Dissolved
Dissolved 2013-12-23
Company Information for HURST TRANSPORT LIMITED
LEEDS, WEST YORKSHIRE, LS1,
|
Company Registration Number
01224884
Private Limited Company
Dissolved Dissolved 2013-12-23 |
Company Name | ||
---|---|---|
HURST TRANSPORT LIMITED | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 01224884 | |
---|---|---|
Date formed | 1975-09-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2013-12-23 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-31 00:20:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HURST TRANSPORT LIMITED | HURSTPIERPOINT COLLEGE COLLEGE LANE HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9JS | Active | Company formed on the 2012-01-18 | |
HURST TRANSPORTATION LLC | 10826 PRIEBE RD CLERMONT FL 34711 | Active | Company formed on the 2005-05-04 | |
HURST TRANSPORT SERVICES LIMITED | 54-56 ORMSKIRK STREET ST. HELENS WA10 2TF | Active | Company formed on the 2017-08-04 | |
HURST TRANSPORT SCOTLAND LTD | C/O INTERPATH LTD 5TH FLOOR 130 ST. VINCENT STREET GLASGOW G2 5HF | Liquidation | Company formed on the 2018-08-29 | |
HURST TRANSPORT INCORPORATED | Georgia | Unknown | ||
HURST TRANSPORTATION INCORPORATED | Michigan | UNKNOWN | ||
HURST TRANSPORT LLC | Michigan | UNKNOWN | ||
HURST TRANSPORTATION LLC | New Jersey | Unknown | ||
HURST TRANSPORTATION LLC | 1846 N LOOP 1604 W STE 205 SAN ANTONIO TX 78248 | Active | Company formed on the 2020-01-30 | |
HURST TRANSPORT INCORPORATED | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GRAHAM HOTCHKIN |
||
MICHAEL GRAHAM HOTCHKIN |
||
GRAHAM PETER HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN JANE CLARK |
Company Secretary | ||
ERNEST STEPHEN CLARK |
Director | ||
SUSAN JANE CLARK |
Director | ||
RICHARD LESLIE BURTON |
Director | ||
JANET IRENE HURST |
Company Secretary | ||
JANET IRENE HURST |
Director | ||
RAYMOND KINGSLEY HURST |
Director | ||
RICHARD LESLIE BURTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J. JACKSON (TRANSPORT) LTD | Company Secretary | 2005-07-21 | CURRENT | 2005-07-21 | Dissolved 2013-08-13 | |
MGGPH LIMITED | Company Secretary | 2004-05-25 | CURRENT | 2004-05-25 | Dissolved 2014-01-07 | |
J. JACKSON (TRANSPORT) LTD | Director | 2005-07-21 | CURRENT | 2005-07-21 | Dissolved 2013-08-13 | |
MGGPH LIMITED | Director | 2004-05-25 | CURRENT | 2004-05-25 | Dissolved 2014-01-07 | |
GJH ENTERPRISES LTD | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
NORTH LINCS RECRUITMENT SERVICES LTD | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active - Proposal to Strike off | |
GKM LOGISTICS LTD | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active - Proposal to Strike off | |
J. JACKSON (TRANSPORT) LTD | Director | 2005-07-21 | CURRENT | 2005-07-21 | Dissolved 2013-08-13 | |
MGGPH LIMITED | Director | 2004-05-25 | CURRENT | 2004-05-25 | Dissolved 2014-01-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2013 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2011 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM OSBORNE ROAD KILN LANE STALLINGBOROUGH NORTH EAST LINCOLNSHIRE DN41 8DG | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA01 | PREVSHO FROM 30/03/2010 TO 29/03/2010 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2010 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA01 | PREVSHO FROM 31/03/2009 TO 30/03/2009 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/08/04 FROM: SCANDINAVIAN WAY STALLINGBOROUGH GRIMSBY SOUTH HUMBERSIDE DN41 8DU | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
RES13 | AUTH FIN ASS/COMP DOC 11/08/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS |
Appointment of Administrators | 2011-03-25 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | SKIPTON BUSINESS FINANCE LIMITED | |
MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | BARCLAYS BANK PLC C/O BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | THOMAS HEINRICH TIEDEMANN | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK LTD |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HURST TRANSPORT LIMITED
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as HURST TRANSPORT LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | HURST TRANSPORT LIMITED | Event Date | 2011-03-18 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 401 Christopher Bryan Rooney and Ian David Green (IP Nos 9733 and 9045 ) both of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |