CANUTE HAULAGE GROUP LIMITED

CANUTE HAULAGE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCANUTE HAULAGE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02275383
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CANUTE HAULAGE GROUP LIMITED?

    • Freight transport by road (49410) / Transportation and storage
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CANUTE HAULAGE GROUP LIMITED located?

    Registered Office Address
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CANUTE HAULAGE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What is the status of the latest confirmation statement for CANUTE HAULAGE GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2018

    What are the latest filings for CANUTE HAULAGE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 19, 2023

    33 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 19, 2022

    33 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 19, 2021

    33 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 19, 2020

    34 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    47 pagesAM22

    Administrator's progress report

    69 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Statement of affairs with form AM02SOA

    45 pagesAM02

    Administrator's progress report

    70 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    101 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on May 30, 2018

    2 pagesAD01

    Previous accounting period shortened from Aug 01, 2017 to Jul 31, 2017

    1 pagesAA01

    Termination of appointment of Wayne Thomas Marshall as a director on Mar 29, 2018

    1 pagesTM01

    Confirmation statement made on Feb 05, 2018 with no updates

    3 pagesCS01

    Registration of charge 022753830026, created on Mar 29, 2018

    21 pagesMR01

    Registration of charge 022753830025, created on Mar 29, 2018

    21 pagesMR01

    Registration of charge 022753830027, created on Mar 29, 2018

    14 pagesMR01

    Registration of charge 022753830028, created on Mar 29, 2018

    14 pagesMR01

    Registration of charge 022753830024, created on Mar 29, 2018

    9 pagesMR01

    Registration of charge 022753830023, created on Mar 29, 2018

    9 pagesMR01

    Who are the officers of CANUTE HAULAGE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELY, Steve Leonard
    4 Lyndhurst Farm Close
    Felbridge
    RH19 2NN East Grinstead
    West Sussex
    Director
    4 Lyndhurst Farm Close
    Felbridge
    RH19 2NN East Grinstead
    West Sussex
    EnglandBritish59513510002
    MARSHALL, Arthur Patrick
    Bayview
    5 Shelton Street Waikiki
    FOREIGN Rockingham Western Australia
    Wa6169
    Australia
    Director
    Bayview
    5 Shelton Street Waikiki
    FOREIGN Rockingham Western Australia
    Wa6169
    Australia
    AustraliaBritish58385920001
    MARSHALL, Glenn
    Willow Grange
    May Lodge Drive Rufford
    NG22 9DE Newark
    Nottinghamshire
    Director
    Willow Grange
    May Lodge Drive Rufford
    NG22 9DE Newark
    Nottinghamshire
    EnglandBritish75256910004
    MARSHALL, Noel Arthur
    Blackthorn Wambrook Close
    Hutton Mount
    CM13 2LR Brentwood
    Essex
    Director
    Blackthorn Wambrook Close
    Hutton Mount
    CM13 2LR Brentwood
    Essex
    EnglandBritish37003850003
    NORDEN, Robert
    23 Palm Road
    RM7 7AP Romford
    Essex
    Secretary
    23 Palm Road
    RM7 7AP Romford
    Essex
    British55833890002
    SMITH, Dennis Henry
    21 Martins Close
    SS17 8AB Stanford Le Hope
    Essex
    Secretary
    21 Martins Close
    SS17 8AB Stanford Le Hope
    Essex
    British101088200001
    ABLITT, Anthony
    Chine Place
    Mosman Park
    Perth
    1
    Western Australia 6012
    Australia
    Director
    Chine Place
    Mosman Park
    Perth
    1
    Western Australia 6012
    Australia
    AustraliaBritish59513440004
    ABLITT, John Nelson
    Apartido 120
    03750 Pedreguer
    Alicante
    Spain
    Director
    Apartido 120
    03750 Pedreguer
    Alicante
    Spain
    British50774180002
    ABLITT, Patricia Ann
    Apartido 120
    03750 Pedreguer
    Alicante
    Spain
    Director
    Apartido 120
    03750 Pedreguer
    Alicante
    Spain
    British21881270003
    ABLITT, Tina
    The Rose Garden
    North Road
    DN22 7ED Retford
    Chesterfield House
    Nottinghamshire
    England
    Director
    The Rose Garden
    North Road
    DN22 7ED Retford
    Chesterfield House
    Nottinghamshire
    England
    AustraliaBritish92812700002
    FENNELL, Keith
    Moons Farm Canewdon Road
    Ashingdon
    SS4 3JL Rochford
    Essex
    Director
    Moons Farm Canewdon Road
    Ashingdon
    SS4 3JL Rochford
    Essex
    British21713830001
    FENNELL, Marilyn
    Moons Farm Canewdon Road
    Ashingdon
    SS4 3JL Rochford
    Essex
    Director
    Moons Farm Canewdon Road
    Ashingdon
    SS4 3JL Rochford
    Essex
    British14458590001
    HURST, Colleen
    1 Lambeth Mews
    Mount Claremont
    Wa6010
    Australia
    Director
    1 Lambeth Mews
    Mount Claremont
    Wa6010
    Australia
    AustraliaBritish76952220001
    MARSHALL, Dean
    Newlands Cottage
    Lanham Green Cressing
    CM77 8DT Braintree
    Essex
    Director
    Newlands Cottage
    Lanham Green Cressing
    CM77 8DT Braintree
    Essex
    EnglandBritish59513080004
    MARSHALL, Jeanette Ellen
    Bayview
    5 Shelton Street Waikiki
    Rockingham
    Australia
    Director
    Bayview
    5 Shelton Street Waikiki
    Rockingham
    Australia
    British21881260001
    MARSHALL, Wayne Thomas
    55 Rockingham Avenue
    RM11 1HH Hornchurch
    Essex
    Director
    55 Rockingham Avenue
    RM11 1HH Hornchurch
    Essex
    EnglandBritish59513240002

    Who are the persons with significant control of CANUTE HAULAGE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canute Uk Limited
    10 Salisbury Square
    EC4Y 8EH London
    St Bride's House
    England
    Apr 06, 2016
    10 Salisbury Square
    EC4Y 8EH London
    St Bride's House
    England
    No
    Legal FormPrivate Limited Copany
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House Cardiff
    Registration Number04164588
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CANUTE HAULAGE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2018Administration started
    Jun 20, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Jeremy Stuart French
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    2
    DateType
    Jun 20, 2019Commencement of winding up
    Oct 12, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Jeremy Stuart French
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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