About

Registered Number: 02275383
Date of Incorporation: 08/07/1988 (35 years and 9 months ago)
Company Status: Liquidation
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Canute Haulage Group Ltd was founded on 08 July 1988. There are 3 directors listed as Ablitt, Patricia Ann, Fennell, Marilyn, Marshall, Jeanette Ellen for the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABLITT, Patricia Ann N/A 14 March 2001 1
FENNELL, Marilyn N/A 31 December 1991 1
MARSHALL, Jeanette Ellen N/A 14 March 2001 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2019
AM22 - N/A 20 June 2019
AM10 - N/A 20 June 2019
AM19 - N/A 20 May 2019
AM02 - N/A 21 January 2019
AM10 - N/A 20 December 2018
AM07 - N/A 28 June 2018
AM03 - N/A 06 June 2018
AM01 - N/A 01 June 2018
AD01 - Change of registered office address 30 May 2018
AA01 - Change of accounting reference date 30 April 2018
TM01 - Termination of appointment of director 20 April 2018
CS01 - N/A 20 April 2018
MR01 - N/A 05 April 2018
MR01 - N/A 05 April 2018
MR01 - N/A 05 April 2018
MR01 - N/A 05 April 2018
MR01 - N/A 04 April 2018
MR01 - N/A 04 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
TM01 - Termination of appointment of director 28 March 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
MR01 - N/A 29 January 2018
MR01 - N/A 29 January 2018
MR04 - N/A 14 July 2017
MR04 - N/A 12 July 2017
MR04 - N/A 11 July 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 17 March 2016
MR04 - N/A 08 March 2016
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 05 February 2015
MR04 - N/A 28 January 2015
MR04 - N/A 28 January 2015
MR04 - N/A 28 January 2015
MR01 - N/A 22 January 2015
MR01 - N/A 22 January 2015
MR01 - N/A 22 January 2015
MR01 - N/A 20 January 2015
MR01 - N/A 20 January 2015
MR04 - N/A 03 January 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 25 October 2013
MR01 - N/A 21 August 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 08 March 2013
MG01 - Particulars of a mortgage or charge 25 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
MG01 - Particulars of a mortgage or charge 14 May 2012
AA - Annual Accounts 30 April 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AR01 - Annual Return 09 February 2012
TM02 - Termination of appointment of secretary 06 December 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 07 February 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 05 January 2010
RESOLUTIONS - N/A 14 August 2009
MEM/ARTS - N/A 14 August 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 20 February 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 13 February 2008
395 - Particulars of a mortgage or charge 08 August 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 20 February 2006
395 - Particulars of a mortgage or charge 15 December 2005
AA - Annual Accounts 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
353 - Register of members 05 April 2005
363a - Annual Return 05 April 2005
AA - Annual Accounts 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
287 - Change in situation or address of Registered Office 01 October 2004
MISC - Miscellaneous document 20 September 2004
363a - Annual Return 19 February 2004
AA - Annual Accounts 16 January 2004
363a - Annual Return 08 March 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
363a - Annual Return 24 December 2002
288c - Notice of change of directors or secretaries or in their particulars 24 December 2002
AA - Annual Accounts 21 October 2002
288c - Notice of change of directors or secretaries or in their particulars 01 May 2002
AA - Annual Accounts 28 March 2002
363a - Annual Return 25 February 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 22 March 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 March 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 March 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 March 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 March 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 March 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 March 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 March 2001
RESOLUTIONS - N/A 07 March 2001
RESOLUTIONS - N/A 07 March 2001
CERT10 - Re-registration of a company from public to private 07 March 2001
MAR - Memorandum and Articles - used in re-registration 07 March 2001
53 - Application by a public company for re-registration as a private company 07 March 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 10 January 2001
395 - Particulars of a mortgage or charge 11 October 2000
287 - Change in situation or address of Registered Office 14 April 2000
288c - Notice of change of directors or secretaries or in their particulars 05 April 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 19 January 2000
288c - Notice of change of directors or secretaries or in their particulars 19 January 2000
288c - Notice of change of directors or secretaries or in their particulars 28 April 1999
288c - Notice of change of directors or secretaries or in their particulars 16 April 1999
363a - Annual Return 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 22 January 1999
AA - Annual Accounts 19 October 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
288c - Notice of change of directors or secretaries or in their particulars 18 May 1998
288c - Notice of change of directors or secretaries or in their particulars 18 May 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
363a - Annual Return 23 February 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
AA - Annual Accounts 14 January 1998
288b - Notice of resignation of directors or secretaries 28 November 1997
395 - Particulars of a mortgage or charge 07 July 1997
AA - Annual Accounts 05 March 1997
363a - Annual Return 17 January 1997
288c - Notice of change of directors or secretaries or in their particulars 17 January 1997
288c - Notice of change of directors or secretaries or in their particulars 17 January 1997
288c - Notice of change of directors or secretaries or in their particulars 17 January 1997
AA - Annual Accounts 29 February 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 28 February 1995
363s - Annual Return 10 January 1995
363s - Annual Return 26 January 1994
AA - Annual Accounts 12 January 1994
288 - N/A 14 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 September 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 22 February 1993
288 - N/A 06 August 1992
288 - N/A 06 August 1992
AA - Annual Accounts 07 April 1992
363b - Annual Return 09 January 1992
288 - N/A 03 October 1991
AA - Annual Accounts 31 May 1991
363 - Annual Return 04 April 1991
288 - N/A 18 May 1990
287 - Change in situation or address of Registered Office 16 May 1990
AA - Annual Accounts 04 May 1990
363 - Annual Return 04 May 1990
395 - Particulars of a mortgage or charge 05 April 1990
395 - Particulars of a mortgage or charge 05 April 1990
395 - Particulars of a mortgage or charge 05 April 1990
288 - N/A 09 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 October 1988
PUC 3 - N/A 24 October 1988
PUC 2 - N/A 24 October 1988
CERT8 - Certificate to entitle a public company to commence business and borrow 20 October 1988
117 - Application by a public company for certificate to commence business and statutory declaration in support 20 October 1988
395 - Particulars of a mortgage or charge 19 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1988
288 - N/A 20 July 1988
288 - N/A 20 July 1988
NEWINC - New incorporation documents 08 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 29 March 2018 Outstanding

N/A

A registered charge 29 March 2018 Outstanding

N/A

A registered charge 29 March 2018 Outstanding

N/A

A registered charge 29 March 2018 Outstanding

N/A

A registered charge 29 March 2018 Outstanding

N/A

A registered charge 26 January 2018 Fully Satisfied

N/A

A registered charge 26 January 2018 Fully Satisfied

N/A

A registered charge 20 January 2015 Fully Satisfied

N/A

A registered charge 20 January 2015 Fully Satisfied

N/A

A registered charge 09 January 2015 Fully Satisfied

N/A

A registered charge 09 January 2015 Fully Satisfied

N/A

A registered charge 09 January 2015 Fully Satisfied

N/A

A registered charge 19 August 2013 Fully Satisfied

N/A

Chattels mortgage 23 January 2013 Fully Satisfied

N/A

Rent deposit deed 30 April 2012 Outstanding

N/A

Legal charge 13 April 2012 Fully Satisfied

N/A

Legal charge 13 April 2012 Fully Satisfied

N/A

Guarantee & debenture 10 April 2012 Fully Satisfied

N/A

Chattel mortgage 20 February 2012 Fully Satisfied

N/A

Legal charge 30 July 2007 Fully Satisfied

N/A

Chattel mortage 14 December 2005 Fully Satisfied

N/A

Legal mortgage 02 October 2000 Fully Satisfied

N/A

Legal mortgage 01 July 1997 Fully Satisfied

N/A

Legal mortgage 29 March 1990 Fully Satisfied

N/A

Legal mortgage 29 March 1990 Fully Satisfied

N/A

Legal mortgage 29 March 1990 Fully Satisfied

N/A

Mortgage debenture 14 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.