About

Registered Number: 00346456
Date of Incorporation: 21/11/1938 (85 years and 6 months ago)
Company Status: Active
Registered Address: 22 York Buildings, John Adam Street, London, WC2N 6JU,

 

Established in 1938, The P. & T.Haulage Service Ltd are based in London. Currently we aren't aware of the number of employees at the this business. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BADER, Adrian Stuart 28 February 2013 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
AA - Annual Accounts 04 April 2019
AA01 - Change of accounting reference date 20 March 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 14 November 2018
AA01 - Change of accounting reference date 16 August 2018
AA - Annual Accounts 28 March 2018
TM01 - Termination of appointment of director 11 January 2018
CS01 - N/A 27 November 2017
AD01 - Change of registered office address 27 November 2017
CS01 - N/A 28 November 2016
AD01 - Change of registered office address 15 November 2016
AA - Annual Accounts 09 November 2016
TM01 - Termination of appointment of director 22 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 16 November 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 30 September 2014
RESOLUTIONS - N/A 04 February 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
MR04 - N/A 16 December 2013
AR01 - Annual Return 04 December 2013
MR04 - N/A 09 October 2013
AA - Annual Accounts 26 September 2013
AP03 - Appointment of secretary 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
CH01 - Change of particulars for director 07 December 2012
CH01 - Change of particulars for director 07 December 2012
CH01 - Change of particulars for director 06 December 2012
CH01 - Change of particulars for director 06 December 2012
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 06 December 2012
CH03 - Change of particulars for secretary 05 December 2012
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AR01 - Annual Return 21 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
RESOLUTIONS - N/A 21 September 2011
AA - Annual Accounts 21 September 2011
MEM/ARTS - N/A 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
MG01 - Particulars of a mortgage or charge 13 September 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 10 August 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 02 November 2006
225 - Change of Accounting Reference Date 07 February 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 17 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 27 August 1999
395 - Particulars of a mortgage or charge 12 April 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 03 August 1995
288 - N/A 03 January 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 29 November 1993
287 - Change in situation or address of Registered Office 19 July 1993
288 - N/A 19 July 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 09 December 1992
288 - N/A 17 November 1992
RESOLUTIONS - N/A 26 April 1992
RESOLUTIONS - N/A 26 April 1992
RESOLUTIONS - N/A 26 April 1992
AA - Annual Accounts 25 March 1992
AA - Annual Accounts 25 March 1992
363a - Annual Return 19 January 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 October 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 22 November 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 15 January 1990
363 - Annual Return 14 July 1988
AA - Annual Accounts 16 June 1988
AA - Annual Accounts 19 May 1988
363 - Annual Return 16 March 1988
363 - Annual Return 21 February 1987
AA - Annual Accounts 06 January 1987
NEWINC - New incorporation documents 21 November 1938

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and indemnity and debenture 13 June 2012 Fully Satisfied

N/A

Composite all assets guarantee and indemnity and debenture 07 September 2011 Fully Satisfied

N/A

Mortgage debenture 31 March 1999 Fully Satisfied

N/A

Letter of charge 27 May 1986 Fully Satisfied

N/A

Legal charge 01 March 1976 Fully Satisfied

N/A

Debenture 31 May 1974 Fully Satisfied

N/A

Memo of deposit 07 January 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.