Company NamePaul Hargood Haulage Limited
Company StatusDissolved
Company Number04519301
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Dissolution Date15 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Hargood
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address6 Windermere Avenue
Basingstoke
Hampshire
RG22 5JG
Secretary NameMrs Carla Hargood
NationalityBritish
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Windermere Avenue
Basingstoke
Hampshire
RG22 5JG
Director NameMrs Carla Hargood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2009(6 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 15 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Windermere Avenue
Basingstoke
Hampshire
RG22 5JG
Director NameShorthouse & Martin Ltd (Corporation)
Date of BirthFebruary 1992 (Born 32 years ago)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address62-64 New Road
Basingstoke
Hampshire
RG21 7PW
Secretary NameShorthouse & Martin Formations Ltd (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address62-64 New Road
Basingstoke
Hampshire
RG21 7PW

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at 1Ms Carla Hargood
50.00%
Ordinary
1 at 1Paul Hargood
50.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£1,085
Current Liabilities£27,646

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 November 2014Final Gazette dissolved following liquidation (1 page)
15 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
15 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
29 April 2014Liquidators' statement of receipts and payments to 8 March 2014 (7 pages)
29 April 2014Liquidators statement of receipts and payments to 8 March 2014 (7 pages)
29 April 2014Liquidators' statement of receipts and payments to 8 March 2014 (7 pages)
29 April 2014Liquidators statement of receipts and payments to 8 March 2014 (7 pages)
21 March 2013Liquidators' statement of receipts and payments to 8 March 2013 (7 pages)
21 March 2013Liquidators statement of receipts and payments to 8 March 2013 (7 pages)
21 March 2013Liquidators' statement of receipts and payments to 8 March 2013 (7 pages)
21 March 2013Liquidators statement of receipts and payments to 8 March 2013 (7 pages)
5 April 2012Liquidators' statement of receipts and payments to 8 March 2012 (7 pages)
5 April 2012Liquidators statement of receipts and payments to 8 March 2012 (7 pages)
5 April 2012Liquidators' statement of receipts and payments to 8 March 2012 (7 pages)
5 April 2012Liquidators statement of receipts and payments to 8 March 2012 (7 pages)
16 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2011Statement of affairs with form 4.19 (5 pages)
16 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2011Statement of affairs with form 4.19 (5 pages)
16 March 2011Appointment of a voluntary liquidator (1 page)
16 March 2011Appointment of a voluntary liquidator (1 page)
11 March 2011Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW on 11 March 2011 (1 page)
19 January 2011Compulsory strike-off action has been suspended (1 page)
19 January 2011Compulsory strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 February 2010Resolutions
  • RES13 ‐ Subdivision of shares 28/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2010Resolutions
  • RES13 ‐ Subdivision of shares 28/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 September 2009Return made up to 27/08/09; full list of members (4 pages)
18 September 2009Return made up to 27/08/09; full list of members (4 pages)
21 August 2009Director appointed mrs carla hargood (1 page)
21 August 2009Director appointed mrs carla hargood (1 page)
22 December 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 December 2008Return made up to 27/08/08; full list of members (3 pages)
9 December 2008Return made up to 27/08/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 March 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 August 2007Return made up to 27/08/07; full list of members (2 pages)
31 August 2007Return made up to 27/08/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 September 2006Return made up to 27/08/06; full list of members (2 pages)
14 September 2006Return made up to 27/08/06; full list of members (2 pages)
2 September 2005Return made up to 27/08/05; full list of members (2 pages)
2 September 2005Return made up to 27/08/05; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 December 2004Return made up to 27/08/04; full list of members (6 pages)
7 December 2004Return made up to 27/08/04; full list of members (6 pages)
22 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 September 2003Return made up to 27/08/03; full list of members (6 pages)
8 September 2003Return made up to 27/08/03; full list of members (6 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 August 2002Incorporation (14 pages)
27 August 2002Incorporation (14 pages)