Company NameHarlequin Logistics Limited
Company StatusDissolved
Company Number07431155
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 5 months ago)
Dissolution Date15 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony John Wilfred Richards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(7 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 15 May 2022)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressJack Richards & Son Ltd 2 Garrood Drive Industrial
Fakenham
Norfolk
NR21 8NN
Director NameMr Stephen George Turner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(7 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 15 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Laurels
Dumfries
Dumfries & Galloway
DG1 3FB
Scotland
Director NameMr Richard Nolan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed14 February 2017(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 15 May 2022)
RoleCompany Director
Country of ResidenceIreland (Republic Of)
Correspondence AddressJrt Ewenny Ind. Estate
Bridgend
Mid Glamorgan
CF31 3EZ
Wales
Director NameMr Ben Gregory
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2017(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 15 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Woodside
Ashby-De-La-Zouch
Leicestershire
LE65 2NU
Director NameMr Jake David Preston
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 15 May 2022)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHarlequin Logistics Hawkins Drive
South Staffs Business Park
Cannock
Staffordshire
WS11 0XU
Director NameMr Paul Matthew Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Convent Close
Kenilworth
CV8 2FQ
Director NameMr Paul Martin Burridge
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(7 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 05 January 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1110 Elliott Court Coventry Business Park
Herald Avenue
Coventry
West Midlands
CV5 6UB
Director NameMr Paul Johns
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(7 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 2017)
RoleManaging Director
Country of ResidenceWales
Correspondence Address1110 Elliott Court Coventry Business Park
Herald Avenue
Coventry
West Midlands
CV5 6UB
Director NameMr David Richard Preston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(7 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrestons Of Potto Potto
Northallerton
North Yorkshire
DL6 3HX
Director NameMr Thomas Warrington Barrie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(9 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House
High Abbotshill Dalmellington Road
Ayr
Ayrshire
KA6 6AQ
Scotland
Director NameMr Paul Kavanagh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVulcan House Medway Freight Centre
Strood
Rochester
ME2 2BD

Contact

Websiteharlequinlogistics.com
Telephone0845 6769223
Telephone regionUnknown

Location

Registered AddressC/O Mitchell Charlesworth Llp 3rd Floor
44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

400 at £1Paul Matthew Smith
40.00%
Ordinary B
120 at £1Currie European Transport LTD
12.00%
Ordinary A
120 at £1Jack Richards & Son LTD
12.00%
Ordinary A
120 at £1John Raymond Transport LTD
12.00%
Ordinary A
120 at £1R Swain & Sons LTD
12.00%
Ordinary A
120 at £1Richard Preston & Son LTD
12.00%
Ordinary A

Financials

Year2014
Net Worth£345,718
Cash£360,478
Current Liabilities£2,076,580

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 November 2017Change of details for Mr Paul Matthew Smith as a person with significant control on 1 May 2017 (2 pages)
9 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
4 September 2017Termination of appointment of Paul Kavanagh as a director on 14 August 2017 (2 pages)
4 September 2017Cancellation of shares. Statement of capital on 14 August 2017
  • GBP 880.00
(4 pages)
4 September 2017Purchase of own shares. (3 pages)
27 July 2017Appointment of Mr Ben Gregory as a director on 14 July 2017 (2 pages)
12 April 2017Appointment of Mr Richard Nolan as a director on 14 February 2017 (2 pages)
21 February 2017Termination of appointment of Paul Johns as a director on 14 February 2017 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Termination of appointment of Paul Martin Burridge as a director on 5 January 2015 (1 page)
21 November 2016Appointment of Mr Paul Kavanagh as a director on 5 January 2015 (2 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
26 April 2016Director's details changed for Mr Paul Johns on 25 March 2016 (2 pages)
26 April 2016Director's details changed for Mr Paul Martin Burridge on 25 March 2016 (2 pages)
26 April 2016Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 26 April 2016 (1 page)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(10 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(10 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(10 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(10 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(10 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(10 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
17 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 1,000
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 1,000
(4 pages)
10 November 2011Change of share class name or designation (2 pages)
10 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 561(1) quoted 08/11/2011
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
26 August 2011Appointment of Mr Thomas Warrington Barrie as a director (2 pages)
5 August 2011Appointment of Mr David Richard Preston as a director (2 pages)
14 July 2011Appointment of Mr Stephen George Turner as a director (2 pages)
14 July 2011Appointment of Mr Paul Martin Burridge as a director (2 pages)
14 July 2011Appointment of Mr Anthony John Wilfred Richards as a director (2 pages)
14 July 2011Appointment of Mr Paul Johns as a director (2 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)