Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOCKHAM HAULAGE LTD
Company Information for

HOCKHAM HAULAGE LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
08944914
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hockham Haulage Ltd
HOCKHAM HAULAGE LTD was founded on 2014-03-18 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Hockham Haulage Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOCKHAM HAULAGE LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
Other companies in CM2
 
Filing Information
Company Number 08944914
Company ID Number 08944914
Date formed 2014-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-08 05:44:49
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HOCKHAM HAULAGE LTD

Current Directors
Officer Role Date Appointed
FRANCISCO LARA TAPIA
Director 2018-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-05-11
JOSEPH NDLOVU
Director 2017-08-08 2018-04-05
TERENCE DUNNE
Director 2017-04-05 2017-08-08
TAJ MAHMOOD
Director 2016-09-02 2017-04-05
DARKO KONIC
Director 2016-03-16 2016-09-02
DAVID PARSONS
Director 2015-10-02 2016-03-16
MICHAEL AINSWORTH
Director 2015-08-05 2015-10-02
NICHOLAS POUND
Director 2014-04-09 2015-08-05
TERENCE DUNNE
Director 2014-03-18 2014-04-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-14SECOND GAZETTE not voluntary dissolution
2023-01-11Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
2023-01-11PSC04Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2023-01-10Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-10
2023-01-10Director's details changed for Dr Mohammed Ayyaz on 2023-01-10
2023-01-10Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
2023-01-10CH01Director's details changed for Dr Mohammed Ayyaz on 2023-01-10
2023-01-10PSC04Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-10
2023-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/23 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-11-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-19Application to strike the company off the register
2022-11-19DS01Application to strike the company off the register
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 3 Cedar Close Doncaster DN4 9ES United Kingdom
2021-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2021-01-11PSC07CESSATION OF RAZAQ AHMED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-11AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RAZAQ AHMED
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/19 FROM 16 Charles Street Berkhamsted HP4 3DF England
2019-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAZAQ AHMED
2019-11-26PSC07CESSATION OF HARVEY LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2019-11-26AP01DIRECTOR APPOINTED MR RAZAQ AHMED
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY LEWIS
2019-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY LEWIS
2019-05-09AP01DIRECTOR APPOINTED MR HARVEY LEWIS
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM 34 Atherton Rd London London E7 9AJ England
2019-05-09PSC07CESSATION OF FRANCISCO LARA TAPIA AS A PERSON OF SIGNIFICANT CONTROL
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO LARA TAPIA
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-06AP01DIRECTOR APPOINTED MR FRANCISCO LARA TAPIA
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
2018-06-05PSC07CESSATION OF JOSEPH NDLOVU AS A PSC
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-06-05PSC07CESSATION OF TERRY DUNNE AS A PSC
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH NDLOVU
2018-06-05AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCISCO LARA TAPIA
2018-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH NDLOVU
2017-10-18AP01DIRECTOR APPOINTED MR JOSEPH NDLOVU
2017-10-18PSC07CESSATION OF TAJ MAHMOOD AS A PERSON OF SIGNIFICANT CONTROL
2017-05-16AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM 121 Cambridge Street Oldham OL9 7BY United Kingdom
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TAJ MAHMOOD
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DARKO KONIC
2016-09-13AP01DIRECTOR APPOINTED TAJ MAHMOOD
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 6 ROTHLEY STREET LEICESTER LE4 6LF UNITED KINGDOM
2016-08-16AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2016 FROM CONIFERS FOXDON HILL WADEFORD TA20 3AN UNITED KINGDOM
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARSONS
2016-03-23AP01DIRECTOR APPOINTED DARKO KONIC
2016-03-21AR0118/03/16 FULL LIST
2015-11-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 3 FOXLEY HEATH WIDNES WA8 7EB UNITED KINGDOM
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AINSWORTH
2015-10-09AP01DIRECTOR APPOINTED DAVID PARSONS
2015-08-13AP01DIRECTOR APPOINTED MICHAEL AINSWORTH
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2015 FROM MOULSHAM LODGE 96 HEATH DRIVE CHELMSFORD ESSEX CM2 9HG
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POUND
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24AR0118/03/15 FULL LIST
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-04-23AP01DIRECTOR APPOINTED NICHOLAS POUND
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to HOCKHAM HAULAGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOCKHAM HAULAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOCKHAM HAULAGE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOCKHAM HAULAGE LTD

Intangible Assets
Patents
We have not found any records of HOCKHAM HAULAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOCKHAM HAULAGE LTD
Trademarks
We have not found any records of HOCKHAM HAULAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOCKHAM HAULAGE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as HOCKHAM HAULAGE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HOCKHAM HAULAGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOCKHAM HAULAGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOCKHAM HAULAGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4