CompanyTrack
H

HARLEQUIN LOGISTICS LIMITED

Dissolved Manchester

Freight transport by road

Freight transport by road
H

HARLEQUIN LOGISTICS LIMITED

Freight transport by road

Founded 5 Nov 2010 Dissolved Manchester, United Kingdom
Freight transport by road
Accounts Submitted 15 Sept 2020
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP

Credit Report

Discover HARLEQUIN LOGISTICS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 6 resigned
Status
Anthony John Wilfred RichardsDirectorBritishEngland6729 Jun 2011Active
Ben GregoryDirectorBritishEngland4314 Jul 2017Active
Jake David PrestonDirectorBritishUnited Kingdom311 Apr 2019Active
Richard NolanDirectorIrishIreland (republic Of)5614 Feb 2017Active
Stephen George TurnerDirectorBritishUnited Kingdom5829 Jun 2011Active

Shareholders

Shareholders (6)

Richard Preston & Son Limited
22.0%
22012 Dec 2019
John Raymond Transport Limited
22.0%
22012 Dec 2019
Paul Matthew Smith
0.0%
012 Dec 2019

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

John Raymond Transport Limited

United Kingdom

Active
Notified 17 Jun 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Jack Richards & Son Limited

United Kingdom

Active
Notified 17 Jun 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Currie European Transport Limited

United Kingdom

Active
Notified 17 Jun 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Richard Preston & Son Limited

United Kingdom

Active
Notified 17 Jun 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Paul Matthew Smith

Ceased 17 Jun 2019

Ceased

Group Structure

Group Structure

CURRIE EUROPEAN TRANSPORT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JACK RICHARDS & SON LIMITED united kingdom shares 75 to 100 percent
JOHN RAYMOND TRANSPORT LIMITED united kingdom shares 75 to 100 percent
RICHARD PRESTON & SON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CURRIE INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JACK RICHARDS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SWIFT HAULAGE SOLUTIONS LIMITED united kingdom shares 75 to 100 percent
POTTO GROUP LIMITED united kingdom
PROJECT ABBIE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TURNERS (SOHAM) LIMITED united kingdom shares 75 to 100 percent
OPERA CAPITAL LIMITED united kingdom
PROJECT NICOLA LIMITED united kingdom
HARLEQUIN LOGISTICS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 May 2022GazetteGazette Dissolved LiquidationView(1 page)
15 Feb 2022InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(10 pages)
13 Jan 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(10 pages)
29 Dec 2021InsolvencyLiquidation Voluntary Resignation LiquidatorView(3 pages)
7 Dec 2020AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
15 May 2022 Gazette

Gazette Dissolved Liquidation

15 Feb 2022 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

13 Jan 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

29 Dec 2021 Insolvency

Liquidation Voluntary Resignation Liquidator

7 Dec 2020 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 years ago on 15 May 2022

Liquidation Voluntary Members Return Of Final Meeting

4 years ago on 15 Feb 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 years ago on 13 Jan 2022

Liquidation Voluntary Resignation Liquidator

4 years ago on 29 Dec 2021

Change Registered Office Address Company With Date Old Address New Address

5 years ago on 7 Dec 2020