Company NameP.& T.Haulage Service Limited(The)
Company StatusDissolved
Company Number00346456
CategoryPrivate Limited Company
Incorporation Date21 November 1938(85 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Adrian Stuart Bader
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(72 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameMr Adrian Stuart Bader
StatusClosed
Appointed28 February 2013(74 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressKnabben Buckerell
Honiton
Devon
EX14 3EP
Director NamePeter Gaster
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(53 years after company formation)
Appointment Duration22 years, 1 month (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Chailey Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NB
Director NameMr John George Lederhose
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(53 years after company formation)
Appointment Duration22 years, 1 month (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Chailey Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NB
Director NameEdeltraut Wilhelmina Rushton
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityAustrian
StatusResigned
Appointed11 November 1991(53 years after company formation)
Appointment Duration3 years (resigned 25 November 1994)
RoleCompany Director
Correspondence Address32 Lower Boston Road
Hanwell
London
W7 2NR
Director NamePhilip Benjamin Dick Rushton
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(53 years after company formation)
Appointment Duration9 months, 1 week (resigned 17 August 1992)
RoleCompany Director
Correspondence Address32 Lower Boston Road
Hanwell
London
W7 2NR
Secretary NameSimon John Lister
NationalityBritish
StatusResigned
Appointed11 November 1991(53 years after company formation)
Appointment Duration21 years, 3 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Chailey Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NB
Director NameSimon John Lister
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(72 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Chailey Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NB
Director NameMr Mark Jonathon Cooper
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(72 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Chailey Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NB
Director NameMr Ian Jeffrey Thomas
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(75 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2016)
RoleCeo (Director)
Country of ResidenceLuxembourg
Correspondence AddressUnit 4 Chailey Industrial Estate Pump Lane
Hayes
Middlesex
UB3 3NB

Contact

Websitekingsroadtyres.co.uk

Location

Registered Address22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

16k at £1Krt Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End29 March

Charges

13 June 2012Delivered on: 29 June 2012
Satisfied on: 16 December 2013
Persons entitled: John Lederhose and Peter Gaster

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from each of the obligors 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
7 September 2011Delivered on: 13 September 2011
Satisfied on: 9 October 2013
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and each charging 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, plant & equipment see image for full details.
Fully Satisfied
31 March 1999Delivered on: 12 April 1999
Satisfied on: 15 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 May 1986Delivered on: 6 June 1986
Satisfied on: 22 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from gcr haulage co limited and/or thames haulage (holdings) limited and/or kings road tyre and repairs limited and/or kings road tyres (international) limited and/or thames haulage limited and/or W. W. transport co limited and/or thames haulage international limited to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied
1 March 1976Delivered on: 9 March 1976
Satisfied on: 22 June 2000
Persons entitled: The Governor and Company of Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building lying to the south west of lower barton road hanwell, and 20 lower boston road hanwell (see doc 74).
Fully Satisfied
31 May 1974Delivered on: 12 June 1974
Satisfied on: 22 June 2000
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from thames haulage LTD to the bank on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed and floating charges (see doc 69 schedule attached for details).
Fully Satisfied
7 January 1971Delivered on: 18 January 1971
Satisfied on: 22 June 2000
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Memo of deposit
Secured details: All monies due or to become due from thames haulage LTD to the bank on any account whatsoever.
Particulars: Two pieces of land and no 20 lower boston road, hanwell.
Fully Satisfied

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
4 April 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
20 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
16 August 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
28 March 2018Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 January 2018Termination of appointment of Mark Jonathon Cooper as a director on 5 January 2018 (1 page)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 November 2017Registered office address changed from Unit 1 Fourth Avenue Centrum 100 Burton-upon-Trent DE14 2WL England to 22 York Buildings John Adam Street London WC2N 6JU on 27 November 2017 (1 page)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 November 2017Registered office address changed from Unit 1 Fourth Avenue Centrum 100 Burton-upon-Trent DE14 2WL England to 22 York Buildings John Adam Street London WC2N 6JU on 27 November 2017 (1 page)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
15 November 2016Registered office address changed from Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB to Unit 1 Fourth Avenue Centrum 100 Burton-upon-Trent DE14 2WL on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB to Unit 1 Fourth Avenue Centrum 100 Burton-upon-Trent DE14 2WL on 15 November 2016 (1 page)
9 November 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
9 November 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
22 January 2016Termination of appointment of Ian Jeffrey Thomas as a director on 8 January 2016 (1 page)
22 January 2016Termination of appointment of Ian Jeffrey Thomas as a director on 8 January 2016 (1 page)
4 December 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
4 December 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 16,000
(5 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 16,000
(5 pages)
15 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 16,000
(5 pages)
15 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 16,000
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 January 2014Appointment of Ian Jeffrey Thomas as a director (3 pages)
29 January 2014Appointment of Ian Jeffrey Thomas as a director (3 pages)
16 December 2013Termination of appointment of John Lederhose as a director (1 page)
16 December 2013Termination of appointment of John Lederhose as a director (1 page)
16 December 2013Satisfaction of charge 7 in full (1 page)
16 December 2013Satisfaction of charge 7 in full (1 page)
16 December 2013Termination of appointment of Peter Gaster as a director (1 page)
16 December 2013Termination of appointment of Peter Gaster as a director (1 page)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 16,000
(6 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 16,000
(6 pages)
9 October 2013Satisfaction of charge 6 in full (1 page)
9 October 2013Satisfaction of charge 6 in full (1 page)
26 September 2013Full accounts made up to 31 December 2012 (23 pages)
26 September 2013Full accounts made up to 31 December 2012 (23 pages)
24 June 2013Termination of appointment of Simon Lister as a secretary (1 page)
24 June 2013Termination of appointment of Simon Lister as a director (1 page)
24 June 2013Appointment of Mr Adrian Stuart Bader as a secretary (2 pages)
24 June 2013Termination of appointment of Simon Lister as a secretary (1 page)
24 June 2013Termination of appointment of Simon Lister as a director (1 page)
24 June 2013Appointment of Mr Adrian Stuart Bader as a secretary (2 pages)
7 December 2012Director's details changed for Adrian Stuart Bader on 14 November 2012 (2 pages)
7 December 2012Director's details changed for Adrian Stuart Bader on 14 November 2012 (2 pages)
7 December 2012Director's details changed for Peter Gaster on 14 November 2012 (2 pages)
7 December 2012Director's details changed for Peter Gaster on 14 November 2012 (2 pages)
6 December 2012Director's details changed for Simon John Lister on 14 November 2012 (2 pages)
6 December 2012Director's details changed for Mr John George Lederhose on 14 November 2012 (2 pages)
6 December 2012Director's details changed for Simon John Lister on 14 November 2012 (2 pages)
6 December 2012Director's details changed for Mr John George Lederhose on 14 November 2012 (2 pages)
6 December 2012Director's details changed for Mark Jonathon Cooper on 14 November 2012 (2 pages)
6 December 2012Director's details changed for Mark Jonathon Cooper on 14 November 2012 (2 pages)
6 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
5 December 2012Secretary's details changed for Simon John Lister on 14 November 2012 (1 page)
5 December 2012Secretary's details changed for Simon John Lister on 14 November 2012 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
21 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
20 December 2011Appointment of Adrian Stuart Bader as a director (2 pages)
20 December 2011Appointment of Adrian Stuart Bader as a director (2 pages)
20 December 2011Appointment of Simon John Lister as a director (2 pages)
20 December 2011Appointment of Simon John Lister as a director (2 pages)
20 December 2011Appointment of Mark Jonathon Cooper as a director (2 pages)
20 December 2011Appointment of Mark Jonathon Cooper as a director (2 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2011Full accounts made up to 31 December 2010 (8 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2011Memorandum and Articles of Association (9 pages)
21 September 2011Memorandum and Articles of Association (9 pages)
21 September 2011Full accounts made up to 31 December 2010 (8 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
6 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 December 2009 (8 pages)
25 September 2010Full accounts made up to 31 December 2009 (8 pages)
8 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
16 July 2009Full accounts made up to 31 December 2008 (8 pages)
16 July 2009Full accounts made up to 31 December 2008 (8 pages)
11 December 2008Return made up to 14/11/08; full list of members (3 pages)
11 December 2008Return made up to 14/11/08; full list of members (3 pages)
11 August 2008Full accounts made up to 31 December 2007 (8 pages)
11 August 2008Full accounts made up to 31 December 2007 (8 pages)
5 December 2007Return made up to 14/11/07; full list of members (2 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Return made up to 14/11/07; full list of members (2 pages)
10 August 2007Full accounts made up to 31 December 2006 (8 pages)
10 August 2007Full accounts made up to 31 December 2006 (8 pages)
7 December 2006Return made up to 14/11/06; full list of members (2 pages)
7 December 2006Return made up to 14/11/06; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
7 February 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
7 February 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
12 December 2005Return made up to 14/11/05; full list of members (2 pages)
12 December 2005Return made up to 14/11/05; full list of members (2 pages)
13 July 2005Full accounts made up to 30 November 2004 (8 pages)
13 July 2005Full accounts made up to 30 November 2004 (8 pages)
10 December 2004Return made up to 14/11/04; full list of members (7 pages)
10 December 2004Return made up to 14/11/04; full list of members (7 pages)
25 June 2004Full accounts made up to 30 November 2003 (9 pages)
25 June 2004Full accounts made up to 30 November 2003 (9 pages)
23 December 2003Return made up to 14/11/03; full list of members (7 pages)
23 December 2003Return made up to 14/11/03; full list of members (7 pages)
11 July 2003Full accounts made up to 30 November 2002 (9 pages)
11 July 2003Full accounts made up to 30 November 2002 (9 pages)
3 December 2002Return made up to 14/11/02; full list of members (7 pages)
3 December 2002Return made up to 14/11/02; full list of members (7 pages)
1 October 2002Full accounts made up to 30 November 2001 (9 pages)
1 October 2002Full accounts made up to 30 November 2001 (9 pages)
27 November 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001Full accounts made up to 30 November 2000 (9 pages)
13 August 2001Full accounts made up to 30 November 2000 (9 pages)
17 November 2000Return made up to 14/11/00; full list of members (6 pages)
17 November 2000Return made up to 14/11/00; full list of members (6 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2000Full accounts made up to 30 November 1999 (10 pages)
13 June 2000Full accounts made up to 30 November 1999 (10 pages)
9 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 1999Full accounts made up to 30 November 1998 (9 pages)
27 August 1999Full accounts made up to 30 November 1998 (9 pages)
12 April 1999Particulars of mortgage/charge (3 pages)
12 April 1999Particulars of mortgage/charge (3 pages)
9 December 1998Return made up to 14/11/98; full list of members (6 pages)
9 December 1998Return made up to 14/11/98; full list of members (6 pages)
30 September 1998Full accounts made up to 30 November 1997 (9 pages)
30 September 1998Full accounts made up to 30 November 1997 (9 pages)
18 November 1997Return made up to 14/11/97; no change of members (4 pages)
18 November 1997Return made up to 14/11/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 November 1996 (8 pages)
29 April 1997Full accounts made up to 30 November 1996 (8 pages)
2 December 1996Return made up to 14/11/96; no change of members
  • 363(287) ‐ Registered office changed on 02/12/96
(4 pages)
2 December 1996Return made up to 14/11/96; no change of members
  • 363(287) ‐ Registered office changed on 02/12/96
(4 pages)
24 April 1996Full accounts made up to 30 November 1995 (8 pages)
24 April 1996Full accounts made up to 30 November 1995 (8 pages)
12 December 1995Return made up to 14/11/95; full list of members (6 pages)
12 December 1995Return made up to 14/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)