HARWORTH HAULAGE LTD
Overview
| Company Name | HARWORTH HAULAGE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01824798 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HARWORTH HAULAGE LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HARWORTH HAULAGE LTD located?
| Registered Office Address | Central Square 29 Wellington Street LS1 4DL Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARWORTH HAULAGE LTD?
| Company Name | From | Until |
|---|---|---|
| RJB HAULAGE LIMITED | Jan 18, 1994 | Jan 18, 1994 |
| R & A YOUNG HAULAGE LIMITED | Feb 14, 1986 | Feb 14, 1986 |
| HERALD HAULAGE LIMITED | Jun 14, 1984 | Jun 14, 1984 |
What are the latest accounts for HARWORTH HAULAGE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for HARWORTH HAULAGE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2019 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2018 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2017 | 14 pages | LIQ03 | ||||||||||
Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on Apr 19, 2017 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2016 | 10 pages | 4.68 | ||||||||||
Insolvency filing Insolvency:s/s cert. Release of liquidator | 1 pages | LIQ MISC | ||||||||||
Insolvency court order Court order insolvency:c/o replacement of liquidator | 9 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2015 | 17 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2014 | 14 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB* on Jul 19, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Harworth Secretariat Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Derek Parkin as a director | 2 pages | AP01 | ||||||||||
Appointment of Martin Terence Alan Purvis as a secretary | 1 pages | AP03 | ||||||||||
Secretary's details changed for Uk Coal Secretariat Services Limited on Apr 17, 2013 | 1 pages | CH04 | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon Taylor as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Simon Gareth Taylor on Dec 12, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Colin Frederick Reed as a director | 3 pages | AP01 | ||||||||||
Who are the officers of HARWORTH HAULAGE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PURVIS, Martin Terence Alan | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square | 177796030001 | |||||||||||
| PARKIN, Derek | Director | 29 Wellington Street LS1 4DL Leeds Central Square | England | British | 177788390001 | |||||||||
| REED, Colin Frederick | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire England | England | British | 174641750001 | |||||||||
| COLE, Richard Andrew | Secretary | Lodge Farm Eakring Road, Wellow NG22 0EG Newark Nottinghamshire | British | 58361870002 | ||||||||||
| GARNESS, Melvin | Secretary | 11 The Drive DN22 6SD Retford Nottinghamshire | British | 18761260001 | ||||||||||
| RHODES, Jeremy | Secretary | Harworth Park Blyth Road DN11 8DB Harworth Doncaster South Yorkshire | British | 169990700001 | ||||||||||
| SUMMERSALL, Kevin David | Secretary | 17 Forest Avenue NE12 9AH Newcastle Upon Tyne Tyne & Wear | British | 48451880001 | ||||||||||
| WILSON, Christopher John | Secretary | 4 The Paddock NE43 7PH Stocksfield Northumberland | British | 28089530002 | ||||||||||
| HARWORTH SECRETARIAT SERVICES LIMITED | Secretary | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom |
| 172322000002 | ||||||||||
| BROCKSOM, David Graham | Director | 7 York Road HG1 2QA Harrogate North Yorkshire | United Kingdom | British | 96416100003 | |||||||||
| BUDGE, Richard John | Director | Wiseton Hall Wiseton DN10 5AE Doncaster South Yorkshire | United Kingdom | British | 27948060002 | |||||||||
| CALVER, Brian | Director | 4 Park Lane Old Basing RG24 7HE Basingstoke Hampshire | British | 52475850001 | ||||||||||
| COLE, Richard Andrew | Director | Eakring Road Wellow NG22 0EG Newark Lodge Farm | England | British | 58361870002 | |||||||||
| GARNESS, Melvin | Director | 11 The Drive DN22 6SD Retford Nottinghamshire | United Kingdom | British | 18761260001 | |||||||||
| JARRETT, George William | Director | Wenvoe 51 Woodhill Road Collingham NG23 7NR Newark Nottinghamshire | British | 30751750001 | ||||||||||
| LLOYD, Jonathan Simon | Director | Orchard House Marton Cum Grafton YO51 9QY York | United Kingdom | British | 95211330002 | |||||||||
| MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | 99084660001 | ||||||||||
| MCPHIE, Gordon Allister | Director | Wigley Green Farmhouse S42 7JJ Old Brampton Derbyshire | British | 35904020001 | ||||||||||
| RHODES, Jeremy | Director | Harworth Park Blyth Road DN11 8DB Harworth Doncaster South Yorkshire | United Kingdom | British | 170032420001 | |||||||||
| SPINDLER, Garold Ralph | Director | Manor House Westhaugh Tumbling Hill Carleton WF8 2RP Pontefract | American | 101195530002 | ||||||||||
| TAYLOR, Simon Gareth | Director | The Bent Curbar S32 3YD Hope Valley Robinhill England England | England | British | 177290460002 | |||||||||
| WALTON, Colin Arthur | Director | Acre House Main Street Hougham Grantham Lincolnshire | British | 30858780001 | ||||||||||
| YOUNG, Robert | Director | Townhead Farm Iveston DH8 7TD Consett Co Durham | England | British | 3899280001 |
Does HARWORTH HAULAGE LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 29, 1994 Delivered On Jan 11, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the finance documents (as defined in the debenture) or any of them | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite debenture | Created On Dec 15, 1993 Delivered On Jan 05, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Apr 01, 1992 Delivered On Apr 13, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a guarantee dated 1/4/92 and this charge | |
Short particulars See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Feb 26, 1985 Delivered On Mar 07, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H formerly k/a pit head baths west terrace esh winning, co durham, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Dec 03, 1984 Delivered On Dec 07, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over the companys estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and flaoting charge over the: undertaking and all property and assets present and future including goodwill & book debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HARWORTH HAULAGE LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0