BARTONABBEY HAULAGE LTD

Register to unlock more data on OkredoRegister

BARTONABBEY HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08976494

Incorporation date

02/04/2014

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 03/04/2014)
dot icon14/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon25/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-25
dot icon25/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon18/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-18
dot icon16/11/2022
Application to strike the company off the register
dot icon05/05/2022
Registered office address changed from 84 Billet Road Romford RM6 5PP United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-05-05
dot icon05/05/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-05-04
dot icon05/05/2022
Cessation of James Matthews as a person with significant control on 2022-05-04
dot icon05/05/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-05-04
dot icon05/05/2022
Termination of appointment of James Matthews as a director on 2022-05-04
dot icon12/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon11/01/2022
Micro company accounts made up to 2021-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon10/02/2021
Micro company accounts made up to 2020-04-30
dot icon03/02/2021
Registered office address changed from 11 Westleigh Lane Leigh WN7 5JE United Kingdom to 84 Billet Road Romford RM6 5PP on 2021-02-03
dot icon03/02/2021
Notification of James Matthews as a person with significant control on 2021-01-14
dot icon03/02/2021
Cessation of Ian Davies as a person with significant control on 2021-01-14
dot icon03/02/2021
Appointment of Mr James Matthews as a director on 2021-01-14
dot icon03/02/2021
Termination of appointment of Ian Davies as a director on 2021-01-14
dot icon02/11/2020
Registered office address changed from 46a High Street Pinner HA5 5PW United Kingdom to 11 Westleigh Lane Leigh WN7 5JE on 2020-11-02
dot icon02/11/2020
Notification of Ian Davies as a person with significant control on 2020-10-14
dot icon02/11/2020
Cessation of Gerard Rowe as a person with significant control on 2020-10-14
dot icon02/11/2020
Appointment of Mr Ian Davies as a director on 2020-10-14
dot icon02/11/2020
Termination of appointment of Gerard Rowe as a director on 2020-10-14
dot icon02/07/2020
Registered office address changed from 10 Pawsons Road Croydon CR0 2QE United Kingdom to 46a High Street Pinner HA5 5PW on 2020-07-02
dot icon02/07/2020
Notification of Gerard Rowe as a person with significant control on 2020-06-09
dot icon02/07/2020
Cessation of Isaac Odoi as a person with significant control on 2020-06-09
dot icon02/07/2020
Appointment of Mr Gerard Rowe as a director on 2020-06-09
dot icon02/07/2020
Termination of appointment of Isaac Odoi as a director on 2020-06-09
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon02/08/2019
Registered office address changed from Flat 2 29 Stourbridge Road Dudley DY1 2DH United Kingdom to 10 Pawsons Road Croydon CR0 2QE on 2019-08-02
dot icon02/08/2019
Termination of appointment of Mark Hannigan as a director on 2019-07-09
dot icon02/08/2019
Appointment of Mr Isaac Odoi as a director on 2019-07-09
dot icon02/08/2019
Cessation of Mark Hannigan as a person with significant control on 2019-07-09
dot icon02/08/2019
Notification of Isaac Odoi as a person with significant control on 2019-07-09
dot icon17/04/2019
Registered office address changed from 27 Madeira Road London E11 4AG United Kingdom to Flat 2 29 Stourbridge Road Dudley DY1 2DH on 2019-04-17
dot icon15/04/2019
Termination of appointment of Brian Roy Johnson as a director on 2019-04-05
dot icon15/04/2019
Appointment of Mr Mark Hannigan as a director on 2019-04-05
dot icon15/04/2019
Cessation of Brian Roy Johnson as a person with significant control on 2019-04-05
dot icon15/04/2019
Notification of Mark Hannigan as a person with significant control on 2019-04-05
dot icon12/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon14/09/2018
Micro company accounts made up to 2018-04-30
dot icon08/08/2018
Notification of Brian Roy Johnson as a person with significant control on 2018-07-31
dot icon08/08/2018
Cessation of Krisztian Laszlo Tian as a person with significant control on 2018-07-31
dot icon08/08/2018
Registered office address changed from 17 Cyrus House Malta Street London EC1V 0BU England to 27 Madeira Road London E11 4AG on 2018-08-08
dot icon08/08/2018
Appointment of Mr Brian Roy Johnson as a director on 2018-07-31
dot icon08/08/2018
Termination of appointment of Krisztian Laszlo Tian as a director on 2018-07-31
dot icon19/04/2018
Appointment of Mr Krisztian Laszlo Tian as a director on 2018-04-11
dot icon19/04/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 17 Cyrus House Malta Street London EC1V 0BU on 2018-04-19
dot icon19/04/2018
Notification of Krisztian Laszlo Tian as a person with significant control on 2018-04-11
dot icon19/04/2018
Cessation of Robert Reston as a person with significant control on 2018-04-11
dot icon19/04/2018
Termination of appointment of Robert Reston as a director on 2018-04-11
dot icon17/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon10/01/2018
Micro company accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon10/01/2017
Micro company accounts made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon23/12/2015
Micro company accounts made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon27/11/2014
Appointment of Robert Reston as a director on 2014-11-17
dot icon27/11/2014
Registered office address changed from 12 Whiteholme Avenue Manchester M21 7PH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-11-27
dot icon27/11/2014
Termination of appointment of Anthony Wright as a director on 2014-11-17
dot icon22/07/2014
Termination of appointment of David Howard as a director on 2014-07-16
dot icon22/07/2014
Registered office address changed from 57 Priestly Way Burnham on Sea Somerset TA8 1QX United Kingdom to 12 Whiteholme Avenue Manchester M21 7PH on 2014-07-22
dot icon22/07/2014
Appointment of Anthony Wright as a director on 2014-07-16
dot icon02/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-02
dot icon01/05/2014
Appointment of David Howard as a director
dot icon01/05/2014
Termination of appointment of Terence Dunne as a director
dot icon03/04/2014
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
29/04/2021
dot iconLast change occurred
29/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2021
dot iconNext account date
29/04/2022
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
Mr Ian Davies
Director
14/10/2020 - 14/01/2021
7
Mr Isaac Odoi
Director
09/07/2019 - 09/06/2020
4
Dunne, Terence
Director
03/04/2014 - 17/04/2014
9216
Ayyaz, Mohammed
Director
04/05/2022 - Present
5440
Johnson, Brian Roy
Director
31/07/2018 - 05/04/2019
5

Persons with Significant Control

9
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 BARTONABBEY HAULAGE LTD

BARTONABBEY HAULAGE LTD is an(a) Dissolved company incorporated on 02/04/2014 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 BARTONABBEY HAULAGE LTD?

toggle

BARTONABBEY HAULAGE LTD is currently Dissolved. It was registered on 02/04/2014 and dissolved on 13/02/2023.

Where is BARTONABBEY HAULAGE LTD located?

toggle

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

What does BARTONABBEY HAULAGE LTD do?

toggle

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

How many employees does BARTONABBEY HAULAGE LTD have?

toggle

BARTONABBEY HAULAGE LTD had 1 employees in 2021.

What is the latest filing for BARTONABBEY HAULAGE LTD?

toggle

The latest filing was on 14/02/2023: Final Gazette dissolved via voluntary strike-off.