SEAGRAVE HAULAGE LIMITED
LONDON WADSWORTH HAULAGE LIMITED SEAGRAVE HAULAGE LIMITED

Hellopages » Greater London » Islington » EC1M 7AD

Company number 02631210
Status Liquidation
Incorporation Date 22 July 1991
Company Type Private Limited Company
Address KINGSTON SMITH & PARTNERS LLP, DEVONSHIRE HOUSE 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office changed on 20/09/05 from: the sheraton business centre unit 39 wadsworth close greenfield middlesex UB6 7JB; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of SEAGRAVE HAULAGE LIMITED are www.seagravehaulage.co.uk, and www.seagrave-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seagrave Haulage Limited is a Private Limited Company. The company registration number is 02631210. Seagrave Haulage Limited has been working since 22 July 1991. The present status of the company is Liquidation. The registered address of Seagrave Haulage Limited is Kingston Smith Partners Llp Devonshire House 60 Goswell Road London Ec1m 7ad. . LONSDALE, Andrew is a Director of the company. Secretary LAVERTY, Terence has been resigned. Secretary MURPHY, Christine has been resigned. Secretary MURPHY, Patrick Aidan has been resigned. Director MURPHY, David John has been resigned. Director MURPHY, Patrick David has been resigned. Director MURPHY, Patrick Aidan has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
LONSDALE, Andrew
Appointed Date: 01 September 2000
61 years old

Resigned Directors

Secretary
LAVERTY, Terence
Resigned: 01 July 2004
Appointed Date: 01 September 2000

Secretary
MURPHY, Christine
Resigned: 01 September 2000
Appointed Date: 20 July 1998

Secretary
MURPHY, Patrick Aidan
Resigned: 20 July 1998

Director
MURPHY, David John
Resigned: 20 July 1998
58 years old

Director
MURPHY, Patrick David
Resigned: 31 August 2000
Appointed Date: 20 July 1998
79 years old

Director
MURPHY, Patrick Aidan
Resigned: 20 July 1998
60 years old

SEAGRAVE HAULAGE LIMITED Events

20 Sep 2005
Registered office changed on 20/09/05 from: the sheraton business centre unit 39 wadsworth close greenfield middlesex UB6 7JB
15 Sep 2005
Appointment of a liquidator
07 Jan 2005
Order of court to wind up
22 Dec 2004
Court order notice of winding up
04 Nov 2004
Secretary resigned
...
... and 44 more events
11 May 1992
Particulars of mortgage/charge
25 Apr 1992
Particulars of mortgage/charge
08 Aug 1991
Ad 02/08/91--------- £ si 2@1=2 £ ic 2/4

29 Jul 1991
Secretary resigned;new secretary appointed

22 Jul 1991
Incorporation

SEAGRAVE HAULAGE LIMITED Charges

2 June 2003
All assets debenture
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: A fixed charge on all f/h and l/h properties, all fixtures…
4 March 2003
Legal mortgage
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a ground floor 126-130 ewell road…
4 March 2003
Mortgage debenture
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
4 October 2002
Mortgage debenture
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
7 September 2000
Debenture
Delivered: 11 September 2000
Status: Outstanding
Persons entitled: Aston Rothbury Factors Limited
Description: Fixed and floating charges over the undertaking and all…
6 May 1993
Agreement
Delivered: 14 May 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All right title interest in and to all sums due under the…
24 April 1992
Mortgage debenture
Delivered: 25 April 1992
Status: Satisfied on 7 September 2001
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1992
Agreement
Delivered: 11 May 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All rights title interest in all sums payable under the…