The Haulage Group Ltd

DataGardener
in administration
Small

The Haulage Group Ltd

04896945Private Limited With Share Capital

27 Byrom Street, Manchester, M34PF
Incorporated

12/09/2003

Company Age

22 years

Directors

0

Employees

15

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

The Haulage Group Ltd (04896945) is a private limited with share capital incorporated on 12/09/2003 (22 years old) and registered in manchester, M34PF. The company operates under SIC code 49410 - freight transport by road.

We are a family owned business, operating since 1960, offering uk and international distribution of goods for, and on behalf of a local & international client base.what do we offer to help you and your business? general haulage contract haulage complete logistics automotive industry serviceswe also...

Private Limited With Share Capital
SIC: 49410
Small
Incorporated 12/09/2003
M34PF
15 employees

Financial Overview

Total Assets

£8.14M

Liabilities

£5.95M

Net Assets

£2.19M

Cash

£41.2K

Key Metrics

15

Employees

1

Shareholders

2

CCJs

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-06-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2024
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:09-08-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:23-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2022
Resolution
Category:Resolution
Date:30-12-2021
Resolution
Category:Resolution
Date:30-12-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:14-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2018
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:25-02-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-11-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:19-11-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:19-11-2013
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:19-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2013
Termination Secretary Company With Name
Category:Officers
Date:20-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Termination Director Company With Name
Category:Officers
Date:16-01-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-12-2012
Legacy
Category:Mortgage
Date:22-06-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:03-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:27-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2009
Legacy
Category:Mortgage
Date:16-07-2009
Gazette Notice Compulsary
Category:Gazette
Date:30-06-2009
Legacy
Category:Annual Return
Date:28-11-2008
Legacy
Category:Capital
Date:01-04-2008
Legacy
Category:Capital
Date:01-04-2008
Legacy
Category:Officers
Date:01-04-2008
Resolution
Category:Resolution
Date:01-04-2008
Legacy
Category:Annual Return
Date:09-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2006
Legacy
Category:Annual Return
Date:25-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2005
Legacy
Category:Annual Return
Date:12-09-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-04-2005
Legacy
Category:Annual Return
Date:16-11-2004
Legacy
Category:Accounts
Date:15-10-2004
Legacy
Category:Address
Date:15-09-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-08-2004
Legacy
Category:Accounts
Date:11-08-2004
Legacy
Category:Mortgage
Date:22-06-2004
Legacy
Category:Capital
Date:15-06-2004
Legacy
Category:Capital
Date:15-06-2004
Resolution
Category:Resolution
Date:15-06-2004
Legacy
Category:Mortgage
Date:12-06-2004
Legacy
Category:Address
Date:09-06-2004
Legacy
Category:Officers
Date:08-06-2004
Legacy
Category:Officers
Date:08-06-2004
Legacy
Category:Officers
Date:08-06-2004

Import / Export

Imports
12 Months0
60 Months13
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date28/02/2025
Filing Date10/04/2024
Latest Accounts31/05/2023

Trading Addresses

27 Byrom Street, Manchester, M34PFRegistered
30 Inkerman Street, Birmingham, West Midlands, B74SB

Contact

01213594057
howellstransport.co.uk
27 Byrom Street, Manchester, M34PF