MILLFIELD HAULAGE LIMITED

MILLFIELD HAULAGE LIMITED

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

    Company NameMILLFIELD HAULAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04454906
    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 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 AddressNo

    What were the previous names of MILLFIELD HAULAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRIMSONSURF LIMITEDJun 05, 2002Jun 05, 2002

    What are the latest accounts for MILLFIELD HAULAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MILLFIELD HAULAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    26 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Lee Michael Nichols as a director on May 21, 2021

    2 pagesAP01

    Termination of appointment of Andrew Mclaughlin as a director on May 21, 2021

    1 pagesTM01

    Termination of appointment of Linda Mclaughlin as a director on May 21, 2021

    1 pagesTM01

    Termination of appointment of Linda Mclaughlin as a secretary on May 21, 2021

    1 pagesTM02

    Appointment of Mr Philip George Troop as a secretary on May 21, 2021

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2019 to Dec 31, 2019

    1 pagesAA01

    Accounts for a small company made up to Oct 31, 2018

    18 pagesAA

    Confirmation statement made on Jun 04, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 04, 2018 with updates

    4 pagesCS01

    Change of details for Tef Transport Limited as a person with significant control on May 22, 2018

    2 pagesPSC05

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of shares 30/04/2018
    RES13

    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 pagesAD01

    Appointment of Mr Philip George Troop as a director on May 18, 2018

    2 pagesAP01

    Appointment of Mr Gerard Dibb as a director on May 18, 2018

    2 pagesAP01

    Who are the officers of MILLFIELD HAULAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TROOP, Philip George
    City Link Industrial Park
    Phoenix Way, Tyersal
    BD4 8JP Bradford
    Unit 1
    West Yorkshire
    England
    Secretary
    City Link Industrial Park
    Phoenix Way, Tyersal
    BD4 8JP Bradford
    Unit 1
    West Yorkshire
    England
    283475710001
    DIBB, Gerard
    City Link Industrial Park
    Phoenix Way, Tyersal
    BD4 8JP Bradford
    Unit 1
    West Yorkshire
    England
    Director
    City Link Industrial Park
    Phoenix Way, Tyersal
    BD4 8JP Bradford
    Unit 1
    West Yorkshire
    England
    EnglandBritishManaging Director95717760003
    NICHOLS, Lee Michael
    Great Hill
    Eastfield
    YO11 3TX Scarborough
    Tef Transport Ltd
    England
    Director
    Great Hill
    Eastfield
    YO11 3TX Scarborough
    Tef Transport Ltd
    England
    EnglandBritishManaging Director99523750001
    TROOP, Philip George
    City Link Industrial Park
    Phoenix Way, Tyersal
    BD4 8JP Bradford
    Unit 1
    West Yorkshire
    England
    Director
    City Link Industrial Park
    Phoenix Way, Tyersal
    BD4 8JP Bradford
    Unit 1
    West Yorkshire
    England
    EnglandBritishFinance Director209036990001
    BEAT, Jayne Ann
    Flaxton
    YO60 7RU York
    Glebe Farm
    United Kingdom
    Secretary
    Flaxton
    YO60 7RU York
    Glebe Farm
    United Kingdom
    BritishAccounts Manager123514280002
    LAMBERT, Eileen
    82 Millfield Lane
    Nether Poppleton
    YO26 6LY York
    Yorkshire
    Secretary
    82 Millfield Lane
    Nether Poppleton
    YO26 6LY York
    Yorkshire
    British83446540001
    MCLAUGHLIN, Linda
    Scarborough Business Park
    YO11 3TT Scarborough
    Great Hill
    North Yorkshire
    England
    Secretary
    Scarborough Business Park
    YO11 3TT Scarborough
    Great Hill
    North Yorkshire
    England
    198894960001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BEAT, Alfred Edward
    Club Chambers
    Museum Street
    YO1 7DN York
    North Yorkshire
    Director
    Club Chambers
    Museum Street
    YO1 7DN York
    North Yorkshire
    EnglandBritishHaulage Contractor83446690001
    BEAT, Jayne
    Club Chambers
    Museum Street
    YO1 7DN York
    North Yorkshire
    Director
    Club Chambers
    Museum Street
    YO1 7DN York
    North Yorkshire
    EnglandBritishDirector196808370001
    BECKETT, David Francis
    Scarborough Business Park
    YO11 3RR Scarborough
    Great Hill
    North Yorkshire
    England
    Director
    Scarborough Business Park
    YO11 3RR Scarborough
    Great Hill
    North Yorkshire
    England
    EnglandBritishSales And Commercial Director198895040001
    CROSBIE, Marc Robert
    Scarborough Business Park
    YO11 3TT Scarborough
    Great Hill
    North Yorkshire
    England
    Director
    Scarborough Business Park
    YO11 3TT Scarborough
    Great Hill
    North Yorkshire
    England
    EnglandBritishCompany Director198894780001
    MCLAUGHLIN, Andrew
    Scarborough Business Park
    YO11 3TT Scarborough
    Great Hill
    North Yorkshire
    England
    Director
    Scarborough Business Park
    YO11 3TT Scarborough
    Great Hill
    North Yorkshire
    England
    EnglandBritishTransport Manager103892470002
    MCLAUGHLIN, Linda
    Scarborough Business Park
    YO11 3TT Scarborough
    Great Hill
    North Yorkshire
    England
    Director
    Scarborough Business Park
    YO11 3TT Scarborough
    Great Hill
    North Yorkshire
    England
    EnglandBritishSecretary113975510002
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of MILLFIELD HAULAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tef Transport Limited
    Phoenix Way
    Tyersal
    BD4 8JP Bradford
    Unit 1 City Link Industrial Park
    West Yorkshire
    England
    Apr 06, 2016
    Phoenix Way
    Tyersal
    BD4 8JP Bradford
    Unit 1 City Link Industrial Park
    West Yorkshire
    England
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number1142954
    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.

    Does MILLFIELD HAULAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 03, 2015
    Delivered On Nov 03, 2015
    Outstanding
    Brief description
    Assignment.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Asset Finance (UK) LTD
    • Hsbc Equipment Finance (UK) LTD
    Transactions
    • Nov 03, 2015Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 09, 2015Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 30, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jun 08, 2015
    Delivered On Jun 08, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jun 08, 2015Registration of a charge (MR01)
    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
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jun 08, 2015Registration of a charge (MR01)
    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
    • Five Arrows Commercial Finance Limited
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    • Nov 25, 2015Satisfaction of a charge (MR04)
    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
    • Five Arrows Commercial Finance Limited
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    • Nov 25, 2015Satisfaction of a charge (MR04)

    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