LOADHAUL LIMITED

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

    Company NameLOADHAUL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02938985
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LOADHAUL LIMITED?

    • Freight rail transport (49200) / Transportation and storage

    Where is LOADHAUL LIMITED located?

    Registered Office Address
    Lakeside Business Park
    Carolina Way
    DN4 5PN Doncaster
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LOADHAUL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAINLOAD FREIGHT NORTH EAST LIMITEDJun 09, 1994Jun 09, 1994

    What are the latest accounts for LOADHAUL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LOADHAUL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on Jun 09, 2018 with updates

    4 pagesCS01

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Change of details for Boreal & Austral Railfreight Limited as a person with significant control on Oct 10, 2017

    2 pagesPSC05

    Statement of capital on Nov 13, 2017

    • Capital: GBP 2
    3 pagesSH19

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 26, 2017

    LRESSP

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jun 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Appointment of Mrs Helen Louise Young as a secretary on Oct 01, 2016

    2 pagesAP03

    Termination of appointment of Paul Gerald Gold as a secretary on Sep 30, 2016

    1 pagesTM02

    Appointment of Mr Hans-Georg Werner as a director on Jul 21, 2016

    2 pagesAP01

    Termination of appointment of Alain Thauvette as a director on Jul 21, 2016

    1 pagesTM01

    Annual return made up to Jun 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 7,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Appointment of Mr Paul Gerald Gold as a secretary on Jun 17, 2015

    2 pagesAP03

    Annual return made up to Jun 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 7,000,000
    SH01

    Termination of appointment of Christopher James Tingle as a secretary on May 11, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 7,000,000
    SH01

    Who are the officers of LOADHAUL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Helen Louise
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Secretary
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    215588710001
    ROSSI, Andrea
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    EnglandBritishChief Financial Officer183354530001
    WERNER, Hans-Georg
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    GermanyGermanBusiness Administration211284240001
    BUTCHER, Simon Patrick
    7 Tunley Road
    SW17 7QH London
    Secretary
    7 Tunley Road
    SW17 7QH London
    British66779680002
    DAVIES, Michelle Karen
    Glebelands
    Sandy Lane
    SN7 8JH Hatford
    Oxfordshire
    Secretary
    Glebelands
    Sandy Lane
    SN7 8JH Hatford
    Oxfordshire
    British110705510001
    GOLD, Paul Gerald
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Secretary
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    198689120001
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Secretary
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    British38256370001
    RISSMAN, Thomas William
    55 West Goethe 1250
    IL 60610 Chicago
    Illinois
    Usa
    Secretary
    55 West Goethe 1250
    IL 60610 Chicago
    Illinois
    Usa
    AmericanLawyer56245120001
    SHAW, William George Armstrong
    The Old Farmhouse
    1 Park Farm Mews, Spinkhill
    S21 3YQ Sheffield
    South Yorkshire
    Secretary
    The Old Farmhouse
    1 Park Farm Mews, Spinkhill
    S21 3YQ Sheffield
    South Yorkshire
    IrishGeneral Counsel103015120001
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Secretary
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    BritishAccountant32866350001
    TINGLE, Christopher James
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Secretary
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    155184440001
    TREBILCOCK, Christopher Gordon
    86 Harvard Court
    Honeybourne Road
    NW6 1HW London
    Secretary
    86 Harvard Court
    Honeybourne Road
    NW6 1HW London
    British69444660001
    BENTLEY, John Cecil
    24 Phillimore Road
    Caversham
    RG4 8UR Reading
    Berrkshire
    Director
    24 Phillimore Road
    Caversham
    RG4 8UR Reading
    Berrkshire
    BritishSenior Executive British Railw42680130001
    BODGER, Stephen Graham
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    Director
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    United KingdomBritishFinance Director68326860001
    BODGER, Stephen Graham
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    Director
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    United KingdomBritishFinance Director68326860001
    BRAYBROOK, Ian Kenneth
    Harrowby Hall
    Hall Lane
    NG31 9EY Grantham
    Lincolnshire
    Director
    Harrowby Hall
    Hall Lane
    NG31 9EY Grantham
    Lincolnshire
    BritishManaging Director47706620002
    BRAYBROOK, Ian Kenneth
    11 Valley Close
    Hertford
    SG13 8BD Stevenage
    Herts
    England
    Director
    11 Valley Close
    Hertford
    SG13 8BD Stevenage
    Herts
    England
    BritishRail Freight Manager47706620001
    BRIAN LORD GRIFFITHS OF FFORESTFACH, Brian
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    BritishMerchant Banker48321420001
    BURKHARDT, Edward Arnold
    573 Earlston Road
    IL 60043 Kenilworth
    Illinois
    Usa
    Director
    573 Earlston Road
    IL 60043 Kenilworth
    Illinois
    Usa
    AmericanPresident / Chief Executive47101760001
    BUTCHER, Simon Patrick
    7 Tunley Road
    SW17 7QH London
    Director
    7 Tunley Road
    SW17 7QH London
    BritishFinance Director66779680002
    CLARKE, Rosalind Julia Georgina, Lady
    166 Banbury Road
    OX2 7BT Oxford
    Oxfordshire
    Director
    166 Banbury Road
    OX2 7BT Oxford
    Oxfordshire
    BritishCompany Director35119780002
    CONGER, Hamdi
    7 Briar Road
    NG16 2BN Newthorpe
    Nottinghamshire
    Director
    7 Briar Road
    NG16 2BN Newthorpe
    Nottinghamshire
    United KingdomBritishDirector107322570001
    DAVIS, Leigh Robert
    Fay Richwhite & Co Limited
    Box 1650 151 Queen Street
    Auckland
    New Zealand
    Director
    Fay Richwhite & Co Limited
    Box 1650 151 Queen Street
    Auckland
    New Zealand
    New ZealanderCompany Director53174840001
    FERENBACH, Carl
    87 Pinckney Street
    MA 02114 Boston
    Massachusetts
    Usa
    Director
    87 Pinckney Street
    MA 02114 Boston
    Massachusetts
    Usa
    AmericanInvestor/Fund Manager46804710001
    FINN, Sean
    935 De La Gauchetiere Street West
    Floor 16
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    Director
    935 De La Gauchetiere Street West
    Floor 16
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    CanadianChief Legal Officer85001780001
    GIBBS, Alan Timothy
    28 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PL London
    Director
    28 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PL London
    United KingdomNew ZealanderDirector66236580001
    HARRISON, E Hunter
    455 North City Front Plaza Drive
    Chicago
    FOREIGN Illinois
    60611-5317
    United States
    Director
    455 North City Front Plaza Drive
    Chicago
    FOREIGN Illinois
    60611-5317
    United States
    AmericanEvp & Chief Operating Officer79184130001
    HEELEY, Gerald
    Springbank
    Whilton
    NN11 5NN Daventry
    Northamptonshire
    Director
    Springbank
    Whilton
    NN11 5NN Daventry
    Northamptonshire
    BritishSenior Executive British Railw42758570001
    HELLER, Keith Louis
    56 Scarsdale Villas
    W8 6PP London
    Director
    56 Scarsdale Villas
    W8 6PP London
    United KingdomCanadianChief Executive80891820003
    HENKE, Randy Henry
    152 Penberg Circle
    West Dundee
    Illinois
    Usa
    Director
    152 Penberg Circle
    West Dundee
    Illinois
    Usa
    UsaCivil Engineer47103360001
    LAWRENCE, Michael Ronald
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United KingdomAmericanAccountant98165180002
    LUBIN, Richard Keith
    17 Ascenta Terrace
    02165 West Newton
    Massachusetts
    Usa
    Director
    17 Ascenta Terrace
    02165 West Newton
    Massachusetts
    Usa
    AmericanCompany Director48321990001
    LÜBS, Andreas Hugo Heinrich
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United KingdomGermanHead Of Finance & Accounting162053010001
    MENGEL, Philip R
    40 Montpelier Square
    SW7 1JZ London
    Director
    40 Montpelier Square
    SW7 1JZ London
    AmericanChief Executive59679410001
    MONGEAU, Claude
    935 De La Gauchetiere W
    16th Floor
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    Director
    935 De La Gauchetiere W
    16th Floor
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    CanadianEvp & Chief Financial Officer79183020001

    Who are the persons with significant control of LOADHAUL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carolina Way
    DN4 5PN Doncaster
    Db Cargo (Uk) Holdings Limited
    England
    Apr 06, 2016
    Carolina Way
    DN4 5PN Doncaster
    Db Cargo (Uk) Holdings Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3116322
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LOADHAUL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On May 22, 1996
    Delivered On Jun 10, 1996
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the chargee under each of the senior finance documents (as defined) and all obligations and liabilities of each obligor to the chargee under each of the mezzanine finance documents (as defined). All present and future obligations and liabilities of each obligor to the chargee under each or any of the senior finance documents in respect of or pursuant to the additional facility b (as defined) and all present and future obligations and liabilities of each obligor to the chargee under each or any of the mezzanine finance documents in respect of or pursuant to the tranche 2 loan (as defined)
    Short particulars
    By way of first fixed charge all estates or interest in any f/h or l/h property belonging to the company and all plant and machinery (other than leased computer systems) all benefits of insurances and the benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • Goldman Sachs Internationalacting as Security Agent and Trustee for Each Finance Party (As Defined)
    Transactions
    • Jun 10, 1996Registration of a charge (395)
    • Dec 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 24, 1996
    Delivered On Mar 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined)to any of the finance parties (as defined)under each of the senior finance documents (as defined) and under each of the mezzanine finance documents (as defined)
    Short particulars
    Blyth traction maintenance depot, church square, cambois blyth, northumberland; healey mills traction maintenance depot, stores hill road, healey mills, ossett, west yorkshire; frodingham wagon repair depot, dawes land, scunthorpe humberside. See the mortgage charge document for full details.
    Persons Entitled
    • Goldman Sachs International, as Security Agent and Trustee for Each Finance Party
    Transactions
    • Mar 13, 1996Registration of a charge (395)
    • Dec 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Equitable charge
    Created On Feb 24, 1996
    Delivered On Mar 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under schedule 5 of a sale and purchase agreement
    Short particulars
    All right title & interest in the properties k/a traction maintenance depot at didcot oxfordshire and at eastleigh sidings eastleigh hampshire and all the other properties as defined on the reverse and continuation sheets to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • British Railways Board
    Transactions
    • Mar 12, 1996Registration of a charge (395)
    • Jul 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on the 27TH february 1996
    Created On Feb 24, 1996
    Delivered On Mar 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the chargee as security agent and trustee for and on behalf of each finance party (as defined) under each of the senior finance documents (as defined) or each of the mezzanine finance documents (as defined)
    Short particulars
    Leases over 2.48 hectares at montrose angus and 12.72 hectares at leith south edinburgh. See the mortgage charge document for full details.
    Persons Entitled
    • Goldman Sachs International
    Transactions
    • Mar 09, 1996Registration of a charge (395)
    • Dec 12, 2001Statement of satisfaction of a charge in full or part (403a)

    Does LOADHAUL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 26, 2017Commencement of winding up
    Jul 18, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds

    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