BUDGE HAULAGE LIMITED
Overview
| Company Name | BUDGE HAULAGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08915692 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BUDGE HAULAGE LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is BUDGE HAULAGE LIMITED located?
| Registered Office Address | C/O Clb Cooper Limited Ship Canal House 98 King Street M2 4WU Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BUDGE HAULAGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2015 |
What are the latest filings for BUDGE HAULAGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 06, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 06, 2021 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 06, 2020 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 06, 2019 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from Henstridge Trading Estate Templecombe Somerset BA8 0TN to C/O Clb Cooper Limited Ship Canal House 98 King Street Manchester M2 4WU on Sep 24, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Current accounting period extended from Jul 31, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon Winser Wilcox as a director on Nov 24, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Graham Macdonald Sinclair on Nov 24, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Andrew Robert Charles Mackay as a director on Nov 24, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Macdonald Sinclair as a director on Nov 24, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wessex Grain Limited as a director on Nov 24, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wessex Grain Limited as a director on Nov 24, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BUDGE HAULAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MACKAY, Andrew Robert Charles | Director | King George V Dock G51 4SE Glasgow Cefetra Limited United Kingdom | Scotland | British | 202961640001 | |||||||||
| SINCLAIR, Graham Macdonald | Director | King George V Dock G51 4SE Glasgow Cefetra Limited Scotland | Scotland | British | 197276530001 | |||||||||
| WILCOX, Simon Winser | Director | The Marsh Henstridge BA8 0TN Templecombe Henstridge Trading Estate Somerset United Kingdom | England | British | 179591580001 | |||||||||
| WESSEX GRAIN LIMITED | Director | The Marsh Henstridge BA8 0TN Templecombe Henstridge Trading Estate Somerset United Kingdom |
| 185503570001 |
Who are the persons with significant control of BUDGE HAULAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Baywa Ag | Apr 06, 2016 | St.Martin Strasse D-81541 Munich 76 Germany | No | ||||
| |||||||
Natures of Control
| |||||||
Does BUDGE HAULAGE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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