Company NameK R Haulage Limited
Company StatusDissolved
Company Number03729351
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameHaptall Services Limited

Business Activity

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

Directors

Director NameMrs Paula Lareen Beare
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1999(2 months after company formation)
Appointment Duration18 years (closed 23 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address198 Ongar Road
Brentwood
Essex
CM15 9DX
Director NameKevin William Robertson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(2 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 23 May 2017)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address52 The Meads
Ingatestone
Essex
CM4 0AE
Secretary NameMrs Paula Lareen Beare
NationalityBritish
StatusClosed
Appointed01 September 2004(5 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 23 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address198 Ongar Road
Brentwood
Essex
CM15 9DX
Secretary NameMr Philip Beare
NationalityBritish
StatusResigned
Appointed14 May 1999(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Ongar Road
Brentwood
Essex
CM15 9DX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01277 220928
Telephone regionBrentwood

Location

Registered Address101 A Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Paula Lareen Beare
100.00%
Ordinary

Financials

Year2014
Net Worth£1,172
Current Liabilities£8,586

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
14 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
1 October 2015Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP England to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP England to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 198 Ongar Road Brentwood Essex CM15 9DX to 101 a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 1 October 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Director's details changed for Kevin William Robertson on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Paula Lareen Beare on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Paula Lareen Beare on 1 March 2010 (2 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Kevin William Robertson on 1 March 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
10 March 2009Director and secretary's change of particulars / paula beare / 08/03/2009 (1 page)
21 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
21 April 2008Return made up to 09/03/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
20 March 2007Return made up to 09/03/07; full list of members (7 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 July 2006Return made up to 09/03/06; full list of members (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
18 March 2005Return made up to 09/03/05; full list of members (7 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 April 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 April 2003Return made up to 09/03/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 May 2002Return made up to 09/03/02; full list of members (6 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 December 2001Company name changed haptall services LIMITED\certificate issued on 17/12/01 (2 pages)
6 December 2001New director appointed (1 page)
9 May 2001Return made up to 09/03/01; full list of members (6 pages)
4 January 2001Full accounts made up to 31 March 2000 (9 pages)
6 April 2000Return made up to 09/03/00; full list of members (6 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
9 March 1999Incorporation (14 pages)