Company NameP+B Haulage Ltd
Company StatusDissolved
Company Number05020802
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date3 March 2019 (5 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr William Michael Davies
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 03 March 2019)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Stephenson Drive
Darlington
County Durham
DL2 2GE
Secretary NameMr Michael William Davies
StatusClosed
Appointed30 April 2015(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 03 March 2019)
RoleCompany Director
Correspondence Address1 George Stephenson Drive
Darlington
County Durham
DL2 2GE
Director NameMrs Brenda Williamson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address5 Chestnut Drive
Haswell
County Durham
DH6 2BE
Secretary NameMr Robert Adamson Lye
NationalityBritish
StatusResigned
Appointed10 March 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Ski View
Silksworth
Sunderland
Tyne And Wear
SR3 1NP
Director NameMr Peter Briggs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 13 June 2011)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address5 Chestnut Drive
Haswell
Durham
County Durham
DH6 2BE
Secretary NameMr Robert Adamson Lye
StatusResigned
Appointed01 October 2009(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address115 Chester Road
Sunderland
SR4 7HG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressBwc Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
Cleveland
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth-£36,621
Cash£18,372
Current Liabilities£115,277

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

29 May 2015Delivered on: 6 June 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
17 March 2009Delivered on: 20 March 2009
Satisfied on: 19 November 2013
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

3 March 2019Final Gazette dissolved following liquidation (1 page)
3 December 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
29 May 2018Liquidators' statement of receipts and payments to 14 April 2018 (19 pages)
12 June 2017Liquidators' statement of receipts and payments to 14 April 2017 (15 pages)
12 June 2017Liquidators' statement of receipts and payments to 14 April 2017 (15 pages)
25 May 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 May 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 May 2016Registered office address changed from 5/6 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 5/6 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX on 3 May 2016 (1 page)
29 April 2016Statement of affairs with form 4.19 (7 pages)
29 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-15
(1 page)
29 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-15
(1 page)
29 April 2016Statement of affairs with form 4.19 (7 pages)
29 April 2016Appointment of a voluntary liquidator (1 page)
29 April 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(5 pages)
20 January 2016Register inspection address has been changed from C/O Michael Adamson & Co 115 Chester Road Sunderland SR4 7HG England to C/O 5/6 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX (1 page)
20 January 2016Register inspection address has been changed from C/O Michael Adamson & Co 115 Chester Road Sunderland SR4 7HG England to C/O 5/6 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX (1 page)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(5 pages)
12 October 2015Registered office address changed from C/O Michael Adamson & Co 115 Chester Road Sunderland SR4 7HG to 5/6 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX on 12 October 2015 (1 page)
12 October 2015Registered office address changed from C/O Michael Adamson & Co 115 Chester Road Sunderland SR4 7HG to 5/6 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX on 12 October 2015 (1 page)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 June 2015Registration of charge 050208020002, created on 29 May 2015 (23 pages)
6 June 2015Registration of charge 050208020002, created on 29 May 2015 (23 pages)
1 May 2015Appointment of Mr Michael William Davies as a secretary on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Michael William Davies as a secretary on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr William Michael Davies as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Robert Adamson Lye as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Brenda Williamson as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Robert Adamson Lye as a secretary on 30 April 2015 (1 page)
30 April 2015Appointment of Mr William Michael Davies as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Brenda Williamson as a director on 30 April 2015 (1 page)
13 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
19 November 2013Satisfaction of charge 1 in full (4 pages)
19 November 2013Satisfaction of charge 1 in full (4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 June 2011Termination of appointment of Peter Briggs as a director (1 page)
24 June 2011Termination of appointment of Peter Briggs as a director (1 page)
24 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
4 March 2011Appointment of Mr Robert Adamson Lye as a secretary (1 page)
4 March 2011Appointment of Mr Robert Adamson Lye as a secretary (1 page)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2010Director's details changed for Brenda Williamson on 1 October 2009 (2 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Registered office address changed from 115 Chester Road Sunderland SR4 7HG on 1 February 2010 (1 page)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Director's details changed for Brenda Williamson on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Peter Briggs on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Peter Briggs on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Peter Briggs on 1 October 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Registered office address changed from 115 Chester Road Sunderland SR4 7HG on 1 February 2010 (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Registered office address changed from 115 Chester Road Sunderland SR4 7HG on 1 February 2010 (1 page)
1 February 2010Director's details changed for Brenda Williamson on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
17 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 March 2009Director appointed mr peter briggs (1 page)
6 March 2009Director appointed mr peter briggs (1 page)
23 January 2009Return made up to 20/01/09; full list of members (3 pages)
23 January 2009Return made up to 20/01/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 April 2008Appointment terminated secretary robert lye (1 page)
7 April 2008Appointment terminated secretary robert lye (1 page)
30 January 2008Return made up to 20/01/08; full list of members (2 pages)
30 January 2008Return made up to 20/01/08; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 July 2007Registered office changed on 10/07/07 from: 5 chestnut drive haswell county durham DH6 2BE (1 page)
10 July 2007Registered office changed on 10/07/07 from: 5 chestnut drive haswell county durham DH6 2BE (1 page)
26 January 2007Return made up to 20/01/07; full list of members (2 pages)
26 January 2007Return made up to 20/01/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 February 2006Return made up to 20/01/06; full list of members (2 pages)
2 February 2006Return made up to 20/01/06; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 February 2005Return made up to 20/01/05; full list of members (6 pages)
16 February 2005Return made up to 20/01/05; full list of members (6 pages)
7 September 2004Registered office changed on 07/09/04 from: north pesspool farm pesspool lane haswell DH6 2AH (1 page)
7 September 2004Registered office changed on 07/09/04 from: north pesspool farm pesspool lane haswell DH6 2AH (1 page)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
10 February 2004New director appointed (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (1 page)
10 February 2004Director resigned (1 page)
20 January 2004Incorporation (16 pages)
20 January 2004Incorporation (16 pages)