Company NameAQ Logistics (York) Limited
Company StatusDissolved
Company Number05899138
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 7 months ago)
Dissolution Date27 November 2021 (2 years, 4 months ago)
Previous NamesLimco 136 Limited and Haigh Transport Services Limited

Business Activity

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

Directors

Director NameRobert Macaulay
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2018(12 years, 3 months after company formation)
Appointment Duration3 years (closed 27 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr Michael James Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Briardene
Durham
County Durham
DH1 4QU
Secretary NameAmanda Jane Kershaw
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Carlton Grove
Shipley
West Yorkshire
BD18 3AS
Director NameMr Anthony Robert Haigh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(9 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 27 November 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCalm Cottage
Main Street Ellerton
York
North Yorkshire
YO42 4NX
Director NameMrs Susan Andrea Haigh
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(9 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 27 November 2018)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressCalm Cottage
Main Street Ellerton
York
North Yorkshire
YO42 4NX
Secretary NameMrs Susan Andrea Haigh
NationalityBritish
StatusResigned
Appointed31 May 2007(9 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 27 November 2018)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressCalm Cottage
Main Street Ellerton
York
North Yorkshire
YO42 4NX
Director NameMr Allan Christopher Dale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(12 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
LS1 2JT
Director NameGareth William Godwin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
LS1 2JT
Secretary NameScott Anthony James
StatusResigned
Appointed27 November 2018(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2020)
RoleCompany Director
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
LS1 2JT

Contact

Websitehaightransport.co.uk
Email address[email protected]
Telephone01757 288991
Telephone regionSelby

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

22.5k at £1E Houseman & Son LTD
75.00%
Ordinary
7.5k at £1Susan Andrea Haigh
25.00%
Ordinary

Financials

Year2014
Net Worth£74,480
Cash£153,641
Current Liabilities£213,359

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

4 May 2010Delivered 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 2007Delivered 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

Filing History

27 November 2021Final Gazette dissolved following liquidation (1 page)
27 August 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
14 December 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 December 2020Appointment of a voluntary liquidator (3 pages)
10 December 2020Statement of affairs (8 pages)
10 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-26
(1 page)
7 December 2020Registered 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 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
11 August 2020Termination of appointment of Gareth William Godwin as a director on 10 August 2020 (1 page)
11 August 2020Termination of appointment of Scott Anthony James as a secretary on 10 August 2020 (1 page)
12 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
11 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
15 August 2019Termination of appointment of Allan Christopher Dale as a director on 14 August 2019 (1 page)
4 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-27
(3 pages)
3 December 2018Appointment of Scott Anthony James as a secretary on 27 November 2018 (2 pages)
3 December 2018Termination of appointment of Susan Andrea Haigh as a director on 27 November 2018 (1 page)
3 December 2018Termination of appointment of Anthony Robert Haigh as a director on 27 November 2018 (1 page)
3 December 2018Termination of appointment of Susan Andrea Haigh as a secretary on 27 November 2018 (1 page)
3 December 2018Appointment of Gareth William Godwin as a director on 27 November 2018 (2 pages)
3 December 2018Appointment of Robert Macaulay as a director on 27 November 2018 (2 pages)
3 December 2018Appointment of Mr Allan Christopher Dale as a director on 27 November 2018 (2 pages)
29 November 2018Registered 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 2018Notification of Dm2014 Limited as a person with significant control on 27 November 2018 (2 pages)
28 November 2018Cessation of E Houseman & Son Ltd as a person with significant control on 27 November 2018 (1 page)
20 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
16 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 30 April 2017 (7 pages)
29 September 2017Accounts for a small company made up to 30 April 2017 (7 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 December 2016Accounts for a small company made up to 30 April 2016 (6 pages)
14 December 2016Accounts for a small company made up to 30 April 2016 (6 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
23 September 2015Accounts for a small company made up to 30 April 2015 (6 pages)
23 September 2015Accounts for a small company made up to 30 April 2015 (6 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 30,000
(5 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 30,000
(5 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 30,000
(5 pages)
16 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
16 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 30,000
(5 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 30,000
(5 pages)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 30,000
(5 pages)
25 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (16 pages)
25 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (16 pages)
25 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (16 pages)
14 October 2013Accounts for a small company made up to 30 April 2013 (6 pages)
14 October 2013Accounts for a small company made up to 30 April 2013 (6 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 30,000
  • ANNOTATION A second filed AR01 was registered on 25/03/2014
(6 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 30,000
  • ANNOTATION A second filed AR01 was registered on 25/03/2014
(6 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 30,000
  • ANNOTATION A second filed AR01 was registered on 25/03/2014
(6 pages)
30 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
30 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
19 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Anthony Robert Haigh on 1 June 2010 (2 pages)
5 October 2010Director's details changed for Susan Andrea Haigh on 1 June 2010 (2 pages)
5 October 2010Director's details changed for Susan Andrea Haigh on 1 June 2010 (2 pages)
5 October 2010Director's details changed for Anthony Robert Haigh on 1 June 2010 (2 pages)
5 October 2010Director's details changed for Susan Andrea Haigh on 1 June 2010 (2 pages)
5 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Anthony Robert Haigh on 1 June 2010 (2 pages)
21 September 2010Accounts for a small company made up to 30 April 2010 (6 pages)
21 September 2010Accounts for a small company made up to 30 April 2010 (6 pages)
1 July 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (3 pages)
1 July 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (3 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
12 August 2009Return made up to 08/08/09; full list of members (4 pages)
12 August 2009Return made up to 08/08/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 October 2008Return made up to 08/08/08; full list of members (4 pages)
21 October 2008Return made up to 08/08/08; full list of members (4 pages)
7 July 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
7 July 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
19 September 2007Return made up to 08/08/07; full list of members (7 pages)
19 September 2007Return made up to 08/08/07; full list of members (7 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
26 July 2007Statement of affairs (10 pages)
26 July 2007Ad 23/07/07--------- £ si 29998@1=29998 £ ic 1/29999 (2 pages)
26 July 2007Ad 23/07/07--------- £ si 29998@1=29998 £ ic 1/29999 (2 pages)
26 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2007Statement of affairs (10 pages)
26 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2007Nc inc already adjusted 23/07/07 (1 page)
26 July 2007Nc inc already adjusted 23/07/07 (1 page)
12 June 2007Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Registered office changed on 12/06/07 from: stamford house, piccadilly, york, north yorkshire YO1 9PP (1 page)
12 June 2007Registered office changed on 12/06/07 from: stamford house, piccadilly, york, north yorkshire YO1 9PP (1 page)
30 May 2007Company name changed limco 136 LIMITED\certificate issued on 30/05/07 (2 pages)
30 May 2007Company name changed limco 136 LIMITED\certificate issued on 30/05/07 (2 pages)
8 August 2006Incorporation (13 pages)
8 August 2006Incorporation (13 pages)