About

Registered Number: 04537533
Date of Incorporation: 17/09/2002 (21 years and 7 months ago)
Company Status: Liquidation
Registered Address: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Having been setup in 2002, Sandwell Express Haulage Ltd has its registered office in Tavistock Square, it's status is listed as "Liquidation". The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADLEY, Julie Margaret 17 September 2002 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 06 December 2017
4.68 - Liquidator's statement of receipts and payments 08 June 2017
4.68 - Liquidator's statement of receipts and payments 08 June 2017
4.68 - Liquidator's statement of receipts and payments 08 June 2017
4.68 - Liquidator's statement of receipts and payments 14 December 2016
4.68 - Liquidator's statement of receipts and payments 14 December 2016
4.68 - Liquidator's statement of receipts and payments 24 May 2016
4.68 - Liquidator's statement of receipts and payments 25 November 2015
4.68 - Liquidator's statement of receipts and payments 27 May 2015
4.68 - Liquidator's statement of receipts and payments 14 November 2014
4.68 - Liquidator's statement of receipts and payments 15 May 2014
4.40 - N/A 17 February 2014
4.68 - Liquidator's statement of receipts and payments 14 November 2013
4.68 - Liquidator's statement of receipts and payments 22 May 2013
AD01 - Change of registered office address 11 April 2013
4.40 - N/A 25 March 2013
4.68 - Liquidator's statement of receipts and payments 08 November 2012
4.68 - Liquidator's statement of receipts and payments 22 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2012
LIQ MISC OC - N/A 18 May 2012
AD01 - Change of registered office address 23 January 2012
4.40 - N/A 17 January 2012
4.68 - Liquidator's statement of receipts and payments 09 November 2011
4.68 - Liquidator's statement of receipts and payments 23 May 2011
4.68 - Liquidator's statement of receipts and payments 06 December 2010
AD01 - Change of registered office address 04 December 2009
RESOLUTIONS - N/A 10 November 2009
RESOLUTIONS - N/A 10 November 2009
4.20 - N/A 10 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2009
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
AA - Annual Accounts 22 December 2008
395 - Particulars of a mortgage or charge 12 April 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 07 January 2007
AA - Annual Accounts 11 November 2005
363a - Annual Return 11 October 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 30 September 2003
395 - Particulars of a mortgage or charge 19 April 2003
225 - Change of Accounting Reference Date 25 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2002
287 - Change in situation or address of Registered Office 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2008 Outstanding

N/A

All assets debenture 09 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.