Company NameKingstown Haulage Co. (Hull) Limited
Company StatusDissolved
Company Number01885134
CategoryPrivate Limited Company
Incorporation Date12 February 1985(39 years, 3 months ago)
Dissolution Date14 January 2011 (13 years, 3 months ago)
Previous NameShirequick Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Trevor Beacock
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration20 years (closed 14 January 2011)
RoleCo Director
Correspondence Address2 Westborough Way
Kingston Upon Hull
Hull
North Humberside
HU4 7SN
Director NameMr Michael Andrew Maddra
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1995(10 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 14 January 2011)
RoleTransport Manager
Correspondence Address18 Mollisan Road
Hessle
Hull
HU13 9NL
Secretary NameMr Michael Andrew Maddra
NationalityBritish
StatusClosed
Appointed29 July 1997(12 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 14 January 2011)
RoleCompany Director
Correspondence Address18 Mollisan Road
Hessle
Hull
HU13 9NL
Director NameMr John Harold Paine
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 1994)
RoleCo Director
Correspondence Address59 Dawnay Drive
Anlaby
Hull
North Humberside
HU10 6TA
Director NameMr Raymond Cedric Scott
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 1995)
RoleCo Director
Correspondence Address679 James Reckitt Avenue
Hull
North Humberside
HU8 0LR
Secretary NameMr John Harold Paine
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 1994)
RoleCompany Director
Correspondence Address59 Dawnay Drive
Anlaby
Hull
North Humberside
HU10 6TA
Secretary NameGillian Smith
NationalityBritish
StatusResigned
Appointed12 March 1994(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 1997)
RoleCompany Director
Correspondence Address19 Green Island
Bilton
Hull
North Humberside
HU11 4EW
Director NameChristopher Robin Spencer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(10 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 1995)
RoleCompany Director
Correspondence Address107 Arthur Street
Withernsea
North Humberside
HU19 2AU
Director NameMr John Harold Paine
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(10 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 February 2002)
RoleCompany Director
Correspondence Address59 Dawnay Drive
Anlaby
Hull
North Humberside
HU10 6TA

Location

Registered AddressUnit 4,Valletta Street Industria
Estate Valletta Street
Hedon Road Hull
N.Humberside
HU9 5NP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£23,584
Cash£3,486
Current Liabilities£207,053

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2011Final Gazette dissolved following liquidation (1 page)
14 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2010Completion of winding up (1 page)
14 October 2010Completion of winding up (1 page)
20 March 2008Order of court to wind up (2 pages)
20 March 2008Order of court to wind up (2 pages)
27 October 2007Notice of completion of voluntary arrangement (25 pages)
27 October 2007Notice of completion of voluntary arrangement (25 pages)
19 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2007 (2 pages)
19 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2007 (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
19 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2006 (13 pages)
19 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2006 (13 pages)
29 August 2006Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2006 (2 pages)
29 August 2006Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2006 (2 pages)
14 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 March 2006Return made up to 31/12/05; full list of members (8 pages)
6 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2005 (2 pages)
23 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2005 (2 pages)
2 February 2005Total exemption small company accounts made up to 30 September 2003 (9 pages)
2 February 2005Total exemption small company accounts made up to 30 September 2003 (9 pages)
13 January 2005Return made up to 31/12/04; full list of members (8 pages)
13 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2004 (12 pages)
1 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2004 (12 pages)
21 June 2004Return made up to 31/12/03; full list of members (8 pages)
21 June 2004Return made up to 31/12/03; full list of members (8 pages)
20 August 2003Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
20 August 2003Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
27 January 2002Return made up to 31/12/01; full list of members (8 pages)
27 January 2002Return made up to 31/12/01; full list of members (8 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (8 pages)
24 January 2000Return made up to 31/12/99; full list of members (8 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 March 1998Director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Return made up to 31/12/97; no change of members (4 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Return made up to 31/12/97; no change of members (4 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 May 1997Return made up to 31/12/96; full list of members (6 pages)
27 May 1997Return made up to 31/12/96; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 November 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/96
(4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
21 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)