MILLFIELD HAULAGE LIMITED
Overview
Company Name | MILLFIELD HAULAGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04454906 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MILLFIELD HAULAGE LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is MILLFIELD HAULAGE LIMITED located?
Registered Office Address | Unit 1 City Link Industrial Park Phoenix Way, Tyersal BD4 8JP Bradford West Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MILLFIELD HAULAGE LIMITED?
Company Name | From | Until |
---|---|---|
CRIMSONSURF LIMITED | Jun 05, 2002 | Jun 05, 2002 |
What are the latest accounts for MILLFIELD HAULAGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MILLFIELD HAULAGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Lee Michael Nichols as a director on May 21, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Mclaughlin as a director on May 21, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Mclaughlin as a director on May 21, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Mclaughlin as a secretary on May 21, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Philip George Troop as a secretary on May 21, 2021 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Oct 31, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Oct 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Tef Transport Limited as a person with significant control on May 22, 2018 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ England to Unit 1 City Link Industrial Park Phoenix Way, Tyersal Bradford West Yorkshire BD4 8JP on May 22, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr Philip George Troop as a director on May 18, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gerard Dibb as a director on May 18, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of MILLFIELD HAULAGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TROOP, Philip George | Secretary | City Link Industrial Park Phoenix Way, Tyersal BD4 8JP Bradford Unit 1 West Yorkshire England | 283475710001 | |||||||
DIBB, Gerard | Director | City Link Industrial Park Phoenix Way, Tyersal BD4 8JP Bradford Unit 1 West Yorkshire England | England | British | Managing Director | 95717760003 | ||||
NICHOLS, Lee Michael | Director | Great Hill Eastfield YO11 3TX Scarborough Tef Transport Ltd England | England | British | Managing Director | 99523750001 | ||||
TROOP, Philip George | Director | City Link Industrial Park Phoenix Way, Tyersal BD4 8JP Bradford Unit 1 West Yorkshire England | England | British | Finance Director | 209036990001 | ||||
BEAT, Jayne Ann | Secretary | Flaxton YO60 7RU York Glebe Farm United Kingdom | British | Accounts Manager | 123514280002 | |||||
LAMBERT, Eileen | Secretary | 82 Millfield Lane Nether Poppleton YO26 6LY York Yorkshire | British | 83446540001 | ||||||
MCLAUGHLIN, Linda | Secretary | Scarborough Business Park YO11 3TT Scarborough Great Hill North Yorkshire England | 198894960001 | |||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
BEAT, Alfred Edward | Director | Club Chambers Museum Street YO1 7DN York North Yorkshire | England | British | Haulage Contractor | 83446690001 | ||||
BEAT, Jayne | Director | Club Chambers Museum Street YO1 7DN York North Yorkshire | England | British | Director | 196808370001 | ||||
BECKETT, David Francis | Director | Scarborough Business Park YO11 3RR Scarborough Great Hill North Yorkshire England | England | British | Sales And Commercial Director | 198895040001 | ||||
CROSBIE, Marc Robert | Director | Scarborough Business Park YO11 3TT Scarborough Great Hill North Yorkshire England | England | British | Company Director | 198894780001 | ||||
MCLAUGHLIN, Andrew | Director | Scarborough Business Park YO11 3TT Scarborough Great Hill North Yorkshire England | England | British | Transport Manager | 103892470002 | ||||
MCLAUGHLIN, Linda | Director | Scarborough Business Park YO11 3TT Scarborough Great Hill North Yorkshire England | England | British | Secretary | 113975510002 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of MILLFIELD HAULAGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tef Transport Limited | Apr 06, 2016 | Phoenix Way Tyersal BD4 8JP Bradford Unit 1 City Link Industrial Park West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MILLFIELD HAULAGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 03, 2015 Delivered On Nov 03, 2015 | Outstanding | ||
Brief description Assignment. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 09, 2015 Delivered On Jul 09, 2015 | Outstanding | ||
Brief description A legal assignment of contract monies. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 12, 2015 Delivered On Jun 30, 2015 | Outstanding | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 08, 2015 Delivered On Jun 08, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 08, 2015 Delivered On Jun 08, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Book debts debenture | Created On Jan 16, 2003 Delivered On Jan 28, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge on all book and other debts of the company save for those book and other debts sold by the company and purchased by the security holder under a factoring agreement and not repurchased pursuant to the provisions thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Jan 16, 2003 Delivered On Jan 28, 2003 | 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. | ||||
Persons Entitled
| ||||
Transactions
|
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