BARHILL CHOICE LTD

Register to unlock more data on OkredoRegister

BARHILL CHOICE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09219235

Incorporation date

15/09/2014

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 10/11/2014)
dot icon02/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2023
First Gazette notice for voluntary strike-off
dot icon02/02/2023
Application to strike the company off the register
dot icon09/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon06/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-06
dot icon06/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-06
dot icon06/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon05/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-05
dot icon17/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon08/06/2022
Micro company accounts made up to 2021-09-30
dot icon13/12/2021
Registered office address changed from 7 Garth Twentyfour Newcastle-upon-Tyne NE12 6HL United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-12-13
dot icon13/12/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-10-29
dot icon13/12/2021
Cessation of Martin Quinn as a person with significant control on 2021-10-29
dot icon13/12/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-10-29
dot icon13/12/2021
Termination of appointment of Martin Quinn as a director on 2021-10-29
dot icon17/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon11/08/2021
Micro company accounts made up to 2020-09-30
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon08/09/2020
Registered office address changed from 3 Pennine View Close Carlisle CA1 3GW United Kingdom to 7 Garth Twentyfour Newcastle-upon-Tyne NE12 6HL on 2020-09-08
dot icon07/09/2020
Notification of Martin Quinn as a person with significant control on 2020-08-17
dot icon07/09/2020
Cessation of Terence Chapa as a person with significant control on 2020-08-17
dot icon07/09/2020
Appointment of Mr Martin Quinn as a director on 2020-08-17
dot icon07/09/2020
Termination of appointment of Terence Chapa as a director on 2020-08-17
dot icon16/04/2020
Micro company accounts made up to 2019-09-30
dot icon02/01/2020
Registered office address changed from 28 North Drive Great Yarmouth NR30 4EW England to 3 Pennine View Close Carlisle CA1 3GW on 2020-01-02
dot icon31/12/2019
Notification of Terence Chapa as a person with significant control on 2019-12-20
dot icon31/12/2019
Cessation of Thomas Pownall as a person with significant control on 2019-12-20
dot icon31/12/2019
Appointment of Mr Terence Chapa as a director on 2019-12-20
dot icon31/12/2019
Termination of appointment of Thomas Pownall as a director on 2019-12-20
dot icon23/08/2019
Registered office address changed from Flat 3, 153 High Street Kent CT9 1JX England to 28 North Drive Great Yarmouth NR30 4EW on 2019-08-23
dot icon23/08/2019
Notification of Thomas Pownall as a person with significant control on 2019-08-02
dot icon23/08/2019
Appointment of Mr Thomas Pownall as a director on 2019-08-02
dot icon23/08/2019
Cessation of Spencer Coade as a person with significant control on 2019-08-02
dot icon23/08/2019
Termination of appointment of Spencer Coade as a director on 2019-08-02
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon27/09/2018
Director's details changed for Mr Spencer Coade on 2018-09-27
dot icon27/09/2018
Change of details for Mr Spencer Coade as a person with significant control on 2018-09-27
dot icon27/09/2018
Registered office address changed from 37 Launton Road Bicester OX26 6PY England to Flat 3, 153 High Street Kent CT9 1JX on 2018-09-27
dot icon20/09/2018
Notification of Spencer Coade as a person with significant control on 2018-09-12
dot icon20/09/2018
Registered office address changed from 66 Bourn View Road Huddersfield HD4 7JZ United Kingdom to 37 Launton Road Bicester OX26 6PY on 2018-09-20
dot icon20/09/2018
Cessation of Dipankar De as a person with significant control on 2018-09-12
dot icon20/09/2018
Appointment of Mr Spencer Coade as a director on 2018-09-12
dot icon20/09/2018
Termination of appointment of Dipankar De as a director on 2018-09-12
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon14/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-29
dot icon13/06/2018
Registered office address changed from 76 Gossey Lane Birmingham B33 0DS United Kingdom to 66 Bourn View Road Huddersfield HD4 7JZ on 2018-06-13
dot icon13/06/2018
Notification of Dipankar De as a person with significant control on 2018-05-29
dot icon13/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon13/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-29
dot icon13/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon13/06/2018
Appointment of Mr Dipankar De as a director on 2018-05-29
dot icon13/06/2018
Cessation of Maxine Joy Somers as a person with significant control on 2018-04-05
dot icon13/06/2018
Termination of appointment of Maxine Joy Somers as a director on 2018-04-05
dot icon01/12/2017
Termination of appointment of Terence Dunne as a director on 2017-10-03
dot icon01/12/2017
Notification of Maxine Joy Somers as a person with significant control on 2017-10-03
dot icon01/12/2017
Cessation of Terence Dunne as a person with significant control on 2017-10-03
dot icon01/12/2017
Appointment of Miss Maxine Joy Somers as a director on 2017-10-03
dot icon01/12/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 76 Gossey Lane Birmingham B33 0DS on 2017-12-01
dot icon01/11/2017
Confirmation statement made on 2017-09-15 with updates
dot icon01/11/2017
Cessation of Perveen Haider as a person with significant control on 2017-03-22
dot icon01/11/2017
Notification of Terence Dunne as a person with significant control on 2017-03-22
dot icon19/06/2017
Micro company accounts made up to 2016-09-30
dot icon21/04/2017
Termination of appointment of Perveen Haider as a director on 2017-03-22
dot icon21/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-22
dot icon21/04/2017
Registered office address changed from 48 Dordans Road Luton LU4 9BS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-21
dot icon06/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon01/09/2016
Appointment of Perveen Haider as a director on 2016-08-24
dot icon01/09/2016
Registered office address changed from 30 Romsey Road Dagenham RM9 6BL United Kingdom to 48 Dordans Road Luton LU4 9BS on 2016-09-01
dot icon01/09/2016
Termination of appointment of Alexander Shaw as a director on 2016-08-24
dot icon15/04/2016
Micro company accounts made up to 2015-09-30
dot icon06/01/2016
Appointment of Alexander Shaw as a director on 2015-12-17
dot icon06/01/2016
Termination of appointment of Dennis Mccarthy as a director on 2015-12-17
dot icon06/01/2016
Registered office address changed from 418 Eastwood Windmill Hill Runcorn WA7 6LJ to 30 Romsey Road Dagenham RM9 6BL on 2016-01-06
dot icon29/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon26/06/2015
Termination of appointment of Sebastian Brezyna as a director on 2015-06-19
dot icon26/06/2015
Appointment of Dennis Mccarthy as a director on 2015-06-19
dot icon26/06/2015
Registered office address changed from 1 Neath Road Bristol BS5 9AP United Kingdom to 418 Eastwood Windmill Hill Runcorn WA7 6LJ on 2015-06-26
dot icon28/01/2015
Termination of appointment of David Mccormick as a director on 2015-01-21
dot icon28/01/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 1 Neath Road Bristol BS5 9AP on 2015-01-28
dot icon28/01/2015
Appointment of Sebastian Brezyna as a director on 2015-01-21
dot icon10/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-11-10
dot icon10/11/2014
Termination of appointment of Terence Dunne as a director on 2014-10-30
dot icon10/11/2014
Appointment of David Mccormick as a director on 2014-10-30
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
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 29/05/2018
3638
Mr Martin Quinn
Director
17/08/2020 - 29/10/2021
-
Mr Terence Chapa
Director
20/12/2019 - 17/08/2020
5
Perveen Haider
Director
24/08/2016 - 22/03/2017
-
De, Dipankar
Director
29/05/2018 - 12/09/2018
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 BARHILL CHOICE LTD

BARHILL CHOICE LTD is an(a) Dissolved company incorporated on 15/09/2014 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 BARHILL CHOICE LTD?

toggle

BARHILL CHOICE LTD is currently Dissolved. It was registered on 15/09/2014 and dissolved on 02/05/2023.

Where is BARHILL CHOICE LTD located?

toggle

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

What does BARHILL CHOICE LTD do?

toggle

BARHILL CHOICE LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BARHILL CHOICE LTD have?

toggle

BARHILL CHOICE LTD had 1 employees in 2021.

What is the latest filing for BARHILL CHOICE LTD?

toggle

The latest filing was on 02/05/2023: Final Gazette dissolved via voluntary strike-off.