UKBizDB.co.uk

HAUL-IT NATIONWIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haul-it Nationwide Limited. The company was founded 21 years ago and was given the registration number 04578771. The firm's registered office is in NORTHAMPTON. You can find them at 100 St James Road, , Northampton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HAUL-IT NATIONWIDE LIMITED
Company Number:04578771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 October 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:100 St James Road, Northampton, NN5 5LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6c Davy Court, Castle Mound Way, Central Park, Rugby, England, CV23 0UZ

Secretary31 October 2002Active
6c Davy Court, Castle Mound Way, Central Park, Rugby, England, CV23 0UZ

Director31 October 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary31 October 2002Active
23 Haskell Close, Thorpe Astley, Leicester, LE3 3UA

Director01 January 2004Active
77 Eastern Avenue South, Northampton, NN2 7QD

Director23 May 2007Active
23 Dorris Road, Kettering, NN15 5QD

Director31 October 2002Active
20 Patterdale, Rugby, CV21 1PQ

Director01 January 2006Active
15 Clover Close, Boughton Vale, Rugby, CV23 0UA

Director01 January 2004Active
14 Davy Court, Castle Mound Way, Central Park, Rugby, United Kingdom, CV23 0UZ

Director06 April 2018Active
Leofric House, Binley Road, Coventry, United Kingdom, CV3 1JN

Director30 July 2012Active
3 Ladysmock, Rugby, CV23 0US

Director11 December 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director31 October 2002Active

People with Significant Control

Mrs Muriel Joyce Mcmillan
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:13 Ladysmock, Portland Ridge, Rugby, England, CV23 0US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Crichton Edward Miller
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:13 Ladysmock, Portland Ridge, Warwickshire, United Kingdom, CV23 0US
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved liquidation.

Download
2022-06-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-29Resolution

Resolution.

Download
2021-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-30Insolvency

Liquidation miscellaneous.

Download
2020-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-30Insolvency

Liquidation disclaimer notice.

Download
2019-08-14Address

Change registered office address company with date old address new address.

Download
2019-08-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-14Officers

Change person secretary company with change date.

Download
2019-02-13Address

Change registered office address company with date old address new address.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Change person director company with change date.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Officers

Change person secretary company with change date.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.