BEDWORTH HAULAGE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEDWORTH HAULAGE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00993107

Incorporation date

30/10/1970

Size

Total Exemption Small

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1970)
dot icon24/02/2026
Liquidators' statement of receipts and payments to 2026-01-09
dot icon26/01/2026
Appointment of a voluntary liquidator
dot icon26/01/2026
Removal of liquidator by court order
dot icon26/01/2026
Removal of liquidator by court order
dot icon26/01/2026
Appointment of a voluntary liquidator
dot icon11/03/2024
Liquidators' statement of receipts and payments to 2024-01-09
dot icon09/03/2023
Liquidators' statement of receipts and payments to 2023-01-09
dot icon12/03/2022
Liquidators' statement of receipts and payments to 2022-01-09
dot icon03/03/2021
Liquidators' statement of receipts and payments to 2021-01-09
dot icon27/01/2020
Appointment of a voluntary liquidator
dot icon10/01/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/09/2019
Administrator's progress report
dot icon26/02/2019
Administrator's progress report
dot icon17/01/2019
Notice of extension of period of Administration
dot icon07/09/2018
Administrator's progress report
dot icon30/04/2018
Statement of affairs with form AM02SOA
dot icon05/03/2018
Result of meeting of creditors
dot icon05/03/2018
Notice of completion of voluntary arrangement
dot icon08/02/2018
Statement of administrator's proposal
dot icon07/02/2018
Registered office address changed from 26 Bayton Road Exhall Coventry Warwickshire CV7 9EJ to Office D Beresford House Town Quay Southampton SO14 2AQ on 2018-02-07
dot icon05/02/2018
Appointment of an administrator
dot icon23/11/2017
Termination of appointment of Elaine Thacker as a secretary on 2017-11-17
dot icon04/09/2017
Satisfaction of charge 2 in full
dot icon04/09/2017
Satisfaction of charge 009931070007 in full
dot icon27/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon27/07/2017
Notification of Robert Thacker as a person with significant control on 2016-04-06
dot icon27/03/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/03/2017
Registration of charge 009931070008, created on 2017-03-02
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Satisfaction of charge 1 in full
dot icon21/11/2016
Registration of charge 009931070007, created on 2016-11-14
dot icon21/11/2016
Satisfaction of charge 009931070006 in full
dot icon10/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon20/08/2015
Satisfaction of charge 009931070005 in full
dot icon20/08/2015
Satisfaction of charge 009931070004 in full
dot icon29/07/2015
Registration of charge 009931070006, created on 2015-07-28
dot icon06/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon30/04/2014
Registration of charge 009931070004
dot icon30/04/2014
Registration of charge 009931070005
dot icon16/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/10/2012
Compulsory strike-off action has been discontinued
dot icon18/10/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon16/10/2012
First Gazette notice for compulsory strike-off
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon23/06/2010
Director's details changed for Robert Steven Thacker on 2010-06-20
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-02-03
dot icon17/03/2010
Resolutions
dot icon25/02/2010
Registered office address changed from 116 Marston Lane Bedworth Nr Nuneaton Warwicks CV12 9AD on 2010-02-25
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 20/06/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 20/06/08; full list of members
dot icon18/02/2008
New director appointed
dot icon15/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2008
New director appointed
dot icon24/07/2007
New secretary appointed
dot icon19/07/2007
Return made up to 20/06/07; full list of members
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Secretary resigned
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/06/2006
Return made up to 20/06/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/06/2005
Return made up to 20/06/05; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2004-03-31
dot icon28/07/2004
Return made up to 20/06/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/08/2003
Return made up to 20/06/03; full list of members
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon06/08/2002
Return made up to 20/06/02; full list of members
dot icon04/01/2002
Accounts for a small company made up to 2001-03-31
dot icon11/07/2001
Return made up to 20/06/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/07/2000
Return made up to 20/06/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon01/08/1999
Return made up to 20/06/99; full list of members
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon18/08/1998
Return made up to 20/06/98; full list of members
dot icon19/02/1998
Accounts for a small company made up to 1997-03-31
dot icon30/07/1997
Return made up to 20/06/97; no change of members
dot icon16/01/1997
Accounts for a small company made up to 1996-03-31
dot icon01/07/1996
Return made up to 20/06/96; full list of members
dot icon06/02/1996
Notice of resolution removing auditor
dot icon04/09/1995
Return made up to 20/06/95; full list of members
dot icon01/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1994-03-31
dot icon31/08/1994
Return made up to 20/06/94; no change of members
dot icon14/09/1993
Return made up to 20/06/93; full list of members
dot icon19/08/1993
Full accounts made up to 1993-03-31
dot icon20/05/1993
Particulars of mortgage/charge
dot icon14/09/1992
Full accounts made up to 1992-03-31
dot icon14/09/1992
Return made up to 20/06/92; no change of members
dot icon02/08/1991
Return made up to 20/06/91; no change of members
dot icon19/07/1991
Full accounts made up to 1991-03-31
dot icon04/07/1990
Full accounts made up to 1990-03-31
dot icon04/07/1990
Return made up to 20/06/90; full list of members
dot icon11/08/1989
Full accounts made up to 1989-03-31
dot icon11/08/1989
Return made up to 30/06/89; full list of members
dot icon20/03/1989
Full accounts made up to 1988-03-31
dot icon02/03/1989
Return made up to 30/06/88; full list of members
dot icon23/08/1987
Full accounts made up to 1987-03-31
dot icon23/08/1987
Return made up to 30/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/09/1986
Full accounts made up to 1986-03-31
dot icon08/09/1986
Return made up to 30/06/86; full list of members
dot icon30/10/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconNext confirmation date
20/06/2018
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
dot iconNext due on
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Steven Thacker
Director
07/04/2007 - Present
3
Thacker, Elaine
Secretary
07/04/2007 - 17/11/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDWORTH HAULAGE COMPANY LIMITED

BEDWORTH HAULAGE COMPANY LIMITED is an(a) Liquidation company incorporated on 30/10/1970 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEDWORTH HAULAGE COMPANY LIMITED?

toggle

BEDWORTH HAULAGE COMPANY LIMITED is currently Liquidation. It was registered on 30/10/1970 .

Where is BEDWORTH HAULAGE COMPANY LIMITED located?

toggle

BEDWORTH HAULAGE COMPANY LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does BEDWORTH HAULAGE COMPANY LIMITED do?

toggle

BEDWORTH HAULAGE COMPANY LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BEDWORTH HAULAGE COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Liquidators' statement of receipts and payments to 2026-01-09.