Company NameAGRI Haulage Limited
Company StatusDissolved
Company Number11343768
CategoryPrivate Limited Company
Incorporation Date3 May 2018(5 years, 11 months ago)
Dissolution Date25 August 2022 (1 year, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01630Post-harvest crop activities

Directors

Director NameMr Benjamin Daniel Hopley
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2019(9 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 25 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Winkins Lane
Great Somerford
Chippenham
Wiltshire
SN15 4RY
Director NameMr Stephen Shutler
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Eastwood Road
Rayleigh
SS6 7LY
Secretary NameMr Stephen Shutler
StatusResigned
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address188 Eastwood Road
Rayleigh
SS6 7LY
Director NameMr John Bibby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(2 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address891 Ablington
Figheldean
Salisbury
SP4 8JZ

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 July 2020Liquidators' statement of receipts and payments to 25 June 2020 (15 pages)
23 July 2019Registered office address changed from 2 Winkins Lane Great Somerford Chippenham Wiltshire SN15 4RY England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 July 2019 (2 pages)
15 July 2019Appointment of a voluntary liquidator (3 pages)
15 July 2019Statement of affairs (8 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
25 February 2019Registered office address changed from 891 Ablington Figheldean Salisbury SP4 8JZ England to 2 Winkins Lane Great Somerford Chippenham Wiltshire SN15 4RY on 25 February 2019 (1 page)
24 February 2019Cessation of John Bibby as a person with significant control on 22 February 2019 (1 page)
24 February 2019Appointment of Mr Benjamin Daniel Hopley as a director on 22 February 2019 (2 pages)
24 February 2019Termination of appointment of John Bibby as a director on 22 February 2019 (1 page)
24 February 2019Notification of Benjamin David Hopley as a person with significant control on 22 February 2019 (2 pages)
30 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
28 January 2019Registered office address changed from 188 Eastwood Road Rayleigh SS6 7LY United Kingdom to 891 Ablington Figheldean Salisbury SP4 8JZ on 28 January 2019 (1 page)
20 January 2019Notification of John Bibby as a person with significant control on 20 January 2019 (2 pages)
20 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
16 January 2019Termination of appointment of Stephen Shutler as a secretary on 11 January 2019 (1 page)
16 January 2019Cessation of Stephen Shutler as a person with significant control on 11 January 2019 (1 page)
13 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
15 November 2018Termination of appointment of Stephen Shutler as a director on 12 November 2018 (1 page)
30 July 2018Appointment of Mr John Bibby as a director on 30 July 2018 (2 pages)
3 May 2018Incorporation
Statement of capital on 2018-05-03
  • GBP 100
(30 pages)