HARWORTH HAULAGE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHARWORTH HAULAGE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01824798
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HARWORTH HAULAGE LTD?

    Previous Company Names
    Company NameFromUntil
    RJB HAULAGE LIMITEDJan 18, 1994Jan 18, 1994
    R & A YOUNG HAULAGE LIMITEDFeb 14, 1986Feb 14, 1986
    HERALD HAULAGE LIMITEDJun 14, 1984Jun 14, 1984

    What are the latest accounts for HARWORTH HAULAGE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HARWORTH HAULAGE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 28, 2019

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 28, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 28, 2017

    14 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jul 28, 2016

    10 pages4.68

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    9 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Jul 28, 2015

    17 pages4.68

    Liquidators' statement of receipts and payments to Jul 28, 2014

    14 pages4.68

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB* on Jul 19, 2013

    1 pagesAD01

    Termination of appointment of Harworth Secretariat Services Limited as a secretary

    1 pagesTM02

    Appointment of Derek Parkin as a director

    2 pagesAP01

    Appointment of Martin Terence Alan Purvis as a secretary

    1 pagesAP03

    Secretary's details changed for Uk Coal Secretariat Services Limited on Apr 17, 2013

    1 pagesCH04

    Annual return made up to Mar 24, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2013

    Statement of capital on Apr 08, 2013

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Simon Taylor as a director

    1 pagesTM01

    Director's details changed for Simon Gareth Taylor on Dec 12, 2012

    2 pagesCH01

    Appointment of Colin Frederick Reed as a director

    3 pagesAP01

    Who are the officers of HARWORTH HAULAGE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURVIS, Martin Terence Alan
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    177796030001
    PARKIN, Derek
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    EnglandBritish177788390001
    REED, Colin Frederick
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    Director
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    EnglandBritish174641750001
    COLE, Richard Andrew
    Lodge Farm
    Eakring Road, Wellow
    NG22 0EG Newark
    Nottinghamshire
    Secretary
    Lodge Farm
    Eakring Road, Wellow
    NG22 0EG Newark
    Nottinghamshire
    British58361870002
    GARNESS, Melvin
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    Secretary
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    British18761260001
    RHODES, Jeremy
    Harworth Park
    Blyth Road
    DN11 8DB Harworth Doncaster
    South Yorkshire
    Secretary
    Harworth Park
    Blyth Road
    DN11 8DB Harworth Doncaster
    South Yorkshire
    British169990700001
    SUMMERSALL, Kevin David
    17 Forest Avenue
    NE12 9AH Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    17 Forest Avenue
    NE12 9AH Newcastle Upon Tyne
    Tyne & Wear
    British48451880001
    WILSON, Christopher John
    4 The Paddock
    NE43 7PH Stocksfield
    Northumberland
    Secretary
    4 The Paddock
    NE43 7PH Stocksfield
    Northumberland
    British28089530002
    HARWORTH SECRETARIAT SERVICES LIMITED
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Secretary
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8223049
    172322000002
    BROCKSOM, David Graham
    7 York Road
    HG1 2QA Harrogate
    North Yorkshire
    Director
    7 York Road
    HG1 2QA Harrogate
    North Yorkshire
    United KingdomBritish96416100003
    BUDGE, Richard John
    Wiseton Hall
    Wiseton
    DN10 5AE Doncaster
    South Yorkshire
    Director
    Wiseton Hall
    Wiseton
    DN10 5AE Doncaster
    South Yorkshire
    United KingdomBritish27948060002
    CALVER, Brian
    4 Park Lane
    Old Basing
    RG24 7HE Basingstoke
    Hampshire
    Director
    4 Park Lane
    Old Basing
    RG24 7HE Basingstoke
    Hampshire
    British52475850001
    COLE, Richard Andrew
    Eakring Road
    Wellow
    NG22 0EG Newark
    Lodge Farm
    Director
    Eakring Road
    Wellow
    NG22 0EG Newark
    Lodge Farm
    EnglandBritish58361870002
    GARNESS, Melvin
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    Director
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    United KingdomBritish18761260001
    JARRETT, George William
    Wenvoe 51 Woodhill Road
    Collingham
    NG23 7NR Newark
    Nottinghamshire
    Director
    Wenvoe 51 Woodhill Road
    Collingham
    NG23 7NR Newark
    Nottinghamshire
    British30751750001
    LLOYD, Jonathan Simon
    Orchard House
    Marton Cum Grafton
    YO51 9QY York
    Director
    Orchard House
    Marton Cum Grafton
    YO51 9QY York
    United KingdomBritish95211330002
    MAWE, Christopher
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    Director
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    British99084660001
    MCPHIE, Gordon Allister
    Wigley Green Farmhouse
    S42 7JJ Old Brampton
    Derbyshire
    Director
    Wigley Green Farmhouse
    S42 7JJ Old Brampton
    Derbyshire
    British35904020001
    RHODES, Jeremy
    Harworth Park
    Blyth Road
    DN11 8DB Harworth Doncaster
    South Yorkshire
    Director
    Harworth Park
    Blyth Road
    DN11 8DB Harworth Doncaster
    South Yorkshire
    United KingdomBritish170032420001
    SPINDLER, Garold Ralph
    Manor House
    Westhaugh Tumbling Hill Carleton
    WF8 2RP Pontefract
    Director
    Manor House
    Westhaugh Tumbling Hill Carleton
    WF8 2RP Pontefract
    American101195530002
    TAYLOR, Simon Gareth
    The Bent
    Curbar
    S32 3YD Hope Valley
    Robinhill
    England
    England
    Director
    The Bent
    Curbar
    S32 3YD Hope Valley
    Robinhill
    England
    England
    EnglandBritish177290460002
    WALTON, Colin Arthur
    Acre House Main Street
    Hougham
    Grantham
    Lincolnshire
    Director
    Acre House Main Street
    Hougham
    Grantham
    Lincolnshire
    British30858780001
    YOUNG, Robert
    Townhead Farm
    Iveston
    DH8 7TD Consett
    Co Durham
    Director
    Townhead Farm
    Iveston
    DH8 7TD Consett
    Co Durham
    EnglandBritish3899280001

    Does HARWORTH HAULAGE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Chemical Investment Bank Limited (The "Security Trustee")as Trustee for the Beneficiaries
    Transactions
    • Jan 11, 1995Registration of a charge (395)
    • Dec 11, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 05, 1994Registration of a charge (395)
    • Dec 30, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Lazard Brothers & Co. Limited
    Transactions
    • Apr 13, 1992Registration of a charge (395)
    • Jun 27, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 07, 1985Registration of a charge
    • May 20, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 07, 1984Registration of a charge
    • Dec 30, 1994Statement of satisfaction of a charge in full or part (403a)

    Does HARWORTH HAULAGE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2013Commencement of winding up
    Jan 05, 2021Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Bates
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Edward Terence Kerr
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire
    practitioner
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire

    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