Company NameD&G Greener Haulage Limited
Company StatusDissolved
Company Number08637803
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date30 April 2020 (3 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Russell James Short
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(2 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 30 April 2020)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Director NameMs Danielle Marie Leslie
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St. Johns Avenue
Northampton
NN2 8RU

Contact

WebsiteIP

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

2 at £1Russell James Short
100.00%
Ordinary

Financials

Year2014
Net Worth£9,902
Cash£65,020
Current Liabilities£112,821

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

29 March 2018Delivered on: 29 March 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
24 May 2016Delivered on: 24 May 2016
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

30 April 2020Final Gazette dissolved following liquidation (1 page)
31 January 2020Notice of move from Administration to Dissolution (23 pages)
6 September 2019Administrator's progress report (20 pages)
21 June 2019Notice of deemed approval of proposals (3 pages)
11 April 2019Statement of administrator's proposal (58 pages)
27 February 2019Registered office address changed from Old Station Yard Station Road Cogenhoe Northampton NN7 1NH England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 27 February 2019 (2 pages)
25 February 2019Appointment of an administrator (3 pages)
18 February 2019Satisfaction of charge 086378030001 in full (1 page)
30 January 2019Withdraw the company strike off application (1 page)
29 January 2019Application to strike the company off the register (3 pages)
9 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
29 March 2018Registration of charge 086378030002, created on 29 March 2018 (21 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 May 2016Registration of charge 086378030001, created on 24 May 2016 (25 pages)
24 May 2016Registration of charge 086378030001, created on 24 May 2016 (25 pages)
6 April 2016Registered office address changed from 10 Elan Court Norris Way Rushden Northamptonshire NN10 6BP to Old Station Yard Station Road Cogenhoe Northampton NN7 1NH on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 10 Elan Court Norris Way Rushden Northamptonshire NN10 6BP to Old Station Yard Station Road Cogenhoe Northampton NN7 1NH on 6 April 2016 (1 page)
23 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 January 2015Registered office address changed from 60 St. Johns Avenue Northampton NN2 8RU to 10 Elan Court Norris Way Rushden Northamptonshire NN10 6BP on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 60 St. Johns Avenue Northampton NN2 8RU to 10 Elan Court Norris Way Rushden Northamptonshire NN10 6BP on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 60 St. Johns Avenue Northampton NN2 8RU to 10 Elan Court Norris Way Rushden Northamptonshire NN10 6BP on 5 January 2015 (1 page)
30 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Termination of appointment of Danielle Leslie as a director on 31 May 2014 (1 page)
30 October 2014Termination of appointment of Danielle Leslie as a director on 31 May 2014 (1 page)
30 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2
(3 pages)
15 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2
(3 pages)
15 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2
(3 pages)
15 November 2013Appointment of Mr Russell James Short as a director (2 pages)
15 November 2013Appointment of Mr Russell James Short as a director (2 pages)
2 September 2013Registered office address changed from 58 St. Johns Avenue Northampton NN2 8RU England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 58 St. Johns Avenue Northampton NN2 8RU England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 58 St. Johns Avenue Northampton NN2 8RU England on 2 September 2013 (1 page)
5 August 2013Incorporation (24 pages)
5 August 2013Incorporation (24 pages)