Leeds
West Yorkshire
LS1 2EY
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Briardene Durham County Durham DH1 4QU |
Secretary Name | Amanda Jane Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Carlton Grove Shipley West Yorkshire BD18 3AS |
Director Name | Mr Anthony Robert Haigh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 November 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Calm Cottage Main Street Ellerton York North Yorkshire YO42 4NX |
Director Name | Mrs Susan Andrea Haigh |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 November 2018) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Calm Cottage Main Street Ellerton York North Yorkshire YO42 4NX |
Secretary Name | Mrs Susan Andrea Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 November 2018) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Calm Cottage Main Street Ellerton York North Yorkshire YO42 4NX |
Director Name | Mr Allan Christopher Dale |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St. Pauls Street Leeds LS1 2JT |
Director Name | Gareth William Godwin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St. Pauls Street Leeds LS1 2JT |
Secretary Name | Scott Anthony James |
---|---|
Status | Resigned |
Appointed | 27 November 2018(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2020) |
Role | Company Director |
Correspondence Address | Leigh House 28-32 St. Pauls Street Leeds LS1 2JT |
Website | haightransport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01757 288991 |
Telephone region | Selby |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
22.5k at £1 | E Houseman & Son LTD 75.00% Ordinary |
---|---|
7.5k at £1 | Susan Andrea Haigh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,480 |
Cash | £153,641 |
Current Liabilities | £213,359 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 May 2010 | Delivered on: 11 May 2010 Persons entitled: E. Houseman & Son Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
25 July 2007 | Delivered on: 3 August 2007 Satisfied on: 11 May 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
14 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 December 2020 | Appointment of a voluntary liquidator (3 pages) |
10 December 2020 | Statement of affairs (8 pages) |
10 December 2020 | Resolutions
|
7 December 2020 | Registered office address changed from Leigh House 28-32 st. Pauls Street Leeds LS1 2JT England to 26 York Place Leeds West Yorkshire LS1 2EY on 7 December 2020 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
11 August 2020 | Termination of appointment of Gareth William Godwin as a director on 10 August 2020 (1 page) |
11 August 2020 | Termination of appointment of Scott Anthony James as a secretary on 10 August 2020 (1 page) |
12 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
11 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
15 August 2019 | Termination of appointment of Allan Christopher Dale as a director on 14 August 2019 (1 page) |
4 December 2018 | Resolutions
|
3 December 2018 | Appointment of Scott Anthony James as a secretary on 27 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Susan Andrea Haigh as a director on 27 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Anthony Robert Haigh as a director on 27 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Susan Andrea Haigh as a secretary on 27 November 2018 (1 page) |
3 December 2018 | Appointment of Gareth William Godwin as a director on 27 November 2018 (2 pages) |
3 December 2018 | Appointment of Robert Macaulay as a director on 27 November 2018 (2 pages) |
3 December 2018 | Appointment of Mr Allan Christopher Dale as a director on 27 November 2018 (2 pages) |
29 November 2018 | Registered office address changed from Calm Cottage Main Street Ellerton York YO42 4NX to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 29 November 2018 (1 page) |
28 November 2018 | Notification of Dm2014 Limited as a person with significant control on 27 November 2018 (2 pages) |
28 November 2018 | Cessation of E Houseman & Son Ltd as a person with significant control on 27 November 2018 (1 page) |
20 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 30 April 2017 (7 pages) |
29 September 2017 | Accounts for a small company made up to 30 April 2017 (7 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 December 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
14 December 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
23 September 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
23 September 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
3 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
16 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
16 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
25 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (16 pages) |
25 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (16 pages) |
25 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (16 pages) |
14 October 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
14 October 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
30 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
30 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
19 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Anthony Robert Haigh on 1 June 2010 (2 pages) |
5 October 2010 | Director's details changed for Susan Andrea Haigh on 1 June 2010 (2 pages) |
5 October 2010 | Director's details changed for Susan Andrea Haigh on 1 June 2010 (2 pages) |
5 October 2010 | Director's details changed for Anthony Robert Haigh on 1 June 2010 (2 pages) |
5 October 2010 | Director's details changed for Susan Andrea Haigh on 1 June 2010 (2 pages) |
5 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Anthony Robert Haigh on 1 June 2010 (2 pages) |
21 September 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
21 September 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 July 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (3 pages) |
1 July 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (3 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
12 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
21 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
7 July 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
19 September 2007 | Return made up to 08/08/07; full list of members (7 pages) |
19 September 2007 | Return made up to 08/08/07; full list of members (7 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
26 July 2007 | Statement of affairs (10 pages) |
26 July 2007 | Ad 23/07/07--------- £ si 29998@1=29998 £ ic 1/29999 (2 pages) |
26 July 2007 | Ad 23/07/07--------- £ si 29998@1=29998 £ ic 1/29999 (2 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Statement of affairs (10 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Nc inc already adjusted 23/07/07 (1 page) |
26 July 2007 | Nc inc already adjusted 23/07/07 (1 page) |
12 June 2007 | Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: stamford house, piccadilly, york, north yorkshire YO1 9PP (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: stamford house, piccadilly, york, north yorkshire YO1 9PP (1 page) |
30 May 2007 | Company name changed limco 136 LIMITED\certificate issued on 30/05/07 (2 pages) |
30 May 2007 | Company name changed limco 136 LIMITED\certificate issued on 30/05/07 (2 pages) |
8 August 2006 | Incorporation (13 pages) |
8 August 2006 | Incorporation (13 pages) |