Company NameW. Procter (Haulage) Limited
Company StatusDissolved
Company Number00501028
CategoryPrivate Limited Company
Incorporation Date6 November 1951(72 years, 6 months ago)
Dissolution Date22 February 2020 (4 years, 2 months ago)
Previous NameA.E.Proctor Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian John Procter
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(48 years, 1 month after company formation)
Appointment Duration20 years, 2 months (closed 22 February 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Road
Hanworth
Middlesex
TW13 6PU
Director NameMr Stephen Anthony Procter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed09 December 1999(48 years, 1 month after company formation)
Appointment Duration20 years, 2 months (closed 22 February 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Birch Grove
Shepperton
Middlesex
TW17 8SR
Secretary NameIan John Procter
NationalityBritish
StatusClosed
Appointed19 March 2002(50 years, 4 months after company formation)
Appointment Duration17 years, 11 months (closed 22 February 2020)
RoleCompany Director
Correspondence Address22 Park Road
Hanworth
Middlesex
TW13 6PU
Director NameMr Alan Charles Procter
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(39 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 March 2002)
RoleHaulage Contractor
Correspondence Address31 Belle Vue Close
Staines
Middlesex
TW18 2HY
Director NameMr Albert Edward Procter
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(39 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 1999)
RoleHaulage Contractor
Correspondence Address22 Park Road
Hanworth
Middlesex
Tw13
Director NameMr Anthony Edward Procter
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(39 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 March 2002)
RoleHaulage Contractor
Correspondence Address30 Park Road
Hanworth
Middlesex
Tw13
Secretary NameMr Albert Edward Procter
NationalityBritish
StatusResigned
Appointed04 July 1991(39 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address22 Park Road
Hanworth
Middlesex
Tw13
Secretary NameMr Alan Charles Procter
NationalityBritish
StatusResigned
Appointed01 March 1999(47 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 March 2002)
RoleCompany Director
Correspondence Address31 Belle Vue Close
Staines
Middlesex
TW18 2HY

Contact

Websiteaeprocter.co.uk
Email address[email protected]
Telephone020 88980214
Telephone regionLondon

Location

Registered AddressGeoffrey Martin & Co
15 Westferry Circus Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£590,292
Cash£25
Current Liabilities£68,957

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

8 November 2002Delivered on: 25 November 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 2 park place (aka 22 park road hanworth middlesex) t/n MX132053. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 March 1997Delivered on: 18 March 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 24 park road hanworth middlesex title number mx 373184 together with all buildings and fixutres (including trade fixtures), fixed plant and machinery by way of fixed charge all present and future book and other debts, by way of assignment the goodwill of the busines (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
9 December 1977Delivered on: 7 March 1978
Satisfied on: 23 January 1995
Persons entitled: Lloyds Bank PLC

Classification: (Registered pursuant to an order of court dated 24.2.78) doc 58 legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 'Dun roamin' 30 park rd hanworth middx.
Fully Satisfied
9 May 1975Delivered on: 13 May 1975
Satisfied on: 23 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building at 2, park place, park road, hanworth, middlesex.
Fully Satisfied
9 May 1975Delivered on: 13 May 1975
Satisfied on: 23 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lizern,no 1.park road,llanworth,middlese X.
Fully Satisfied
18 October 1973Delivered on: 19 October 1973
Satisfied on: 16 October 1991
Persons entitled: Lloyds and Scottish Trust

Classification: Debenture
Secured details: Sterling pounds 1,500 and agreed charges of sterling pounds 170.94P.
Particulars: Leyland 16, super court reg no tmt 277F.
Fully Satisfied
15 May 1968Delivered on: 27 May 1968
Satisfied on: 23 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc n/e sterling pounds 3,000.
Particulars: 2 park place, park road, hanworth middx.
Fully Satisfied
4 October 1967Delivered on: 13 October 1967
Satisfied on: 23 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account n/e sterling pounds 3000.
Particulars: 2,Park place, park road, hanworth, middlesex.
Fully Satisfied
20 April 1961Delivered on: 11 May 1961
Persons entitled: Lloyds Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 2, park road, hanworth, middx.
Fully Satisfied

Filing History

22 February 2020Final Gazette dissolved following liquidation (1 page)
22 November 2019Return of final meeting in a members' voluntary winding up (15 pages)
19 September 2019Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England to 15 Westferry Circus Canary Wharf London E14 4HD on 19 September 2019 (2 pages)
8 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
(1 page)
8 October 2018Declaration of solvency (5 pages)
8 October 2018Appointment of a voluntary liquidator (3 pages)
27 September 2018Registered office address changed from 22 Park Road Hanworth Middx TW13 6PU to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 27 September 2018 (1 page)
1 August 2018Satisfaction of charge 8 in full (2 pages)
1 August 2018Satisfaction of charge 9 in full (2 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
14 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
14 July 2017Change of details for Mr Ian John Procter as a person with significant control on 5 July 2017 (2 pages)
14 July 2017Change of details for Mr Stephen Anthony Procter as a person with significant control on 5 July 2017 (2 pages)
14 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
14 July 2017Change of details for Mr Ian John Procter as a person with significant control on 5 July 2017 (2 pages)
14 July 2017Change of details for Mr Stephen Anthony Procter as a person with significant control on 5 July 2017 (2 pages)
27 June 2017Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR (1 page)
27 June 2017Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR (1 page)
24 August 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
24 August 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
14 August 2015Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR (1 page)
14 August 2015Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR (1 page)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 7,500
(5 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 7,500
(5 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 7,500
(5 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 7,500
(5 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 7,500
(5 pages)
4 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 7,500
(5 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 September 2011Director's details changed for Ian John Procter on 16 September 2011 (2 pages)
20 September 2011Director's details changed for Ian John Procter on 16 September 2011 (2 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
5 August 2010Secretary's details changed for Ian John Procter on 1 July 2010 (2 pages)
5 August 2010Secretary's details changed for Ian John Procter on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Ian John Procter on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Ian John Procter on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Ian John Procter on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Ian John Procter on 23 February 2010 (2 pages)
5 August 2010Secretary's details changed for Ian John Procter on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Ian John Procter on 23 February 2010 (2 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Register inspection address has been changed (1 page)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 July 2009Return made up to 04/07/09; full list of members (4 pages)
7 July 2009Return made up to 04/07/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
9 July 2008Return made up to 04/07/08; full list of members (4 pages)
9 July 2008Return made up to 04/07/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 July 2007Return made up to 04/07/07; no change of members (7 pages)
17 July 2007Return made up to 04/07/07; no change of members (7 pages)
10 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 July 2006Return made up to 04/07/06; full list of members (7 pages)
11 July 2006Return made up to 04/07/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
27 July 2005Return made up to 04/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2005Return made up to 04/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
30 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
20 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
7 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
29 July 2003Return made up to 04/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 July 2003Return made up to 04/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 November 2002Particulars of mortgage/charge (5 pages)
25 November 2002Particulars of mortgage/charge (5 pages)
15 October 2002£ ic 13050/11800 19/03/02 £ sr 1250@1=1250 (2 pages)
15 October 2002£ ic 14300/13050 27/03/02 £ sr 1250@1=1250 (2 pages)
15 October 2002£ ic 11800/9650 27/03/02 £ sr 2150@1=2150 (2 pages)
15 October 2002£ ic 13050/11800 19/03/02 £ sr 1250@1=1250 (2 pages)
15 October 2002Return made up to 04/07/02; full list of members (8 pages)
15 October 2002Return made up to 04/07/02; full list of members (8 pages)
15 October 2002£ ic 11800/9650 27/03/02 £ sr 2150@1=2150 (2 pages)
15 October 2002£ ic 14300/13050 27/03/02 £ sr 1250@1=1250 (2 pages)
15 October 2002£ ic 9650/7500 19/03/02 £ sr 2150@1=2150 (2 pages)
15 October 2002£ ic 9650/7500 19/03/02 £ sr 2150@1=2150 (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned;director resigned (1 page)
6 August 2002Secretary resigned;director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
6 August 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
22 January 2002Memorandum and Articles of Association (11 pages)
22 January 2002Memorandum and Articles of Association (11 pages)
30 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 August 2001Return made up to 04/07/01; full list of members (7 pages)
14 August 2001Return made up to 04/07/01; full list of members (7 pages)
30 July 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
30 July 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
8 August 2000Return made up to 04/07/00; full list of members (7 pages)
8 August 2000Return made up to 04/07/00; full list of members (7 pages)
21 June 2000Accounts for a small company made up to 29 February 2000 (3 pages)
21 June 2000Accounts for a small company made up to 29 February 2000 (3 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
19 November 1999Accounts for a small company made up to 28 February 1999 (3 pages)
19 November 1999Accounts for a small company made up to 28 February 1999 (3 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Return made up to 04/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 July 1999Return made up to 04/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 July 1999Secretary resigned;director resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned;director resigned (1 page)
12 October 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
12 October 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
13 July 1998Return made up to 04/07/98; full list of members (6 pages)
13 July 1998Return made up to 04/07/98; full list of members (6 pages)
28 November 1997Return made up to 04/07/97; full list of members (6 pages)
28 November 1997Return made up to 04/07/97; full list of members (6 pages)
9 July 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
9 July 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
18 March 1997Particulars of mortgage/charge (4 pages)
18 March 1997Particulars of mortgage/charge (4 pages)
22 July 1996Return made up to 04/07/96; no change of members (4 pages)
22 July 1996Return made up to 04/07/96; no change of members (4 pages)
12 July 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
12 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
12 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)
15 August 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)
19 July 1995Return made up to 04/07/95; no change of members (4 pages)
19 July 1995Return made up to 04/07/95; no change of members (4 pages)