Company NameStaines Haulage Limited
Company StatusDissolved
Company Number04447050
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NamesAce Waste Recyling Limited and Ace Waste Recycling And Plant Hire Limited

Business Activity

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

Directors

Director NameMr Sean Martin McDonnell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Moor Lane
Staines
Middlesex
TW19 6EG
Director NameMr Antony Brimsted
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Fairview Avenue
Wigmore
Kent
ME8 0QP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJames Robert Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address209 City Way
Rochester
Kent
ME1 2TL
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJames Robert Smith
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address209 City Way
Rochester
Kent
ME1 2TL
Secretary NameMary Christina Mc Donnell
NationalityIrish
StatusResigned
Appointed31 May 2003(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 06 July 2011)
RoleCompany Director
Correspondence AddressThe Willows
Moor Lane
Staines
Middlesex
TW19 6EG
Director NameMr Nigel Frederick Spiers
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Moor Lane
Staines
Middlesex
TW19 6EG

Location

Registered AddressThe Willows
Moor Lane
Staines
Middlesex
TW19 6EG
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

3 January 2003Delivered on: 10 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (3 pages)
8 February 2018Termination of appointment of Nigel Frederick Spiers as a director on 1 February 2018 (1 page)
8 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
8 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
29 March 2016Appointment of Mr Nigel Spiers as a director on 29 March 2016 (2 pages)
29 March 2016Appointment of Mr Nigel Spiers as a director on 29 March 2016 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
11 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 24 May 2012 with a full list of shareholders (14 pages)
19 September 2012Annual return made up to 24 May 2012 with a full list of shareholders (14 pages)
13 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 July 2011Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY on 12 July 2011 (2 pages)
12 July 2011Termination of appointment of Mary Mc Donnell as a secretary (2 pages)
12 July 2011Termination of appointment of Mary Mc Donnell as a secretary (2 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2009 (2 pages)
6 July 2011Annual return made up to 24 May 2007 (4 pages)
6 July 2011Annual return made up to 30 April 2005 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (14 pages)
6 July 2011Annual return made up to 24 May 2007 (4 pages)
6 July 2011Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
6 July 2011Annual return made up to 24 May 2008 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 24 May 2006 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 July 2011Annual return made up to 24 May 2009 with a full list of shareholders (10 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2009 (2 pages)
6 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (14 pages)
6 July 2011Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
6 July 2011Annual return made up to 24 May 2006 (4 pages)
6 July 2011Accounts for a dormant company made up to 31 May 2003 (2 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2005 (3 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 July 2011Annual return made up to 30 April 2005 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2006 (3 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2006 (3 pages)
6 July 2011Accounts for a dormant company made up to 31 May 2003 (2 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2005 (3 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 July 2011Annual return made up to 24 May 2009 with a full list of shareholders (10 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2004 (3 pages)
6 July 2011Annual return made up to 24 May 2008 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 July 2011Restoration by order of the court (2 pages)
4 July 2011Restoration by order of the court (2 pages)
28 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
22 June 2004Return made up to 24/05/04; full list of members (6 pages)
22 June 2004Return made up to 24/05/04; full list of members (6 pages)
2 March 2004Company name changed ace waste recycling and plant hi re LIMITED\certificate issued on 02/03/04 (2 pages)
2 March 2004Company name changed ace waste recycling and plant hi re LIMITED\certificate issued on 02/03/04 (2 pages)
23 July 2003Return made up to 24/05/03; full list of members (6 pages)
23 July 2003Return made up to 24/05/03; full list of members (6 pages)
11 June 2003New secretary appointed (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed (1 page)
11 June 2003Secretary resigned (1 page)
15 January 2003Company name changed ace waste recyling LIMITED\certificate issued on 15/01/03 (2 pages)
15 January 2003Company name changed ace waste recyling LIMITED\certificate issued on 15/01/03 (2 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2002New director appointed (1 page)
7 June 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
24 May 2002Incorporation (18 pages)
24 May 2002Incorporation (18 pages)