WILLIAM ROBERTS (HAULAGE) LIMITED

WILLIAM ROBERTS (HAULAGE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWILLIAM ROBERTS (HAULAGE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00702778
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILLIAM ROBERTS (HAULAGE) LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
    • Collection of hazardous waste (38120) / Water supply, sewerage, waste management and remediation activities

    Where is WILLIAM ROBERTS (HAULAGE) LIMITED located?

    Registered Office Address
    Kelsall House Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Shropshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WILLIAM ROBERTS (HAULAGE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WILLIAM ROBERTS (HAULAGE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on May 19, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on May 19, 2017 with updates

    5 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from 2 Coldbath Square London EC1R 5HL to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on Jul 26, 2016

    1 pagesAD01

    Appointment of Mr John Sullivan as a secretary on Jul 21, 2016

    2 pagesAP03

    Termination of appointment of Richard Llewelyn Milnes-James as a director on Jul 21, 2016

    1 pagesTM01

    Termination of appointment of Charles Nicholas Pollard as a director on Jul 21, 2016

    1 pagesTM01

    Termination of appointment of Alistair Myrie Holl as a director on Jul 21, 2016

    1 pagesTM01

    Termination of appointment of Caroline Elizabeth Allen as a secretary on Jul 21, 2016

    1 pagesTM02

    Appointment of Mr John Terence Sullivan as a director on Jul 21, 2016

    2 pagesAP01

    Appointment of Mr Paul Cox as a director on Jul 21, 2016

    2 pagesAP01

    Satisfaction of charge 007027780013 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to May 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 3,265
    SH01

    Appointment of Ms Caroline Elizabeth Allen as a secretary on Apr 01, 2016

    2 pagesAP03

    Termination of appointment of Sophie Catherine Jane Reed as a secretary on Apr 01, 2016

    1 pagesTM02

    Termination of appointment of Peter Anton Gerstrom as a director on Dec 01, 2015

    1 pagesTM01

    Appointment of Mr Charles Nicholas Pollard as a director on Dec 01, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Who are the officers of WILLIAM ROBERTS (HAULAGE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLIVAN, John
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Secretary
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    210822090001
    COX, Paul Anthony
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    EnglandBritish153797870001
    SULLIVAN, John Terence
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    EnglandBritish180046340001
    ALLEN, Caroline Elizabeth
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    207872410001
    DIXON, Sally Veronica
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    British105363350001
    JESKE, Riga
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    189290260001
    KAHVECI, Suheda
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    176235070001
    PHILLIPS, Elizabeth Clare
    14 Blackhill Lane
    WA16 9DR Knutsford
    Cheshire
    Secretary
    14 Blackhill Lane
    WA16 9DR Knutsford
    Cheshire
    British56302980001
    REED, Sophie Catherine Jane
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    198173670001
    ROBERTS, Michael William
    10 Larkfield Close
    Greenmount
    BL8 4QJ Bury
    Lancashire
    Secretary
    10 Larkfield Close
    Greenmount
    BL8 4QJ Bury
    Lancashire
    British3145950001
    EXEL SECRETARIAL SERVICES LIMITED
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    32524900007
    DIXON, Sally Veronica
    22 Ardleigh Road
    N1 4HP London
    Director
    22 Ardleigh Road
    N1 4HP London
    EnglandBritish105363350001
    GERSTROM, Peter Anton
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    EnglandBritish138719750001
    HARRISON, Julian John
    24 Havelock Road
    SY3 7NE Shrewsbury
    Salop
    Director
    24 Havelock Road
    SY3 7NE Shrewsbury
    Salop
    EnglandBritish123927990001
    HOLL, Alistair Myrie
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    WalesBritish138014840001
    JOHNSON, Peter Stuart
    The Old Post Office
    Church Road West Peckham
    ME18 5JL Maidstone
    Kent
    Director
    The Old Post Office
    Church Road West Peckham
    ME18 5JL Maidstone
    Kent
    EnglandBritish11159620001
    MILNES-JAMES, Richard Llewelyn
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    United KingdomBritish140753960001
    PHILLIPS, John
    14 Blackhill Lane
    WA16 9DR Knutsford
    Cheshire
    Director
    14 Blackhill Lane
    WA16 9DR Knutsford
    Cheshire
    British343070001
    POLLARD, Charles Nicholas
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    EnglandBritish192011710001
    RIDDLE, David Ellison
    3 Lovelace Road
    KT6 6NS Surbiton
    Surrey
    Director
    3 Lovelace Road
    KT6 6NS Surbiton
    Surrey
    EnglandBritish556710002
    ROBERTS, Michael William
    10 Larkfield Close
    Greenmount
    BL8 4QJ Bury
    Lancashire
    Director
    10 Larkfield Close
    Greenmount
    BL8 4QJ Bury
    Lancashire
    EnglandBritish3145950001
    ROBERTS, Richard John
    24 Deacon Crescent
    BL8 3DW Bury
    Lancashire
    Director
    24 Deacon Crescent
    BL8 3DW Bury
    Lancashire
    British49437130001
    STEGGLES, Jonathan David
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    United KingdomBritish45141530001
    TAYLOR, James
    4 Rivershill Drive
    OL10 3BJ Heywood
    Lancashire
    Director
    4 Rivershill Drive
    OL10 3BJ Heywood
    Lancashire
    British11374050001
    WARD, Malcolm John
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    United KingdomBritish57775660003
    WILLACY, Richard Johannes Ormerod
    Wraymead
    158 Croydon Road
    RH2 0NG Reigate
    Surrey
    Director
    Wraymead
    158 Croydon Road
    RH2 0NG Reigate
    Surrey
    United KingdomBritish92108930002

    Who are the persons with significant control of WILLIAM ROBERTS (HAULAGE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Waste Hire Services Limited
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    England
    Apr 06, 2016
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number3441128
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WILLIAM ROBERTS (HAULAGE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 20, 2015
    Delivered On Aug 27, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 27, 2015Registration of a charge (MR01)
    • Jul 25, 2016Satisfaction of a charge (MR04)
    A supplemental common debenture
    Created On Nov 29, 2011
    Delivered On Dec 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 2011Registration of a charge (MG01)
    • Aug 24, 2015Satisfaction of a charge (MR04)
    Deed of accession
    Created On May 18, 2007
    Delivered On May 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Barclays Bank PLC (Security Trustee)
    Transactions
    • May 25, 2007Registration of a charge (395)
    • Aug 24, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 26, 2005
    Delivered On May 11, 2005
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security agent for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Cibc World Markets PLC
    Transactions
    • May 11, 2005Registration of a charge (395)
    • Apr 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Dec 04, 1997
    Delivered On Dec 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Tsb Commercial Finance Limited
    Transactions
    • Dec 18, 1997Registration of a charge (395)
    • May 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 26, 1993
    Delivered On Jul 30, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over the goodwill of the company.fixed charge over the property at whitelegge street,bury,lancashire BL8 1SW together with a floating charge over the undertaking and all property and assets including its uncalled capital.
    Persons Entitled
    • Mr Michael William Roberts
    Transactions
    • Jul 30, 1993Registration of a charge (395)
    • Jan 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 13, 1991
    Delivered On Dec 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See 395 for full details). 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1991Registration of a charge (395)
    • Jan 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1977
    Delivered On Jun 15, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings lying to the north east of bury greater manchester title no gm 35264.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1977Registration of a charge
    • Jan 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 26, 1977
    Delivered On Jun 15, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land in spring vale street tottington greater manchester title no gm 93602.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1977Registration of a charge
    • Jan 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 26, 1977
    Delivered On Jun 15, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings lying to the north east of bury road tottington bury greater manchester title no GM35264.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1977Registration of a charge
    • Jan 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 15, 1977
    Delivered On Feb 22, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings in whitelegge st bury greater manchester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 22, 1977Registration of a charge
    • Jan 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 21, 1975
    Delivered On Mar 26, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11 whitelegge street bury greater manchester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 26, 1975Registration of a charge
    • Jan 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 21, 1975
    Delivered On Mar 26, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on north west side of whitelegge street bury greater manchester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 26, 1975Registration of a charge
    • Jan 17, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0