WILLIAM ROBERTS (HAULAGE) LIMITED
Overview
| Company Name | WILLIAM ROBERTS (HAULAGE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00702778 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WILLIAM ROBERTS (HAULAGE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for WILLIAM ROBERTS (HAULAGE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on May 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr John Sullivan as a secretary on Jul 21, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Llewelyn Milnes-James as a director on Jul 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Nicholas Pollard as a director on Jul 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alistair Myrie Holl as a director on Jul 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Elizabeth Allen as a secretary on Jul 21, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Terence Sullivan as a director on Jul 21, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Cox as a director on Jul 21, 2016 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 007027780013 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to May 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Caroline Elizabeth Allen as a secretary on Apr 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sophie Catherine Jane Reed as a secretary on Apr 01, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter Anton Gerstrom as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Nicholas Pollard as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Who are the officers of WILLIAM ROBERTS (HAULAGE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SULLIVAN, John | Secretary | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | 210822090001 | |||||||
| COX, Paul Anthony | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | England | British | 153797870001 | |||||
| SULLIVAN, John Terence | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | England | British | 180046340001 | |||||
| ALLEN, Caroline Elizabeth | Secretary | 2 Coldbath Square London EC1R 5HL | 207872410001 | |||||||
| DIXON, Sally Veronica | Secretary | 2 Coldbath Square London EC1R 5HL | British | 105363350001 | ||||||
| JESKE, Riga | Secretary | 2 Coldbath Square London EC1R 5HL | 189290260001 | |||||||
| KAHVECI, Suheda | Secretary | 2 Coldbath Square London EC1R 5HL | 176235070001 | |||||||
| PHILLIPS, Elizabeth Clare | Secretary | 14 Blackhill Lane WA16 9DR Knutsford Cheshire | British | 56302980001 | ||||||
| REED, Sophie Catherine Jane | Secretary | 2 Coldbath Square London EC1R 5HL | 198173670001 | |||||||
| ROBERTS, Michael William | Secretary | 10 Larkfield Close Greenmount BL8 4QJ Bury Lancashire | British | 3145950001 | ||||||
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | Ocean House The Ring RG12 1AN Bracknell Berkshire | 32524900007 | |||||||
| DIXON, Sally Veronica | Director | 22 Ardleigh Road N1 4HP London | England | British | 105363350001 | |||||
| GERSTROM, Peter Anton | Director | 2 Coldbath Square London EC1R 5HL | England | British | 138719750001 | |||||
| HARRISON, Julian John | Director | 24 Havelock Road SY3 7NE Shrewsbury Salop | England | British | 123927990001 | |||||
| HOLL, Alistair Myrie | Director | 2 Coldbath Square London EC1R 5HL | Wales | British | 138014840001 | |||||
| JOHNSON, Peter Stuart | Director | The Old Post Office Church Road West Peckham ME18 5JL Maidstone Kent | England | British | 11159620001 | |||||
| MILNES-JAMES, Richard Llewelyn | Director | 2 Coldbath Square London EC1R 5HL | United Kingdom | British | 140753960001 | |||||
| PHILLIPS, John | Director | 14 Blackhill Lane WA16 9DR Knutsford Cheshire | British | 343070001 | ||||||
| POLLARD, Charles Nicholas | Director | 2 Coldbath Square London EC1R 5HL | England | British | 192011710001 | |||||
| RIDDLE, David Ellison | Director | 3 Lovelace Road KT6 6NS Surbiton Surrey | England | British | 556710002 | |||||
| ROBERTS, Michael William | Director | 10 Larkfield Close Greenmount BL8 4QJ Bury Lancashire | England | British | 3145950001 | |||||
| ROBERTS, Richard John | Director | 24 Deacon Crescent BL8 3DW Bury Lancashire | British | 49437130001 | ||||||
| STEGGLES, Jonathan David | Director | 2 Coldbath Square London EC1R 5HL | United Kingdom | British | 45141530001 | |||||
| TAYLOR, James | Director | 4 Rivershill Drive OL10 3BJ Heywood Lancashire | British | 11374050001 | ||||||
| WARD, Malcolm John | Director | 2 Coldbath Square London EC1R 5HL | United Kingdom | British | 57775660003 | |||||
| WILLACY, Richard Johannes Ormerod | Director | Wraymead 158 Croydon Road RH2 0NG Reigate Surrey | United Kingdom | British | 92108930002 |
Who are the persons with significant control of WILLIAM ROBERTS (HAULAGE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Waste Hire Services Limited | Apr 06, 2016 | Stafford Park 1 TF3 3BD Telford Kelsall House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WILLIAM ROBERTS (HAULAGE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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