Company NameHarkers Transport Limited
DirectorsJoan Harker and Kevin Harker
Company StatusLiquidation
Company Number05707088
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Previous NameHarkers Removers And Storers Limited

Business Activity

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

Directors

Director NameMrs Joan Harker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cottonwood
Houghton Le Spring
Tyne & Wear
DH4 7TA
Director NameMr Kevin Harker
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cottonwood
Biddick Woods
Houghton Le Spring
Tyne & Wear
DH4 7TA
Secretary NameMrs Joan Harker
NationalityEnglish
StatusCurrent
Appointed20 August 2006(6 months, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cottonwood
Houghton Le Spring
Tyne & Wear
DH4 7TA
Director NameBrian McGee
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Haversham Park
Fulwell
Sunderland
Tyne & Wear
SR5 1HW
Secretary NameBrian McGee
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Haversham Park
Fulwell
Sunderland
Tyne & Wear
SR5 1HW
Director NameMr Sam Wilson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cowdray Road
Sunderland
Tyne And Wear
SR5 3PG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteharkersremovers.co.uk

Location

Registered AddressC/O Insolvency One Suite 2.03
1 Aire Street
Leeds
LS1 4PR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Joan Harker
50.00%
Ordinary
100 at £1Kevin Harker
50.00%
Ordinary

Financials

Year2014
Net Worth£395,710
Cash£95,118
Current Liabilities£215,305

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 February 2022 (2 years, 2 months ago)
Next Return Due27 February 2023 (overdue)

Charges

31 January 2020Delivered on: 11 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 October 2018Delivered on: 31 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
19 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
11 February 2020Registration of charge 057070880002, created on 31 January 2020 (23 pages)
30 January 2020Appointment of Mr Sam Wilson as a director on 6 December 2019 (2 pages)
25 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
31 October 2018Registration of charge 057070880001, created on 24 October 2018 (57 pages)
15 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 February 2017Director's details changed for Kevin Harker on 20 February 2017 (2 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
20 February 2017Register(s) moved to registered inspection location C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
20 February 2017Register(s) moved to registered inspection location C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
20 February 2017Director's details changed for Kevin Harker on 20 February 2017 (2 pages)
13 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
(3 pages)
13 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
(3 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
(6 pages)
5 May 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
(6 pages)
4 May 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
4 May 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(6 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(6 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
(6 pages)
28 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Register inspection address has been changed (1 page)
9 March 2011Register(s) moved to registered inspection location (1 page)
9 March 2011Register inspection address has been changed (1 page)
9 March 2011Register(s) moved to registered inspection location (1 page)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Joan Harker on 13 February 2010 (2 pages)
16 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Kevin Harker on 13 February 2010 (2 pages)
16 April 2010Director's details changed for Joan Harker on 13 February 2010 (2 pages)
16 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Kevin Harker on 13 February 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 March 2009Return made up to 13/02/09; full list of members (4 pages)
9 March 2009Return made up to 13/02/09; full list of members (4 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page)
20 June 2008Return made up to 13/02/08; full list of members (4 pages)
20 June 2008Return made up to 13/02/08; full list of members (4 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page)
30 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 March 2007Return made up to 13/02/07; full list of members (3 pages)
7 March 2007Return made up to 13/02/07; full list of members (3 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 March 2006Ad 13/02/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
8 March 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 March 2006Ad 13/02/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
8 March 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
13 February 2006Incorporation (12 pages)
13 February 2006Incorporation (12 pages)