UKBizDB.co.uk

HOLMES CHAPEL HAULAGE LIMITED

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

This company is commonly known as Holmes Chapel Haulage Limited. The company was founded 7 years ago and was given the registration number 10302255. The firm's registered office is in WARRINGTON. You can find them at C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HOLMES CHAPEL HAULAGE LIMITED
Company Number:10302255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 July 2016
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE

Director24 October 2016Active
Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE

Director24 April 2017Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, United Kingdom, ST5 2BE

Director29 July 2016Active

People with Significant Control

Newton Holdings (Manchester) Ltd
Notified on:08 November 2016
Status:Active
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Able Investments Limited
Notified on:24 October 2016
Status:Active
Country of residence:United Kingdom
Address:Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeremy Peter Bostock
Notified on:29 July 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Ebenezer House, Ryecroft, Newcastle Under Lyme, United Kingdom, ST5 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-24Gazette

Gazette dissolved liquidation.

Download
2021-08-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-11Insolvency

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

Download
2020-01-31Insolvency

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

Download
2019-08-01Insolvency

Liquidation disclaimer notice.

Download
2019-01-09Address

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

Download
2019-01-05Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-05Resolution

Resolution.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Officers

Change person director company with change date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Officers

Change person director company with change date.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Persons with significant control

Change to a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2016-10-26Officers

Appoint person director company with name date.

Download
2016-10-26Officers

Termination director company with name termination date.

Download
2016-08-04Accounts

Change account reference date company current shortened.

Download
2016-07-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.