Company NameBrownhatter And Co Haulage Ltd Ltd
Company StatusDissolved
Company Number05714688
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date9 November 2017 (6 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMike Bishop
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 09 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Charlesfield Road
Rugby
CV22 5PG
Director NameMr Stephen Barnes
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2016(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 09 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NamePaul Barnes
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Birch Way
Hastings
East Sussex
TN34 2JY
Secretary NameSamantha Glazier
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address59 Birch Way
Hastings
East Sussex
TN34 2JY
Director NameMr Paul Somerville
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2014(8 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 January 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 Lower Range Road
Gravesend
Kent
DA12 2QL
Director NameMr James Robert Cussens
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2015)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address10a Valley Drive
Gravesend
Kent
DA12 5RS
Director NameMr Paul Sommerville
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(8 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Paul Pegasus
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(9 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 February 2016)
RoleLorry Driver
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Mike Bishop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(9 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 April 2016)
RoleLong Distance Lorry Driver
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Richard Davies
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(10 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Dan Freeman
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(10 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Paul Pegasus
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(10 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

100 at £1Paul Somerville
100.00%
Ordinary

Financials

Year2014
Net Worth-£800,006
Cash£12,750
Current Liabilities£9,551

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2017Final Gazette dissolved following liquidation (1 page)
9 August 2017Completion of winding up (1 page)
2 February 2017Order of court to wind up (2 pages)
18 July 2016Appointment of Mike Bishop as a director on 2 February 2016 (2 pages)
5 July 2016Termination of appointment of Paul Pegasus as a director on 4 July 2016 (1 page)
5 July 2016Termination of appointment of Dan Freeman as a director on 4 July 2016 (1 page)
5 July 2016Appointment of Mr Stephen Barnes as a director on 5 July 2016 (2 pages)
5 July 2016Termination of appointment of Richard Davies as a director on 4 July 2016 (1 page)
29 June 2016Termination of appointment of Mike Bishop as a director on 15 April 2016 (1 page)
29 June 2016Appointment of Mr Richard Davies as a director on 15 April 2016 (2 pages)
29 June 2016Appointment of Mr Paul Pegasus as a director on 15 April 2016 (2 pages)
29 June 2016Appointment of Mr Dan Freeman as a director on 15 April 2016 (2 pages)
14 April 2016Termination of appointment of Paul Pegasus as a director on 1 February 2016 (1 page)
14 April 2016Appointment of Mr Mike Bishop as a director on 1 February 2016 (2 pages)
23 February 2016Company name changed browhatter and boyes haulage LTD.\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-21
(3 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
20 February 2016Company name changed tubular assets LTD\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18
(3 pages)
19 February 2016Registered office address changed from , 39 Crescent Avenue, Grays, Essex, RM17 6AZ to 20-22 Wenlock Road London N1 7GU on 19 February 2016 (1 page)
19 February 2016Appointment of Mr Paul Pegasus as a director on 1 December 2015 (2 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Termination of appointment of Paul Sommerville as a director on 1 December 2015 (1 page)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Registered office address changed from , 10a Valley Drive, Gravesend, Kent, DA12 5RS to 20-22 Wenlock Road London N1 7GU on 7 December 2015 (1 page)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Registered office address changed from 29 Rumania Walk Gravesend Kent DA12 4HW England to 10a Valley Drive Gravesend Kent DA12 5RS on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Paul Sommerville as a director on 14 January 2015 (2 pages)
8 April 2015Termination of appointment of James Robert Cussens as a director on 14 January 2015 (1 page)
8 April 2015Registered office address changed from , 29 Rumania Walk, Gravesend, Kent, DA12 4HW, England to 20-22 Wenlock Road London N1 7GU on 8 April 2015 (1 page)
14 January 2015Appointment of Mr James Robert Cussens as a director on 14 January 2015 (2 pages)
14 January 2015Registered office address changed from 18 Lower Range Road Gravesend Kent DA12 2QL to 29 Rumania Walk Gravesend Kent DA12 4HW on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Paul Somerville as a director on 14 January 2015 (1 page)
14 January 2015Registered office address changed from , 18 Lower Range Road, Gravesend, Kent, DA12 2QL to 20-22 Wenlock Road London N1 7GU on 14 January 2015 (1 page)
14 January 2015Director's details changed for Mr James Robert Cussens on 14 January 2015 (2 pages)
12 January 2015Appointment of Mr Paul Somerville as a director (2 pages)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
9 January 2015Termination of appointment of Paul Barnes as a director on 1 January 2015 (1 page)
9 January 2015Registered office address changed from , 59 Birch Way, Hastings, East Sussex, TN34 2JY to 20-22 Wenlock Road London N1 7GU on 9 January 2015 (1 page)
9 January 2015Appointment of Mr Paul Somerville as a director on 30 December 2014 (2 pages)
9 January 2015Termination of appointment of Paul Barnes as a director on 1 January 2015 (1 page)
9 January 2015Registered office address changed from , 18 Lower Range Road, Gravesend, Kent, DA12 2QL, England to 20-22 Wenlock Road London N1 7GU on 9 January 2015 (1 page)
9 January 2015Company name changed barnes decorating contractors LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
19 February 2013Termination of appointment of Samantha Glazier as a secretary (1 page)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
2 August 2010Registered office address changed from , 7 West Street, Old Town, Hastings, East Sussex, TN34 1LR on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 7 West Street Old Town Hastings East Sussex TN34 1LR on 2 August 2010 (1 page)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Director's details changed for Paul Barnes on 1 January 2010 (2 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Paul Barnes on 1 January 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 March 2009Return made up to 20/02/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from 59 birch way hastings east sussex TN34 2JY (1 page)
18 March 2009Registered office changed on 18/03/2009 from, 59 birch way, hastings, east sussex, TN34 2JY (1 page)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 March 2008Return made up to 20/02/08; full list of members (3 pages)
27 March 2008Secretary's change of particulars / samantha glazier / 20/02/2008 (1 page)
27 March 2008Director's change of particulars / paul barnes / 20/02/2008 (1 page)
25 October 2007Registered office changed on 25/10/07 from: 43 west hill road st leonards on sea TN38 0NA (1 page)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 March 2007Return made up to 20/02/07; full list of members (6 pages)
28 November 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 February 2006Incorporation (13 pages)