BOC SPALDING HAULAGE LIMITED

BOC SPALDING HAULAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBOC SPALDING HAULAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01055252
    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 BOC SPALDING HAULAGE LIMITED?

    • (7499) /

    Where is BOC SPALDING HAULAGE LIMITED located?

    Registered Office Address
    The Priestley Centre
    10 Priestley Road
    GU2 7XY The Surrey Research Park,
    Guildford, Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of BOC SPALDING HAULAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPALDING HAULAGE LIMITEDMay 19, 1972May 19, 1972

    What are the latest accounts for BOC SPALDING HAULAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for BOC SPALDING 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

    Annual return made up to Jan 16, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2010

    Statement of capital on Jan 20, 2010

    • Capital: GBP 1
    SH01

    Statement of capital on Oct 14, 2009

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    9 pagesMA

    Certificate of change of name

    Company name changed spalding haulage LIMITED\certificate issued on 17/09/09
    2 pagesCERTNM

    legacy

    1 pages288c

    legacy

    4 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    4 pages288a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    5 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of BOC SPALDING HAULAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Susan Kathleen
    Camilla Lacey Lodge,Camilla Drive
    Westhumble
    RH5 6BU Dorking
    Surrey
    Secretary
    Camilla Lacey Lodge,Camilla Drive
    Westhumble
    RH5 6BU Dorking
    Surrey
    British71087960003
    BRACKFIELD, Andrew Christopher
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    EnglandBritish118706260003
    DENNIS, Michael
    Boc Limited
    Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    Surrey
    Director
    Boc Limited
    Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    Surrey
    British118951230001
    FINKEN, Thorben, Dr
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    Director
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    EnglandGerman152685750001
    BRACKFIELD, Andrew Christopher
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Secretary
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    British118706260003
    HUNT, Carol Anne
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Secretary
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British40992870003
    LARKINS, Sarah Louise
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    Secretary
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    British99307280001
    PAVEY, David Gordon
    28 Malthouse Close
    Church Crookham
    GU13 0TB Fleet
    Hampshire
    Secretary
    28 Malthouse Close
    Church Crookham
    GU13 0TB Fleet
    Hampshire
    British3878440002
    BAKER, Ian Kenneth Hood
    33 Atfield Grove
    GU20 6DP Windlesham
    Surrey
    Director
    33 Atfield Grove
    GU20 6DP Windlesham
    Surrey
    British3994580001
    BRINSDEN, Peter Graham
    The Holly Bank
    Church Lane
    GU10 4EL Rowledge Farnham
    Surrey
    Director
    The Holly Bank
    Church Lane
    GU10 4EL Rowledge Farnham
    Surrey
    United KingdomBritish65532900001
    DAVIS, Paul Anthony
    9 Sonning Close
    RG22 5JJ Basingstoke
    Hampshire
    Director
    9 Sonning Close
    RG22 5JJ Basingstoke
    Hampshire
    British13099950001
    DEEMING, Nicholas
    The Boc Group Plc
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group Plc
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British64399320009
    HUNT, Carol Anne
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British40992870003
    LARKINS, Sarah Louise
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    Director
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    British99307280001
    LEWIS, Nigel Andrew
    The Linde Group The Priestley
    Centre 10 Priestley Rd The Surrey, Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley
    Centre 10 Priestley Rd The Surrey, Research Park
    GU2 7XY Guildford
    Surrey
    United KingdomBritish146324340001
    LLOYD, Caroline Mary
    The Little House
    Knightons Lane, Dunsfold
    GU8 4NU Godalming
    Surrey
    Director
    The Little House
    Knightons Lane, Dunsfold
    GU8 4NU Godalming
    Surrey
    EnglandBritish79670850001
    MOBERLY, Andrew John
    64 St Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Director
    64 St Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    British62717630001
    MOSTYN, Gareth
    The Linde Group The Priestley Centre
    10 Priestley Road Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Road Surrey Research Park
    GU2 7XY Guildford
    Surrey
    British126699160001
    PREBBLE, John Mark Selwyn
    Carbery Mount Pleasant
    Hartley Wintney
    RG27 8PW Basingstoke
    Hampshire
    Director
    Carbery Mount Pleasant
    Hartley Wintney
    RG27 8PW Basingstoke
    Hampshire
    British/New Zealander75270780001
    PRICE, Charles John Killen
    17 Heath Road
    GU31 4JE Petersfield
    Hampshire
    Director
    17 Heath Road
    GU31 4JE Petersfield
    Hampshire
    British32791940001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Director
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    EnglandBritish67168210001
    SMITH, Graham
    96 Whitedown Lane
    GU34 1QR Alton
    Hampshire
    Director
    96 Whitedown Lane
    GU34 1QR Alton
    Hampshire
    British4206040001
    SPENCE, Patrick Charles Gordon
    The Linde Group The Priestley Centre
    10 Priestley Road
    GU2 7XY Surrey Research Park
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Road
    GU2 7XY Surrey Research Park
    Surrey
    British79853340013

    Does BOC SPALDING HAULAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On Aug 05, 1991
    Delivered On Aug 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described below:- one new lambos semi trailer with glass fibre body and refer unit chassis no. XLD3139 PLPAM29374.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Aug 06, 1991Registration of a charge
    • Nov 26, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 20, 1985
    Delivered On Aug 28, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold premises known as 1.317 acres of land at wardentree lane, pinchbeck, spalding, lincs.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 28, 1985Registration of a charge
    • Nov 26, 1992Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on book debts
    Created On May 17, 1983
    Delivered On May 20, 1983
    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 & other debts owing to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 20, 1983Registration of a charge
    • Nov 26, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 09, 1978
    Delivered On Oct 12, 1978
    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 premises 3 acres of land situate on the south side of wardentree lane, pinchbeck, spalding, lincolnshire. Together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 12, 1978Registration of a charge
    • Nov 26, 1992Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Dec 16, 1975
    Delivered On Dec 19, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 19, 1975Registration of a charge
    • Nov 26, 1992Statement 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