Company NameHurryaim Limited
DirectorChristopher Roe
Company StatusLiquidation
Company Number02006835
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameChristopher Roe
NationalityBritish
StatusCurrent
Appointed01 October 1996(10 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleDriver
Correspondence AddressLevel Q, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameChristopher Roe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(13 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLevel Q, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameNigel Berry
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 February 2000)
RoleManager
Correspondence AddressThe Sovereign Bungalow
175 Lane Head Road Shepley
Huddersfield
West Yorkshire
HD8 8BL
Secretary NameOlwyn Berry
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressThe Sovereign Bungalow 175 Lane Head Road
Shepley
Huddersfield
West Yorkshire
HD8 8BL
Secretary NameTimothy Roe
NationalityBritish
StatusResigned
Appointed17 February 2000(13 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 16 October 2023)
RoleCompany Director
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Christian James Roe
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2023(37 years, 2 months after company formation)
Appointment Duration4 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR

Location

Registered AddressLevel Q, Sheraton House
Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

60 at £1Christopher Roe
60.00%
Ordinary
20 at £1Christian Roe
20.00%
Ordinary
20 at £1Timothy Roe
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,585
Cash£2,304
Current Liabilities£43,066

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

21 March 2003Delivered on: 25 March 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 August 1998Delivered on: 29 August 1998
Satisfied on: 6 May 2010
Persons entitled: Excel-a-Rate Business Services LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 December 2023Statement of affairs (9 pages)
29 November 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-23
(2 pages)
29 November 2023Appointment of a voluntary liquidator (3 pages)
28 November 2023Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 28 November 2023 (2 pages)
30 October 2023Termination of appointment of Timothy Roe as a secretary on 16 October 2023 (2 pages)
28 October 2023Termination of appointment of Christian James Roe as a director on 16 October 2023 (1 page)
12 July 2023Micro company accounts made up to 30 October 2022 (4 pages)
5 July 2023Secretary's details changed for Christopher Roe on 3 July 2023 (1 page)
4 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
4 July 2023Secretary's details changed for Christopher Roe on 3 July 2023 (1 page)
4 July 2023Secretary's details changed for Christopher Roe on 3 July 2023 (1 page)
3 July 2023Director's details changed for Christopher Roe on 3 July 2023 (2 pages)
21 June 2023Appointment of Mr Christian James Roe as a director on 15 June 2023 (2 pages)
28 July 2022Micro company accounts made up to 30 October 2021 (4 pages)
1 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
30 June 2022Director's details changed for Christopher Roe on 30 June 2022 (2 pages)
29 October 2021Micro company accounts made up to 30 October 2020 (4 pages)
9 August 2021Secretary's details changed for Christopher Roe on 4 August 2021 (1 page)
6 August 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 30 October 2019 (4 pages)
26 October 2020Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
16 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
16 July 2020Secretary's details changed for Timothy Roe on 16 June 2020 (1 page)
16 July 2020Change of details for Christopher Roe as a person with significant control on 16 June 2020 (2 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
5 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
19 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
12 November 2010Registered office address changed from Regency House 47-49 Chorley New Road Bolton BL1 4QR on 12 November 2010 (1 page)
12 November 2010Registered office address changed from Regency House 47-49 Chorley New Road Bolton BL1 4QR on 12 November 2010 (1 page)
20 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2009Return made up to 16/06/09; full list of members (4 pages)
11 August 2009Return made up to 16/06/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 August 2008Return made up to 16/06/08; full list of members (4 pages)
12 August 2008Return made up to 16/06/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 September 2007Return made up to 16/06/07; full list of members (3 pages)
12 September 2007Return made up to 16/06/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 August 2006Return made up to 16/06/06; full list of members (3 pages)
23 August 2006Return made up to 16/06/06; full list of members (3 pages)
6 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 July 2005Return made up to 16/06/05; full list of members (7 pages)
21 July 2005Return made up to 16/06/05; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
4 August 2004Return made up to 16/06/04; full list of members (7 pages)
4 August 2004Return made up to 16/06/04; full list of members (7 pages)
16 August 2003Return made up to 16/06/03; full list of members (7 pages)
16 August 2003Return made up to 16/06/03; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 March 2003Particulars of mortgage/charge (4 pages)
25 March 2003Particulars of mortgage/charge (4 pages)
3 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 July 2002Return made up to 16/06/02; full list of members (7 pages)
21 July 2002Return made up to 16/06/02; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
14 August 2001Return made up to 16/06/01; full list of members (6 pages)
14 August 2001Return made up to 16/06/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 August 2000Return made up to 16/06/00; full list of members (6 pages)
14 August 2000Return made up to 16/06/00; full list of members (6 pages)
5 March 2000New director appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000Director resigned (1 page)
3 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 August 1999Return made up to 16/06/99; no change of members (4 pages)
16 August 1999Return made up to 16/06/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
3 July 1998Return made up to 16/06/98; no change of members (4 pages)
3 July 1998Return made up to 16/06/98; no change of members (4 pages)
27 August 1997Return made up to 16/06/97; full list of members (6 pages)
27 August 1997Return made up to 16/06/97; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996Secretary resigned (2 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996Secretary resigned (2 pages)
13 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
13 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
13 August 1996Return made up to 16/06/96; full list of members (6 pages)
13 August 1996Return made up to 16/06/96; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
11 July 1995Return made up to 16/06/95; no change of members (4 pages)
11 July 1995Return made up to 16/06/95; no change of members (4 pages)