Dissolved
Dissolved 2016-07-28
Company Information for A.C.K. (HAULAGE) LIMITED
NORTHAMPTON, NORTHAMPTONSHIRE, NN5,
|
Company Registration Number
01719451
Private Limited Company
Dissolved Dissolved 2016-07-28 |
Company Name | |
---|---|
A.C.K. (HAULAGE) LIMITED | |
Legal Registered Office | |
NORTHAMPTON NORTHAMPTONSHIRE | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CHARLES KEVAN (JUNIOR) |
||
ANDREW CHARLES KEVAN (SENIOR) |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CHARLES KEVAN (JUNIOR) |
Director | ||
AUDREY GLADYS WIGFALL |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2015 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER TO REMOVE/REPLACE LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM WILLIAMS WAY HINWICK ROAD INDUSTRIAL ESTATE WOLLASTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7QX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KEVAN (JUNIOR) | |
LATEST SOC | 13/01/11 STATEMENT OF CAPITAL;GBP 194 | |
AR01 | 22/12/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/09 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 12/03/01 FROM: WILLIAMS WAY HINWICK ROAD INDUSTRIAL ESTATE WOLLASTON NORTHAMPTONSHIRE NN29 7QX | |
363(287) | REGISTERED OFFICE CHANGED ON 16/02/01 | |
363s | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 17/01/97 | |
363s | RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 03/01/95 | |
363s | RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
363s | RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
Final Meetings | 2016-02-15 |
Notice of Intended Dividends | 2014-08-22 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | ROYAL BANK OF SCOTLAND INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | POTENTIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | FIRST NATIONAL FACTORS LIMITED | |
CORPORATE MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 13TH AUGUST 1992 ISSUED BY THE COMPANY | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as A.C.K. (HAULAGE) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A.C.K. (HAULAGE) LIMITED | Event Date | 2016-02-10 |
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 Type | Notice of Intended Dividends | |
Defending party | A.C.K. (HAULAGE) LIMITED | Event Date | 2014-08-19 |
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. | |||
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. |