Company Information for HARKERS TRANSPORT LIMITED
C/O INSOLVENCY ONE SUITE 2.03, 1 AIRE STREET, LEEDS, LS1 4PR,
|
Company Registration Number
05707088
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HARKERS TRANSPORT LIMITED | ||
Legal Registered Office | ||
C/O INSOLVENCY ONE SUITE 2.03 1 AIRE STREET LEEDS LS1 4PR Other companies in SR5 | ||
Previous Names | ||
|
Company Number | 05707088 | |
---|---|---|
Company ID Number | 05707088 | |
Date formed | 2006-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-29 03:55:22 |
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 |
---|---|---|
JOAN HARKER |
||
JOAN HARKER |
||
KEVIN HARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN MCGEE |
Company Secretary | ||
BRIAN MCGEE |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARKERS DISTRIBUTION LIMITED | Company Secretary | 2006-03-07 | CURRENT | 2006-03-07 | Dissolved 2015-11-04 | |
ANGEL DISTRIBUTION LIMITED | Company Secretary | 2003-06-27 | CURRENT | 1998-03-04 | Liquidation | |
HARKERS LOGISTICS LIMITED | Director | 2012-06-29 | CURRENT | 2008-11-14 | Active - Proposal to Strike off | |
ANGEL DISTRIBUTION LIMITED | Director | 2008-02-15 | CURRENT | 1998-03-04 | Liquidation | |
HARKERS LOGISTICS LIMITED | Director | 2012-06-29 | CURRENT | 2008-11-14 | Active - Proposal to Strike off | |
HARKERS DISTRIBUTION LIMITED | Director | 2006-03-07 | CURRENT | 2006-03-07 | Dissolved 2015-11-04 | |
ANGEL DISTRIBUTION LIMITED | Director | 1998-03-05 | CURRENT | 1998-03-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/22 FROM Harkers Transport the Lorry Park Riverside Road Sunderland SR5 3JG England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/22 FROM Regional Distribution Centre De Vere Building, Riverside Road Southwick Sunderland SR5 3JG | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM WILSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057070880002 | |
AP01 | DIRECTOR APPOINTED MR SAM WILSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057070880001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ | |
CH01 | Director's details changed for Kevin Harker on 2017-02-20 | |
RES15 | CHANGE OF COMPANY NAME 13/12/16 | |
CERTNM | COMPANY NAME CHANGED HARKERS REMOVERS AND STORERS LIMITED CERTIFICATE ISSUED ON 13/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 13/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 13/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HARKER / 13/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN HARKER / 13/02/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | CURREXT FROM 28/02/2008 TO 30/06/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
ELRES | S369(4) SHT NOTICE MEET 16/02/06 | |
ELRES | S80A AUTH TO ALLOT SEC 16/02/06 | |
88(2)R | AD 13/02/06--------- £ SI 199@1=199 £ IC 1/200 | |
ELRES | S386 DISP APP AUDS 16/02/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OB1120725 | Active | Licenced property: RIVERSIDE ROAD DEVERE BUILDING SUNDERLAND GB SR5 3JG. Correspondance address: RIVERSIDE ROAD DE VERE BUILDING SUNDERLAND GB SR5 3JG |
Appointmen | 2022-10-26 |
Resolution | 2022-10-26 |
Deemed Con | 2022-10-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-06-30 | £ 322,288 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 231,781 |
Creditors Due Within One Year | 2012-06-30 | £ 231,781 |
Creditors Due Within One Year | 2011-06-30 | £ 254,482 |
Provisions For Liabilities Charges | 2013-06-30 | £ 1,690 |
Provisions For Liabilities Charges | 2012-06-30 | £ 1,818 |
Provisions For Liabilities Charges | 2012-06-30 | £ 1,818 |
Provisions For Liabilities Charges | 2011-06-30 | £ 1,949 |
Creditors and other liabilities
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 HARKERS TRANSPORT LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 261,101 |
Cash Bank In Hand | 2012-06-30 | £ 33,284 |
Cash Bank In Hand | 2012-06-30 | £ 33,284 |
Cash Bank In Hand | 2011-06-30 | £ 21,860 |
Current Assets | 2013-06-30 | £ 792,461 |
Current Assets | 2012-06-30 | £ 549,182 |
Current Assets | 2012-06-30 | £ 549,182 |
Current Assets | 2011-06-30 | £ 500,870 |
Debtors | 2013-06-30 | £ 531,360 |
Debtors | 2012-06-30 | £ 515,898 |
Debtors | 2012-06-30 | £ 515,898 |
Debtors | 2011-06-30 | £ 479,010 |
Shareholder Funds | 2013-06-30 | £ 497,576 |
Shareholder Funds | 2012-06-30 | £ 349,844 |
Shareholder Funds | 2012-06-30 | £ 349,844 |
Shareholder Funds | 2011-06-30 | £ 286,655 |
Tangible Fixed Assets | 2013-06-30 | £ 29,093 |
Tangible Fixed Assets | 2012-06-30 | £ 34,261 |
Tangible Fixed Assets | 2012-06-30 | £ 34,261 |
Tangible Fixed Assets | 2011-06-30 | £ 42,216 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | HARKERS LOGISTICS LIMITED | 2010-11-23 | Outstanding |
We have found 1 mortgage charges which are owed to HARKERS TRANSPORT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Tyneside Council | |
|
Tenant Removal Charges |
South Tyneside Council | |
|
Capital Sundry Costs |
South Tyneside Council | |
|
Capital Sundry Costs |
South Tyneside Council | |
|
Tenant Removal Expenses |
South Tyneside Council | |
|
Capital Sundry Costs |
South Tyneside Council | |
|
Capital Sundry Costs |
South Tyneside Council | |
|
Tenant Removal Expenses |
South Tyneside Council | |
|
Furniture & Equipment - General |
South Tyneside Council | |
|
Capital Sundry Costs |
South Tyneside Council | |
|
Capital Sundry Costs |
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HARKERS TRANSPORT LIMITED | Event Date | 2022-10-26 |
Name of Company: HARKERS TRANSPORT LIMITED Company Number: 05707088 Nature of Business: Haulage Previous Name of Company: Harkers Removers And Storers Limited Registered office: The Lorry Park, Rivers… | |||
Initiating party | Event Type | Resolution | |
Defending party | HARKERS TRANSPORT LIMITED | Event Date | 2022-10-26 |
Initiating party | Event Type | Deemed Con | |
Defending party | HARKERS TRANSPORT LIMITED | Event Date | 2022-10-07 |
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. |