About

Registered Number: 01824798
Date of Incorporation: 14/06/1984 (39 years and 10 months ago)
Company Status: Liquidation
Registered Address: Central Square, 29 Wellington Street, Leeds, LS1 4DL

 

Harworth Haulage Ltd was registered on 14 June 1984 with its registered office in Leeds, it's status at Companies House is "Liquidation". We don't know the number of employees at the company. Purvis, Martin Terence Alan, Rhodes, Jeremy, Budge, Richard John, Walton, Colin Arthur are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDGE, Richard John 18 January 1994 27 February 2001 1
WALTON, Colin Arthur 18 January 1994 14 May 2002 1
Secretary Name Appointed Resigned Total Appointments
PURVIS, Martin Terence Alan 22 April 2013 - 1
RHODES, Jeremy 31 May 2012 15 August 2012 1

Filing History

Document Type Date
LIQ03 - N/A 13 September 2019
LIQ03 - N/A 19 September 2018
LIQ03 - N/A 12 October 2017
AD01 - Change of registered office address 19 April 2017
4.68 - Liquidator's statement of receipts and payments 29 September 2016
LIQ MISC - N/A 29 February 2016
LIQ MISC OC - N/A 16 February 2016
4.40 - N/A 16 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 February 2016
4.68 - Liquidator's statement of receipts and payments 25 September 2015
4.68 - Liquidator's statement of receipts and payments 23 September 2014
RESOLUTIONS - N/A 02 August 2013
4.20 - N/A 02 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2013
AD01 - Change of registered office address 19 July 2013
TM02 - Termination of appointment of secretary 26 April 2013
AP01 - Appointment of director 25 April 2013
AP03 - Appointment of secretary 25 April 2013
CH04 - Change of particulars for corporate secretary 17 April 2013
AR01 - Annual Return 08 April 2013
TM01 - Termination of appointment of director 05 April 2013
CH01 - Change of particulars for director 09 January 2013
RESOLUTIONS - N/A 31 December 2012
AP01 - Appointment of director 31 December 2012
TM01 - Termination of appointment of director 31 December 2012
AP01 - Appointment of director 02 November 2012
AP04 - Appointment of corporate secretary 02 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AA - Annual Accounts 09 July 2012
AP01 - Appointment of director 20 June 2012
AP03 - Appointment of secretary 19 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 29 March 2011
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 09 May 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
363a - Annual Return 13 May 2004
AA - Annual Accounts 02 April 2004
363a - Annual Return 07 May 2003
AA - Annual Accounts 01 April 2003
AA - Annual Accounts 24 June 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
363a - Annual Return 15 May 2002
RESOLUTIONS - N/A 28 February 2002
RESOLUTIONS - N/A 28 February 2002
RESOLUTIONS - N/A 28 February 2002
RESOLUTIONS - N/A 28 February 2002
CERTNM - Change of name certificate 22 May 2001
363a - Annual Return 02 May 2001
AA - Annual Accounts 28 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2000
AA - Annual Accounts 16 May 2000
363a - Annual Return 08 May 2000
288b - Notice of resignation of directors or secretaries 09 September 1999
AA - Annual Accounts 29 June 1999
363a - Annual Return 07 May 1999
AUD - Auditor's letter of resignation 16 July 1998
363a - Annual Return 14 May 1998
AA - Annual Accounts 11 April 1998
363a - Annual Return 13 May 1997
AA - Annual Accounts 21 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1996
363x - Annual Return 19 May 1996
AA - Annual Accounts 17 May 1996
AA - Annual Accounts 09 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 August 1995
363x - Annual Return 17 May 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
MEM/ARTS - N/A 18 January 1995
395 - Particulars of a mortgage or charge 11 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1994
AA - Annual Accounts 22 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1994
363x - Annual Return 16 May 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
CERTNM - Change of name certificate 17 January 1994
395 - Particulars of a mortgage or charge 05 January 1994
288 - N/A 22 December 1993
288 - N/A 22 December 1993
288 - N/A 22 December 1993
288 - N/A 22 December 1993
287 - Change in situation or address of Registered Office 22 December 1993
AA - Annual Accounts 24 August 1993
363s - Annual Return 21 May 1993
287 - Change in situation or address of Registered Office 22 December 1992
288 - N/A 25 September 1992
AA - Annual Accounts 21 September 1992
288 - N/A 27 August 1992
288 - N/A 11 August 1992
363b - Annual Return 05 May 1992
RESOLUTIONS - N/A 21 April 1992
MEM/ARTS - N/A 21 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
288 - N/A 21 January 1992
AUD - Auditor's letter of resignation 02 October 1991
363a - Annual Return 10 July 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 15 November 1989
AA - Annual Accounts 12 September 1989
288 - N/A 22 March 1989
363 - Annual Return 20 September 1988
AA - Annual Accounts 07 June 1988
288 - N/A 07 June 1988
AA - Annual Accounts 08 January 1988
363 - Annual Return 29 September 1987
GAZ(U) - N/A 06 February 1987
363 - Annual Return 26 January 1987
287 - Change in situation or address of Registered Office 15 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1986
AA - Annual Accounts 06 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 1994 Fully Satisfied

N/A

Composite debenture 15 December 1993 Fully Satisfied

N/A

Mortgage debenture 01 April 1992 Fully Satisfied

N/A

Legal mortgage 26 February 1985 Fully Satisfied

N/A

Mortgage debenture 03 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.