About

Registered Number: 04578771
Date of Incorporation: 31/10/2002 (21 years and 5 months ago)
Company Status: Liquidation
Registered Address: 100 St James Road, Northampton, NN5 5LF

 

Established in 2002, Haul-it Nationwide Ltd has its registered office in Northampton, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACTON, Mark Jeremy 01 January 2004 02 May 2007 1
BRAY, Jamie Edward 23 May 2007 30 October 2008 1
CHAMBERLAIN, Russell 31 October 2002 02 November 2010 1
MAJOR, Daniel 01 January 2006 30 May 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2019
RESOLUTIONS - N/A 13 August 2019
LIQ02 - N/A 13 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2019
AA - Annual Accounts 04 July 2019
CH01 - Change of particulars for director 14 February 2019
CH03 - Change of particulars for secretary 14 February 2019
AD01 - Change of registered office address 13 February 2019
TM01 - Termination of appointment of director 31 January 2019
CH01 - Change of particulars for director 07 January 2019
CS01 - N/A 31 October 2018
CH01 - Change of particulars for director 10 October 2018
CH03 - Change of particulars for secretary 10 October 2018
AA - Annual Accounts 06 August 2018
AP01 - Appointment of director 06 April 2018
TM01 - Termination of appointment of director 05 February 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 25 August 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 11 July 2013
MG01 - Particulars of a mortgage or charge 15 November 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 31 July 2012
TM01 - Termination of appointment of director 23 April 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 22 September 2011
AA03 - Notice of resolution removing auditors 30 August 2011
AR01 - Annual Return 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
MG01 - Particulars of a mortgage or charge 07 December 2010
TM01 - Termination of appointment of director 03 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 15 August 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 22 October 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
363s - Annual Return 09 November 2006
AA - Annual Accounts 17 October 2006
AUD - Auditor's letter of resignation 12 July 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 27 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
287 - Change in situation or address of Registered Office 04 July 2003
395 - Particulars of a mortgage or charge 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
395 - Particulars of a mortgage or charge 21 December 2002
225 - Change of Accounting Reference Date 19 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
287 - Change in situation or address of Registered Office 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 12 November 2012 Outstanding

N/A

Floating charge (all assets) 03 December 2010 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 08 January 2003 Outstanding

N/A

Debenture 17 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.