Company NameHoneybourne Haulage Limited
Company StatusDissolved
Company Number02050513
CategoryPrivate Limited Company
Incorporation Date28 August 1986(37 years, 8 months ago)
Dissolution Date25 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter John Foster
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(4 years, 5 months after company formation)
Appointment Duration28 years, 3 months (closed 25 May 2019)
RoleHaulier
Country of ResidenceEngland
Correspondence Address16 Dudley Road
Honeybourne
Evesham
WR11 7XP
Secretary NameMrs Ivy Foster
NationalityBritish
StatusClosed
Appointed21 February 1991(4 years, 5 months after company formation)
Appointment Duration28 years, 3 months (closed 25 May 2019)
RoleCompany Director
Correspondence Address16 Dudley Road
Honeybourne
Evesham
Worcestershire
WR11 7XP

Contact

Telephone01386 832545
Telephone regionEvesham

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

99 at £1Mr Peter John Foster
49.50%
Ordinary A
99 at £1Mrs Ivy Foster
49.50%
Ordinary B
1 at £1Mr Peter John Foster
0.50%
Ordinary B
1 at £1Mrs Ivy Foster
0.50%
Ordinary A

Financials

Year2014
Net Worth£104,465
Cash£94,018
Current Liabilities£19,810

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 September 1989Delivered on: 26 September 1989
Satisfied on: 5 February 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at buckle street honeybourne, gloucestershire.
Fully Satisfied
9 January 1987Delivered on: 16 January 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

25 May 2019Final Gazette dissolved following liquidation (1 page)
25 February 2019Return of final meeting in a members' voluntary winding up (10 pages)
16 October 2018Liquidators' statement of receipts and payments to 11 September 2018 (6 pages)
5 October 2017Appointment of a voluntary liquidator (1 page)
5 October 2017Appointment of a voluntary liquidator (1 page)
2 October 2017Registered office address changed from 16 Dudley Road Honeybourne Evesham Worcestershire WR11 7XP to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from 16 Dudley Road Honeybourne Evesham Worcestershire WR11 7XP to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 2 October 2017 (2 pages)
28 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-12
(1 page)
28 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-12
(1 page)
28 September 2017Declaration of solvency (5 pages)
28 September 2017Declaration of solvency (5 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 200
(5 pages)
21 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 200
(5 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200
(5 pages)
13 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
(5 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 April 2010Director's details changed for Peter John Foster on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Peter John Foster on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Peter John Foster on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 April 2009Return made up to 21/02/09; full list of members (4 pages)
6 April 2009Return made up to 21/02/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 April 2008Return made up to 21/02/08; full list of members (4 pages)
14 April 2008Return made up to 21/02/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 March 2007Location of debenture register (1 page)
29 March 2007Return made up to 21/02/07; full list of members (3 pages)
29 March 2007Location of register of members (1 page)
29 March 2007Location of register of members (1 page)
29 March 2007Return made up to 21/02/07; full list of members (3 pages)
29 March 2007Location of debenture register (1 page)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 March 2006Return made up to 21/02/06; full list of members (3 pages)
20 March 2006Return made up to 21/02/06; full list of members (3 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 April 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 April 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 April 2004Return made up to 21/02/04; full list of members (6 pages)
8 April 2004Return made up to 21/02/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 April 2003Return made up to 21/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 April 2003Return made up to 21/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
5 July 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Ad 14/05/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Ad 14/05/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 May 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
1 November 2001Registered office changed on 01/11/01 from: buckle street honeybourne evesham worcs WR11 5QE (1 page)
1 November 2001Registered office changed on 01/11/01 from: buckle street honeybourne evesham worcs WR11 5QE (1 page)
28 March 2001Return made up to 21/02/01; full list of members (6 pages)
28 March 2001Return made up to 21/02/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 April 2000Return made up to 21/02/00; full list of members (6 pages)
5 April 2000Return made up to 21/02/00; full list of members (6 pages)
7 May 1999Full accounts made up to 31 December 1998 (10 pages)
7 May 1999Full accounts made up to 31 December 1998 (10 pages)
26 March 1999Return made up to 21/02/99; full list of members (6 pages)
26 March 1999Return made up to 21/02/99; full list of members (6 pages)
5 March 1998Return made up to 21/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1998Return made up to 21/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 February 1998Full accounts made up to 31 December 1997 (16 pages)
23 February 1998Full accounts made up to 31 December 1997 (16 pages)
2 May 1997Full accounts made up to 31 December 1996 (17 pages)
2 May 1997Full accounts made up to 31 December 1996 (17 pages)
25 April 1997Return made up to 21/02/97; no change of members (4 pages)
25 April 1997Return made up to 21/02/97; no change of members (4 pages)
19 June 1996Full accounts made up to 31 December 1995 (15 pages)
19 June 1996Full accounts made up to 31 December 1995 (15 pages)
1 April 1996Return made up to 21/02/96; full list of members (6 pages)
1 April 1996Return made up to 21/02/96; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
26 November 1990Return made up to 26/03/90; full list of members (4 pages)
22 March 1990Registered office changed on 22/03/90 from: clerks cottage saintbury broadway worcs WR12 7PX (1 page)
21 January 1990Return made up to 20/12/89; full list of members (5 pages)
13 December 1988Return made up to 11/11/88; full list of members (5 pages)
13 December 1988Accounts for a small company made up to 31 December 1987 (10 pages)
18 May 1988Accounting reference date shortened from 31/01 to 31/12 (1 page)
8 October 1986Accounting reference date notified as 31/01 (1 page)
29 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
28 August 1986Certificate of Incorporation (2 pages)