Canute Haulage Group Limited

DataGardener
canute haulage group limited
dissolved
Unknown

Canute Haulage Group Limited

02275383Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

08/07/1988

Company Age

37 years

Directors

4

Employees

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Canute Haulage Group Limited (02275383) is a private limited with share capital incorporated on 08/07/1988 (37 years old) and registered in brentwood, CM133BE. The company operates under SIC code 49410 - freight transport by road.

Canute haulage group limited is a transportation/trucking/railroad company based out of st brides house 10 salisbury square, london, united kingdom.

Private Limited With Share Capital
SIC: 49410
Unknown
Incorporated 08/07/1988
CM133BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

48

CCJs

Board of Directors

4

Charges

28

Registered

7

Outstanding

0

Part Satisfied

21

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:12-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-07-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:20-06-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-06-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-05-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:21-01-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-12-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:28-06-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:06-06-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2017
Accounts With Accounts Type Group
Category:Accounts
Date:08-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Accounts With Accounts Type Group
Category:Accounts
Date:07-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2015
Accounts With Accounts Type Group
Category:Accounts
Date:21-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Accounts With Accounts Type Group
Category:Accounts
Date:25-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-08-2013
Accounts With Accounts Type Group
Category:Accounts
Date:23-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2013
Legacy
Category:Mortgage
Date:25-01-2013
Legacy
Category:Mortgage
Date:03-07-2012
Legacy
Category:Mortgage
Date:03-07-2012
Legacy
Category:Mortgage
Date:03-07-2012
Legacy
Category:Mortgage
Date:03-07-2012
Legacy
Category:Mortgage
Date:03-07-2012
Legacy
Category:Mortgage
Date:03-07-2012
Legacy
Category:Mortgage
Date:03-07-2012
Legacy
Category:Mortgage
Date:03-07-2012
Legacy
Category:Mortgage
Date:14-05-2012
Accounts With Accounts Type Group
Category:Accounts
Date:30-04-2012
Legacy
Category:Mortgage
Date:17-04-2012
Legacy
Category:Mortgage
Date:17-04-2012
Legacy
Category:Mortgage
Date:17-04-2012
Legacy
Category:Mortgage
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2012
Termination Secretary Company With Name
Category:Officers
Date:06-12-2011
Termination Director Company With Name
Category:Officers
Date:12-04-2011
Accounts With Accounts Type Group
Category:Accounts
Date:23-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2010
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2010
Memorandum Articles
Category:Incorporation
Date:14-08-2009
Resolution
Category:Resolution
Date:14-08-2009
Accounts With Accounts Type Group
Category:Accounts
Date:22-04-2009
Legacy
Category:Annual Return
Date:20-02-2009
Legacy
Category:Annual Return
Date:31-03-2008
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2008
Legacy
Category:Mortgage
Date:08-08-2007
Legacy
Category:Annual Return
Date:21-03-2007
Accounts With Accounts Type Group
Category:Accounts
Date:28-02-2007
Legacy
Category:Annual Return
Date:20-02-2006
Legacy
Category:Mortgage
Date:15-12-2005
Accounts With Accounts Type Group
Category:Accounts
Date:25-10-2005
Legacy
Category:Officers
Date:05-04-2005
Legacy
Category:Address
Date:05-04-2005
Legacy
Category:Annual Return
Date:05-04-2005
Accounts With Accounts Type Group
Category:Accounts
Date:02-12-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/07/2018
Filing Date28/04/2017
Latest Accounts31/07/2016

Trading Addresses

Unique Logistics International, Unit 1, The Camgate Ctr, Staines, Middlesex, TW197AX
Kerry Avenue, South Ockendon, Essex, RM154YE
Canute Service Ctr, Purfleet Industrial Estate, Aveley, South Ockendon, Essex, RM154YE
Unit E/F Aquarius Park, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE110JH
Dxl Distribution, Unit 3, Lochlands Industrial Estate, Falkirk, Stirlingshire, FK53NS

Related Companies

1

Contact

01633883020
canutegroup.com
Jupiter House, Warley Hill Business Park, Brentwood, CM133BE