About

Registered Number: 04251142
Date of Incorporation: 12/07/2001 (22 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O DELOITTE LLP, 5 Callaghan Square, Cardiff, CF10 5BT

 

John T Evans Haulage Ltd was registered on 12 July 2001 and has its registered office in Cardiff, it's status in the Companies House registry is set to "Liquidation". There are 7 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCALLON, Gerald 24 April 2014 - 1
ARENDT, Pauline 01 September 2014 22 January 2016 1
CHALKE, Martin James 19 December 2006 20 May 2015 1
EVANS, Helen Rachel 12 July 2001 24 April 2014 1
HOCKEY, Adrian James 23 November 2007 03 January 2013 1
HOUSLEY, Craig Alan 19 December 2006 28 July 2015 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Francis 24 April 2014 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2018
AM22 - N/A 16 February 2018
AM11 - N/A 28 November 2017
AM16 - N/A 25 September 2017
AM10 - N/A 15 September 2017
2.24B - N/A 03 March 2017
2.31B - N/A 03 March 2017
2.24B - N/A 30 September 2016
F2.18 - N/A 19 May 2016
2.17B - N/A 29 April 2016
AD01 - Change of registered office address 10 March 2016
2.12B - N/A 04 March 2016
AP01 - Appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
TM01 - Termination of appointment of director 22 January 2016
AP01 - Appointment of director 05 January 2016
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 31 July 2015
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 04 June 2015
AA01 - Change of accounting reference date 11 November 2014
AP01 - Appointment of director 14 September 2014
AR01 - Annual Return 15 August 2014
AP03 - Appointment of secretary 27 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
MR01 - N/A 15 May 2014
AA03 - Notice of resolution removing auditors 13 May 2014
MR04 - N/A 10 May 2014
MR04 - N/A 10 May 2014
MR01 - N/A 25 April 2014
AA - Annual Accounts 08 April 2014
CH01 - Change of particulars for director 06 January 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 07 March 2013
CH01 - Change of particulars for director 21 February 2013
AD01 - Change of registered office address 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH03 - Change of particulars for secretary 20 February 2013
TM01 - Termination of appointment of director 04 January 2013
AR01 - Annual Return 03 August 2012
AD01 - Change of registered office address 03 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 14 August 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 06 June 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 29 July 2003
395 - Particulars of a mortgage or charge 11 July 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 22 July 2002
225 - Change of Accounting Reference Date 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2002
395 - Particulars of a mortgage or charge 12 October 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
NEWINC - New incorporation documents 12 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2014 Outstanding

N/A

A registered charge 24 April 2014 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 10 July 2003 Fully Satisfied

N/A

Debenture 04 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.