HARGREAVES ENVIRONMENTAL SERVICES LIMITED

HARGREAVES ENVIRONMENTAL SERVICES LIMITED

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

    Company NameHARGREAVES ENVIRONMENTAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03322143
    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 HARGREAVES ENVIRONMENTAL SERVICES LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is HARGREAVES ENVIRONMENTAL SERVICES LIMITED located?

    Registered Office Address
    West Terrace
    Esh Winning
    DH7 9PT Durham
    County Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of HARGREAVES ENVIRONMENTAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLMAN HAULAGE LIMITEDFeb 21, 1997Feb 21, 1997

    What are the latest accounts for HARGREAVES ENVIRONMENTAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for HARGREAVES ENVIRONMENTAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    10 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dissolution 22/12/2016
    RES13

    Application to strike the company off the register

    3 pagesDS01

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

    7 pagesAA

    Annual return made up to Feb 07, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to May 31, 2014

    9 pagesAA

    Annual return made up to Feb 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 100
    SH01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Stephen Nigel Macquarrie as a secretary on Jul 01, 2014

    1 pagesTM02

    Accounts made up to May 31, 2013

    9 pagesAA

    Annual return made up to Feb 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 100
    SH01

    Accounts made up to May 31, 2012

    9 pagesAA

    Annual return made up to Feb 07, 2013 with full list of shareholders

    3 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Feb 07, 2012 with full list of shareholders

    3 pagesAR01

    Accounts made up to May 31, 2011

    9 pagesAA

    Certificate of change of name

    Company name changed colman haulage LIMITED\certificate issued on 30/03/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 30, 2011

    Change company name resolution on Mar 17, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of HARGREAVES ENVIRONMENTAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCKBURN, Iain Duncan
    West Terrace
    Esh Winning
    DH7 9PT Durham
    County Durham
    Director
    West Terrace
    Esh Winning
    DH7 9PT Durham
    County Durham
    EnglandBritish53876310007
    HODGSON, Terence Michael
    50 Snows Green Road
    Shotley Bridge
    DH8 0ER Consett
    County Durham
    Secretary
    50 Snows Green Road
    Shotley Bridge
    DH8 0ER Consett
    County Durham
    British13281750007
    HUTCHISON, Tracy
    3 Park Terrace
    Horden
    SR8 4JG Peterlee
    County Durham
    Secretary
    3 Park Terrace
    Horden
    SR8 4JG Peterlee
    County Durham
    British51638720001
    LEMMON, Lloyd John
    Warkworth Woods
    Gosforth
    NE3 5RB Newcastle Upon Tyne
    115
    United Kingdom
    Secretary
    Warkworth Woods
    Gosforth
    NE3 5RB Newcastle Upon Tyne
    115
    United Kingdom
    British131212000001
    MACQUARRIE, Stephen Nigel
    West Terrace
    Esh Winning
    DH7 9PT Durham
    County Durham
    Secretary
    West Terrace
    Esh Winning
    DH7 9PT Durham
    County Durham
    British38438540006
    MACQUARRIE, Stephen Nigel
    9 Aykley Vale
    Aykley Heads
    DH1 5WA Durham City
    County Durham
    Secretary
    9 Aykley Vale
    Aykley Heads
    DH1 5WA Durham City
    County Durham
    British38438540006
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    BROTHERSTON, Robert
    7 Heath Close
    NE11 9TF Gateshead
    Tyne & Wear
    Director
    7 Heath Close
    NE11 9TF Gateshead
    Tyne & Wear
    United KingdomBritish52698550001
    COLMAN, Brian Robert
    197 Hatfield Place
    SR8 5TA Peterlee
    County Durham
    Director
    197 Hatfield Place
    SR8 5TA Peterlee
    County Durham
    British51638780002
    DILLON, Peter Marshall
    Broomfield Bank Lane
    Upper Denby
    HD8 8UT Huddersfield
    West Yorkshire
    Director
    Broomfield Bank Lane
    Upper Denby
    HD8 8UT Huddersfield
    West Yorkshire
    British5143680001
    SOWERBY, Neal
    24 Brookes Rise
    Langley Moor
    DH7 8XY Durham
    Director
    24 Brookes Rise
    Langley Moor
    DH7 8XY Durham
    EnglandBritish62472480001
    YOUNG, Paul Andrew
    18 Kira Drive
    Pity Me
    DH1 5GU Durham
    Director
    18 Kira Drive
    Pity Me
    DH1 5GU Durham
    British62472150003
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Does HARGREAVES ENVIRONMENTAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Nov 27, 2000
    Delivered On Dec 05, 2000
    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 (including, without limitation, under the financing documents)
    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.
    Persons Entitled
    • G E Capital Commercial Finance Limited (The "Security Holder")
    Transactions
    • Dec 05, 2000Registration of a charge (395)
    • Apr 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Oct 13, 2000
    Delivered On Oct 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee including those under the financing agreement and all monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Ge Capital Commercial Finance Limited
    Transactions
    • Oct 24, 2000Registration of a charge (395)
    • Apr 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Dec 03, 1999
    Delivered On Dec 14, 1999
    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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 14, 1999Registration of a charge (395)
    • Apr 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on purchased debts which fail to vest
    Created On Jun 18, 1999
    Delivered On Jun 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Jun 22, 1999Registration of a charge (395)
    • Apr 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 11, 1998
    Delivered On Jan 14, 1998
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 14, 1998Registration of a charge (395)
    • May 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 04, 1997
    Delivered On Jul 05, 1997
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 05, 1997Registration of a charge (395)
    • May 25, 2000Statement of satisfaction of a charge in full or part (403a)

    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