About

Registered Number: 03280336
Date of Incorporation: 19/11/1996 (28 years and 5 months ago)
Company Status: Liquidation
Registered Address: 100 St James Road, Northampton, NN5 5LF

 

Finedon Bulk Haulage Ltd was setup in 1996, it's status in the Companies House registry is set to "Liquidation". Donaldson, Karl Alan, Donaldson, Clarissa Violet, Jackson, Tracey Theresa, Donaldson, Corey, Donaldson, Gary Alan, Donaldson, Lee Ian are listed as directors of Finedon Bulk Haulage Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Karl Alan 19 November 1996 - 1
DONALDSON, Corey 19 November 1996 17 October 2013 1
DONALDSON, Gary Alan 19 November 1996 14 October 2000 1
DONALDSON, Lee Ian 19 November 1996 31 May 2002 1
Secretary Name Appointed Resigned Total Appointments
DONALDSON, Clarissa Violet 20 November 1996 15 June 2001 1
JACKSON, Tracey Theresa 15 June 2001 31 May 2011 1

Filing History

Document Type Date
CVA4 - N/A 16 May 2019
LIQ02 - N/A 19 April 2019
RESOLUTIONS - N/A 01 April 2019
AD01 - Change of registered office address 06 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2019
CVA3 - N/A 08 January 2019
MR01 - N/A 21 December 2018
CVA3 - N/A 28 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 31 August 2017
AR01 - Annual Return 28 March 2017
CS01 - N/A 28 March 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 January 2017
AA - Annual Accounts 30 September 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 February 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 27 August 2015
1.1 - Report of meeting approving voluntary arrangement 28 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 February 2014
TM01 - Termination of appointment of director 01 November 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 20 December 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
AA - Annual Accounts 11 August 2011
TM02 - Termination of appointment of secretary 14 June 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AD01 - Change of registered office address 01 December 2009
287 - Change in situation or address of Registered Office 24 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 20 August 2008
287 - Change in situation or address of Registered Office 28 January 2008
363a - Annual Return 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 06 December 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
AA - Annual Accounts 21 August 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
363s - Annual Return 21 December 2000
288b - Notice of resignation of directors or secretaries 02 November 2000
AA - Annual Accounts 14 September 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 18 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1997
288b - Notice of resignation of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
NEWINC - New incorporation documents 19 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

All assets debenture 15 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.