Liquidation
Company Information for HARWORTH HAULAGE LTD
CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
01824798
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HARWORTH HAULAGE LTD | ||
Legal Registered Office | ||
CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL Other companies in LS11 | ||
Previous Names | ||
|
Company Number | 01824798 | |
---|---|---|
Company ID Number | 01824798 | |
Date formed | 1984-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 24/03/2013 | |
Return next due | 21/04/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-06 23:13:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN TERENCE ALAN PURVIS |
||
DEREK PARKIN |
||
COLIN FREDERICK REED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARWORTH SECRETARIAT SERVICES LIMITED |
Company Secretary | ||
SIMON GARETH TAYLOR |
Director | ||
DAVID GRAHAM BROCKSOM |
Director | ||
JEREMY RHODES |
Company Secretary | ||
JEREMY RHODES |
Director | ||
RICHARD ANDREW COLE |
Company Secretary | ||
RICHARD ANDREW COLE |
Director | ||
JONATHAN SIMON LLOYD |
Director | ||
CHRISTOPHER MAWE |
Director | ||
GAROLD RALPH SPINDLER |
Director | ||
MELVIN GARNESS |
Company Secretary | ||
MELVIN GARNESS |
Director | ||
GORDON ALLISTER MCPHIE |
Director | ||
COLIN ARTHUR WALTON |
Director | ||
RICHARD JOHN BUDGE |
Director | ||
GEORGE WILLIAM JARRETT |
Director | ||
KEVIN DAVID SUMMERSALL |
Company Secretary | ||
BRIAN CALVER |
Director | ||
ROBERT YOUNG |
Director | ||
CHRISTOPHER JOHN WILSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEXTER COLLIERY (NO. 2) LIMITED | Director | 2013-10-31 | CURRENT | 2013-04-18 | Dissolved 2016-03-08 | |
DEXTER EMPLOYER 2 LIMITED | Director | 2013-10-31 | CURRENT | 2013-04-19 | Dissolved 2016-03-08 | |
DEXTER MINING SERVICES LIMITED | Director | 2013-10-31 | CURRENT | 2013-04-18 | Dissolved 2016-03-08 | |
UK COAL SURFACE MINES LIMITED | Director | 2013-05-20 | CURRENT | 2013-04-17 | Dissolved 2017-03-16 | |
JUNIPER (NO.6) LIMITED | Director | 2013-04-22 | CURRENT | 1993-07-13 | Dissolved 2014-05-28 | |
HARWORTH MINING (COLLIERY NO.1) LTD | Director | 2013-04-22 | CURRENT | 1993-07-13 | Dissolved 2014-05-28 | |
OCANTI SM LIMITED | Director | 2013-04-22 | CURRENT | 2012-10-05 | Dissolved 2014-12-22 | |
HARWORTH PLANT & EQUIPMENT LTD | Director | 2013-04-22 | CURRENT | 1991-09-27 | Dissolved 2014-05-28 | |
CRAIGMAN COLLIERY LIMITED | Director | 2013-04-22 | CURRENT | 1992-12-02 | Dissolved 2014-05-28 | |
LHTC LTD | Director | 2013-04-22 | CURRENT | 1994-05-18 | Dissolved 2014-05-28 | |
JUNIPER (NO.5) LIMITED | Director | 2013-04-22 | CURRENT | 2007-09-17 | Dissolved 2015-04-14 | |
POTLAND BURN LIMITED | Director | 2013-04-22 | CURRENT | 2009-03-24 | Dissolved 2017-11-18 | |
COAL SUPPLIES (UK) LIMITED | Director | 2013-04-22 | CURRENT | 1990-06-13 | Liquidation | |
JUNIPER (NO. 7) LIMITED | Director | 2013-04-22 | CURRENT | 1991-09-27 | Liquidation | |
HARWORTH PARK SERVICES LTD | Director | 2013-04-22 | CURRENT | 1995-02-15 | Liquidation | |
CENTECHNOLOGY (UK) LTD | Director | 2013-04-22 | CURRENT | 1996-09-25 | Liquidation | |
RJB MINING (UK) LTD | Director | 2013-04-22 | CURRENT | 1987-11-30 | Liquidation | |
PARKLANDS COLLIERY COMPANY LIMITED | Director | 2013-04-22 | CURRENT | 1964-03-26 | Liquidation | |
CONTRACTORS FACILITIES LIMITED | Director | 2013-04-22 | CURRENT | 1971-03-17 | Liquidation | |
OCANTI OPCO LIMITED | Director | 2013-04-01 | CURRENT | 2012-09-20 | Dissolved 2018-01-24 | |
DEMP CONSULTANCY LTD | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active | |
OCANTI OPCO LIMITED | Director | 2012-12-17 | CURRENT | 2012-09-20 | Dissolved 2018-01-24 | |
JUNIPER (NO.6) LIMITED | Director | 2012-12-06 | CURRENT | 1993-07-13 | Dissolved 2014-05-28 | |
HARWORTH MINING (COLLIERY NO.1) LTD | Director | 2012-12-06 | CURRENT | 1993-07-13 | Dissolved 2014-05-28 | |
HARWORTH COLLIERY LIMITED | Director | 2012-12-06 | CURRENT | 2012-09-25 | Dissolved 2014-05-28 | |
HARWORTH PLANT & EQUIPMENT LTD | Director | 2012-12-06 | CURRENT | 1991-09-27 | Dissolved 2014-05-28 | |
CRAIGMAN COLLIERY LIMITED | Director | 2012-12-06 | CURRENT | 1992-12-02 | Dissolved 2014-05-28 | |
LHTC LTD | Director | 2012-12-06 | CURRENT | 1994-05-18 | Dissolved 2014-05-28 | |
COAL SUPPLIES (UK) LIMITED | Director | 2012-12-06 | CURRENT | 1990-06-13 | Liquidation | |
JUNIPER (NO. 7) LIMITED | Director | 2012-12-06 | CURRENT | 1991-09-27 | Liquidation | |
HARWORTH PARK SERVICES LTD | Director | 2012-12-06 | CURRENT | 1995-02-15 | Liquidation | |
RJB MINING (UK) LTD | Director | 2012-12-06 | CURRENT | 1987-11-30 | Liquidation | |
PARKLANDS COLLIERY COMPANY LIMITED | Director | 2012-12-06 | CURRENT | 1964-03-26 | Liquidation | |
HARWORTH POWER LIMITED | Director | 2012-12-06 | CURRENT | 1974-01-15 | Liquidation | |
CONTRACTORS FACILITIES LIMITED | Director | 2012-12-06 | CURRENT | 1971-03-17 | Liquidation | |
UK COAL MINE TRUSTEE LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2014-04-15 | |
CENTECHNOLOGY (UK) LTD | Director | 2012-05-31 | CURRENT | 1996-09-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM 1 Bridgewater Place Water Lane Leeds LS11 5RU | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-28 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-28 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-28 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/13 FROM Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HARWORTH SECRETARIAT SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED DEREK PARKIN | |
AP03 | Appointment of Martin Terence Alan Purvis as company secretary | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR UK COAL SECRETARIAT SERVICES LIMITED on 2013-04-17 | |
LATEST SOC | 08/04/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR | |
CH01 | Director's details changed for Simon Gareth Taylor on 2012-12-12 | |
AP01 | DIRECTOR APPOINTED COLIN FREDERICK REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROCKSOM | |
RES01 | ADOPT ARTICLES 31/12/12 | |
AP01 | DIRECTOR APPOINTED SIMON GARETH TAYLOR | |
AP04 | CORPORATE SECRETARY APPOINTED UK COAL SECRETARIAT SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY RHODES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY RHODES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED JEREMY RHODES | |
AP03 | SECRETARY APPOINTED JEREMY RHODES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD COLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COLE | |
AR01 | 24/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/12/10 | |
AR01 | 24/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED RICHARD ANDREW COLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD | |
AA | FULL ACCOUNTS MADE UP TO 26/12/09 | |
AR01 | 24/03/10 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 27/12/08 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2013-08-06 |
Appointment of Liquidators | 2013-08-06 |
Notices to Creditors | 2013-08-06 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CHEMICAL INVESTMENT BANK LIMITED (THE "SECURITY TRUSTEE")AS TRUSTEE FOR THE BENEFICIARIES | |
COMPOSITE DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEBENTURE | Satisfied | LAZARD BROTHERS & CO. LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HARWORTH HAULAGE LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HARWORTH HAULAGE LTD | Event Date | 2013-07-30 |
WE HEREBY GIVE NOTICE that Francis Graham Newton and Paul James Bates (office holder numbers 9310 and 9790) of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU were appointed Joint Liquidators of the above named Companies on 29 July 2013. All debts and claims should be sent to us at the address above. Francis Graham Newton Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HARWORTH HAULAGE LTD | Event Date | 2013-07-29 |
Passed 29 July 2013 At General Meetings of the members of the above-named Companies, duly convened, and held at Doncaster Racecourse, Conference and Exhibition Centre, Leger Way, Doncaster DN2 6BB on 29 July 2013 the following resolutions were passed; number 1 as a special resolution and numbers 2 and 3 as ordinary resolutions: 1. That the Company be wound up voluntarily. 2. That Francis Graham Newton (IP Number 9310) and Pauls James Bates (IP Number 9790) of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding up. 3. That any act required or authorised (whether under any enactment or otherwise) to be done by the Joint Liquidators of the Company may be done by any one or more of the persons holding the office of Liquidator from time to time (whether acting alone or jointly). Colin Reed Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HARWORTH HAULAGE LTD | Event Date | 2013-07-29 |
Francis Graham Newton and Paul James Bates both of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |