ASHTOCKTON HAULAGE LTD

Register to unlock more data on OkredoRegister

ASHTOCKTON HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08953657

Incorporation date

24/03/2014

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 24/03/2014)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon10/02/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-02
dot icon10/02/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-02-02
dot icon09/02/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-02-02
dot icon09/02/2023
Termination of appointment of Simon Holt as a director on 2023-02-02
dot icon09/02/2023
Cessation of Simon Holt as a person with significant control on 2023-02-02
dot icon09/02/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-02-02
dot icon08/02/2023
Registered office address changed from 21 the Leys Bedworth CV12 8AJ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-08
dot icon16/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon07/09/2022
Micro company accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon12/10/2020
Registered office address changed from 55 Nine Acres Close Hayes UB3 1SW United Kingdom to 21 the Leys Bedworth CV12 8AJ on 2020-10-12
dot icon12/10/2020
Notification of Simon Holt as a person with significant control on 2020-09-24
dot icon12/10/2020
Appointment of Mr Simon Holt as a director on 2020-09-24
dot icon09/10/2020
Cessation of Santo Sorker as a person with significant control on 2020-09-24
dot icon09/10/2020
Termination of appointment of Santo Sorker as a director on 2020-09-24
dot icon04/08/2020
Registered office address changed from 19 Grafton Court Feltham TW14 8SL England to 55 Nine Acres Close Hayes UB3 1SW on 2020-08-04
dot icon04/08/2020
Notification of Santo Sorker as a person with significant control on 2020-07-15
dot icon04/08/2020
Cessation of Elyes Haddad as a person with significant control on 2020-07-15
dot icon04/08/2020
Appointment of Mr Santo Sorker as a director on 2020-07-15
dot icon04/08/2020
Termination of appointment of Elyes Haddad as a director on 2020-07-15
dot icon15/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon03/01/2020
Director's details changed for Mr Elyes Haddad on 2019-12-23
dot icon02/01/2020
Registered office address changed from 4a Stuart Road Harrow HA3 7QZ United Kingdom to 19 Grafton Court Feltham TW14 8SL on 2020-01-02
dot icon02/01/2020
Notification of Elyes Haddad as a person with significant control on 2019-12-23
dot icon02/01/2020
Cessation of Adam Stephen Cole as a person with significant control on 2019-12-23
dot icon02/01/2020
Appointment of Mr Elyes Haddad as a director on 2019-12-23
dot icon02/01/2020
Termination of appointment of Adam Stephen Cole as a director on 2019-12-23
dot icon24/12/2019
Registered office address changed from 19 Grafton Court Feltham TW14 8SL England to 4a Stuart Road Harrow HA3 7QZ on 2019-12-24
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon03/05/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 19 Grafton Court Feltham TW14 8SL on 2019-05-03
dot icon03/05/2019
Notification of Adam Stephen Cole as a person with significant control on 2019-04-17
dot icon03/05/2019
Termination of appointment of Terry Dunne as a director on 2019-04-17
dot icon03/05/2019
Cessation of Terry Dunne as a person with significant control on 2019-04-17
dot icon03/05/2019
Appointment of Mr Adam Stephen Cole as a director on 2019-04-17
dot icon09/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon30/08/2018
Micro company accounts made up to 2018-03-31
dot icon03/07/2018
Registered office address changed from 26 Ashton Drive Nelson BB9 0UA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-03
dot icon03/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon03/07/2018
Termination of appointment of Kaiser Iqbal as a director on 2018-04-05
dot icon03/07/2018
Cessation of Kaiser Iqbal 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 icon19/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon05/02/2018
Appointment of Mr Kaiser Iqbal as a director on 2017-11-06
dot icon05/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 26 Ashton Drive Nelson BB9 0UA on 2018-02-05
dot icon05/02/2018
Notification of Kaiser Iqbal as a person with significant control on 2017-11-06
dot icon05/02/2018
Cessation of David Wilson as a person with significant control on 2017-04-05
dot icon05/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-06
dot icon05/02/2018
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon05/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-06
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon25/04/2017
Termination of appointment of David Wilson as a director on 2017-04-05
dot icon25/04/2017
Registered office address changed from 5 Clarkson Green Farm, School Lane Catforth Preston PR4 0HG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-25
dot icon25/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon02/12/2016
Appointment of David Wilson as a director on 2016-11-25
dot icon02/12/2016
Termination of appointment of Gary Proctor as a director on 2016-11-25
dot icon02/12/2016
Registered office address changed from 18 Ashwell Court London Road Ashford TW15 3AG United Kingdom to 5 Clarkson Green Farm, School Lane Catforth Preston PR4 0HG on 2016-12-02
dot icon16/11/2016
Micro company accounts made up to 2016-03-31
dot icon23/05/2016
Registered office address changed from 22 Tunstall Crescent Nottingham NG8 5QX United Kingdom to 18 Ashwell Court London Road Ashford TW15 3AG on 2016-05-23
dot icon23/05/2016
Termination of appointment of Ian Mcgaw as a director on 2016-05-12
dot icon23/05/2016
Appointment of Gary Proctor as a director on 2016-05-12
dot icon21/04/2016
Appointment of Ian Mcgaw as a director on 2016-04-12
dot icon21/04/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 22 Tunstall Crescent Nottingham NG8 5QX on 2016-04-21
dot icon21/04/2016
Termination of appointment of Thomas Cooney as a director on 2016-04-12
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon07/01/2016
Appointment of Thomas Cooney as a director on 2015-12-23
dot icon07/01/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-01-07
dot icon07/01/2016
Termination of appointment of James Tannock as a director on 2015-12-23
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon26/11/2015
Appointment of James Tannock as a director on 2015-11-06
dot icon26/11/2015
Termination of appointment of Nicholas Rawcliffe as a director on 2015-11-06
dot icon26/11/2015
Registered office address changed from 5 Methuen Avenue Fulwood Preston PR2 9QX United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-11-26
dot icon18/09/2015
Registered office address changed from 60 Bechers Widnes WA8 4TP United Kingdom to 5 Methuen Avenue Fulwood Preston PR2 9QX on 2015-09-18
dot icon18/09/2015
Termination of appointment of Anthony Tobin as a director on 2015-09-11
dot icon18/09/2015
Appointment of Nicholas Rawcliffe as a director on 2015-09-11
dot icon22/06/2015
Termination of appointment of Luke Gerrard as a director on 2015-06-15
dot icon22/06/2015
Registered office address changed from 33 Nook Lane Warrington WA4 1NT United Kingdom to 60 Bechers Widnes WA8 4TP on 2015-06-22
dot icon22/06/2015
Appointment of Anthony Tobin as a director on 2015-06-15
dot icon22/04/2015
Appointment of Luke Gerrard as a director on 2015-04-17
dot icon22/04/2015
Termination of appointment of John Barry as a director on 2015-04-17
dot icon22/04/2015
Registered office address changed from 26 Ecroyd Street Nelson BB9 7BJ to 33 Nook Lane Warrington WA4 1NT on 2015-04-22
dot icon09/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon10/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-10
dot icon10/04/2014
Appointment of John Barry as a director
dot icon10/04/2014
Termination of appointment of Terence Dunne as a director
dot icon24/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 17/04/2019
3633
Wilson, David
Director
25/11/2016 - 05/04/2017
2
Mr Simon Holt
Director
23/09/2020 - 01/02/2023
-
Mr Kaiser Iqbal
Director
06/11/2017 - 05/04/2018
3
Haddad, Elyes
Director
23/12/2019 - 15/07/2020
3

Persons with Significant Control

12
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 ASHTOCKTON HAULAGE LTD

ASHTOCKTON HAULAGE LTD is an(a) Dissolved company incorporated on 24/03/2014 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 ASHTOCKTON HAULAGE LTD?

toggle

ASHTOCKTON HAULAGE LTD is currently Dissolved. It was registered on 24/03/2014 and dissolved on 19/09/2023.

Where is ASHTOCKTON HAULAGE LTD located?

toggle

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

What does ASHTOCKTON HAULAGE LTD do?

toggle

ASHTOCKTON HAULAGE LTD operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

How many employees does ASHTOCKTON HAULAGE LTD have?

toggle

ASHTOCKTON HAULAGE LTD had 1 employees in 2022.

What is the latest filing for ASHTOCKTON HAULAGE LTD?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.