Holburn Haulage Ltd BRADFORD


Holburn Haulage Ltd was officially closed on 2020-10-13. Holburn Haulage was a private limited company that was located at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its full net worth was estimated to be approximately 1 pound, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally formed on 2014-04-08) was run by 1 director.
Director Mohammed A. who was appointed on 19 February 2020.

The company was categorised as "freight transport by road" (49410). The last confirmation statement was sent on 2020-04-04 and last time the accounts were sent was on 30 April 2020. 2016-04-08 is the date of the last annual return.

Holburn Haulage Ltd Address / Contact

Office Address 191 Washington Street
Town Bradford
Post code BD8 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08983820
Date of Incorporation Tue, 8th Apr 2014
Date of Dissolution Tue, 13th Oct 2020
Industry Freight transport by road
End of financial Year 30th April
Company age 6 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Sun, 18th Apr 2021
Last confirmation statement dated Sat, 4th Apr 2020

Company staff

Mohammed A.

Position: Director

Appointed: 19 February 2020

Bogdan P.

Position: Director

Appointed: 02 July 2019

Resigned: 19 February 2020

Stuart M.

Position: Director

Appointed: 25 September 2018

Resigned: 02 July 2019

Antony C.

Position: Director

Appointed: 13 August 2018

Resigned: 25 September 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 13 August 2018

Samuel N.

Position: Director

Appointed: 27 March 2018

Resigned: 05 April 2018

Steven H.

Position: Director

Appointed: 17 January 2017

Resigned: 27 March 2018

Abbas H.

Position: Director

Appointed: 05 October 2015

Resigned: 17 January 2017

Mark G.

Position: Director

Appointed: 22 April 2014

Resigned: 05 October 2015

Terence D.

Position: Director

Appointed: 08 April 2014

Resigned: 22 April 2014

People with significant control

Mohammed A.

Notified on 19 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bogdan P.

Notified on 2 July 2019
Ceased on 19 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart M.

Notified on 25 September 2018
Ceased on 2 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antony C.

Notified on 13 August 2018
Ceased on 25 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 13 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samuel N.

Notified on 27 March 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven H.

Notified on 17 January 2017
Ceased on 27 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth11    
Balance Sheet
Current Assets6233211261
Net Assets Liabilities Including Pension Asset Liability11    
Reserves/Capital
Called Up Share Capital11    
Shareholder Funds11    
Other
Creditors 331  25 
Net Current Assets Liabilities111111
Total Assets Less Current Liabilities111111
Average Number Employees During Period     1
Accruals Deferred Income-1     
Creditors Due Within One Year61331    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
Free Download (1 page)

Company search