BALDWINHOLME HAULAGE LTD

Register to unlock more data on OkredoRegister

BALDWINHOLME HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09277810

Incorporation date

23/10/2014

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 23/10/2014)
dot icon27/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon17/01/2023
First Gazette notice for compulsory strike-off
dot icon12/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-11
dot icon12/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon11/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-11
dot icon11/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-11
dot icon11/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon10/11/2022
Compulsory strike-off action has been discontinued
dot icon09/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon23/08/2022
Registered office address changed from 26 Park Road Norton Cannes WS11 9PZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-23
dot icon23/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-24
dot icon23/08/2022
Cessation of Lee Barrell as a person with significant control on 2022-06-24
dot icon23/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-24
dot icon23/08/2022
Termination of appointment of Lee Barrell as a director on 2022-06-24
dot icon04/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon15/06/2021
Micro company accounts made up to 2020-10-31
dot icon18/02/2021
Registered office address changed from 38 Exeter Place Walsall WS2 9UQ United Kingdom to 26 Park Road Norton Cannes WS11 9PZ on 2021-02-18
dot icon18/02/2021
Notification of Lee Barrell as a person with significant control on 2021-02-04
dot icon18/02/2021
Cessation of Mandeep Singh as a person with significant control on 2021-02-04
dot icon18/02/2021
Appointment of Mr Lee Barrell as a director on 2021-02-04
dot icon18/02/2021
Termination of appointment of Mandeep Singh as a director on 2021-02-04
dot icon22/12/2020
Registered office address changed from 105 Blenheim Way Castleford WF10 5GG United Kingdom to 38 Exeter Place Walsall WS2 9UQ on 2020-12-22
dot icon22/12/2020
Notification of Mandeep Singh as a person with significant control on 2020-12-03
dot icon22/12/2020
Cessation of Mark Dodd as a person with significant control on 2020-12-03
dot icon22/12/2020
Appointment of Mr Mandeep Singh as a director on 2020-12-03
dot icon22/12/2020
Termination of appointment of Mark Dodd as a director on 2020-12-03
dot icon23/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon07/10/2020
Registered office address changed from Flat 62,Herne Hill House Railton Road London SE24 0EF United Kingdom to 105 Blenheim Way Castleford WF10 5GG on 2020-10-07
dot icon07/10/2020
Notification of Mark Dodd as a person with significant control on 2020-09-18
dot icon07/10/2020
Cessation of Gary Ellis as a person with significant control on 2020-09-18
dot icon07/10/2020
Appointment of Mr Mark Dodd as a director on 2020-09-18
dot icon07/10/2020
Termination of appointment of Gary Ellis as a director on 2020-09-18
dot icon13/07/2020
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Flat 62,Herne Hill House Railton Road London SE24 0EF on 2020-07-13
dot icon13/07/2020
Notification of Gary Ellis as a person with significant control on 2020-06-29
dot icon13/07/2020
Cessation of Mohammed Ayyaz as a person with significant control on 2020-06-29
dot icon13/07/2020
Appointment of Mr Gary Ellis as a director on 2020-06-29
dot icon13/07/2020
Termination of appointment of Mohammed Ayyaz as a director on 2020-06-29
dot icon17/06/2020
Registered office address changed from 125 Highfield Drive Bolton BL4 0RR United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-06-17
dot icon17/06/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-06-17
dot icon17/06/2020
Cessation of Haris Klipanovic as a person with significant control on 2020-06-17
dot icon17/06/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-06-17
dot icon17/06/2020
Termination of appointment of Haris Klipanovic as a director on 2020-06-17
dot icon08/06/2020
Micro company accounts made up to 2019-10-31
dot icon13/03/2020
Registered office address changed from 35 Bridge Court Hemel Hempstead HP1 1FU United Kingdom to 125 Highfield Drive Bolton BL4 0RR on 2020-03-13
dot icon13/03/2020
Notification of Haris Klipanovic as a person with significant control on 2020-02-27
dot icon13/03/2020
Cessation of Doru Florescu as a person with significant control on 2020-02-27
dot icon13/03/2020
Appointment of Mr Haris Klipanovic as a director on 2020-02-27
dot icon13/03/2020
Termination of appointment of Doru Florescu as a director on 2020-02-27
dot icon07/02/2020
Registered office address changed from 47 Sudbury Heights Avenue Greenford UB6 0nd United Kingdom to 35 Bridge Court Hemel Hempstead HP1 1FU on 2020-02-07
dot icon07/02/2020
Notification of Doru Florescu as a person with significant control on 2020-01-28
dot icon07/02/2020
Appointment of Mr Doru Florescu as a director on 2020-01-28
dot icon07/02/2020
Cessation of Popa Petre as a person with significant control on 2020-01-28
dot icon07/02/2020
Termination of appointment of Popa Petre as a director on 2020-01-28
dot icon30/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon27/09/2019
Registered office address changed from Flat 207, John Scurr House Ratcliffe Lane London E14 7JF United Kingdom to 47 Sudbury Heights Avenue Greenford UB6 0nd on 2019-09-27
dot icon27/09/2019
Notification of Popa Petre as a person with significant control on 2019-09-10
dot icon27/09/2019
Cessation of Alan Collins as a person with significant control on 2019-09-10
dot icon27/09/2019
Appointment of Mr Popa Petre as a director on 2019-09-10
dot icon27/09/2019
Termination of appointment of Alan Collins as a director on 2019-09-10
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon19/03/2019
Termination of appointment of Amjad Hussain as a director on 2019-03-11
dot icon19/03/2019
Registered office address changed from 17 Worston Close Accrington BB5 0JP United Kingdom to Flat 207, John Scurr House Ratcliffe Lane London E14 7JF on 2019-03-19
dot icon19/03/2019
Appointment of Mr Alan Collins as a director on 2019-03-11
dot icon19/03/2019
Cessation of Amjad Hussain as a person with significant control on 2019-03-11
dot icon19/03/2019
Notification of Alan Collins as a person with significant control on 2019-03-11
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon23/10/2018
Registered office address changed from 21 Livingstone Street Ashton-in-Makerfield Wigan WN4 9UJ England to 17 Worston Close Accrington BB5 0JP on 2018-10-23
dot icon23/10/2018
Appointment of Mr Amjad Hussain as a director on 2018-10-12
dot icon23/10/2018
Cessation of Ivaylo Ivanoff as a person with significant control on 2018-10-12
dot icon23/10/2018
Termination of appointment of Ivaylo Ivanoff as a director on 2018-10-12
dot icon23/10/2018
Notification of Amjad Hussain as a person with significant control on 2018-10-12
dot icon09/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/02/2018
Cessation of Mario Nicola Leonardo Palumbo as a person with significant control on 2017-11-03
dot icon05/02/2018
Notification of Ivaylo Ivanoff as a person with significant control on 2017-11-03
dot icon05/02/2018
Termination of appointment of Mario Nicola Leonardo Palumbo as a director on 2017-11-03
dot icon05/02/2018
Registered office address changed from Easter Hall Park Petrockstow Okehampton EX20 3HP United Kingdom to 21 Livingstone Street Ashton-in-Makerfield Wigan WN4 9UJ on 2018-02-05
dot icon05/02/2018
Appointment of Mr Ivaylo Ivanoff as a director on 2017-11-03
dot icon02/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon02/11/2017
Notification of Mario Palumbo as a person with significant control on 2017-05-16
dot icon02/11/2017
Cessation of David Adamson as a person with significant control on 2017-04-05
dot icon25/07/2017
Micro company accounts made up to 2016-10-31
dot icon23/05/2017
Appointment of Mario Palumbo as a director on 2017-05-16
dot icon23/05/2017
Termination of appointment of David Adamson as a director on 2017-04-05
dot icon23/05/2017
Registered office address changed from 13 Halstead Street Bolton BL2 1AH United Kingdom to Easter Hall Park Petrockstow Okehampton EX20 3HP on 2017-05-23
dot icon31/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon03/06/2016
Termination of appointment of Lynda Matthews as a director on 2016-05-26
dot icon03/06/2016
Appointment of David Adamson as a director on 2016-05-26
dot icon03/06/2016
Registered office address changed from Ivy Cottage Common Lane Corley Coventry CV7 8AQ United Kingdom to 13 Halstead Street Bolton BL2 1AH on 2016-06-03
dot icon28/04/2016
Micro company accounts made up to 2015-10-31
dot icon15/04/2016
Appointment of Lynda Matthews as a director on 2016-04-06
dot icon15/04/2016
Termination of appointment of Glen Watford as a director on 2016-04-06
dot icon15/04/2016
Registered office address changed from 5 Kipling Terrace Great Cambridge Road London N9 9UJ United Kingdom to Ivy Cottage Common Lane Corley Coventry CV7 8AQ on 2016-04-15
dot icon12/01/2016
Appointment of Glen Watford as a director on 2016-01-05
dot icon12/01/2016
Registered office address changed from 59 Skidmore Avenue Dosthill Tamworth B77 1NJ to 5 Kipling Terrace Great Cambridge Road London N9 9UJ on 2016-01-12
dot icon12/01/2016
Termination of appointment of Luke Pettinger as a director on 2016-01-05
dot icon02/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon21/05/2015
Registered office address changed from 44 Mount Pleasant Tamworth B77 1HL United Kingdom to 59 Skidmore Avenue Dosthill Tamworth B77 1NJ on 2015-05-21
dot icon21/05/2015
Director's details changed for Luke Pettinger on 2015-05-13
dot icon13/04/2015
Appointment of Luke Pettinger as a director on 2015-04-08
dot icon13/04/2015
Registered office address changed from 5 Cockpit Close Woodstock OX20 1UH United Kingdom to 44 Mount Pleasant Tamworth B77 1HL on 2015-04-13
dot icon13/04/2015
Termination of appointment of Paul Stratford as a director on 2015-04-08
dot icon01/12/2014
Appointment of Paul Stratford as a director on 2014-11-24
dot icon01/12/2014
Termination of appointment of Terence Dunne as a director on 2014-11-24
dot icon01/12/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 5 Cockpit Close Woodstock OX20 1UH on 2014-12-01
dot icon23/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Barrell
Director
04/02/2021 - 24/06/2022
-
Watford, Glen
Director
05/01/2016 - 06/04/2016
1
Ayyaz, Mohammed
Director
17/06/2020 - 29/06/2020
5437
Dunne, Terence
Director
23/10/2014 - 24/11/2014
9216
Mr Mario Nicola Leonardo Palumbo
Director
16/05/2017 - 03/11/2017
5

Persons with Significant Control

15
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 BALDWINHOLME HAULAGE LTD

BALDWINHOLME HAULAGE LTD is an(a) Dissolved company incorporated on 23/10/2014 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALDWINHOLME HAULAGE LTD?

toggle

BALDWINHOLME HAULAGE LTD is currently Dissolved. It was registered on 23/10/2014 and dissolved on 27/06/2023.

Where is BALDWINHOLME HAULAGE LTD located?

toggle

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

What does BALDWINHOLME HAULAGE LTD do?

toggle

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

What is the latest filing for BALDWINHOLME HAULAGE LTD?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via compulsory strike-off.