HALESGATE HAULAGE LTD
Overview
| Company Name | HALESGATE HAULAGE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09133087 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HALESGATE HAULAGE LTD?
- Freight transport by road (49410) / Transportation and storage
Where is HALESGATE HAULAGE LTD located?
| Registered Office Address | 7 Limewood Way LS14 1AB Leeds West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HALESGATE HAULAGE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for HALESGATE HAULAGE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Micro company accounts made up to Jul 31, 2017 | 5 pages | AA | ||
Termination of appointment of Elvis Steward as a director on Feb 20, 2018 | 1 pages | TM01 | ||
Registered office address changed from 652 Muller Road Eastville Bristol BS5 6XR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Mar 12, 2018 | 1 pages | AD01 | ||
Appointment of Mr Terence Dunne as a director on Feb 20, 2018 | 2 pages | AP01 | ||
Notification of Terence Dunne as a person with significant control on Feb 20, 2018 | 2 pages | PSC01 | ||
Cessation of Elvis Steward as a person with significant control on Feb 20, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 16, 2017 with updates | 5 pages | CS01 | ||
Notification of Elvis Steward as a person with significant control on May 18, 2017 | 2 pages | PSC01 | ||
Cessation of Richard Farrar as a person with significant control on May 18, 2017 | 1 pages | PSC07 | ||
Termination of appointment of Terence Dunne as a director on May 18, 2017 | 1 pages | TM01 | ||
Appointment of Elvis Steward as a director on May 18, 2017 | 2 pages | AP01 | ||
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 652 Muller Road Eastville Bristol BS5 6XR on May 25, 2017 | 1 pages | AD01 | ||
Appointment of Mr Terence Dunne as a director on Apr 05, 2017 | 2 pages | AP01 | ||
Registered office address changed from 7 Garten Close Tamworth B77 2TR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on May 08, 2017 | 1 pages | AD01 | ||
Termination of appointment of Francisco Avalos as a director on Apr 05, 2017 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2016 | 4 pages | AA | ||
Registered office address changed from 11 Priory Gardens Stamford PE9 2EG United Kingdom to 7 Garten Close Tamworth B77 2TR on Feb 16, 2017 | 1 pages | AD01 | ||
Director's details changed for Francisco Avalos on Feb 09, 2017 | 2 pages | CH01 | ||
Appointment of Francisco Avalos as a director on Feb 02, 2017 | 2 pages | AP01 | ||
Registered office address changed from 123 Park View Royston Barnsley S71 4AF United Kingdom to 11 Priory Gardens Stamford PE9 2EG on Feb 09, 2017 | 1 pages | AD01 | ||
Termination of appointment of Richard Farrar as a director on Feb 02, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jul 16, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of HALESGATE HAULAGE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNNE, Terence | Director | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| AVALOS, Francisco | Director | Garten Close B77 2TR Tamworth 7 United Kingdom | United Kingdom | Spanish | 208657150001 | |||||
| CAMPBELL, Conrad | Director | Queens Avenue N3 2NN London 63 United Kingdom | England | British | 197844670001 | |||||
| DUNNE, Terence | Director | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| FARRAR, Richard | Director | Park View Royston S71 4AF Barnsley 123 United Kingdom | England | British | 195480990001 | |||||
| HARROLD, Paul | Director | Riverside Park DE14 1RL Burton On Trent 52 United Kingdom | United Kingdom | British | 189990910001 | |||||
| STEWARD, Elvis | Director | Muller Road Eastville BS5 6XR Bristol 652 United Kingdom | England | Jamaican | 232243680001 |
Who are the persons with significant control of HALESGATE HAULAGE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Terence Dunne | Feb 20, 2018 | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Elvis Steward | May 18, 2017 | Muller Road Eastville BS5 6XR Bristol 652 United Kingdom | Yes |
Nationality: Jamaican Country of Residence: England | |||
Natures of Control
| |||
| Richard Farrar | Jul 16, 2016 | Muller Road Eastville BS5 6XR Bristol 652 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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