Warning: file_put_contents(c/ca84a279ee311c6ee8b21d7c7ea165ba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Carters Haulage Limited, E14 9XQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARTERS HAULAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carters Haulage Limited. The company was founded 9 years ago and was given the registration number 09386402. The firm's registered office is in LONDON. You can find them at Sfp 9 Ensign House Admirals Way, Marsh Wall, London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CARTERS HAULAGE LIMITED
Company Number:09386402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:13 January 2015
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Sfp 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Riverwood Court, Stafford Avenue, Hornchurch, England, RM11 2FA

Director02 October 2017Active
26, Dagnam Park Drive, Romford, England, RM3 9XP

Director13 January 2015Active
46, The Muntings, Stevenage, England, SG2 9DH

Director16 March 2015Active

People with Significant Control

Mr Leon Braithwaite Pestana
Notified on:06 April 2016
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Plot F, Unit L, Hoddesdon, England, EN11 0BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr James Harrington
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:Sfp 9 Ensign House, Admirals Way, London, E14 9XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Insolvency

Liquidation in administration progress report.

Download
2024-01-23Insolvency

Liquidation in administration extension of period.

Download
2023-08-26Insolvency

Liquidation in administration progress report.

Download
2023-02-02Insolvency

Liquidation in administration progress report.

Download
2023-01-30Insolvency

Liquidation in administration extension of period.

Download
2023-01-26Insolvency

Liquidation in administration extension of period.

Download
2022-08-19Insolvency

Liquidation in administration progress report.

Download
2022-02-08Insolvency

Liquidation in administration progress report.

Download
2022-01-18Insolvency

Liquidation in administration extension of period.

Download
2021-11-23Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-11-15Insolvency

Liquidation in administration appointment of administrator.

Download
2021-11-09Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-08-17Insolvency

Liquidation in administration progress report.

Download
2021-02-23Insolvency

Liquidation in administration progress report.

Download
2020-12-31Insolvency

Liquidation in administration extension of period.

Download
2020-04-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-03-19Insolvency

Liquidation in administration proposals.

Download
2020-01-28Address

Change registered office address company with date old address new address.

Download
2020-01-27Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-20Mortgage

Mortgage satisfy charge full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.