Company NameCOLE Transport Limited
Company StatusDissolved
Company Number03151015
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)
Dissolution Date16 June 2020 (3 years, 10 months ago)

Business Activity

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

Directors

Director NameArthur Patrick Marshall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(7 years, 1 month after company formation)
Appointment Duration17 years, 3 months (closed 16 June 2020)
RoleHaulier
Country of ResidenceAustralia
Correspondence AddressBayview
5 Shelton Street Waikiki
Rockingham Western Australia
Wa6169
Foreign
Director NameNoel Arthur Marshall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(7 years, 1 month after company formation)
Appointment Duration17 years, 3 months (closed 16 June 2020)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressBlackthorn Wambrook Close
Hutton Mount
Brentwood
Essex
CM13 2LR
Director NameSteve Leonard Ely
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(7 years, 1 month after company formation)
Appointment Duration17 years, 3 months (closed 16 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Lyndhurst Farm Close
Felbridge
East Grinstead
West Sussex
RH19 2NN
Director NameMr Glenn Marshall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(7 years, 1 month after company formation)
Appointment Duration17 years, 3 months (closed 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Grange
May Lodge Drive Rufford
Newark
Nottinghamshire
NG22 9DE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameCharles John Telford Cole
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 week after company formation)
Appointment Duration9 years, 2 months (resigned 15 April 2005)
RoleHaulier
Correspondence AddressWoodlands Port
Carlisle
Cumbria
CA7 5BU
Director NameMildred Elizabeth Cole
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 week after company formation)
Appointment Duration9 years, 2 months (resigned 14 April 2005)
RoleHaulier
Correspondence AddressWoodlands Port
Carlisle
Cumbria
CA7 5BU
Secretary NameMildred Elizabeth Cole
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1997)
RoleHaulier
Correspondence AddressWoodlands Port
Carlisle
Cumbria
CA7 5BU
Secretary NameMildred Elizabeth Cole
NationalityBritish
StatusResigned
Appointed01 February 1996(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1997)
RoleHaulier
Correspondence AddressWoodlands Port
Carlisle
Cumbria
CA7 5BU
Secretary NameIan Bentley
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 1999)
RoleGeneral Manager
Correspondence AddressThe Old School House Bardsley Street
Carlisle
CA2 7LP
Director NameMr Wayne Thomas Marshall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(7 years, 1 month after company formation)
Appointment Duration15 years (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Director NameTina Ablitt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(7 years, 1 month after company formation)
Appointment Duration15 years (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressChesterfield House The Rose Garden
North Road
Retford
Nottinghamshire
DN22 7ED
Director NameDean Marshall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(7 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands Cottage
Lanham Green Cressing
Braintree
Essex
CM77 8DT
Director NameColleen Hurst
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(7 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 29 June 2015)
RolePa Administrator
Country of ResidenceAustralia
Correspondence Address1 Lambeth Mews
Mount Claremont
Wa6010
Australia
Director NameAnthony Ablitt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(7 years, 1 month after company formation)
Appointment Duration8 years (resigned 14 March 2011)
RoleHaulier
Country of ResidenceAustralia
Correspondence Address1 Chine Place
Mosman Park
Perth
Western Australia 6012
Australia
Secretary NameMr Robert Norden
NationalityBritish
StatusResigned
Appointed04 March 2003(7 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Palm Road
Romford
Essex
RM7 7AP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitecanutegroup.com
Email address[email protected]
Telephone01708 867001
Telephone regionRomford

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

42k at £1Canute Haulage Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

29 March 2018Delivered on: 5 April 2018
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
29 March 2018Delivered on: 5 April 2018
Persons entitled: Nucleus Property Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
2 February 2000Delivered on: 2 February 2000
Satisfied on: 19 April 2003
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts and other debts present and future and floating charge over undertaking property assets and rights present and future.
Fully Satisfied
15 March 1996Delivered on: 28 March 1996
Satisfied on: 19 April 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 June 2020Final Gazette dissolved following liquidation (1 page)
16 March 2020Completion of winding up (1 page)
26 June 2018Order of court to wind up (3 pages)
23 April 2018Termination of appointment of Wayne Thomas Marshall as a director on 29 March 2018 (1 page)
23 April 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
5 April 2018Registration of charge 031510150003, created on 29 March 2018 (8 pages)
5 April 2018Registration of charge 031510150004, created on 29 March 2018 (8 pages)
28 March 2018Termination of appointment of Tina Ablitt as a director on 22 March 2018 (1 page)
9 August 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
9 August 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
22 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
10 August 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
10 August 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 41,987
(8 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 41,987
(8 pages)
13 January 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
13 January 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
30 June 2015Termination of appointment of Colleen Hurst as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Colleen Hurst as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Dean Marshall as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Dean Marshall as a director on 29 June 2015 (1 page)
5 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 41,987
(10 pages)
5 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 41,987
(10 pages)
14 August 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
14 August 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 41,987
(10 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 41,987
(10 pages)
7 August 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
7 August 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
20 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (10 pages)
20 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (10 pages)
7 March 2013Director's details changed for Tina Ablitt on 6 February 2013 (2 pages)
7 March 2013Director's details changed for Tina Ablitt on 6 February 2013 (2 pages)
7 March 2013Director's details changed for Tina Ablitt on 6 February 2013 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
14 August 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
14 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (20 pages)
14 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (20 pages)
6 December 2011Termination of appointment of Robert Norden as a secretary (1 page)
6 December 2011Termination of appointment of Robert Norden as a secretary (1 page)
11 August 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
11 August 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
12 April 2011Termination of appointment of Anthony Ablitt as a director (1 page)
12 April 2011Termination of appointment of Anthony Ablitt as a director (1 page)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (12 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (12 pages)
10 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
10 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
15 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (8 pages)
15 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Tina Ablitt on 21 October 2009 (2 pages)
14 April 2010Director's details changed for Anthony Ablitt on 21 October 2009 (2 pages)
14 April 2010Director's details changed for Tina Ablitt on 21 October 2009 (2 pages)
14 April 2010Director's details changed for Anthony Ablitt on 21 October 2009 (2 pages)
5 January 2010Accounts made up to 31 July 2009 (11 pages)
5 January 2010Accounts made up to 31 July 2009 (11 pages)
22 April 2009Accounts made up to 31 July 2008 (12 pages)
22 April 2009Accounts made up to 31 July 2008 (12 pages)
28 January 2009Return made up to 25/01/09; full list of members (6 pages)
28 January 2009Return made up to 25/01/09; full list of members (6 pages)
26 March 2008Return made up to 25/01/08; full list of members (6 pages)
26 March 2008Return made up to 25/01/08; full list of members (6 pages)
13 February 2008Accounts made up to 31 July 2007 (12 pages)
13 February 2008Accounts made up to 31 July 2007 (12 pages)
3 April 2007Registered office changed on 03/04/07 from: st brides house 10 salisbury square london EC4Y 8EH (1 page)
3 April 2007Registered office changed on 03/04/07 from: st brides house 10 salisbury square london EC4Y 8EH (1 page)
3 April 2007Return made up to 25/01/07; full list of members (3 pages)
3 April 2007Return made up to 25/01/07; full list of members (3 pages)
28 February 2007Accounts made up to 31 July 2006 (12 pages)
28 February 2007Accounts made up to 31 July 2006 (12 pages)
26 April 2006Return made up to 25/01/06; full list of members (9 pages)
26 April 2006Return made up to 25/01/06; full list of members (9 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
25 October 2005Accounts made up to 31 July 2005 (12 pages)
25 October 2005Accounts made up to 31 July 2005 (12 pages)
5 April 2005Return made up to 25/01/05; full list of members (10 pages)
5 April 2005Return made up to 25/01/05; full list of members (10 pages)
5 April 2005Location of register of members (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Location of register of members (1 page)
5 April 2005Director's particulars changed (1 page)
1 December 2004Accounts made up to 31 July 2004 (12 pages)
1 December 2004Accounts made up to 31 July 2004 (12 pages)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
24 February 2004Return made up to 25/01/04; full list of members (10 pages)
24 February 2004Return made up to 25/01/04; full list of members (10 pages)
16 January 2004Accounts made up to 31 July 2003 (12 pages)
16 January 2004Accounts made up to 31 July 2003 (12 pages)
4 July 2003New director appointed (3 pages)
4 July 2003New director appointed (3 pages)
16 May 2003Notice of completion of voluntary arrangement (6 pages)
16 May 2003Notice of completion of voluntary arrangement (6 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (1 page)
10 May 2003New director appointed (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003Secretary resigned (1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003New director appointed (1 page)
10 May 2003New secretary appointed (2 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (1 page)
19 April 2003Declaration of satisfaction of mortgage/charge (1 page)
19 April 2003Declaration of satisfaction of mortgage/charge (1 page)
19 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
12 March 2003Registered office changed on 12/03/03 from: unit a dukes drive, kingmoor park north carlisle cumbria CA6 4SH (1 page)
12 March 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
12 March 2003Registered office changed on 12/03/03 from: unit a dukes drive, kingmoor park north carlisle cumbria CA6 4SH (1 page)
12 March 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
5 February 2003Return made up to 25/01/03; full list of members (7 pages)
5 February 2003Return made up to 25/01/03; full list of members (7 pages)
24 January 2003Supervisor's report on vol arr (5 pages)
24 January 2003Supervisor's report on vol arr (5 pages)
25 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2002 (3 pages)
25 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2002 (3 pages)
29 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
29 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
31 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2001 (3 pages)
4 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2001 (3 pages)
6 June 2001Accounts for a small company made up to 28 February 2001 (4 pages)
6 June 2001Accounts for a small company made up to 28 February 2001 (4 pages)
25 May 2001Registered office changed on 25/05/01 from: unit 7 brunthill road kingstown industrial estate carlisle cumbria CA3 0EH (1 page)
25 May 2001Registered office changed on 25/05/01 from: unit 7 brunthill road kingstown industrial estate carlisle cumbria CA3 0EH (1 page)
13 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2000 (3 pages)
12 January 2001Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2000 (3 pages)
2 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
2 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
3 February 2000Return made up to 25/01/00; full list of members (6 pages)
3 February 2000Return made up to 25/01/00; full list of members (6 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
14 December 1999Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
14 December 1999Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
25 May 1999Accounts for a small company made up to 28 February 1999 (4 pages)
25 May 1999Accounts for a small company made up to 28 February 1999 (4 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999Secretary resigned (1 page)
20 January 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
4 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
19 February 1998Ad 11/02/98--------- £ si 41985@1=41985 £ ic 10000/51985 (2 pages)
19 February 1998Ad 11/02/98--------- £ si 41985@1=41985 £ ic 10000/51985 (2 pages)
25 January 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
25 January 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997New secretary appointed (2 pages)
3 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
3 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
14 April 1997Return made up to 25/01/97; full list of members (6 pages)
14 April 1997Return made up to 25/01/97; full list of members (6 pages)
24 September 1996Accounting reference date notified as 28/02 (1 page)
24 September 1996Accounting reference date notified as 28/02 (1 page)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
27 February 1996New secretary appointed;new director appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
27 February 1996New secretary appointed;new director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
27 February 1996New director appointed (2 pages)
12 February 1996Secretary resigned (1 page)
12 February 1996Secretary resigned (1 page)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
25 January 1996Incorporation (18 pages)
25 January 1996Incorporation (18 pages)