Dissolved
Dissolved 2017-12-20
Company Information for E.T HAULIER LTD
LOUGHTON, ESSEX, IG10,
|
Company Registration Number
06712757
Private Limited Company
Dissolved Dissolved 2017-12-20 |
Company Name | |
---|---|
E.T HAULIER LTD | |
Legal Registered Office | |
LOUGHTON ESSEX | |
Company Number | 06712757 | |
---|---|---|
Date formed | 2008-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2017-12-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 02:10:19 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM HANSON YARD BOTANY WAY PURFLEET RM19 1SR | |
LIQ MISC RES | RESOLUTION INSOLVENCY:LIQUIDATORS AUTHORISATION | |
LIQ MISC RES | RESOLUTION INSOLVENCY:APPOINTMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EWA RADZYMINSKA / 30/09/2015 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/14 FULL LIST | |
AA01 | PREVEXT FROM 31/10/2013 TO 30/04/2014 | |
AR01 | 01/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 46 STATION ROAD NORTH HARROW HARROW MIDDLESEX HA2 7SE UNITED KINGDOM | |
AR01 | 01/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 3 CANAL ROAD GATE 1 GRAVESEND DA12 2RS | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EWA MINURSKA / 18/04/2011 | |
AR01 | 01/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 117 DARTFORD ROAD DARTFORD KENT DA1 3EN | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EWA MINURSKA / 01/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 3 CANAL ROAD GATE 1 GRAVESEND DA12 2QS ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-22 |
Appointment of Liquidators | 2016-04-22 |
Resolutions for Winding-up | 2016-04-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
|
|
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 E.T HAULIER LTD
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as E.T HAULIER LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | E.T HAULIER LTD | Event Date | 2016-04-14 |
In accordance with Rule 4.106A(1) of the Insolvency Rules 1986, we, Nicholas W Nicholson and Stratford Hamilton of Haslers, Old Station Road, Loughton, Essex, IG10 4PL. give notice that on 14 April 2016, were appointed Joint Liquidators by resolutions of members. Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required on or before 20 May 2016 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned, Stratford Hamilton of Haslers, Old Station Road, Loughton, Essex, IG10 4PL the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Nicholas W Nicholson , (IP No. 9624) and Stratford Hamilton , (IP No. 12212) both of Haslers , Old Station Road, Loughton, Essex, IG10 4PL . For further details contact: Michelle Dean on 020 8418 3432 or email michelle.dean@haslers.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | E.T HAULIER LTD | Event Date | 2016-04-14 |
Stratford Hamilton , (IP No. 12212) and Nicholas W Nicholson , (IP No. 9624) both of Haslers , Old Station Road, Loughton, Essex, IG10 4PL . : For further details contact: Michelle Dean on 020 8418 3432 or email michelle.dean@haslers.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | E.T HAULIER LTD | Event Date | 2016-04-14 |
At a General Meeting of the above named company, duly convened and held at Botany Way, Beacon Hill Ind. Estate, Purfleet, Essex RM19 1SR, on 14 April 2016 , at 11.00 am, the following Special and Ordinary resolutions were duly passed: That the Company be wound up voluntarily and Stratford Hamilton , (IP No. 12212) and Nicholas W Nicholson , (IP No. 9624) both of Haslers , Old Station Road, Loughton, Essex, IG10 4PL be, and are hereby, appointed Joint Liquidators of the Company. For further details contact: Michelle Dean on 020 8418 3432 or email michelle.dean@haslers.com | |||
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. |