ABBEYDALE LOGISTICS LTD

Register to unlock more data on OkredoRegister

ABBEYDALE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09323036

Incorporation date

21/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2014)
dot icon22/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2023
First Gazette notice for voluntary strike-off
dot icon25/05/2023
Application to strike the company off the register
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon02/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon01/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-01
dot icon01/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon03/10/2022
Registered office address changed from 135 Townsend Road Southall UB1 1HE United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-10-03
dot icon03/10/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon03/10/2022
Cessation of Satinderpal Dhillon as a person with significant control on 2022-08-26
dot icon03/10/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon03/10/2022
Termination of appointment of Satinderpal Dhillon as a director on 2022-08-26
dot icon15/06/2022
Micro company accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon04/08/2021
Micro company accounts made up to 2020-11-30
dot icon28/04/2021
Notification of Satinderpal Dhillon as a person with significant control on 2021-03-23
dot icon28/04/2021
Registered office address changed from 14 Stafford Drive Birmingham B71 2SA United Kingdom to 135 Townsend Road Southall UB1 1HE on 2021-04-28
dot icon28/04/2021
Cessation of Scott Slimm as a person with significant control on 2021-03-23
dot icon28/04/2021
Termination of appointment of Scott Slimm as a director on 2021-03-23
dot icon28/04/2021
Appointment of Mr Satinderpal Dhillon as a director on 2021-03-23
dot icon06/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon29/12/2020
Registered office address changed from 23 Scarth Avenue Doncaster DN4 8AW United Kingdom to 14 Stafford Drive Birmingham B71 2SA on 2020-12-29
dot icon29/12/2020
Notification of Scott Slimm as a person with significant control on 2020-12-04
dot icon29/12/2020
Cessation of Cristian Lupu as a person with significant control on 2020-12-04
dot icon29/12/2020
Appointment of Mr Scott Slimm as a director on 2020-12-04
dot icon29/12/2020
Termination of appointment of Cristian Lupu as a director on 2020-12-04
dot icon26/10/2020
Registered office address changed from 16, Fleming Street Barking IG11 7SB United Kingdom to 23 Scarth Avenue Doncaster DN4 8AW on 2020-10-26
dot icon26/10/2020
Notification of Cristian Lupu as a person with significant control on 2020-10-05
dot icon26/10/2020
Cessation of Akbar Demir as a person with significant control on 2020-10-05
dot icon26/10/2020
Appointment of Mr Cristian Lupu as a director on 2020-10-05
dot icon26/10/2020
Termination of appointment of Akbar Demir as a director on 2020-10-05
dot icon08/06/2020
Micro company accounts made up to 2019-11-30
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon12/08/2019
Registered office address changed from 3 Stonechat Square London E6 5LQ United Kingdom to 16, Fleming Street Barking IG11 7SB on 2019-08-12
dot icon18/04/2019
Registered office address changed from 67 Clitheroe Road Manchester M13 0QU United Kingdom to 3 Stonechat Square London E6 5LQ on 2019-04-18
dot icon18/04/2019
Notification of Akbar Demir as a person with significant control on 2019-04-09
dot icon18/04/2019
Cessation of Mohammed Yasin Riaz as a person with significant control on 2019-04-09
dot icon18/04/2019
Appointment of Mr Akbar Demir as a director on 2019-04-09
dot icon18/04/2019
Termination of appointment of Mohammed Yasin Riaz as a director on 2019-04-09
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon27/09/2018
Cessation of Robert Porter as a person with significant control on 2018-09-18
dot icon27/09/2018
Appointment of Mr Mohammed Yasin Riaz as a director on 2018-09-18
dot icon27/09/2018
Registered office address changed from 46 Ling Street Liverpool L7 2QF United Kingdom to 67 Clitheroe Road Manchester M13 0QU on 2018-09-27
dot icon27/09/2018
Notification of Mohammed Yasin Riaz as a person with significant control on 2018-09-18
dot icon27/09/2018
Termination of appointment of Robert Porter as a director on 2018-09-18
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon08/03/2018
Termination of appointment of Daniel Embrey as a director on 2018-02-28
dot icon08/03/2018
Registered office address changed from 25 Conway Road Stafford ST16 1EW United Kingdom to 46 Ling Street Liverpool L7 2QF on 2018-03-08
dot icon08/03/2018
Notification of Robert Porter as a person with significant control on 2018-02-28
dot icon08/03/2018
Appointment of Mr Robert Porter as a director on 2018-02-28
dot icon08/03/2018
Cessation of Daniel Embrey as a person with significant control on 2018-02-28
dot icon13/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon23/08/2017
Micro company accounts made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon24/06/2016
Micro company accounts made up to 2015-11-30
dot icon10/05/2016
Appointment of Daniel Embrey as a director on 2016-05-03
dot icon10/05/2016
Termination of appointment of Mariusz Michal Woda as a director on 2016-05-03
dot icon10/05/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 25 Conway Road Stafford ST16 1EW on 2016-05-10
dot icon07/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon26/11/2015
Termination of appointment of Terence Dunne as a director on 2015-11-06
dot icon26/11/2015
Appointment of Mariusz Woda as a director on 2015-11-06
dot icon26/11/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-11-26
dot icon21/11/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Satinderpal Dhillon
Director
23/03/2021 - 26/08/2022
-
Mr Cristian Lupu
Director
05/10/2020 - 04/12/2020
2
Mr Akbar Demir
Director
09/04/2019 - 05/10/2020
-
Porter, Robert
Director
28/02/2018 - 18/09/2018
4
Mr Daniel Embrey
Director
03/05/2016 - 28/02/2018
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABBEYDALE LOGISTICS LTD

ABBEYDALE LOGISTICS LTD is an(a) Dissolved company incorporated on 21/11/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYDALE LOGISTICS LTD?

toggle

ABBEYDALE LOGISTICS LTD is currently Dissolved. It was registered on 21/11/2014 and dissolved on 22/08/2023.

Where is ABBEYDALE LOGISTICS LTD located?

toggle

ABBEYDALE LOGISTICS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ABBEYDALE LOGISTICS LTD do?

toggle

ABBEYDALE LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ABBEYDALE LOGISTICS LTD have?

toggle

ABBEYDALE LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for ABBEYDALE LOGISTICS LTD?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via voluntary strike-off.