALKE / 12/07/2010
2013-08-07AR0112/07/13 FULL LIST
2013-03-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES CHALKE / 20/02/2013
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM C SHED ATLANTIC WAY BARRY DOCKS BARRY SOUTH GLAMORGAN CF63 3RA UNITED KINGDOM
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREHARNE EVANS / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN RACHEL EVANS / 20/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALAN HOUSLEY / 20/02/2013
2013-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN RACHEL EVANS / 20/02/2013
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOCKEY
2012-08-03AR0112/07/12 FULL LIST
2012-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2012 FROM PENONN HOUSE PENONN LLANCARFAN BARRY VALE OF GLAMORGAN CF62 3AG
2012-03-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2011-08-02AR0112/07/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES CHALKE / 01/09/2010
2011-03-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-13AR0112/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALAN HOUSLEY / 12/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES HOCKEY / 12/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREHARNE EVANS / 12/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN RACHEL EVANS / 12/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES CHALKE / 12/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES CHALKE / 12/07/2010
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-04363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-01-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-03363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-08-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-22288aDIRECTOR APPOINTED ADRIAN JAMES HOCKEY
2007-08-31363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-21288bDIRECTOR RESIGNED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-09-05363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-14363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-02363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-06-22AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-07-29363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-07-11395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-22363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-02-22225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0096042 Expired Licenced property: THE GARAGE ATLANTIC WAY NO 2 DOCK BARRY CF63 3RA;WINDWARD TERMINAL NO 2 DOCK ATLANTIC WAY BARRY CF63 3RA;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0096042 Expired Licenced property: THE GARAGE ATLANTIC WAY NO 2 DOCK BARRY CF63 3RA;WINDWARD TERMINAL NO 2 DOCK ATLANTIC WAY BARRY CF63 3RA;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0096042 Expired Licenced property: THE GARAGE ATLANTIC WAY NO 2 DOCK BARRY CF63 3RA;WINDWARD TERMINAL NO 2 DOCK ATLANTIC WAY BARRY CF63 3RA;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0096042 Expired Licenced property: THE GARAGE ATLANTIC WAY NO 2 DOCK BARRY CF63 3RA;WINDWARD TERMINAL NO 2 DOCK ATLANTIC WAY BARRY CF63 3RA;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1058423 Expired Licenced property: UNITS 5 & 6 CENTURY PARK CHITTENING INDUSTRIAL ESTATE CHITTENING BRISTOL BS11 0YB;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1058423 Expired Licenced property: UNITS 5 & 6 CENTURY PARK CHITTENING INDUSTRIAL ESTATE CHITTENING BRISTOL BS11 0YB;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1058423 Expired Licenced property: UNITS 5 & 6 CENTURY PARK CHITTENING INDUSTRIAL ESTATE CHITTENING BRISTOL BS11 0YB;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1058423 Expired Licenced property: UNITS 5 & 6 CENTURY PARK CHITTENING INDUSTRIAL ESTATE CHITTENING BRISTOL BS11 0YB;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-07-18
Appointmen2018-03-02
Appointment of Administrators2016-02-29
Fines / Sanctions
No fines or sanctions have been issued against JOHN T EVANS HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-15 Outstanding ABN AMRO LEASE N V (ASSIGNEE)
2014-04-25 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-07-10 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2001-10-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-09-30

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 JOHN T EVANS HAULAGE LIMITED

Intangible Assets
Patents
We have not found any records of JOHN T EVANS HAULAGE LIMITED registering or being granted any patents
Domain Names

JOHN T EVANS HAULAGE LIMITED owns 1 domain names.

johntevans.co.uk  

Trademarks
We have not found any records of JOHN T EVANS HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN T EVANS HAULAGE 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 JOHN T EVANS HAULAGE 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 JOHN T EVANS HAULAGE 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 partyJOHN T EVANS HAULAGE LIMITEDEvent Date2023-07-18
 
Initiating party Event TypeAppointmen
Defending partyJOHN T EVANS HAULAGE LIMITEDEvent Date2018-03-02
Name of Company: JOHN T EVANS HAULAGE LIMITED Company Number: 04251142 Nature of Business: Haulage Contractors Registered office: C/O Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT Type of Liquid…
 
Initiating party Event TypeAppointment of Administrators
Defending partyJOHN T EVANS HAULAGE LIMITEDEvent Date2016-02-24
In the High Court of Justice, Chancery Division Cardiff District Registry case number 31 Richard Michael Hawes and Christopher James Farrington (IP Nos 008954 and 008751 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT Further details contact: Jessica Hough, Email: jehough@deloitte.co.uk, Tel: 0121 695 5260. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN T EVANS HAULAGE 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 JOHN T EVANS HAULAGE 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.