Company NameWells Haulage Limited
Company StatusDissolved
Company Number06397133
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NamePinner Haulage & Plant Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr James Patrick Connaughton
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Granville Place
Elms Road
Pinner
Middlesex
HA5 3NL
Director NameMr Sean Martin McDonnell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed02 June 2014(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Moor Lane
Staines
Middlesex
TW19 6EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2007(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2009)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlton House, 66-68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£51,448
Cash£20,200
Current Liabilities£325,134

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

16 June 2015Delivered on: 17 June 2015
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
5 December 2012Delivered on: 14 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 May 2012Delivered on: 17 May 2012
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assets being daf fad CF85.410 8X4 day cab yom 2007 including reynolds boughton hook lift equipment & kwik cova sheeting dor 01.092007 reg no RK57XNW chassis no XLRAD85MC0E767437,daf fad CF85.360 8X4 day cab yom 2007 including reynolds boughton hook lift equipment and kwik cova sheeting dor 24.07.2007 reg no MX07OUC chassis no XLRAD85MC0E757354 all right title and interest in the non-vesting assets together with the benefit of existing guarantees warranties and servicing and maintenance agreements and intellectual property rights licensed to or which the company is entitled in relation to the assets see image for full details.
Outstanding

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (3 pages)
26 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
31 July 2017Previous accounting period extended from 31 October 2016 to 28 February 2017 (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 28 February 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 February 2017Satisfaction of charge 1 in full (2 pages)
17 February 2017Satisfaction of charge 2 in full (1 page)
17 February 2017Satisfaction of charge 1 in full (2 pages)
17 February 2017Satisfaction of charge 2 in full (1 page)
10 February 2017All of the property or undertaking has been released from charge 2 (2 pages)
10 February 2017All of the property or undertaking has been released from charge 1 (2 pages)
10 February 2017All of the property or undertaking has been released from charge 1 (2 pages)
10 February 2017All of the property or undertaking has been released from charge 2 (2 pages)
16 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
16 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13
(3 pages)
9 December 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
24 November 2016Micro company accounts made up to 31 October 2014 (5 pages)
24 November 2016Micro company accounts made up to 31 October 2014 (5 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
17 June 2015Registration of charge 063971330003, created on 16 June 2015 (38 pages)
17 June 2015Registration of charge 063971330003, created on 16 June 2015 (38 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 June 2014Appointment of Mr Sean Martin Mcdonnell as a director (3 pages)
11 June 2014Appointment of Mr Sean Martin Mcdonnell as a director (3 pages)
31 January 2014Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 January 2014Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
13 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
7 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
21 May 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
21 May 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
23 February 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
23 February 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
3 November 2008Return made up to 11/10/08; full list of members (3 pages)
3 November 2008Return made up to 11/10/08; full list of members (3 pages)
5 December 2007New director appointed (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007New director appointed (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
11 October 2007Incorporation (16 pages)
11 October 2007Incorporation (16 pages)