Company NameR.A. Gander (Haulage) Limited
Company StatusDissolved
Company Number00995238
CategoryPrivate Limited Company
Incorporation Date25 November 1970(53 years, 4 months ago)
Dissolution Date11 April 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Margaret Elizabeth Gander
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(21 years, 3 months after company formation)
Appointment Duration14 years (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorley Farm
Woodmancote
Henfield
West Sussex
BN5 9BB
Director NameRonald Alfred Gander
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(21 years, 3 months after company formation)
Appointment Duration14 years (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorley Farm
Woodmancoote
Henfield
West Sussex
BN5 9AT
Secretary NameMrs Margaret Elizabeth Gander
NationalityBritish
StatusResigned
Appointed27 February 1992(21 years, 3 months after company formation)
Appointment Duration14 years (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorley Farm
Woodmancote
Henfield
West Sussex
BN5 9BB
Director NameNigel Ronald Gander
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(35 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 June 2006)
RoleManager
Correspondence Address114 Parsonage Road
Henfield
West Sussex
BN5 9HZ
Director NameMichael Huw Meyjes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(35 years, 4 months after company formation)
Appointment Duration1 day (resigned 17 March 2006)
RoleCompany Director
Correspondence Address29 Osborne Heights
Warley
Brentwood
Essex
CM14 5UZ
Secretary NameAnne Carol Davis
NationalityBritish
StatusResigned
Appointed16 March 2006(35 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressThistlewood
The Ridge Coldash
Newbury
Berkshire
RG18 9HZ

Location

Registered Address4th Floor 25 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£3,086,709
Gross Profit£534,881
Net Worth£467,966
Cash£24,572
Current Liabilities£797,352

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 April 2012Final Gazette dissolved following liquidation (1 page)
11 April 2012Final Gazette dissolved following liquidation (1 page)
11 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (6 pages)
11 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (6 pages)
11 January 2012Liquidators statement of receipts and payments to 20 December 2011 (6 pages)
31 October 2011Liquidators statement of receipts and payments to 28 February 2011 (6 pages)
31 October 2011Liquidators' statement of receipts and payments to 28 February 2011 (6 pages)
31 October 2011Liquidators statement of receipts and payments to 29 August 2011 (6 pages)
31 October 2011Liquidators' statement of receipts and payments to 29 August 2011 (6 pages)
31 October 2011Liquidators' statement of receipts and payments to 29 August 2011 (6 pages)
31 October 2011Liquidators' statement of receipts and payments to 28 February 2011 (6 pages)
13 October 2011Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 October 2011 (1 page)
24 November 2010Liquidators' statement of receipts and payments to 29 August 2009 (6 pages)
24 November 2010Liquidators statement of receipts and payments to 29 August 2010 (6 pages)
24 November 2010Liquidators' statement of receipts and payments to 28 February 2010 (6 pages)
24 November 2010Liquidators' statement of receipts and payments to 29 August 2009 (6 pages)
24 November 2010Liquidators' statement of receipts and payments to 28 February 2010 (6 pages)
24 November 2010Liquidators statement of receipts and payments to 29 August 2009 (6 pages)
24 November 2010Liquidators' statement of receipts and payments to 29 August 2010 (6 pages)
24 November 2010Liquidators statement of receipts and payments to 28 February 2010 (6 pages)
24 November 2010Liquidators' statement of receipts and payments to 29 August 2010 (6 pages)
23 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
23 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
25 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2010Court order insolvency:removal of liquidator (18 pages)
25 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2010Court order insolvency:removal of liquidator (18 pages)
16 January 2010Registered office address changed from Smith & Williamson Limited 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (2 pages)
16 January 2010Registered office address changed from Smith & Williamson Limited 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (2 pages)
15 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
15 March 2009Liquidators statement of receipts and payments to 28 February 2009 (5 pages)
15 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
16 September 2008Liquidators statement of receipts and payments to 29 August 2008 (5 pages)
16 September 2008Liquidators' statement of receipts and payments to 29 August 2008 (5 pages)
16 September 2008Liquidators' statement of receipts and payments to 29 August 2008 (5 pages)
30 August 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
30 August 2007Administrator's progress report (10 pages)
30 August 2007Administrator's progress report (10 pages)
30 August 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
26 April 2007Administrator's progress report (10 pages)
26 April 2007Administrator's progress report (10 pages)
13 December 2006Result of meeting of creditors (30 pages)
13 December 2006Result of meeting of creditors (30 pages)
22 November 2006Statement of administrator's proposal (29 pages)
22 November 2006Statement of administrator's proposal (29 pages)
31 October 2006Statement of affairs (13 pages)
31 October 2006Statement of affairs (13 pages)
5 October 2006Registered office changed on 05/10/06 from: 74-76 west street erith kent DA8 1AF (1 page)
5 October 2006Registered office changed on 05/10/06 from: 74-76 west street erith kent DA8 1AF (1 page)
3 October 2006Appointment of an administrator (1 page)
3 October 2006Appointment of an administrator (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
11 April 2006Registered office changed on 11/04/06 from: morley farm woodmancote henfield west sussex BN5 9AT (1 page)
11 April 2006Registered office changed on 11/04/06 from: morley farm woodmancote henfield west sussex BN5 9AT (1 page)
5 April 2006Declaration of assistance for shares acquisition (15 pages)
5 April 2006Declaration of assistance for shares acquisition (15 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
20 March 2006Particulars of mortgage/charge (7 pages)
20 March 2006Particulars of mortgage/charge (7 pages)
6 March 2006Return made up to 21/02/06; full list of members (8 pages)
6 March 2006Return made up to 21/02/06; full list of members (8 pages)
3 March 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
3 March 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
28 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
28 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
16 March 2005Return made up to 21/02/05; full list of members (8 pages)
16 March 2005Return made up to 21/02/05; full list of members (8 pages)
11 May 2004Full accounts made up to 31 October 2003 (11 pages)
11 May 2004Full accounts made up to 31 October 2003 (11 pages)
18 February 2004Return made up to 21/02/04; full list of members (8 pages)
18 February 2004Return made up to 21/02/04; full list of members (8 pages)
6 June 2003Full accounts made up to 31 October 2002 (13 pages)
6 June 2003Full accounts made up to 31 October 2002 (13 pages)
19 May 2003Return made up to 21/02/03; full list of members (8 pages)
19 May 2003Return made up to 21/02/03; full list of members (8 pages)
3 July 2002Full accounts made up to 31 October 2001 (13 pages)
3 July 2002Full accounts made up to 31 October 2001 (13 pages)
7 March 2002Return made up to 21/02/02; full list of members (7 pages)
7 March 2002Return made up to 21/02/02; full list of members (7 pages)
4 May 2001Full accounts made up to 31 October 2000 (13 pages)
4 May 2001Full accounts made up to 31 October 2000 (13 pages)
22 February 2001Return made up to 21/02/01; full list of members (7 pages)
22 February 2001Return made up to 21/02/01; full list of members (7 pages)
13 April 2000Full accounts made up to 31 October 1999 (13 pages)
13 April 2000Full accounts made up to 31 October 1999 (13 pages)
9 March 2000Return made up to 21/02/00; full list of members (6 pages)
9 March 2000Return made up to 21/02/00; full list of members (6 pages)
25 March 1999Return made up to 27/02/99; no change of members (4 pages)
25 March 1999Return made up to 27/02/99; no change of members (4 pages)
18 March 1999Full accounts made up to 31 October 1998 (13 pages)
18 March 1999Full accounts made up to 31 October 1998 (13 pages)
16 March 1998Return made up to 27/02/98; no change of members (4 pages)
16 March 1998Return made up to 27/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 March 1998Full accounts made up to 31 October 1997 (13 pages)
13 March 1998Full accounts made up to 31 October 1997 (13 pages)
18 February 1998Auditor's resignation (1 page)
18 February 1998Auditor's resignation (1 page)
20 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
19 March 1997Return made up to 27/02/97; full list of members (6 pages)
19 March 1997Return made up to 27/02/97; full list of members (6 pages)
12 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
12 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
11 March 1996Return made up to 27/02/96; full list of members (5 pages)
11 March 1996Return made up to 27/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
28 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
28 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
7 March 1995Return made up to 27/02/95; full list of members (6 pages)
7 March 1995Return made up to 27/02/95; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)