Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.C.K. (HAULAGE) LIMITED
Company Information for

A.C.K. (HAULAGE) LIMITED

NORTHAMPTON, NORTHAMPTONSHIRE, NN5,
Company Registration Number
01719451
Private Limited Company
Dissolved

Dissolved 2016-07-28

Company Overview

About A.c.k. (haulage) Ltd
A.C.K. (HAULAGE) LIMITED was founded on 1983-04-29 and had its registered office in Northampton. The company was dissolved on the 2016-07-28 and is no longer trading or active.

Key Data
Company Name
A.C.K. (HAULAGE) LIMITED
 
Legal Registered Office
NORTHAMPTON
NORTHAMPTONSHIRE
 
Filing Information
Company Number 01719451
Date formed 1983-04-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-08-31
Date Dissolved 2016-07-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.C.K. (HAULAGE) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES KEVAN (JUNIOR)
Company Secretary 1999-02-07
ANDREW CHARLES KEVAN (SENIOR)
Director 1991-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES KEVAN (JUNIOR)
Director 1991-12-22 2010-10-31
AUDREY GLADYS WIGFALL
Company Secretary 1991-12-22 1999-02-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2015
2014-12-18LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER TO REMOVE/REPLACE LIQUIDATOR
2014-12-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-184.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-08-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2014
2013-08-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2013
2012-08-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2012
2011-06-164.20STATEMENT OF AFFAIRS/4.19
2011-06-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-06-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM WILLIAMS WAY HINWICK ROAD INDUSTRIAL ESTATE WOLLASTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7QX
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEVAN (JUNIOR)
2011-01-13LATEST SOC13/01/11 STATEMENT OF CAPITAL;GBP 194
2011-01-13AR0122/12/10 FULL LIST
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-14AR0122/12/09 FULL LIST
2010-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-21363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-11-10AA31/08/07 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-03-06363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-24363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-03-22363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-27363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-07363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-02-02363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-12287REGISTERED OFFICE CHANGED ON 12/03/01 FROM: WILLIAMS WAY HINWICK ROAD INDUSTRIAL ESTATE WOLLASTON NORTHAMPTONSHIRE NN29 7QX
2001-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/01
2001-02-16363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-10-24395PARTICULARS OF MORTGAGE/CHARGE
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-01-25363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-25363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-06-21AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-02-17288aNEW SECRETARY APPOINTED
1999-02-17363(288)SECRETARY RESIGNED
1999-02-17363sRETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-02-25395PARTICULARS OF MORTGAGE/CHARGE
1998-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-06363sRETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS
1998-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-02AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-06-12AUDAUDITOR'S RESIGNATION
1997-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/97
1997-01-17363sRETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS
1996-06-21AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-05-15AUDAUDITOR'S RESIGNATION
1996-01-23363sRETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS
1995-09-22395PARTICULARS OF MORTGAGE/CHARGE
1995-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-08-11395PARTICULARS OF MORTGAGE/CHARGE
1995-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/95
1995-01-03363sRETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS
1995-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-01-25363sRETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS
1993-03-04363sRETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS
1993-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
Industry Information
SIC/NAIC Codes
6024 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to A.C.K. (HAULAGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-15
Notice of Intended Dividends2014-08-22
Fines / Sanctions
No fines or sanctions have been issued against A.C.K. (HAULAGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-12-24 Outstanding ROYAL BANK OF SCOTLAND INVOICE FINANCE LIMITED
DEBENTURE 2000-10-23 Satisfied POTENTIAL FINANCE LIMITED
DEBENTURE 1998-02-11 Satisfied FIRST NATIONAL FACTORS LIMITED
CORPORATE MORTGAGE 1995-09-18 Satisfied BARCLAYS BANK PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 13TH AUGUST 1992 ISSUED BY THE COMPANY 1995-08-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-08-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of A.C.K. (HAULAGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C.K. (HAULAGE) LIMITED
Trademarks
We have not found any records of A.C.K. (HAULAGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C.K. (HAULAGE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as A.C.K. (HAULAGE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.C.K. (HAULAGE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyA.C.K. (HAULAGE) LIMITEDEvent Date2016-02-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a Final Meeting of Members of the above Company will be held at BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry CV1 3EH on 18 April 2016 at 10.00 am followed by a meeting of creditors at 10.15 am. The purpose of the meetings is two-fold: for the Joint Liquidators account to be laid before the meetings, showing how the winding up has been conducted and the Companys property disposed of, together with any further explanations that may be given and to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986. Proxies to be used at the meetings must be lodged with the Company at BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry CV1 3EH not later than 12.00 noon on 15 April 2016. Dates of Appointment: Peter John Windatt - 9 June 2011. John William Rimmer - 11 November 2014. Office Holder details: Peter John Windatt , (IP No. 008611) and John William Rimmer , (IP No. 13836) both of BRI Business Recovery and Insolvency , Kings Chambers, Queens Road, Coventry CV1 3EH . For further details contact: Dan Smith, Tel: (02476) 226839. Peter John Windatt and John William Rimmer , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyA.C.K. (HAULAGE) LIMITEDEvent Date2014-08-19
Principal Trading Address: Williams Way, Hinwick Road Industrial Estate, Wollaston, Northamptonshire, NN29 7QX Notice is hereby given that the Joint Liquidators of the above named Company intend to declare a first and final dividend to the unsecured creditors in the above matter. Creditors who have not yet lodged their proof of debt should do so in writing to the office of the undersigned Peter John Windatt of BRI Business Recovery and Insolvency, Kings Chambers, Queens Road, Coventry, CV1 3EH by 12 September 2014. Creditors who do not prove by that date will be excluded from the benefit of the distribution. It is the Joint Liquidators intention to declare this dividend no later than 2 months from the last date for proving. This notice is in accordance with Rule 11.2 of the Insolvency Rules 1986 (as amended). Date of appointment: 9 June 2011. Office Holder details: Peter John Windatt and Rebecca Jane Dacre (IP Nos. 008611 and 009572) both of 100-102 St James Road, Northampton, NN5 5LF. For further details contact: Dan Smith, Tel: 02476 226839.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.C.K. (HAULAGE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.C.K. (HAULAGE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1