ALVINGHAM HAULAGE LTD

Register to unlock more data on OkredoRegister

ALVINGHAM HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08947202

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 icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon24/07/2023
Application to strike the company off the register
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon03/03/2023
Confirmation statement made on 2022-12-17 with updates
dot icon19/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon16/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-16
dot icon16/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-16
dot icon16/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-16
dot icon16/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon02/02/2022
Registered office address changed from 18 Mildenhall Road Merseyside L25 2SW United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-02-02
dot icon02/02/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-02-02
dot icon02/02/2022
Cessation of Paul Brady as a person with significant control on 2022-02-02
dot icon02/02/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-02-02
dot icon02/02/2022
Termination of appointment of Paul Brady as a director on 2022-02-02
dot icon01/02/2022
Micro company accounts made up to 2021-03-31
dot icon07/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon19/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon14/01/2021
Registered office address changed from 11 Richard Grove Liverpool L12 9LN United Kingdom to 18 Mildenhall Road Merseyside L25 2SW on 2021-01-14
dot icon14/01/2021
Notification of Paul Brady as a person with significant control on 2020-12-22
dot icon14/01/2021
Cessation of Graham Thompson as a person with significant control on 2020-12-22
dot icon14/01/2021
Appointment of Mr Paul Brady as a director on 2020-12-22
dot icon14/01/2021
Termination of appointment of Graham Thompson as a director on 2020-12-22
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon27/10/2020
Registered office address changed from 14 Greenwood Drive Sheffield S9 4GY United Kingdom to 11 Richard Grove Liverpool L12 9LN on 2020-10-27
dot icon27/10/2020
Notification of Graham Thompson as a person with significant control on 2020-10-06
dot icon27/10/2020
Cessation of Paulo Moreeira Porto as a person with significant control on 2020-10-06
dot icon27/10/2020
Appointment of Mr Graham Thompson as a director on 2020-10-06
dot icon27/10/2020
Termination of appointment of Paulo Moreeira Porto as a director on 2020-10-06
dot icon03/08/2020
Registered office address changed from 22 Easington Street Easington Colliery County Durham SR8 3LD England to 14 Greenwood Drive Sheffield S9 4GY on 2020-08-03
dot icon03/08/2020
Notification of Paulo Moreeira Porto as a person with significant control on 2020-07-13
dot icon03/08/2020
Cessation of Craig Pearson as a person with significant control on 2020-07-13
dot icon03/08/2020
Appointment of Mr Paulo Moreeira Porto as a director on 2020-07-13
dot icon03/08/2020
Termination of appointment of Craig Pearson as a director on 2020-07-13
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 icon30/08/2018
Micro company accounts made up to 2018-03-31
dot icon01/08/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 22 Easington Street Easington Colliery County Durham SR8 3LD on 2018-08-01
dot icon01/08/2018
Cessation of Kevin Alexander Fisher as a person with significant control on 2018-07-23
dot icon01/08/2018
Termination of appointment of Kevin Alexander Fisher as a director on 2018-07-23
dot icon01/08/2018
Notification of Craig Pearson as a person with significant control on 2018-07-23
dot icon01/08/2018
Appointment of Mr Craig Pearson as a director on 2018-07-23
dot icon03/04/2018
Registered office address changed from 2 Heol Y Glyn Cymmer Port Talbot SA13 3NA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-04-03
dot icon03/04/2018
Cessation of Andrew John Lang as a person with significant control on 2018-03-23
dot icon03/04/2018
Notification of Kevin Alexander Fisher as a person with significant control on 2018-03-23
dot icon03/04/2018
Termination of appointment of Andrew John Lang as a director on 2018-03-23
dot icon03/04/2018
Appointment of Mr Kevin Alexander Fisher as a director on 2018-03-23
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon14/03/2018
Notification of Andrew Lang as a person with significant control on 2017-05-02
dot icon14/03/2018
Cessation of Ioan Roatis as a person with significant control on 2017-04-05
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon10/05/2017
Appointment of Mr Andrew John Lang as a director on 2017-05-02
dot icon10/05/2017
Registered office address changed from 166 High Street East Ham London E6 3RW United Kingdom to 2 Heol Y Glyn Cymmer Port Talbot SA13 3NA on 2017-05-10
dot icon10/05/2017
Termination of appointment of Ioan Roatis as a director on 2017-04-05
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon26/01/2017
Director's details changed for Ioan Roatis on 2017-01-19
dot icon26/01/2017
Registered office address changed from 57 Swanage Road Southend-on-Sea SS2 5HX United Kingdom to 166 High Street East Ham London E6 3RW on 2017-01-26
dot icon17/08/2016
Micro company accounts made up to 2016-03-31
dot icon25/07/2016
Appointment of Ioan Roatis as a director on 2016-07-18
dot icon25/07/2016
Termination of appointment of William Maclennan as a director on 2016-07-18
dot icon25/07/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 57 Swanage Road Southend-on-Sea SS2 5HX on 2016-07-25
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 icon03/09/2015
Appointment of William Maclennan as a director on 2015-08-26
dot icon03/09/2015
Registered office address changed from 102 Thorne Road Doncaster DN2 5BJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-09-03
dot icon03/09/2015
Termination of appointment of James Mcevoy as a director on 2015-08-26
dot icon26/05/2015
Registered office address changed from 65 Bells End Road Walton on Trent DE12 8NF to 102 Thorne Road Doncaster DN2 5BJ on 2015-05-26
dot icon26/05/2015
Termination of appointment of David Spencer as a director on 2015-05-19
dot icon26/05/2015
Appointment of James Mcevoy as a director on 2015-05-19
dot icon23/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon14/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-14
dot icon11/04/2014
Appointment of David Spencer as a director
dot icon11/04/2014
Termination of appointment of Terence Dunne as a director
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, David
Director
28/03/2014 - 19/05/2015
2
Mr Paul Brady
Director
22/12/2020 - 02/02/2022
-
Mr Paulo Moreeira Porto
Director
13/07/2020 - 06/10/2020
2
Mr Craig Pearson
Director
23/07/2018 - 13/07/2020
-
Mr Graham Thompson
Director
06/10/2020 - 22/12/2020
8

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 ALVINGHAM HAULAGE LTD

ALVINGHAM 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 ALVINGHAM HAULAGE LTD?

toggle

ALVINGHAM HAULAGE LTD is currently Dissolved. It was registered on 19/03/2014 and dissolved on 17/10/2023.

Where is ALVINGHAM HAULAGE LTD located?

toggle

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

What does ALVINGHAM HAULAGE LTD do?

toggle

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

How many employees does ALVINGHAM HAULAGE LTD have?

toggle

ALVINGHAM HAULAGE LTD had 1 employees in 2021.

What is the latest filing for ALVINGHAM HAULAGE LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.