BAYDON HAULAGE LTD

Register to unlock more data on OkredoRegister

BAYDON HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09056458

Incorporation date

27/05/2014

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 27/05/2014)
dot icon01/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon16/05/2023
First Gazette notice for voluntary strike-off
dot icon05/05/2023
Application to strike the company off the register
dot icon02/05/2023
First Gazette notice for compulsory strike-off
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 icon26/07/2022
Registered office address changed from 25 Hilary Drive Sutton Coldfield B76 2SW United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-26
dot icon26/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-07-08
dot icon26/07/2022
Cessation of Mark Mowels as a person with significant control on 2022-07-08
dot icon26/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-07-08
dot icon26/07/2022
Termination of appointment of Mark Mowels as a director on 2022-07-08
dot icon01/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon01/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon19/04/2021
Micro company accounts made up to 2020-05-31
dot icon15/12/2020
Registered office address changed from 37 Common Road Redhill RH1 6HG England to 25 Hilary Drive Sutton Coldfield B76 2SW on 2020-12-15
dot icon15/12/2020
Notification of Mark Mowels as a person with significant control on 2020-11-24
dot icon15/12/2020
Cessation of Flavius Florin Puica as a person with significant control on 2020-11-24
dot icon15/12/2020
Appointment of Mr Mark Mowels as a director on 2020-11-24
dot icon15/12/2020
Termination of appointment of Flavius Florin Puica as a director on 2020-11-24
dot icon27/07/2020
Registered office address changed from 6 Bramell Close Branston Burton-on-Trent DE14 3ES United Kingdom to 37 Common Road Redhill RH1 6HG on 2020-07-27
dot icon27/07/2020
Notification of Flavius Florin Puica as a person with significant control on 2020-07-03
dot icon27/07/2020
Cessation of Robert Edkins as a person with significant control on 2020-07-03
dot icon27/07/2020
Appointment of Mr Flavius Florin Puica as a director on 2020-07-03
dot icon27/07/2020
Termination of appointment of Robert Edkins as a director on 2020-07-03
dot icon29/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon23/09/2019
Registered office address changed from 73 Sixth Avenue London E12 5PR United Kingdom to 6 Bramell Close Branston Burton-on-Trent DE14 3ES on 2019-09-23
dot icon23/09/2019
Cessation of Ali Akbar as a person with significant control on 2019-09-03
dot icon23/09/2019
Notification of Robert Edkins as a person with significant control on 2019-09-03
dot icon23/09/2019
Termination of appointment of Ali Akbar as a director on 2019-09-03
dot icon23/09/2019
Appointment of Mr Robert Edkins as a director on 2019-09-03
dot icon05/08/2019
Registered office address changed from 6 Akister Close Buckingham MK18 7HT England to 73 Sixth Avenue London E12 5PR on 2019-08-05
dot icon05/08/2019
Notification of Ali Akbar as a person with significant control on 2019-07-09
dot icon05/08/2019
Appointment of Mr Ali Akbar as a director on 2019-07-09
dot icon05/08/2019
Termination of appointment of Sean Anthony Chappell as a director on 2019-07-09
dot icon05/08/2019
Cessation of Sean Anthony Chappell as a person with significant control on 2019-07-09
dot icon20/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon01/02/2019
Micro company accounts made up to 2018-05-31
dot icon01/08/2018
Registered office address changed from 53 Chargeable Street London E16 4JZ England to 6 Akister Close Buckingham MK18 7HT on 2018-08-01
dot icon01/08/2018
Notification of Sean Anthony Chappell as a person with significant control on 2018-07-18
dot icon01/08/2018
Termination of appointment of Evans Kwame Mensah as a director on 2018-07-18
dot icon01/08/2018
Cessation of Evans Kwame Mensah as a person with significant control on 2018-07-18
dot icon01/08/2018
Appointment of Mr Sean Anthony Chappell as a director on 2018-07-18
dot icon07/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon23/05/2018
Termination of appointment of Terry Dunne as a director on 2018-05-01
dot icon23/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-01
dot icon23/05/2018
Cessation of James Winwright as a person with significant control on 2018-04-05
dot icon23/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon23/05/2018
Notification of Evans Kwame Mensah as a person with significant control on 2018-05-01
dot icon23/05/2018
Registered office address changed from 6 Oxford House Lowther Terrace York YO24 4AG United Kingdom to 53 Chargeable Street London E16 4JZ on 2018-05-23
dot icon23/05/2018
Appointment of Mr Evans Kwame Mensah as a director on 2018-05-01
dot icon23/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon23/05/2018
Termination of appointment of James Winwright as a director on 2018-04-05
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon11/04/2017
Termination of appointment of Terence Dunne as a director on 2017-04-06
dot icon10/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6 Oxford House Lowther Terrace York YO24 4AG on 2017-04-10
dot icon10/04/2017
Appointment of James Winwright as a director on 2017-04-06
dot icon03/04/2017
Termination of appointment of Benjamin George Mckie as a director on 2017-03-15
dot icon03/04/2017
Registered office address changed from 18 Monkswell Street Liverpool L8 9SH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-03
dot icon03/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon07/02/2017
Micro company accounts made up to 2016-05-31
dot icon18/07/2016
Appointment of Mr Benjamin George Mckie as a director on 2016-07-11
dot icon18/07/2016
Termination of appointment of Veral Jadeja as a director on 2016-07-11
dot icon18/07/2016
Registered office address changed from 292 Joel Street Pinner HA5 2PY United Kingdom to 18 Monkswell Street Liverpool L8 9SH on 2016-07-18
dot icon14/06/2016
Termination of appointment of William Mount as a director on 2016-06-06
dot icon14/06/2016
Appointment of Veral Jadeja as a director on 2016-06-06
dot icon14/06/2016
Registered office address changed from 20 Stobart Close Beccles NR34 9LT United Kingdom to 292 Joel Street Pinner HA5 2PY on 2016-06-14
dot icon10/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon16/03/2016
Registered office address changed from 37 Mitcham Road Camberley GU15 4AR United Kingdom to 20 Stobart Close Beccles NR34 9LT on 2016-03-16
dot icon16/03/2016
Termination of appointment of Arfon Evans as a director on 2016-03-09
dot icon16/03/2016
Appointment of William Mount as a director on 2016-03-09
dot icon20/01/2016
Micro company accounts made up to 2015-05-31
dot icon18/12/2015
Director's details changed for Arfon Evans on 2015-12-08
dot icon10/12/2015
Appointment of Arfon Evans as a director on 2015-12-03
dot icon10/12/2015
Registered office address changed from 2 Carleton Hall Walk Penrith CA10 2AJ to 37 Mitcham Road Camberley GU15 4AR on 2015-12-10
dot icon10/12/2015
Termination of appointment of Kevin Taylor as a director on 2015-12-03
dot icon03/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon26/03/2015
Registered office address changed from 21 Bedford Road Ilford IG1 1EJ United Kingdom to 2 Carleton Hall Walk Penrith CA10 2AJ on 2015-03-26
dot icon25/03/2015
Termination of appointment of Mahmood Ulyjan as a director on 2015-03-18
dot icon25/03/2015
Appointment of Kevin Taylor as a director on 2015-03-18
dot icon28/01/2015
Termination of appointment of Brian Mooney as a director on 2015-01-19
dot icon28/01/2015
Registered office address changed from 27 Maxwell Crescent Northampton NN5 6UU United Kingdom to 21 Bedford Road Ilford IG1 1EJ on 2015-01-28
dot icon28/01/2015
Appointment of Mr Mahmood Ulyjan as a director on 2015-01-19
dot icon31/10/2014
Appointment of Brian Mooney as a director on 2014-10-20
dot icon31/10/2014
Termination of appointment of Dave Hughes as a director on 2014-10-20
dot icon31/10/2014
Registered office address changed from 28 Ullswater Road Golborne Warrington WA3 3EY United Kingdom to 27 Maxwell Crescent Northampton NN5 6UU on 2014-10-31
dot icon18/06/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-06-18
dot icon18/06/2014
Termination of appointment of Terence Dunne as a director
dot icon18/06/2014
Appointment of Dave Hughes as a director
dot icon27/05/2014
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

0

No officers data available.

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 BAYDON HAULAGE LTD

BAYDON HAULAGE LTD is an(a) Dissolved company incorporated on 27/05/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYDON HAULAGE LTD?

toggle

BAYDON HAULAGE LTD is currently Dissolved. It was registered on 27/05/2014 and dissolved on 01/08/2023.

Where is BAYDON HAULAGE LTD located?

toggle

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

What does BAYDON HAULAGE LTD do?

toggle

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

How many employees does BAYDON HAULAGE LTD have?

toggle

BAYDON HAULAGE LTD had 1 employees in 2021.

What is the latest filing for BAYDON HAULAGE LTD?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved via voluntary strike-off.