Liquidation
Company Information for HAZLEHAUL LIMITED
GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
|
Company Registration Number
05592216
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HAZLEHAUL LIMITED | ||
Legal Registered Office | ||
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in SS16 | ||
Previous Names | ||
|
Company Number | 05592216 | |
---|---|---|
Company ID Number | 05592216 | |
Date formed | 2005-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 20:53:49 |
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 |
---|---|---|
ADAM DENNIS ARTHUR SAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND WILLIAM HAZLE |
Director | ||
JANET DIANE HAZLE |
Company Secretary | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/18 FROM Yard 15 Horndon Industrial Park Station Road West Horndon Essex CM13 3XL | |
WU04 | Compulsory liquidation appointment of liquidator | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED ADAM DENNIS ARTHUR SAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILLIAM HAZLE | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/15 FROM Yard 15 Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL England | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/15 FROM 23 Tilney Turn Basildon Essex SS16 4LE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055922160001 | |
TM02 | Termination of appointment of Janet Diane Hazle on 2015-01-07 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM HAZLE / 13/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 50 ST NEOTS ROAD HAROLD HILL ROMFORD ESSEX RM3 9LU | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/08/07 FROM: GROVEDELL ROAD, 15 KNIGHTSWICK ROAD, CANVEY ISLAND ESSEX SS8 9PA | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HAZLEHALL LIMITED CERTIFICATE ISSUED ON 15/11/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: CONTAINERBASE, COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 0DN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1053680 | Active | Licenced property: WEST HORNDON 15 HORNDON INDUSTRIAL PARK BRENTWOOD GB CM13 3XL. |
Meetings o | 2021-03-16 |
Notice of | 2020-12-08 |
Meetings o | 2020-04-08 |
Meetings o | 2019-02-26 |
Meetings o | 2018-02-15 |
Appointmen | 2018-01-30 |
Winding-Up Orders | 2017-02-10 |
Petitions to Wind Up (Companies) | 2017-01-25 |
Petitions to Wind Up (Companies) | 2016-03-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-11-01 | £ 33,389 |
---|
Creditors and other liabilities
|
|
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 HAZLEHAUL LIMITED
Called Up Share Capital | 2012-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-11-01 | £ 3,948 |
Current Assets | 2012-11-01 | £ 27,491 |
Debtors | 2012-11-01 | £ 23,543 |
Fixed Assets | 2012-11-01 | £ 8,876 |
Shareholder Funds | 2012-11-01 | £ 2,978 |
Tangible Fixed Assets | 2012-11-01 | £ 8,876 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as HAZLEHAUL LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | HAZLEHAUL LIMITED | Event Date | 2021-03-16 |
In the Manchester District Registry Court Number: CR-2016-3184 HAZLEHAUL LIMITED (Company Number 05592216 ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Princ… | |||
Initiating party | Event Type | Notice of | |
Defending party | HAZLEHAUL LIMITED | Event Date | 2020-12-08 |
Initiating party | Event Type | Meetings o | |
Defending party | HAZLEHAUL LIMITED | Event Date | 2020-04-08 |
In the Manchester District Registry Court Number: CR-2016-3184 HAZLEHAUL LIMITED (Company Number 05592216 ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Princ… | |||
Initiating party | Event Type | Meetings o | |
Defending party | HAZLEHAUL LIMITED | Event Date | 2019-02-26 |
In the Manchester District Registry Court Number: CR-2016-3184 HAZLEHAUL LIMITED (Company Number 05592216 ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Princ… | |||
Initiating party | Event Type | Meetings o | |
Defending party | HAZLEHAUL LIMITED | Event Date | 2018-02-15 |
Initiating party | Event Type | Appointmen | |
Defending party | HAZLEHAUL LIMITED | Event Date | 2018-01-30 |
In the Manchester District Registry Court Number: CR-2016-3184 HAZLEHAUL LIMITED (Company Number 05592216 ) Registered office: Yard 15, Horndon Industrial Park, Station Road, West Horndon, Essex, CM13… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | HAZLEHAUL LTD | Event Date | 2017-02-06 |
In the Manchester District Registry case number 3184 Liquidator appointed: J Dionne 2nd Floor , Alexander House , 21 Victoria Avenue , SOUTHEND-ON-SEA , SS99 1AA , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk : | |||
Initiating party | BIBBY LEASING LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HAZLEHAUL LIMITED | Event Date | 2016-12-15 |
Solicitor | Gorvins Solicitors, | ||
In the High Court of Justice, Chancery Division Manchester District case number 3184 A Petition to wind up the above-named company of Hazlehaul Limited, company number 05592216, Yard 15 Horndon Industrial Park, Station Road, West Horndon, Essex, CM13 3XL presented on 15 December 2016 by BIBBY LEASING LIMITED of 105 Duke Street, Liverpool, L1 5JQ claiming to be a creditor of the company will be heard at High Court of Justice, Chancery Division, Manchester District Registry at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ on 6 February 2017 at 10:00 hours (or as soon thereafter as the petition can be heard). Any person 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 petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 3 February 2017. | |||
Initiating party | RYDER LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HAZLEHAUL LIMITED | Event Date | 2016-02-10 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2157 A Petition to wind up the Company presented on 10 February 2016 by RYDER LIMITED , of Globe Lane, Dukinfield, Cheshire SK16 4UL , claiming to be a Creditor of the Company, of Yard 15, Horndon Industrial Park, Station Road, West Horndon, Essex CM13 3XL , will be heard at Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester , at 10.00 am on Monday 4 April 2016 , (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 1 April 2016 . The Petitioners Solicitor is Pannone Corporate LLP , 378-380 Deansgate, Manchester M3 4LY .(Ref: KIW/196571 : | |||
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. |