ABBEYWOOD HAULAGE LTD

Register to unlock more data on OkredoRegister

ABBEYWOOD HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08947206

Incorporation date

19/03/2014

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 19/03/2014)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon26/04/2023
Application to strike the company off the register
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon28/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-28
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-28
dot icon28/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-28
dot icon28/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon19/08/2022
Registered office address changed from 22G Westgate Grantham Lincolnshire NG31 6LU United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-19
dot icon19/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-11
dot icon19/08/2022
Cessation of Christopher Freeman as a person with significant control on 2022-08-11
dot icon19/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-11
dot icon19/08/2022
Termination of appointment of Christopher Freeman as a director on 2022-08-11
dot icon07/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon23/11/2020
Micro company accounts made up to 2020-03-31
dot icon03/09/2020
Registered office address changed from 48 Mulberry Place Ryhill Wakefield WF4 2BD United Kingdom to 22G Westgate Grantham Lincolnshire NG31 6LU on 2020-09-03
dot icon03/09/2020
Notification of Christopher Freeman as a person with significant control on 2020-08-19
dot icon03/09/2020
Cessation of John Mcguire as a person with significant control on 2020-08-19
dot icon03/09/2020
Appointment of Mr Christopher Freeman as a director on 2020-08-19
dot icon03/09/2020
Termination of appointment of John Mcguire as a director on 2020-08-19
dot icon13/03/2020
Notification of John Mcguire as a person with significant control on 2020-03-05
dot icon13/03/2020
Cessation of Michael Jones as a person with significant control on 2020-03-05
dot icon13/03/2020
Appointment of Mr John Mcguire as a director on 2020-03-05
dot icon13/03/2020
Termination of appointment of Michael Jones as a director on 2020-03-05
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon24/10/2018
Registered office address changed from 102 Clifford Street South Elmsall Pontefract WF9 2AJ United Kingdom to 48 Mulberry Place Ryhill Wakefield WF4 2BD on 2018-10-24
dot icon24/10/2018
Appointment of Mr Michael Jones as a director on 2018-10-16
dot icon24/10/2018
Cessation of Jacek Adam Kucharczyk as a person with significant control on 2018-10-16
dot icon24/10/2018
Notification of Michael Jones as a person with significant control on 2018-10-16
dot icon24/10/2018
Termination of appointment of Jacek Adam Kucharczyk as a director on 2018-10-16
dot icon29/08/2018
Micro company accounts made up to 2018-03-31
dot icon13/08/2018
Notification of Jacek Adam Kucharczyk as a person with significant control on 2018-08-03
dot icon13/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 102 Clifford Street South Elmsall Pontefract WF9 2AJ on 2018-08-13
dot icon13/08/2018
Appointment of Mr Jacek Adam Kucharczyk as a director on 2018-08-03
dot icon13/08/2018
Termination of appointment of Terry Dunne as a director on 2018-08-03
dot icon13/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-08-03
dot icon03/07/2018
Registered office address changed from 1 Curzon Road Stockport SK2 5DF England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-03
dot icon03/07/2018
Termination of appointment of Jacob David Webb as a director on 2018-04-05
dot icon03/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon03/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon03/07/2018
Cessation of Jacob David Webb as a person with significant control on 2018-04-05
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon15/02/2018
Notification of Jacob David Webb as a person with significant control on 2018-02-02
dot icon15/02/2018
Registered office address changed from 66 Coalville Close Corringham Stanford-Le-Hope SS17 7RS United Kingdom to 1 Curzon Road Stockport SK2 5DF on 2018-02-15
dot icon15/02/2018
Appointment of Mr Jacob David Webb as a director on 2018-02-02
dot icon15/02/2018
Cessation of Stephen Copson as a person with significant control on 2017-03-07
dot icon15/02/2018
Termination of appointment of Richard Imber as a director on 2018-02-02
dot icon13/11/2017
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Registered office address changed from 4 Cartmel Close Warndon Worcester WR4 9NT United Kingdom to 66 Coalville Close Corringham Stanford-Le-Hope SS17 7RS on 2017-03-14
dot icon14/03/2017
Termination of appointment of Stephen Copson as a director on 2017-03-07
dot icon14/03/2017
Appointment of Richard Imber as a director on 2017-03-07
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon18/08/2016
Micro company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon01/12/2015
Micro company accounts made up to 2015-03-31
dot icon11/06/2015
Termination of appointment of Trevor John Wright as a director on 2015-06-04
dot icon11/06/2015
Appointment of Stephen Copson as a director on 2015-06-04
dot icon11/06/2015
Registered office address changed from 36 Newland Street Rugby CV22 7BJ United Kingdom to 4 Cartmel Close Warndon Worcester WR4 9NT on 2015-06-11
dot icon29/04/2015
Director's details changed for Mr Trevor John Wright on 2015-04-22
dot icon29/04/2015
Registered office address changed from Flat 3 29 Church Street Cromer Norfolk NR27 9ES to 36 Newland Street Rugby CV22 7BJ on 2015-04-29
dot icon27/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon06/01/2015
Registered office address changed from 4 Ahnson Place City Gardens Cardiff CF11 8AX United Kingdom to Flat 3 29 Church Street Cromer Norfolk NR27 9ES on 2015-01-06
dot icon05/01/2015
Appointment of Trevor Wright as a director on 2015-01-02
dot icon05/01/2015
Termination of appointment of Colin Ames as a director on 2015-01-02
dot icon27/06/2014
Appointment of Colin Ames as a director
dot icon27/06/2014
Termination of appointment of Viorel Joian as a director
dot icon27/06/2014
Registered office address changed from 193 Frobisher Drive Swindon SN3 3HB United Kingdom on 2014-06-27
dot icon14/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-14
dot icon14/05/2014
Appointment of Viorel Joian as a director
dot icon14/05/2014
Termination of appointment of Terence Dunne as a director
dot icon01/04/2014
Certificate of change of name
dot icon19/03/2014
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
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
11/08/2022 - Present
5384

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 ABBEYWOOD HAULAGE LTD

ABBEYWOOD HAULAGE LTD is an(a) Dissolved company incorporated on 19/03/2014 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 ABBEYWOOD HAULAGE LTD?

toggle

ABBEYWOOD HAULAGE LTD is currently Dissolved. It was registered on 19/03/2014 and dissolved on 25/07/2023.

Where is ABBEYWOOD HAULAGE LTD located?

toggle

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

What does ABBEYWOOD HAULAGE LTD do?

toggle

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

How many employees does ABBEYWOOD HAULAGE LTD have?

toggle

ABBEYWOOD HAULAGE LTD had 1 employees in 2021.

What is the latest filing for ABBEYWOOD HAULAGE LTD?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.