AYLWORTH LOGISTICS LTD

Register to unlock more data on OkredoRegister

AYLWORTH LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09062829

Incorporation date

30/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09062829: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2014)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon15/05/2023
Application to strike the company off the register
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon06/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon11/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-10
dot icon11/03/2022
Cessation of Marek Wrobel as a person with significant control on 2022-03-10
dot icon11/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-10
dot icon11/03/2022
Termination of appointment of Marek Wrobel as a director on 2022-03-10
dot icon26/01/2022
Micro company accounts made up to 2021-05-31
dot icon11/10/2021
Registered office address changed to PO Box 4385, 09062829: Companies House Default Address, Cardiff, CF14 8LH on 2021-10-11
dot icon09/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon16/04/2021
Micro company accounts made up to 2020-05-31
dot icon15/02/2021
Registered office address changed from 93 Boswell Court Bedford MK40 2JJ United Kingdom to 73 Dunkirk Rise Rochdale OL12 6UH on 2021-02-15
dot icon15/02/2021
Notification of Marek Wrobel as a person with significant control on 2021-02-02
dot icon15/02/2021
Cessation of Adam Drzewiecki as a person with significant control on 2021-02-02
dot icon15/02/2021
Appointment of Mr Marek Wrobel as a director on 2021-02-02
dot icon15/02/2021
Termination of appointment of Adam Drzewiecki as a director on 2021-02-02
dot icon30/10/2020
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 93 Boswell Court Bedford MK40 2JJ on 2020-10-30
dot icon30/10/2020
Notification of Adam Drzewiecki as a person with significant control on 2020-10-09
dot icon30/10/2020
Cessation of Mohammed Ayyaz as a person with significant control on 2020-10-09
dot icon30/10/2020
Appointment of Mr Adam Drzewiecki as a director on 2020-10-09
dot icon30/10/2020
Termination of appointment of Mohammed Ayyaz as a director on 2020-10-09
dot icon10/07/2020
Registered office address changed from 14 Eleanor Way Dudley DY1 2PG United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-07-10
dot icon10/07/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-07-10
dot icon10/07/2020
Cessation of Mathias Jeremiah Francis as a person with significant control on 2020-07-10
dot icon10/07/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-07-10
dot icon10/07/2020
Termination of appointment of Mathias Jeremiah Francis as a director on 2020-07-10
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon01/07/2019
Notification of Mathias Jeremiah Francis as a person with significant control on 2019-05-30
dot icon01/07/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 14 Eleanor Way Dudley DY1 2PG on 2019-07-01
dot icon01/07/2019
Cessation of Paul Mcgarvey as a person with significant control on 2019-05-30
dot icon01/07/2019
Appointment of Mr Mathias Jeremiah Francis as a director on 2019-05-30
dot icon01/07/2019
Termination of appointment of Paul Mcgarvey as a director on 2019-05-30
dot icon20/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon01/02/2019
Micro company accounts made up to 2018-05-31
dot icon15/01/2019
Cessation of Kinuthia Nyanjui as a person with significant control on 2019-01-07
dot icon15/01/2019
Registered office address changed from 7 the Hides Harlow CM20 3QL England to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 2019-01-15
dot icon15/01/2019
Notification of Paul Mcgarvey as a person with significant control on 2019-01-07
dot icon15/01/2019
Termination of appointment of Kinuthia Nyanjui as a director on 2019-01-07
dot icon15/01/2019
Appointment of Mr Paul Mcgarvey as a director on 2019-01-07
dot icon13/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon16/02/2018
Appointment of Mr Kinuthia Nyanjui as a director on 2018-02-01
dot icon16/02/2018
Registered office address changed from 33 Brownlow Road Horwich Bolton BL6 7DW United Kingdom to 7 the Hides Harlow CM20 3QL on 2018-02-16
dot icon16/02/2018
Notification of Kinuthia Nyanjui as a person with significant control on 2018-02-01
dot icon15/02/2018
Cessation of James Naylor as a person with significant control on 2018-02-01
dot icon15/02/2018
Termination of appointment of James Naylor as a director on 2018-02-01
dot icon13/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon10/02/2017
Micro company accounts made up to 2016-05-31
dot icon14/09/2016
Appointment of James Naylor as a director on 2016-09-06
dot icon14/09/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 33 Brownlow Road Horwich Bolton BL6 7DW on 2016-09-14
dot icon14/09/2016
Termination of appointment of John Neil Alum as a director on 2016-09-06
dot icon13/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon28/01/2016
Micro company accounts made up to 2015-05-31
dot icon03/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon26/03/2015
Termination of appointment of John Crowhurst as a director on 2015-03-24
dot icon26/03/2015
Appointment of John Neil Alum as a director on 2015-03-24
dot icon26/03/2015
Registered office address changed from 18 Sycamore Drive Halifax HX3 8XD United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-03-26
dot icon22/07/2014
Appointment of John Crowhurst as a director on 2014-07-17
dot icon22/07/2014
Termination of appointment of Terence Dunne as a director on 2014-07-17
dot icon22/07/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 18 Sycamore Drive Halifax HX3 8XD on 2014-07-22
dot icon30/05/2014
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
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Mcgarvey
Director
07/01/2019 - 30/05/2019
-
Crowhurst, John
Director
17/07/2014 - 24/03/2015
2
James Naylor
Director
06/09/2016 - 01/02/2018
-
Nyanjui, Kinuthia
Director
01/02/2018 - 07/01/2019
3
Drzewiecki, Adam
Director
09/10/2020 - 02/02/2021
2

Persons with Significant Control

10
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 AYLWORTH LOGISTICS LTD

AYLWORTH LOGISTICS LTD is an(a) Dissolved company incorporated on 30/05/2014 with the registered office located at 4385, 09062829: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 AYLWORTH LOGISTICS LTD?

toggle

AYLWORTH LOGISTICS LTD is currently Dissolved. It was registered on 30/05/2014 and dissolved on 08/08/2023.

Where is AYLWORTH LOGISTICS LTD located?

toggle

AYLWORTH LOGISTICS LTD is registered at 4385, 09062829: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AYLWORTH LOGISTICS LTD do?

toggle

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

How many employees does AYLWORTH LOGISTICS LTD have?

toggle

AYLWORTH LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for AYLWORTH LOGISTICS LTD?

toggle

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