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

AFS HAULAGE LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, SO53 3TY,
Company Registration Number
03232328
Private Limited Company
Liquidation

Company Overview

About Afs Haulage Ltd
AFS HAULAGE LIMITED was founded on 1996-07-31 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Afs Haulage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AFS HAULAGE LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
SO53 3TY
Other companies in SO20
 
Filing Information
Company Number 03232328
Company ID Number 03232328
Date formed 1996-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 28/02/2023
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-01-06 14:09:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFS HAULAGE LIMITED
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 AFS HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
SUSANNE SEAGRAVE
Company Secretary 1998-07-14
ANDREW FRANCIS SEAGRAVE
Director 1996-07-31
SUZANNE SEAGRAVE
Director 2002-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN STEPHENS
Company Secretary 1996-07-31 1998-01-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-07-31 1996-07-31
WATERLOW NOMINEES LIMITED
Nominated Director 1996-07-31 1996-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FRANCIS SEAGRAVE P.W.C. TRANSPORT LIMITED Director 2009-10-05 CURRENT 1996-02-19 Active - Proposal to Strike off
ANDREW FRANCIS SEAGRAVE AFS GROUP LIMITED Director 2006-01-01 CURRENT 1997-01-14 Active
ANDREW FRANCIS SEAGRAVE AFS WORKFORCE LIMITED Director 2005-01-24 CURRENT 2001-03-27 Active - Proposal to Strike off
ANDREW FRANCIS SEAGRAVE TOWBAR SERVICES LIMITED Director 2003-01-01 CURRENT 1999-02-24 Active
ANDREW FRANCIS SEAGRAVE SLC GROUP HOLDINGS LIMITED Director 2002-07-31 CURRENT 2002-04-29 Active
ANDREW FRANCIS SEAGRAVE AFS PALLETS LIMITED Director 2000-11-15 CURRENT 2000-11-15 Active - Proposal to Strike off
ANDREW FRANCIS SEAGRAVE DBT HAULAGE LIMITED Director 1996-04-01 CURRENT 1995-11-14 Active - Proposal to Strike off
SUZANNE SEAGRAVE AFS GROUP LIMITED Director 2006-01-01 CURRENT 1997-01-14 Active

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
2024-01-31Voluntary liquidation Statement of receipts and payments to 2023-12-11
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 19 Mauretania Road Nursling Industrial Estate Southampton SO16 0YS England
2022-12-20Voluntary liquidation declaration of solvency
2022-12-20Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-20Appointment of a voluntary liquidator
2022-12-20600Appointment of a voluntary liquidator
2022-12-20LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-12
2022-12-20LIQ01Voluntary liquidation declaration of solvency
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 19 Mauretania Road Nursling Industrial Estate Southampton SO16 0YS England
2022-09-29CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-03-23AA01Current accounting period extended from 31/12/21 TO 31/05/22
2021-03-12PSC07CESSATION OF ANDREW FRANCIS SEAGRAVE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-12PSC02Notification of Afs Transport Holdings Limited as a person with significant control on 2021-03-03
2021-03-11AP01DIRECTOR APPOINTED MR ROBERT THOMAS TERRIS
2021-03-11AP03Appointment of Mr Stuart Robert Terris as company secretary on 2021-03-03
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM Clarendon Court over Wallop Stockbridge Hampshire SO20 8HU
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE SEAGRAVE
2021-03-11TM02Termination of appointment of Susanne Seagrave on 2021-03-03
2021-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-01-19AA01Previous accounting period shortened from 31/01/21 TO 31/12/20
2020-12-23AA01Current accounting period extended from 31/12/20 TO 31/01/21
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2019-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2018-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2017-08-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-30LATEST SOC30/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-30AR0130/07/15 ANNUAL RETURN FULL LIST
2015-07-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0131/07/14 ANNUAL RETURN FULL LIST
2013-08-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0131/07/13 ANNUAL RETURN FULL LIST
2012-08-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0131/07/12 ANNUAL RETURN FULL LIST
2012-01-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2012-01-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2011-08-03AR0131/07/11 ANNUAL RETURN FULL LIST
2011-06-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-31AR0131/07/10 ANNUAL RETURN FULL LIST
2009-12-03MG01Particulars of a mortgage or charge / charge no: 8
2009-08-21AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-11-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-07-31363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-06363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-26363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-30363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-09287REGISTERED OFFICE CHANGED ON 09/07/04 FROM: VICTOR STEWART & CO THE WHITE HOUSE 164 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON HAMPSHIRE SO31 7EH
2003-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-21287REGISTERED OFFICE CHANGED ON 21/08/03 FROM: VICTOR STEWART AND COMPANY OSLANDS COURT OSLANDS LANE BRIDGE ROAD SWANWICK SOUTHAMPTON SO31 7EG
2003-08-07363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-08-07288aNEW DIRECTOR APPOINTED
2002-07-26363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-12395PARTICULARS OF MORTGAGE/CHARGE
2002-06-12395PARTICULARS OF MORTGAGE/CHARGE
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-03363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-08363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-03-23AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-03363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-06-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-24395PARTICULARS OF MORTGAGE/CHARGE
1998-08-26353LOCATION OF REGISTER OF MEMBERS
1998-08-26363bRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-07-28288aNEW SECRETARY APPOINTED
1998-07-01AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-06-01287REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 10A HURSLEY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FU
1998-06-01288bSECRETARY RESIGNED
1998-06-01225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98
1997-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-09-18ELRESS252 DISP LAYING ACC 11/09/97
1997-09-18ELRESS80A AUTH TO ALLOT SEC 11/09/97
1997-09-18ELRESS366A DISP HOLDING AGM 11/09/97
1997-09-18ELRESS386 DISP APP AUDS 11/09/97
1997-09-09363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-09-09353LOCATION OF REGISTER OF MEMBERS
1997-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-27225ACC. REF. DATE SHORTENED FROM 31/07/97 TO 28/02/97
1996-08-15288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to AFS HAULAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-12-16
Resolution2022-12-16
Appointmen2022-12-16
Fines / Sanctions
No fines or sanctions have been issued against AFS HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-03 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2008-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-05-31 Satisfied HSBC BANK PLC
DEBENTURE 2002-05-31 Satisfied HSBC BANK PLC
DEBENTURE 1998-12-24 Outstanding ANDREW FRANCIS SEAGRAVE
Creditors
Creditors Due After One Year 2012-01-01 £ 227,915
Creditors Due Within One Year 2012-01-01 £ 1,522,185

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFS HAULAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 233,286
Current Assets 2012-01-01 £ 2,257,596
Debtors 2012-01-01 £ 2,006,285
Fixed Assets 2012-01-01 £ 993,819
Shareholder Funds 2012-01-01 £ 1,501,315
Stocks Inventory 2012-01-01 £ 18,025
Tangible Fixed Assets 2012-01-01 £ 993,819

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AFS HAULAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFS HAULAGE LIMITED
Trademarks
We have not found any records of AFS HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AFS HAULAGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2011-08-10 GBP £1,000 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-06-14 GBP £2,000 Grant Aid / Donations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AFS 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 TypeNotices to
Defending partyAFS HAULAGE LIMITEDEvent Date2022-12-16
 
Initiating party Event TypeResolution
Defending partyAFS HAULAGE LIMITEDEvent Date2022-12-16
 
Initiating party Event TypeAppointmen
Defending partyAFS HAULAGE LIMITEDEvent Date2022-12-16
Name of Company: AFS HAULAGE LIMITED Company Number: 03232328 Nature of Business: Freight Transport by Road Registered office: Unit 19 Mauretania Road, Nursling Industrial Estate, Southampton, SO16 0Y…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFS 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 AFS 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.