Company NameMarkem Haulage Limited
Company StatusDissolved
Company Number05439694
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date21 September 2019 (4 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Mark Haley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(3 days after company formation)
Appointment Duration14 years, 4 months (closed 21 September 2019)
RoleHaulage
Country of ResidenceEngland
Correspondence Address38 Cranmore Crescent
Leeds
West Yorkshire
LS10 4AN
Secretary NameMichael Haley
NationalityBritish
StatusClosed
Appointed07 May 2006(1 year after company formation)
Appointment Duration13 years, 4 months (closed 21 September 2019)
RoleDriver
Correspondence AddressThe Old Barn
Radford Park Avenue
South Kirkby
South Yorkshire
WF9 3DN
Secretary NameEmma Louise Haley
NationalityBritish
StatusResigned
Appointed01 May 2005(3 days after company formation)
Appointment Duration11 months, 1 week (resigned 06 April 2006)
RoleHaulage
Correspondence Address6 Whitehall Croft
Rothwell
Leeds
West Yorkshire
LS26 0JD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mark Haley
100.00%
Ordinary

Financials

Year2014
Net Worth£42,353

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

15 January 2008Delivered on: 19 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 September 2019Final Gazette dissolved following liquidation (1 page)
21 June 2019Return of final meeting in a creditors' voluntary winding up (26 pages)
3 June 2016Registered office address changed from The Lodge Thorpe Hill Farm Thorpe Wakefield West Yorkshire WF3 3BX to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from The Lodge Thorpe Hill Farm Thorpe Wakefield West Yorkshire WF3 3BX to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 3 June 2016 (2 pages)
31 May 2016Appointment of a voluntary liquidator (1 page)
31 May 2016Statement of affairs with form 4.19 (6 pages)
31 May 2016Appointment of a voluntary liquidator (1 page)
31 May 2016Statement of affairs with form 4.19 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
2 September 2013Registered office address changed from 38 Cranmore Crescent Leeds West Yorkshire LS10 4AN on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 38 Cranmore Crescent Leeds West Yorkshire LS10 4AN on 2 September 2013 (1 page)
2 September 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
2 September 2013Registered office address changed from 38 Cranmore Crescent Leeds West Yorkshire LS10 4AN on 2 September 2013 (1 page)
2 September 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 June 2010Director's details changed for Mark Haley on 28 April 2010 (2 pages)
14 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mark Haley on 28 April 2010 (2 pages)
14 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 July 2009Return made up to 28/04/09; full list of members (3 pages)
23 July 2009Return made up to 28/04/09; full list of members (3 pages)
22 July 2009Director's change of particulars / mark haley / 01/04/2008 (1 page)
22 July 2009Director's change of particulars / mark haley / 01/04/2008 (1 page)
17 July 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
17 July 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
19 February 2009Return made up to 28/04/08; full list of members (3 pages)
19 February 2009Return made up to 28/04/08; full list of members (3 pages)
4 November 2008Return made up to 28/04/07; full list of members (3 pages)
4 November 2008Return made up to 28/04/07; full list of members (3 pages)
19 January 2008Particulars of mortgage/charge (4 pages)
19 January 2008Particulars of mortgage/charge (4 pages)
22 August 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
22 August 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
28 March 2007Registered office changed on 28/03/07 from: 6 whitehall croft, rothwell, leeds, west yorkshire LS26 0JD (1 page)
28 March 2007Registered office changed on 28/03/07 from: 6 whitehall croft, rothwell, leeds, west yorkshire LS26 0JD (1 page)
25 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
13 July 2005Registered office changed on 13/07/05 from: yasgroup york house, 38 penistone road new mill, huddersfield, HD9 7BT (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Registered office changed on 13/07/05 from: yasgroup york house, 38 penistone road new mill, huddersfield, HD9 7BT (1 page)
13 July 2005New secretary appointed (2 pages)
9 May 2005Registered office changed on 09/05/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Registered office changed on 09/05/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned (1 page)
28 April 2005Incorporation (6 pages)
28 April 2005Incorporation (6 pages)