LOADHAUL LIMITED
Overview
Company Name | LOADHAUL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02938985 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LOADHAUL LIMITED?
Company Name | From | Until |
---|---|---|
TRAINLOAD FREIGHT NORTH EAST LIMITED | Jun 09, 1994 | Jun 09, 1994 |
What are the latest accounts for LOADHAUL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LOADHAUL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Confirmation statement made on Jun 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Change of details for Boreal & Austral Railfreight Limited as a person with significant control on Oct 10, 2017 | 2 pages | PSC05 | ||||||||||
Statement of capital on Nov 13, 2017
| 3 pages | SH19 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Appointment of Mrs Helen Louise Young as a secretary on Oct 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Gerald Gold as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Hans-Georg Werner as a director on Jul 21, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alain Thauvette as a director on Jul 21, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr Paul Gerald Gold as a secretary on Jun 17, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Jun 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher James Tingle as a secretary on May 11, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LOADHAUL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
YOUNG, Helen Louise | Secretary | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | 215588710001 | |||||||
ROSSI, Andrea | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | England | British | Chief Financial Officer | 183354530001 | ||||
WERNER, Hans-Georg | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | Germany | German | Business Administration | 211284240001 | ||||
BUTCHER, Simon Patrick | Secretary | 7 Tunley Road SW17 7QH London | British | 66779680002 | ||||||
DAVIES, Michelle Karen | Secretary | Glebelands Sandy Lane SN7 8JH Hatford Oxfordshire | British | 110705510001 | ||||||
GOLD, Paul Gerald | Secretary | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | 198689120001 | |||||||
HEWETT, Peter Graham | Secretary | White Cottage Church Road Milford GU8 5JB Godalming Surrey | British | 38256370001 | ||||||
RISSMAN, Thomas William | Secretary | 55 West Goethe 1250 IL 60610 Chicago Illinois Usa | American | Lawyer | 56245120001 | |||||
SHAW, William George Armstrong | Secretary | The Old Farmhouse 1 Park Farm Mews, Spinkhill S21 3YQ Sheffield South Yorkshire | Irish | General Counsel | 103015120001 | |||||
SUNNUCKS, William D'Urban | Secretary | East Gores Farm Salmons Lane CO6 1RZ Coggeshall Essex | British | Accountant | 32866350001 | |||||
TINGLE, Christopher James | Secretary | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | 155184440001 | |||||||
TREBILCOCK, Christopher Gordon | Secretary | 86 Harvard Court Honeybourne Road NW6 1HW London | British | 69444660001 | ||||||
BENTLEY, John Cecil | Director | 24 Phillimore Road Caversham RG4 8UR Reading Berrkshire | British | Senior Executive British Railw | 42680130001 | |||||
BODGER, Stephen Graham | Director | Tanyard House Goudhurst Road, Horsmonden TN12 8JU Tonbridge Kent | United Kingdom | British | Finance Director | 68326860001 | ||||
BODGER, Stephen Graham | Director | Tanyard House Goudhurst Road, Horsmonden TN12 8JU Tonbridge Kent | United Kingdom | British | Finance Director | 68326860001 | ||||
BRAYBROOK, Ian Kenneth | Director | Harrowby Hall Hall Lane NG31 9EY Grantham Lincolnshire | British | Managing Director | 47706620002 | |||||
BRAYBROOK, Ian Kenneth | Director | 11 Valley Close Hertford SG13 8BD Stevenage Herts England | British | Rail Freight Manager | 47706620001 | |||||
BRIAN LORD GRIFFITHS OF FFORESTFACH, Brian | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | Merchant Banker | 48321420001 | |||||
BURKHARDT, Edward Arnold | Director | 573 Earlston Road IL 60043 Kenilworth Illinois Usa | American | President / Chief Executive | 47101760001 | |||||
BUTCHER, Simon Patrick | Director | 7 Tunley Road SW17 7QH London | British | Finance Director | 66779680002 | |||||
CLARKE, Rosalind Julia Georgina, Lady | Director | 166 Banbury Road OX2 7BT Oxford Oxfordshire | British | Company Director | 35119780002 | |||||
CONGER, Hamdi | Director | 7 Briar Road NG16 2BN Newthorpe Nottinghamshire | United Kingdom | British | Director | 107322570001 | ||||
DAVIS, Leigh Robert | Director | Fay Richwhite & Co Limited Box 1650 151 Queen Street Auckland New Zealand | New Zealander | Company Director | 53174840001 | |||||
FERENBACH, Carl | Director | 87 Pinckney Street MA 02114 Boston Massachusetts Usa | American | Investor/Fund Manager | 46804710001 | |||||
FINN, Sean | Director | 935 De La Gauchetiere Street West Floor 16 FOREIGN Montreal Quebec H3b 2m9 Canada | Canadian | Chief Legal Officer | 85001780001 | |||||
GIBBS, Alan Timothy | Director | 28 Albert Bridge House 127 Albert Bridge Road SW11 4PL London | United Kingdom | New Zealander | Director | 66236580001 | ||||
HARRISON, E Hunter | Director | 455 North City Front Plaza Drive Chicago FOREIGN Illinois 60611-5317 United States | American | Evp & Chief Operating Officer | 79184130001 | |||||
HEELEY, Gerald | Director | Springbank Whilton NN11 5NN Daventry Northamptonshire | British | Senior Executive British Railw | 42758570001 | |||||
HELLER, Keith Louis | Director | 56 Scarsdale Villas W8 6PP London | United Kingdom | Canadian | Chief Executive | 80891820003 | ||||
HENKE, Randy Henry | Director | 152 Penberg Circle West Dundee Illinois Usa | Usa | Civil Engineer | 47103360001 | |||||
LAWRENCE, Michael Ronald | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | United Kingdom | American | Accountant | 98165180002 | ||||
LUBIN, Richard Keith | Director | 17 Ascenta Terrace 02165 West Newton Massachusetts Usa | American | Company Director | 48321990001 | |||||
LÜBS, Andreas Hugo Heinrich | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | United Kingdom | German | Head Of Finance & Accounting | 162053010001 | ||||
MENGEL, Philip R | Director | 40 Montpelier Square SW7 1JZ London | American | Chief Executive | 59679410001 | |||||
MONGEAU, Claude | Director | 935 De La Gauchetiere W 16th Floor FOREIGN Montreal Quebec H3b 2m9 Canada | Canadian | Evp & Chief Financial Officer | 79183020001 |
Who are the persons with significant control of LOADHAUL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Db Cargo (Uk) Holdings Limited | Apr 06, 2016 | Carolina Way DN4 5PN Doncaster Db Cargo (Uk) Holdings Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LOADHAUL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does LOADHAUL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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