HARTSHORNE (EAST MIDLANDS) LIMITED

HARTSHORNE (EAST MIDLANDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHARTSHORNE (EAST MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02764523
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HARTSHORNE (EAST MIDLANDS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HARTSHORNE (EAST MIDLANDS) LIMITED located?

    Registered Office Address
    Crossroads Truck & Bus Limited Pheasant Drive
    Birstall
    WF17 9LR Batley
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HARTSHORNE (EAST MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARTSHORNE (BURTON) LIMITEDNov 13, 1992Nov 13, 1992

    What are the latest accounts for HARTSHORNE (EAST MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HARTSHORNE (EAST MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on May 16, 2018 with no updates

    3 pagesCS01

    Notification of Hartshorne Motor Services Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Andrew Richard Fletcher as a director on May 03, 2018

    1 pagesTM01

    Termination of appointment of Andrew Richard Fletcher as a secretary on May 03, 2018

    1 pagesTM02

    Director's details changed for Mr Andrew Richard Fletcher on Aug 14, 2017

    2 pagesCH01

    Director's details changed for Mr Andrew Richard Fletcher on Aug 14, 2017

    2 pagesCH01

    Director's details changed for Mr Martin James Cronin on Aug 14, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on May 16, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to May 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to May 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 10,000
    SH01

    Satisfaction of charge 3 in full

    3 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to May 16, 2013 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to May 16, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of HARTSHORNE (EAST MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRONIN, Martin James
    Pheasant Drive
    Birstall
    WF17 9LR Batley
    Crossroads Truck & Bus Limited
    West Yorkshire
    Director
    Pheasant Drive
    Birstall
    WF17 9LR Batley
    Crossroads Truck & Bus Limited
    West Yorkshire
    EnglandBritish104777500002
    FLETCHER, Andrew Richard
    25 Dearneside Road
    Denby Dale
    HD8 8TL Huddersfield
    Lowfield House
    West Yorkshire
    United Kingdom
    Secretary
    25 Dearneside Road
    Denby Dale
    HD8 8TL Huddersfield
    Lowfield House
    West Yorkshire
    United Kingdom
    British153330890001
    MASON, Ian James
    Birstall
    WF17 9LR Batley
    Pheasant Drive
    West Yorkshire
    Secretary
    Birstall
    WF17 9LR Batley
    Pheasant Drive
    West Yorkshire
    British43788280002
    MASON, James Bryan
    Longfields Hobs Hole Lane
    Aldridge
    WS9 8QY Walsall
    West Midlands
    Secretary
    Longfields Hobs Hole Lane
    Aldridge
    WS9 8QY Walsall
    West Midlands
    English9895990002
    BACHELOR, Brian Edward
    Stone Cottage
    The Walkmill Norbury
    SY9 5DZ Bishops Castle
    Shropshire
    Director
    Stone Cottage
    The Walkmill Norbury
    SY9 5DZ Bishops Castle
    Shropshire
    British116275510001
    BACHELOR, David Michael
    Birstall
    WF17 9LR Batley
    Pheasant Drive
    West Yorkshire
    Director
    Birstall
    WF17 9LR Batley
    Pheasant Drive
    West Yorkshire
    EnglandBritish9895980002
    BACHELOR, Stanley Gordon
    24 Newfield Road
    Hagley
    DY9 0JP Stourbridge
    West Midlands
    Director
    24 Newfield Road
    Hagley
    DY9 0JP Stourbridge
    West Midlands
    British4769990001
    BAKER, Mark Charles
    Birstall
    WF17 9LR Batley
    Pheasant Drive
    West Yorkshire
    Director
    Birstall
    WF17 9LR Batley
    Pheasant Drive
    West Yorkshire
    EnglandBritish87948150001
    BAKER, Mark Charles
    The Grange
    48 New Penkridge Road
    WS11 1HW Cannock
    Staffordshire
    Director
    The Grange
    48 New Penkridge Road
    WS11 1HW Cannock
    Staffordshire
    EnglandBritish87948150001
    FLETCHER, Andrew Richard
    Pheasant Drive
    Birstall
    WF17 9LR Batley
    Crossroads Truck & Bus Limited
    West Yorkshire
    Director
    Pheasant Drive
    Birstall
    WF17 9LR Batley
    Crossroads Truck & Bus Limited
    West Yorkshire
    EnglandBritish1524430009
    FRANKHAM, John Samuel
    Birstall
    WF17 9LR Batley
    Pheasant Drive
    West Yorkshire
    Director
    Birstall
    WF17 9LR Batley
    Pheasant Drive
    West Yorkshire
    EnglandBritish9895970001
    MASON, Ian James
    Birstall
    WF17 9LR Batley
    Pheasant Drive
    West Yorkshire
    Director
    Birstall
    WF17 9LR Batley
    Pheasant Drive
    West Yorkshire
    EnglandBritish43788280002
    MASON, James Bryan
    Birstall
    WF17 9LR Batley
    Pheasant Drive
    West Yorkshire
    Director
    Birstall
    WF17 9LR Batley
    Pheasant Drive
    West Yorkshire
    EnglandEnglish9895990002
    SMITH, David Michael
    Longstone
    Myddle Wood, Myddle
    SY4 3RY Shrewsbury
    Shropshire
    Director
    Longstone
    Myddle Wood, Myddle
    SY4 3RY Shrewsbury
    Shropshire
    EnglandEnglish86324790001
    TAYLOR, Kevin Peter
    Birstall
    WF17 9LR Batley
    Pheasant Drive
    West Yorkshire
    Director
    Birstall
    WF17 9LR Batley
    Pheasant Drive
    West Yorkshire
    EnglandBritish34989390002

    Who are the persons with significant control of HARTSHORNE (EAST MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hartshorne Motor Services Limted
    Pheasant Drive
    Birstall
    WF17 9LR Batley
    C/O Crossroads Group Limited
    England
    Apr 06, 2016
    Pheasant Drive
    Birstall
    WF17 9LR Batley
    C/O Crossroads Group Limited
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number940949
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hartshorne Motor Services Limited
    Pheasant Drive
    Birstall
    WF17 9LR Batley
    Crossroads Truck & Bus
    West Yorkshire
    England
    Apr 06, 2016
    Pheasant Drive
    Birstall
    WF17 9LR Batley
    Crossroads Truck & Bus
    West Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number00940949
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HARTSHORNE (EAST MIDLANDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 30, 2010
    Delivered On Aug 07, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC (The "Lender")
    Transactions
    • Aug 07, 2010Registration of a charge (MG01)
    Debenture
    Created On Jul 30, 2010
    Delivered On Aug 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Crossroads Group Limited
    Transactions
    • Aug 05, 2010Registration of a charge (MG01)
    • Jan 22, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 15, 1998
    Delivered On Jun 18, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • Midland Bank PLC
    Transactions
    • Jun 18, 1998Registration of a charge (395)
    Fixed and floating charge
    Created On Mar 02, 1993
    Delivered On Mar 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 04, 1993Registration of a charge (395)
    • Jul 16, 2010Statement of satisfaction of a charge in full or part (MG02)

    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