Company number NI050637
Status Liquidation
Incorporation Date 12 May 2004
Company Type Private Limited Company
Address 36-38 NORTHLAND ROW, DUNGANNON, CO.TYRONE, BT71 6AP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Court order insolvency:court order to remove/appoint liquidator; Order of court to wind up; Appointment of liquidator compulsory. The most likely internet sites of LANDMARK HAULAGE LIMITED are www.landmarkhaulage.co.uk, and www.landmark-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Landmark Haulage Limited is a Private Limited Company.
The company registration number is NI050637. Landmark Haulage Limited has been working since 12 May 2004.
The present status of the company is Liquidation. The registered address of Landmark Haulage Limited is 36 38 Northland Row Dungannon Co Tyrone Bt71 6ap. . Secretary SOMERVILLE, Lorraine has been resigned. Secretary SOMERVILLE, Lorraine has been resigned. Secretary WHITTEN, Leslie has been resigned. Secretary BRITANNIA CORPORATE SECRETARY LTD has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director SOMERVILLE, Lorraine has been resigned. Director SOMERVILLE, Mark Alwyn has been resigned. The company operates in "Freight transport by road".
Resigned Directors
Secretary
BRITANNIA CORPORATE SECRETARY LTD
Resigned: 30 March 2012
Appointed Date: 01 November 2011
LANDMARK HAULAGE LIMITED Events
18 Aug 2016
Court order insolvency:court order to remove/appoint liquidator
18 Aug 2016
Order of court to wind up
18 Aug 2016
Appointment of liquidator compulsory
26 Jul 2012
Termination of appointment of Mark Somerville as a director
30 Mar 2012
Termination of appointment of Britannia Corporate Secretary Ltd as a secretary
...
... and 39 more events
14 Jul 2004
Resolution to change name
12 May 2004
Pars re dirs/sit reg off
12 May 2004
Decln complnce reg new co
11 April 2006
Mortgage or charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Ffloating charge - all monies. The undertaking of the…
11 April 2006
Mortgage or charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge over all book debts - all monies. All book debts and…
20 June 2005
Debenture
Delivered: 23 June 2005
Status: Satisfied
on 7 January 2011
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (A) a specific equitable…