Dissolved
Dissolved 2017-01-19
Company Information for ALL-FREIGHT (HAULAGE) LIMITED
LYTHAM ST ANNES, LANCASHIRE, FY8 1LH,
|
Company Registration Number
03649310
Private Limited Company
Dissolved Dissolved 2017-01-19 |
Company Name | |
---|---|
ALL-FREIGHT (HAULAGE) LIMITED | |
Legal Registered Office | |
LYTHAM ST ANNES LANCASHIRE FY8 1LH Other companies in FY8 | |
Company Number | 03649310 | |
---|---|---|
Date formed | 1998-10-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-08-31 | |
Date Dissolved | 2017-01-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
JEFFREY HAMNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WILLIAM ROBERTS |
Company Secretary | ||
ROBERTO OBERTELLI |
Company Secretary | ||
JEFFREY HAMNETT |
Company Secretary | ||
JOHN WILLIAM ROBERTS |
Director | ||
ACCESS REGISTRARS LIMITED |
Nominated Secretary | ||
ACCESS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT BDD 18/07/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE 18/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 8 OLD CHAR WHARF DORKING SURREY RH4 1EF | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 10/11/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY HAMNETT / 25/05/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN ROBERTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HAMNETT / 25/05/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/09; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HAMNETT / 29/06/2009 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HAMNETT / 01/01/2009 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 14/10/06; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/01/04 FROM: SUITE 1B, THE OLD BAKERY 47C BLACKBOROUG ROAD REIGATE SURREY RH2 7BU | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/08/01 | |
363s | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 31B HAMPSTEAD ROAD DORKING SURREY RH4 3AG | |
363s | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 27/07/99 | |
(W)ELRES | S366A DISP HOLDING AGM 27/07/99 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/10/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-03 |
Winding-Up Orders | 2012-10-05 |
Petitions to Wind Up (Companies) | 2012-09-12 |
Proposal to Strike Off | 2012-08-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MOLE VALLEY DISTRICT COUNCIL | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as ALL-FREIGHT (HAULAGE) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALL-FREIGHT (HAULAGE) LIMITED | Event Date | 2016-07-27 |
In the Croydon County Court case number 1248 Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 10 October 2016 at 10.00 am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and determining whether the Liquidator should obtain his release under Section 174 of the Insolvency Act 1986. Proxies to be used for the meeting must be lodged with the Liquidator at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 noon on the business day before the meeting, (together with a completed Proof of Debt if you have not already lodged one). Further details contact: Mrs Houston, Tel: 01253 712231 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ALL-FREIGHT (HAULAGE) LIMITED | Event Date | 2012-09-24 |
In the High Court Of Justice case number 006357 Liquidator appointed: R Peck 2nd Floor , Sunley House , Bedford Park , CROYDON , CR9 1TX , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALL-FREIGHT (HAULAGE) LIMITED | Event Date | 2012-08-28 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ALL-FREIGHT (HAULAGE) LIMITED | Event Date | 2012-08-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 6357 A Petition to wind up the above-named Company, Registration Number 03649310, of 8 Old Char Wharf, Dorking, Surrey, RH4 1EF , presented on 9 August 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 24 September 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 September 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1626245/37/U.) : | |||
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. |