Company NameMacfarlane Transport Holdings Limited
Company StatusDissolved
Company Number05663165
CategoryPrivate Limited Company
Incorporation Date28 December 2005(18 years, 4 months ago)
Dissolution Date22 March 2010 (14 years, 1 month ago)
Previous NamePimco 2414 Limited

Business Activity

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

Directors

Director NameMr Robert David Cooke
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(3 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (closed 22 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattersby Farm
Mewith
North Yorkshire
LA2 7DH
Director NameMr Stephen David Cooke
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(3 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (closed 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBattersby Farm
Mewith
North Yorkshire
LA2 7DH
Secretary NameMr Stephen David Cooke
NationalityBritish
StatusClosed
Appointed24 January 2006(3 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (closed 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBattersby Farm
Mewith
North Yorkshire
LA2 7DH
Director NameMr Jeremy Vaughan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 22 March 2010)
RoleFinancial Director
Country of ResidenceEngland United Kingdom
Correspondence AddressThe Old Barn Pool Hall
Main Street Pool In Wharfedale
Leeds
West Yorkshire
LS21 1LH
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£20,364,150
Gross Profit£5,813,572
Net Worth-£121,885
Cash£42,541
Current Liabilities£6,199,447

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2010Final Gazette dissolved following liquidation (1 page)
23 December 2009Administrator's progress report to 18 December 2009 (16 pages)
23 December 2009Administrator's progress report to 18 December 2009 (16 pages)
23 December 2009Notice of move from Administration to Dissolution (16 pages)
23 December 2009Notice of move from Administration to Dissolution on 18 December 2009 (16 pages)
22 December 2009Notice of move from Administration to Dissolution (1 page)
22 December 2009Notice of move from Administration to Dissolution on 18 December 2009 (1 page)
22 December 2009Administrator's progress report to 18 December 2009 (16 pages)
22 December 2009Administrator's progress report to 18 December 2009 (16 pages)
22 July 2009Notice of extension of period of Administration (1 page)
22 July 2009Notice of extension of period of Administration (1 page)
22 July 2009Administrator's progress report to 1 July 2009 (16 pages)
22 July 2009Administrator's progress report to 1 July 2009 (16 pages)
22 July 2009Administrator's progress report to 1 July 2009 (16 pages)
14 July 2009Administrator's progress report to 1 July 2009 (14 pages)
14 July 2009Administrator's progress report to 1 July 2009 (14 pages)
14 July 2009Administrator's progress report to 1 July 2009 (14 pages)
27 June 2009Notice of extension of period of Administration (1 page)
27 June 2009Notice of extension of period of Administration (1 page)
2 June 2009Administrator's progress report to 1 January 2009 (22 pages)
2 June 2009Administrator's progress report to 1 January 2009 (22 pages)
2 June 2009Administrator's progress report to 1 January 2009 (22 pages)
31 August 2008Statement of administrator's proposal (47 pages)
31 August 2008Statement of administrator's proposal (47 pages)
30 August 2008Statement of administrator's proposal (47 pages)
30 August 2008Statement of affairs with form 2.14B (135 pages)
30 August 2008Statement of administrator's proposal (47 pages)
30 August 2008Statement of affairs with form 2.14B (135 pages)
9 July 2008Appointment of an administrator (1 page)
9 July 2008Appointment of an administrator (1 page)
9 July 2008Registered office changed on 09/07/2008 from battersby farm mewith north yorkshire LA2 7DH (1 page)
9 July 2008Registered office changed on 09/07/2008 from battersby farm mewith north yorkshire LA2 7DH (1 page)
19 February 2008Return made up to 28/12/07; full list of members (3 pages)
19 February 2008Return made up to 28/12/07; full list of members (3 pages)
7 February 2008Full accounts made up to 31 December 2007 (21 pages)
7 February 2008Full accounts made up to 31 December 2007 (21 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 September 2007Full accounts made up to 31 December 2006 (22 pages)
24 September 2007Full accounts made up to 31 December 2006 (22 pages)
30 January 2007Return made up to 28/12/06; full list of members (7 pages)
30 January 2007Return made up to 28/12/06; full list of members (7 pages)
9 February 2006Ad 30/01/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 February 2006Registered office changed on 09/02/06 from: battersby farm mewith north yorkshire LA2 7DH (1 page)
9 February 2006Ad 30/01/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 February 2006Nc inc already adjusted 30/01/06 (1 page)
9 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 February 2006Nc inc already adjusted 30/01/06 (1 page)
9 February 2006Registered office changed on 09/02/06 from: battersby farm mewith north yorkshire LA2 7DH (1 page)
4 February 2006Particulars of mortgage/charge (6 pages)
4 February 2006Particulars of mortgage/charge (6 pages)
2 February 2006Particulars of mortgage/charge (7 pages)
2 February 2006Particulars of mortgage/charge (7 pages)
31 January 2006Ad 24/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Company name changed pimco 2414 LIMITED\certificate issued on 31/01/06 (2 pages)
31 January 2006New secretary appointed;new director appointed (2 pages)
31 January 2006New secretary appointed;new director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Ad 24/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 January 2006Registered office changed on 31/01/06 from: 1 park row leeds LS1 5AB (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Company name changed pimco 2414 LIMITED\certificate issued on 31/01/06 (2 pages)
31 January 2006Registered office changed on 31/01/06 from: 1 park row leeds LS1 5AB (1 page)
28 December 2005Incorporation (17 pages)
28 December 2005Incorporation (17 pages)