Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HURST TRANSPORT LIMITED
Company Information for

HURST TRANSPORT LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
01224884
Private Limited Company
Dissolved

Dissolved 2013-12-23

Company Overview

About Hurst Transport Ltd
HURST TRANSPORT LIMITED was founded on 1975-09-02 and had its registered office in Leeds. The company was dissolved on the 2013-12-23 and is no longer trading or active.

Key Data
Company Name
HURST TRANSPORT LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
R.K. HURST LIMITED22/07/1999
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name HURST TRANSPORT LIMITED
The following companies were found which have the same name as HURST TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of HURST TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GRAHAM HOTCHKIN
Company Secretary 2004-08-11
MICHAEL GRAHAM HOTCHKIN
Director 2001-02-01
GRAHAM PETER HUNT
Director 1999-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANE CLARK
Company Secretary 1999-06-29 2004-08-11
ERNEST STEPHEN CLARK
Director 1999-06-29 2004-08-11
SUSAN JANE CLARK
Director 2002-04-04 2004-08-11
RICHARD LESLIE BURTON
Director 1995-04-03 2002-12-31
JANET IRENE HURST
Company Secretary 1992-04-14 1999-06-29
JANET IRENE HURST
Director 1992-04-14 1999-06-29
RAYMOND KINGSLEY HURST
Director 1992-04-14 1999-06-29
RICHARD LESLIE BURTON
Director 1992-04-14 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GRAHAM HOTCHKIN J. JACKSON (TRANSPORT) LTD Company Secretary 2005-07-21 CURRENT 2005-07-21 Dissolved 2013-08-13
MICHAEL GRAHAM HOTCHKIN MGGPH LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Dissolved 2014-01-07
MICHAEL GRAHAM HOTCHKIN J. JACKSON (TRANSPORT) LTD Director 2005-07-21 CURRENT 2005-07-21 Dissolved 2013-08-13
MICHAEL GRAHAM HOTCHKIN MGGPH LIMITED Director 2004-05-25 CURRENT 2004-05-25 Dissolved 2014-01-07
GRAHAM PETER HUNT GJH ENTERPRISES LTD Director 2018-01-09 CURRENT 2018-01-09 Active
GRAHAM PETER HUNT NORTH LINCS RECRUITMENT SERVICES LTD Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
GRAHAM PETER HUNT GKM LOGISTICS LTD Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
GRAHAM PETER HUNT J. JACKSON (TRANSPORT) LTD Director 2005-07-21 CURRENT 2005-07-21 Dissolved 2013-08-13
GRAHAM PETER HUNT MGGPH LIMITED Director 2004-05-25 CURRENT 2004-05-25 Dissolved 2014-01-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2013
2013-09-232.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-09-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2013
2013-03-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2013
2012-09-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-09-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2012
2012-02-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2012
2012-02-242.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-10-24F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-10-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2011
2011-06-221.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-05-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-04-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM OSBORNE ROAD KILN LANE STALLINGBOROUGH NORTH EAST LINCOLNSHIRE DN41 8DG
2011-03-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-12-15AA01PREVSHO FROM 30/03/2010 TO 29/03/2010
2010-11-251.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2010
2010-06-181.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-06-18LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-01-04AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2009-10-011.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-04-06363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-24363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-04-21363sRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-04-12363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-05-11363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26288aNEW SECRETARY APPOINTED
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: SCANDINAVIAN WAY STALLINGBOROUGH GRIMSBY SOUTH HUMBERSIDE DN41 8DU
2004-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-24395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18288bDIRECTOR RESIGNED
2004-08-18RES13AUTH FIN ASS/COMP DOC 11/08/04
2004-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-18AUDAUDITOR'S RESIGNATION
2004-05-06363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-05-01363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2003-01-07288bDIRECTOR RESIGNED
2002-11-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-09363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-16363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
6024 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to HURST TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2011-03-25
Fines / Sanctions
No fines or sanctions have been issued against HURST TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2010-01-21 Outstanding SKIPTON BUSINESS FINANCE LIMITED
MORTGAGE 2007-09-11 Outstanding BARCLAYS BANK PLC
MORTGAGE 2007-08-21 Outstanding BARCLAYS BANK PLC C/O BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 2007-01-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-15 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-09-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-08-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-19 Outstanding BARCLAYS BANK PLC
MORTGAGE 2003-01-22 Outstanding THOMAS HEINRICH TIEDEMANN
DEBENTURE 1999-08-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1986-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-04-19 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2009-03-31

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

Intangible Assets
Patents
We have not found any records of HURST TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HURST TRANSPORT LIMITED
Trademarks
We have not found any records of HURST TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HURST TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as HURST TRANSPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HURST TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyHURST TRANSPORT LIMITEDEvent Date2011-03-18
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HURST TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HURST TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1