TREVOR WOODLIFFE AGRICULTURAL & HAULAGE LIMITED
HULL TREVOR WOODLIFFE AGRICULTURAL CONTRACTOR LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1TJ

Company number 07242541
Status In Administration
Incorporation Date 4 May 2010
Company Type Private Limited Company
Address UNIT 8B MARINA COURT, CASTLE STREET, HULL, HU1 1TJ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Statement of administrator's proposal; Notice of deemed approval of proposals; Registered office address changed from Treveen House Meltonby Pocklington York East Yorkshire YO42 1PN to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 10 January 2017. The most likely internet sites of TREVOR WOODLIFFE AGRICULTURAL & HAULAGE LIMITED are www.trevorwoodliffeagriculturalhaulage.co.uk, and www.trevor-woodliffe-agricultural-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Trevor Woodliffe Agricultural Haulage Limited is a Private Limited Company. The company registration number is 07242541. Trevor Woodliffe Agricultural Haulage Limited has been working since 04 May 2010. The present status of the company is In Administration. The registered address of Trevor Woodliffe Agricultural Haulage Limited is Unit 8b Marina Court Castle Street Hull Hu1 1tj. . THOMAS, Benjamin Neil is a Director of the company. Director ROUND, Jonathon Charles has been resigned. Director THOMAS, Davena has been resigned. Director WOODLIFFE, Maureen Veronica has been resigned. Director WOODLIFFE, Trevor has been resigned. Director WOODLIFFE, Trevor has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
THOMAS, Benjamin Neil
Appointed Date: 01 July 2013
43 years old

Resigned Directors

Director
ROUND, Jonathon Charles
Resigned: 04 May 2010
Appointed Date: 04 May 2010
66 years old

Director
THOMAS, Davena
Resigned: 09 January 2013
Appointed Date: 19 October 2010
43 years old

Director
WOODLIFFE, Maureen Veronica
Resigned: 16 July 2013
Appointed Date: 31 December 2012
72 years old

Director
WOODLIFFE, Trevor
Resigned: 16 July 2013
Appointed Date: 31 December 2012
76 years old

Director
WOODLIFFE, Trevor
Resigned: 19 October 2010
Appointed Date: 04 May 2010
76 years old

TREVOR WOODLIFFE AGRICULTURAL & HAULAGE LIMITED Events

06 Feb 2017
Statement of administrator's proposal
23 Jan 2017
Notice of deemed approval of proposals
10 Jan 2017
Registered office address changed from Treveen House Meltonby Pocklington York East Yorkshire YO42 1PN to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 10 January 2017
09 Jan 2017
Appointment of an administrator
15 Dec 2016
Satisfaction of charge 072425410001 in full
...
... and 24 more events
25 Jul 2011
Termination of appointment of Trevor Woodliffe as a director
26 May 2010
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 26 May 2010
26 May 2010
Appointment of Mr Trevor Woodliffe as a director
26 May 2010
Termination of appointment of Jonathon Round as a director
04 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

TREVOR WOODLIFFE AGRICULTURAL & HAULAGE LIMITED Charges

7 November 2016
Charge code 0724 2541 0002
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Ashley Commercial Finance Limited
Description: Contains fixed charge…
1 October 2013
Charge code 0724 2541 0001
Delivered: 2 October 2013
Status: Satisfied on 15 December 2016
Persons entitled: First Capital Factors Limited
Description: Notification of addition to or amendment of charge…