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

K & M HAULAGE (UK) LIMITED

MARSH WALL, LONDON, E14,
Company Registration Number
04884909
Private Limited Company
Dissolved

Dissolved 2014-01-07

Company Overview

About K & M Haulage (uk) Ltd
K & M HAULAGE (UK) LIMITED was founded on 2003-09-02 and had its registered office in Marsh Wall. The company was dissolved on the 2014-01-07 and is no longer trading or active.

Key Data
Company Name
K & M HAULAGE (UK) LIMITED
 
Legal Registered Office
MARSH WALL
LONDON
 
Filing Information
Company Number 04884909
Date formed 2003-09-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-09-30
Date Dissolved 2014-01-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-31 10:23:22
Primary Source:Companies House
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 K & M HAULAGE (UK) LIMITED

Current Directors
Officer Role Date Appointed
KARL HENRY JOSEPH HARRISON
Company Secretary 2007-02-01
GRAHAM AVERY
Director 2006-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVAN LIONEL PADMORE
Company Secretary 2008-12-10 2010-03-08
SEAN PETER FRENCH
Director 2008-02-04 2009-01-20
GRAHAM AVERY
Company Secretary 2006-07-12 2007-02-01
KARL HENRY JOSEPH HARRISON
Director 2003-09-02 2007-02-01
MICHELLE LOUISE HARRISON
Company Secretary 2003-09-02 2006-07-12
MICHELLE LOUISE HARRISON
Director 2003-09-02 2006-07-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-02 2003-09-02
INSTANT COMPANIES LIMITED
Nominated Director 2003-09-02 2003-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM AVERY ALEXANDERS DISCOUNT LTD Director 2016-07-25 CURRENT 2016-07-25 In Administration
GRAHAM AVERY CORPORATE COMMERCIAL COLLECTIONS LIMITED Director 2016-02-09 CURRENT 2011-10-31 In Administration
GRAHAM AVERY JETMORE DEVELOPMENTS LIMITED Director 2015-04-14 CURRENT 2005-11-11 Active
GRAHAM AVERY PREMIAIR AEROSPACE LIMITED Director 2015-03-31 CURRENT 2013-12-17 Active
GRAHAM AVERY ONE CHARTER LIMITED Director 2015-02-01 CURRENT 2014-02-13 In Administration/Administrative Receiver
GRAHAM AVERY GMCL 2000 LIMITED Director 2015-02-01 CURRENT 2014-04-03 Active
GRAHAM AVERY PREMIAIR AVIATION INTERNATIONAL LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
GRAHAM AVERY SHED FIVE LIMITED Director 2012-11-15 CURRENT 1999-02-17 Dissolved 2013-09-24
GRAHAM AVERY PREMIAIR AVIATION GROUP LIMITED Director 2012-11-15 CURRENT 2002-11-18 Dissolved 2014-10-21
GRAHAM AVERY PREMIAIR AIRCRAFT ENGINEERING LIMITED Director 2012-11-15 CURRENT 1973-08-10 Dissolved 2016-07-08
GRAHAM AVERY PREMIAIR AVIATION HOLDINGS LIMITED Director 2012-11-15 CURRENT 2011-12-06 Dissolved 2016-07-08
GRAHAM AVERY PREMIAIR BUSINESS AVIATION LIMITED Director 2012-11-15 CURRENT 2009-05-01 Active
GRAHAM AVERY PREMIAIR AIRCRAFT SALES LIMITED Director 2012-11-15 CURRENT 2008-07-03 Active
GRAHAM AVERY PREMIAIR AVIATION SERVICES LIMITED Director 2012-11-15 CURRENT 1988-06-01 Liquidation
GRAHAM AVERY METROGUARD OXFORD LIMITED Director 2012-10-31 CURRENT 2004-09-13 Active
GRAHAM AVERY P.C.C. INT'L LTD Director 2011-10-25 CURRENT 2011-10-25 Active
GRAHAM AVERY DON HUNTER (TRANSPORT) LIMITED Director 2009-01-01 CURRENT 2001-10-17 Dissolved 2014-01-08
GRAHAM AVERY K & M HAULAGE LONDON LIMITED Director 2008-02-13 CURRENT 2008-02-13 Dissolved 2015-02-21
GRAHAM AVERY THE PREMIAIR HELICOPTER GROUP LIMITED Director 2007-01-04 CURRENT 2007-01-04 Dissolved 2014-11-18
GRAHAM AVERY ONETV PLC Director 2004-11-09 CURRENT 2004-11-09 Dissolved 2017-05-02
GRAHAM AVERY UNICREST MARKETING LIMITED Director 1994-03-30 CURRENT 1993-07-30 Active

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
2014-01-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2013
2012-05-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2012
2011-04-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-11-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2010
2010-06-28F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2010-06-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY SYLVAN PADMORE
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 3 DOOLEY ROAD FELIXSTOWE SUFFOLK IP11 3HG
2010-05-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-04-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-03AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-1388(2)AD 30/09/09 GBP SI 99900@1=99900 GBP IC 100/100000
2009-11-19AR0102/09/09 FULL LIST
2009-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-27AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM UNIT 9 SCHNEIDER CLOSE FELIXSTOWE SUFFOLK IP11 3SS
2009-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR SEAN FRENCH
2009-01-16288aSECRETARY APPOINTED SYLVIAN LIONEL PADMORE
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-30363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-09-30353LOCATION OF REGISTER OF MEMBERS
2008-09-30190LOCATION OF DEBENTURE REGISTER
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 160A HAMILTON ROAD FELIXSTOWE SUFFOLK IP11 7DU
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-12AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-12288aNEW DIRECTOR APPOINTED
2007-09-11363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19288bSECRETARY RESIGNED
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288aNEW SECRETARY APPOINTED
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-10-04363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-10-04287REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 538A NORWICH ROAD IPSWICH SUFFOLK IP1 6JR
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW SECRETARY APPOINTED
2006-08-21288bSECRETARY RESIGNED
2006-08-21288bDIRECTOR RESIGNED
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-20363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-22363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2003-09-3088(2)RAD 02/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-02288bDIRECTOR RESIGNED
2003-09-02288bSECRETARY RESIGNED
2003-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
6024 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to K & M HAULAGE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-07-25
Appointment of Administrators2010-05-05
Fines / Sanctions
No fines or sanctions have been issued against K & M HAULAGE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-01 Satisfied MERCHANT CORPORATE RECOVERY PLC
DEBENTURE 2009-03-18 Outstanding ULTIMATE FINANCE LIMITED
DEBENTURE 2008-12-15 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2007-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-06-10 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 K & M HAULAGE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of K & M HAULAGE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K & M HAULAGE (UK) LIMITED
Trademarks
We have not found any records of K & M HAULAGE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K & M HAULAGE (UK) 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 (6024 - Freight transport by road) as K & M HAULAGE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where K & M HAULAGE (UK) 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 TypeFinal Meetings
Defending partyK & M HAULAGE (UK) LIMITEDEvent Date2013-07-22
Notice is hereby given that Final Meetings of the members and creditors of the above named Company (In Liquidation) will be held at 10.00 am and 10.30 am respectively, on 1 October 2013 at the offices of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purposes of enabling the Liquidators to present an account of the winding up and for the passing of resolutions in order to finalise the Liquidation. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies to be used at the meetings should be lodged with the liquidator at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ no later than 12.00 noon on the business day before the meetings. Date of Appointment: 21 April 2011. Office Holder details: Simon Franklin Plant, (IP No. 9155) and Daniel Plant, (IP No. 9207) both of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Simon Plant , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyK & M HAULAGE (UK) LIMITEDEvent Date2010-04-29
In the High Court of Justice case number 3585 Principal Trading Address: 3 Dooley Road, Felixstowe, Suffolk, IP11 3HG Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207 ), both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . Contact: Jonathan Seifert, Email: Jonathans@sfplant.co.uk. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K & M HAULAGE (UK) 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 K & M HAULAGE (UK) 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.
    Other companies at postcode E14