BAYVIEW HAULAGE LTD

Register to unlock more data on OkredoRegister

BAYVIEW HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08954138

Incorporation date

24/03/2014

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 24/03/2014)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon28/04/2023
Application to strike the company off the register
dot icon11/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon05/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon02/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-02
dot icon02/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-02
dot icon02/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon01/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-01
dot icon25/10/2022
Termination of appointment of Orville Bosanquet White as a director on 2022-08-11
dot icon25/10/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-11
dot icon25/10/2022
Cessation of Orville Bosanquet White as a person with significant control on 2022-08-11
dot icon25/10/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-11
dot icon25/10/2022
Registered office address changed from 34 Fifth Avenue Kidsgrove Stoke-on-Trent ST7 1DA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-10-25
dot icon17/08/2022
Micro company accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon01/09/2020
Registered office address changed from 37 Barley Close Weston Turville Aylesbury HP22 5SF United Kingdom to 34 Fifth Avenue Kidsgrove Stoke-on-Trent ST7 1DA on 2020-09-01
dot icon01/09/2020
Cessation of Dave Tucker as a person with significant control on 2020-08-07
dot icon01/09/2020
Notification of Orville White as a person with significant control on 2020-08-07
dot icon01/09/2020
Termination of appointment of Dave Tucker as a director on 2020-08-07
dot icon01/09/2020
Appointment of Mr Orville Bosanquet White as a director on 2020-08-07
dot icon12/02/2020
Confirmation statement made on 2020-01-07 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon11/06/2019
Registered office address changed from 47 st. Lawrence Road Denton Manchester M34 6DJ United Kingdom to 37 Barley Close Weston Turville Aylesbury HP22 5SF on 2019-06-11
dot icon11/06/2019
Notification of Dave Tucker as a person with significant control on 2019-05-22
dot icon11/06/2019
Appointment of Mr Dave Tucker as a director on 2019-05-22
dot icon11/06/2019
Termination of appointment of Andrew Varley as a director on 2019-05-22
dot icon11/06/2019
Cessation of Andrew Varley as a person with significant control on 2019-05-22
dot icon10/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon19/12/2018
Cessation of Alexander King as a person with significant control on 2018-12-11
dot icon19/12/2018
Notification of Andrew Varley as a person with significant control on 2018-12-11
dot icon19/12/2018
Registered office address changed from 29a Catford Broadway London London SE6 4SN United Kingdom to 47 st. Lawrence Road Denton Manchester M34 6DJ on 2018-12-19
dot icon19/12/2018
Appointment of Mr Andrew Varley as a director on 2018-12-11
dot icon19/12/2018
Termination of appointment of Alexander King as a director on 2018-12-11
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon29/08/2018
Registered office address changed from 29 Swan Street Dudley DY2 9EG England to 29a Catford Broadway London London SE6 4SN on 2018-08-29
dot icon29/08/2018
Notification of Alexander King as a person with significant control on 2018-08-17
dot icon29/08/2018
Appointment of Mr Alexander King as a director on 2018-08-17
dot icon29/08/2018
Cessation of Christopher Taylor as a person with significant control on 2018-08-17
dot icon29/08/2018
Termination of appointment of Christopher Taylor as a director on 2018-08-17
dot icon07/06/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 29 Swan Street Dudley DY2 9EG on 2018-06-07
dot icon07/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-16
dot icon07/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-16
dot icon07/06/2018
Appointment of Mr Christopher Taylor as a director on 2018-05-16
dot icon07/06/2018
Notification of Christopher Taylor as a person with significant control on 2018-05-16
dot icon07/06/2018
Cessation of John Mcbride as a person with significant control on 2018-04-05
dot icon07/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon07/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon07/06/2018
Termination of appointment of John Mcbride as a director on 2018-04-05
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon09/02/2018
Appointment of Mr John Mcbride as a director on 2017-12-08
dot icon09/02/2018
Registered office address changed from 3B East Street Swindon SN1 5BT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-02-09
dot icon09/02/2018
Notification of John Mcbride as a person with significant control on 2017-12-08
dot icon09/02/2018
Termination of appointment of Peter Berry as a director on 2017-12-08
dot icon09/02/2018
Cessation of Peter Berry as a person with significant control on 2017-12-08
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon17/11/2016
Micro company accounts made up to 2016-03-31
dot icon01/06/2016
Termination of appointment of Mark David Harding as a director on 2016-05-23
dot icon01/06/2016
Registered office address changed from 27 Clover Road Market Deeping Peterborough PE6 8JX United Kingdom to 3B East Street Swindon SN1 5BT on 2016-06-01
dot icon01/06/2016
Appointment of Peter Berry as a director on 2016-05-23
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon03/03/2016
Appointment of Mark Harding as a director on 2016-02-24
dot icon03/03/2016
Registered office address changed from 189 Abbey Hills Road Oldham OL4 1RE to 27 Clover Road Market Deeping Peterborough PE6 8JX on 2016-03-03
dot icon03/03/2016
Termination of appointment of Mohammed Siddique as a director on 2016-02-24
dot icon16/12/2015
Micro company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon17/03/2015
Registered office address changed from 116 Lenthall Avenue Grays RM17 5AH United Kingdom to 189 Abbey Hills Road Oldham OL4 1RE on 2015-03-17
dot icon17/03/2015
Appointment of Mohammed Siddique as a director on 2015-03-13
dot icon17/03/2015
Termination of appointment of Martynas Jaskevicius as a director on 2015-03-13
dot icon28/01/2015
Termination of appointment of Paul Richardson as a director on 2015-01-19
dot icon28/01/2015
Appointment of Martynas Jaskevicius as a director on 2015-01-19
dot icon28/01/2015
Registered office address changed from 38 Campbell Street Farnworth Bolton BL4 7HH United Kingdom to 116 Lenthall Avenue Grays RM17 5AH on 2015-01-28
dot icon08/12/2014
Termination of appointment of Nigel Southwood as a director on 2014-12-04
dot icon08/12/2014
Registered office address changed from 86 Baginton Road Coventry CV3 6FQ United Kingdom to 38 Campbell Street Farnworth Bolton BL4 7HH on 2014-12-08
dot icon08/12/2014
Appointment of Paul Richardson as a director on 2014-12-04
dot icon08/09/2014
Appointment of Nigel Southwood as a director on 2014-08-18
dot icon08/09/2014
Termination of appointment of Ian Scott as a director on 2014-08-18
dot icon08/09/2014
Registered office address changed from 73 Thicket Drive Maltby Rotherham S66 7LB United Kingdom to 86 Baginton Road Coventry CV3 6FQ on 2014-09-08
dot icon16/04/2014
Termination of appointment of Terence Dunne as a director
dot icon16/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-16
dot icon16/04/2014
Appointment of Ian Scott as a director
dot icon24/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
11/08/2022 - Present
5440

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 BAYVIEW HAULAGE LTD

BAYVIEW HAULAGE LTD is an(a) Dissolved company incorporated on 24/03/2014 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 BAYVIEW HAULAGE LTD?

toggle

BAYVIEW HAULAGE LTD is currently Dissolved. It was registered on 24/03/2014 and dissolved on 25/07/2023.

Where is BAYVIEW HAULAGE LTD located?

toggle

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

What does BAYVIEW HAULAGE LTD do?

toggle

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

How many employees does BAYVIEW HAULAGE LTD have?

toggle

BAYVIEW HAULAGE LTD had 1 employees in 2022.

What is the latest filing for BAYVIEW HAULAGE LTD?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.