Company NameTrans Haul (UK) Limited
Company StatusDissolved
Company Number02851210
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 7 months ago)
Dissolution Date29 January 2011 (13 years, 2 months ago)
Previous NameJ & G Print Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Nigel Anderson Machado
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed01 December 1995(2 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 29 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-4 7 Grovebury Road
Leighton Buzzard
Bedfordshire
LU7 4SQ
Secretary NameMaurice Anthony Machado
NationalityBritish
StatusClosed
Appointed01 January 1996(2 years, 3 months after company formation)
Appointment Duration15 years, 1 month (closed 29 January 2011)
RoleCompany Director
Correspondence Address89 Toms Lane
Kings Langley
Hertfordshire
WD4 8NP
Director NameMaurice Anthony Machado
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(7 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 29 January 2011)
RoleCompany Director
Correspondence AddressUnits 1-4 Grovebury Road
Leighton Buzzard
Bedfordshire
LU7 4SQ
Director NameIan Michael Parker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleAccountant
Correspondence Address54 Sherbourne Road
Witney
Oxfordshire
OX8 5FH
Director NameJohn Epton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 1994)
RoleMachiney Supplier
Correspondence Address22 Lamplugh Road
Bridlington
North Humberside
YO15 2JU
Director NameNorman James Groom
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address125a Hempstead Road
Kings Langley
Hertfordshire
WD4 8AJ
Director NameSimon Sheridan Wallis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(7 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 April 2002)
RoleCompany Director
Correspondence Address23 Barford Rise
Luton
Bedfordshire
LU2 9SG
Director NameWayne Charles Burman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2009)
RoleCommercial Director
Correspondence Address3 Daly Way
Aylesbury
Buckinghamshire
HP20 1JY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameOxford Audit Company Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address61 Cowley Road
Oxford
Oxfordshire
OX4 1HR
Secretary NameChurchill Collins Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1995)
Correspondence Address45 College Crescent
Oakley
Aylesbury
Buckinghamshire
HP18 9QZ

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£125,565
Cash£50,514
Current Liabilities£1,680,236

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

29 January 2011Final Gazette dissolved following liquidation (1 page)
29 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2010Notice of move from Administration to Dissolution on 27 October 2010 (17 pages)
29 October 2010Notice of move from Administration to Dissolution (17 pages)
26 August 2010Registered office address changed from the Chancery 58 Spring Gardens Manchester M2 1EW on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW on 26 August 2010 (2 pages)
28 June 2010Registered office address changed from C/O Mcr 43-45 Portman Square London W1H 6LY on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from C/O Mcr 43-45 Portman Square London W1H 6LY on 28 June 2010 (2 pages)
2 June 2010Administrator's progress report to 2 May 2010 (22 pages)
2 June 2010Administrator's progress report to 2 May 2010 (22 pages)
2 June 2010Administrator's progress report to 2 May 2010 (22 pages)
9 January 2010Statement of affairs with form 2.14B (6 pages)
9 January 2010Statement of affairs with form 2.14B (6 pages)
4 January 2010Statement of administrator's proposal (37 pages)
4 January 2010Statement of administrator's proposal (37 pages)
21 November 2009Registered office address changed from Units 1-2 7 Grovebury Road Leighton Buzzard Bedfordshire LU7 4SQ on 21 November 2009 (1 page)
21 November 2009Registered office address changed from Units 1-2 7 Grovebury Road Leighton Buzzard Bedfordshire LU7 4SQ on 21 November 2009 (1 page)
12 November 2009Director's details changed for Maurice Anthony Machado on 5 November 2009 (3 pages)
12 November 2009Director's details changed for Nigel Anderson Machado on 5 November 2009 (3 pages)
12 November 2009Director's details changed for Maurice Anthony Machado on 5 November 2009 (3 pages)
12 November 2009Director's details changed for Maurice Anthony Machado on 5 November 2009 (3 pages)
12 November 2009Appointment of an administrator (1 page)
12 November 2009Appointment of an administrator (1 page)
12 November 2009Director's details changed for Nigel Anderson Machado on 5 November 2009 (3 pages)
12 November 2009Director's details changed for Nigel Anderson Machado on 5 November 2009 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 10 (31 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 10 (31 pages)
4 August 2009Appointment terminated director wayne burman (1 page)
4 August 2009Appointment Terminated Director wayne burman (1 page)
5 June 2009Accounts for a small company made up to 31 October 2008 (8 pages)
5 June 2009Accounts for a small company made up to 31 October 2008 (8 pages)
13 February 2009Return made up to 07/09/08; full list of members (5 pages)
13 February 2009Return made up to 07/09/08; full list of members (5 pages)
12 December 2008Return made up to 07/09/07; full list of members; amend (7 pages)
12 December 2008Gbp ic 40100/36090 19/09/08 gbp sr 4010@1=4010 (1 page)
12 December 2008Gbp ic 40100/36090\19/09/08\gbp sr 4010@1=4010\ (1 page)
12 December 2008Return made up to 07/09/07; full list of members; amend (7 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (7 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (7 pages)
10 March 2008Director appointed wayne charles burman (2 pages)
10 March 2008Director appointed wayne charles burman (2 pages)
4 December 2007Particulars of mortgage/charge (6 pages)
4 December 2007Particulars of mortgage/charge (6 pages)
16 October 2007Return made up to 07/09/07; full list of members (7 pages)
16 October 2007Return made up to 07/09/07; full list of members (7 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 March 2007Return made up to 07/09/06; full list of members (8 pages)
24 March 2007Return made up to 07/09/06; full list of members (8 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 October 2005Return made up to 07/09/05; full list of members (8 pages)
27 October 2005Return made up to 07/09/05; full list of members (8 pages)
19 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 November 2004Registered office changed on 08/11/04 from: 17 beachampton business park nash road beachampton milton keynes buckinghamshire MK19 6EA (1 page)
8 November 2004Registered office changed on 08/11/04 from: 17 beachampton business park nash road beachampton milton keynes buckinghamshire MK19 6EA (1 page)
27 September 2004Return made up to 07/09/04; full list of members (8 pages)
27 September 2004Return made up to 07/09/04; full list of members (8 pages)
20 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
1 July 2004Registered office changed on 01/07/04 from: largo house oldends lane stonehouse gloucestershire GL10 2DG (1 page)
1 July 2004Registered office changed on 01/07/04 from: largo house oldends lane stonehouse gloucestershire GL10 2DG (1 page)
17 January 2004Return made up to 07/09/03; full list of members (7 pages)
17 January 2004Return made up to 07/09/03; full list of members (7 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
3 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2002Return made up to 07/09/02; full list of members (7 pages)
21 October 2002Return made up to 07/09/02; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: unit 6 humphrys road woodside industrial estate dunstable bedfordshire LU5 4TP (1 page)
20 November 2001Registered office changed on 20/11/01 from: unit 6 humphrys road woodside industrial estate dunstable bedfordshire LU5 4TP (1 page)
21 September 2001Return made up to 07/09/01; full list of members (7 pages)
21 September 2001Return made up to 07/09/01; full list of members (7 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
26 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 November 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 November 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 October 2000Return made up to 07/09/00; full list of members (6 pages)
30 October 2000Return made up to 07/09/00; full list of members (6 pages)
6 April 2000Return made up to 07/09/99; full list of members (6 pages)
6 April 2000Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
4 February 1999Particulars of mortgage/charge (4 pages)
4 February 1999Particulars of mortgage/charge (4 pages)
24 October 1998Particulars of mortgage/charge (11 pages)
24 October 1998Particulars of mortgage/charge (11 pages)
3 September 1998Return made up to 07/09/98; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 September 1998Return made up to 07/09/98; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
12 February 1998Accounts for a small company made up to 31 October 1996 (6 pages)
12 February 1998Accounts for a small company made up to 31 October 1996 (6 pages)
23 January 1998Registered office changed on 23/01/98 from: aqua house cleveland road hemel hempstead hertfordshire HP2 7EY (1 page)
23 January 1998Registered office changed on 23/01/98 from: aqua house cleveland road hemel hempstead hertfordshire HP2 7EY (1 page)
13 October 1997Return made up to 07/09/97; no change of members (4 pages)
13 October 1997Return made up to 07/09/97; no change of members (4 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
19 April 1997Particulars of mortgage/charge (6 pages)
19 April 1997Particulars of mortgage/charge (6 pages)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
17 September 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Return made up to 07/09/96; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
29 April 1996Return made up to 07/09/95; full list of members (6 pages)
29 April 1996Return made up to 07/09/95; full list of members (6 pages)
29 April 1996Ad 19/04/96--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages)
29 April 1996Ad 19/04/96--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages)
28 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1996Secretary resigned (2 pages)
28 April 1996New secretary appointed (1 page)
28 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1996Secretary resigned (2 pages)
26 February 1996Registered office changed on 26/02/96 from: 67 buckingham street aylesbury buckinghamshire HP20 2NF (1 page)
26 February 1996Registered office changed on 26/02/96 from: 67 buckingham street aylesbury buckinghamshire HP20 2NF (1 page)
17 January 1996New director appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: wellington house lower icknield way longwick buckinghamshire HP27 9RZ (1 page)
5 December 1995Registered office changed on 05/12/95 from: wellington house lower icknield way longwick buckinghamshire HP27 9RZ (1 page)
11 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
11 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 November 1994Return made up to 07/09/94; full list of members (5 pages)
30 November 1994Director resigned (2 pages)
30 November 1994Registered office changed on 30/11/94 from: 61 cowley road oxford OX4 1HR (1 page)
30 November 1994Director resigned (2 pages)
30 November 1994Registered office changed on 30/11/94 from: 61 cowley road oxford OX4 1HR (1 page)
14 November 1994New director appointed (2 pages)
14 November 1994Accounting reference date shortened from 31/01 to 31/10 (1 page)
14 November 1994Accounting reference date shortened from 31/01 to 31/10 (1 page)
7 November 1994Company name changed\certificate issued on 07/11/94 (2 pages)
7 November 1994Company name changed\certificate issued on 07/11/94 (2 pages)
15 September 1993Accounting reference date notified as 31/01 (1 page)
15 September 1993Director resigned;new director appointed (2 pages)
15 September 1993Director resigned;new director appointed (2 pages)
15 September 1993Ad 08/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1993Accounting reference date notified as 31/01 (1 page)
15 September 1993Ad 08/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1993Incorporation (15 pages)
7 September 1993Incorporation (15 pages)