BEECHCLIFFE LOGISTICS LTD

Register to unlock more data on OkredoRegister

BEECHCLIFFE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08947273

Incorporation date

19/03/2014

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 19/03/2014)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2023
First Gazette notice for voluntary strike-off
dot icon06/01/2023
Application to strike the company off the register
dot icon29/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon28/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-28
dot icon28/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-28
dot icon28/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-28
dot icon28/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon10/06/2022
Registered office address changed from 1 Westgate Mews West Bromwich B70 7BJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-10
dot icon10/06/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-08
dot icon10/06/2022
Cessation of Dharminder Dass as a person with significant control on 2022-06-08
dot icon10/06/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-08
dot icon10/06/2022
Termination of appointment of Dharminder Dass as a director on 2022-06-08
dot icon21/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2021
Withdraw the company strike off application
dot icon22/06/2021
First Gazette notice for voluntary strike-off
dot icon10/06/2021
Application to strike the company off the register
dot icon14/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon14/12/2020
Registered office address changed from 4 Jasmine Close Southall UB1 1AY United Kingdom to 1 Westgate Mews West Bromwich B70 7BJ on 2020-12-14
dot icon14/12/2020
Notification of Dharminder Dass as a person with significant control on 2020-11-24
dot icon14/12/2020
Cessation of Tom Olobo as a person with significant control on 2020-11-24
dot icon14/12/2020
Appointment of Mr Dharminder Dass as a director on 2020-11-24
dot icon14/12/2020
Termination of appointment of Tom Olobo as a director on 2020-11-24
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/09/2020
Registered office address changed from 46 Eastbourne Rd London E15 3LJ United Kingdom to 4 Jasmine Close Southall UB1 1AY on 2020-09-21
dot icon21/09/2020
Notification of Tom Olobo as a person with significant control on 2020-09-02
dot icon21/09/2020
Cessation of Courtney Barrett as a person with significant control on 2020-09-02
dot icon21/09/2020
Appointment of Mr Tom Olobo as a director on 2020-09-02
dot icon21/09/2020
Termination of appointment of Courtney Barrett as a director on 2020-09-02
dot icon26/03/2020
Registered office address changed from 36 Trefgarne Road Dagenham RM10 7QS United Kingdom to 46 Eastbourne Rd London E15 3LJ on 2020-03-26
dot icon26/03/2020
Notification of Courtney Barrett as a person with significant control on 2020-03-10
dot icon26/03/2020
Cessation of Tiago Ramos as a person with significant control on 2020-03-10
dot icon26/03/2020
Appointment of Mr Courtney Barrett as a director on 2020-03-10
dot icon26/03/2020
Termination of appointment of Tiago Ramos as a director on 2020-03-10
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon04/07/2019
Cessation of Mark Roach as a person with significant control on 2019-06-18
dot icon04/07/2019
Notification of Tiago Ramos as a person with significant control on 2019-06-18
dot icon04/07/2019
Registered office address changed from Flat 2, 47 Sedgeborough Road Manchester M16 7EU England to 36 Trefgarne Road Dagenham RM10 7QS on 2019-07-04
dot icon04/07/2019
Appointment of Mr Tiago Ramos as a director on 2019-06-18
dot icon04/07/2019
Termination of appointment of Mark Roach as a director on 2019-06-18
dot icon28/02/2019
Notification of Mark Roach as a person with significant control on 2019-02-20
dot icon28/02/2019
Registered office address changed from 31 Church Street Rochester ME3 9AL United Kingdom to Flat 2, 47 Sedgeborough Road Manchester M16 7EU on 2019-02-28
dot icon28/02/2019
Appointment of Mr Mark Roach as a director on 2019-02-20
dot icon28/02/2019
Termination of appointment of Peter Spratt as a director on 2019-02-20
dot icon28/02/2019
Cessation of Peter Spratt as a person with significant control on 2019-02-20
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon12/11/2018
Cessation of Daniel Mason as a person with significant control on 2018-11-02
dot icon12/11/2018
Notification of Peter Spratt as a person with significant control on 2018-11-02
dot icon12/11/2018
Registered office address changed from 35 Redhouse Lane C Leeds LS4 7RA England to 31 Church Street Rochester ME3 9AL on 2018-11-12
dot icon12/11/2018
Termination of appointment of Daniel Mason as a director on 2018-11-02
dot icon12/11/2018
Appointment of Mr Peter Spratt as a director on 2018-11-02
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon23/07/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane C Leeds LS4 7RA on 2018-07-23
dot icon23/07/2018
Appointment of Mr Daniel Mason as a director on 2018-06-22
dot icon23/07/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-22
dot icon23/07/2018
Notification of Daniel Mason as a person with significant control on 2018-06-22
dot icon23/07/2018
Termination of appointment of Terry Dunne as a director on 2018-06-22
dot icon03/07/2018
Registered office address changed from 12 Wendover Rise Coventry CV5 9JU England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-03
dot icon03/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon03/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon03/07/2018
Cessation of Simon John Prosser as a person with significant control on 2018-04-05
dot icon03/07/2018
Termination of appointment of Simon John Prosser as a director on 2018-04-05
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon31/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-17
dot icon28/07/2017
Appointment of Mr Simon John Prosser as a director on 2017-07-17
dot icon28/07/2017
Cessation of Petre Alexandru Dragomir as a person with significant control on 2017-03-15
dot icon28/07/2017
Notification of Simon John Prosser as a person with significant control on 2017-07-17
dot icon28/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 Wendover Rise Coventry CV5 9JU on 2017-07-28
dot icon06/04/2017
Termination of appointment of Petre Alexandru Dragomir as a director on 2017-03-15
dot icon06/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon06/04/2017
Registered office address changed from 136 st Nicholas Avenue Gosport PO13 9RW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-06
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/11/2016
Appointment of Petre Dragomir as a director on 2016-10-26
dot icon02/11/2016
Termination of appointment of Damion Henriques as a director on 2016-10-26
dot icon02/11/2016
Registered office address changed from 11 Rickerscote Road Stafford ST17 9ES United Kingdom to 136 st Nicholas Avenue Gosport PO13 9RW on 2016-11-02
dot icon23/08/2016
Micro company accounts made up to 2016-03-31
dot icon22/08/2016
Registered office address changed from 5 Salmond Avenue Stafford ST16 3QP United Kingdom to 11 Rickerscote Road Stafford ST17 9ES on 2016-08-22
dot icon22/08/2016
Director's details changed for Damion Henriques on 2016-08-15
dot icon22/04/2016
Termination of appointment of Edward Hamilton as a director on 2016-04-14
dot icon22/04/2016
Appointment of Damion Henriques as a director on 2016-04-14
dot icon22/04/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 5 Salmond Avenue Stafford ST16 3QP on 2016-04-22
dot icon24/03/2016
Termination of appointment of Paulo Torres Vinagre as a director on 2016-03-17
dot icon24/03/2016
Registered office address changed from 244 Lawford Road Rugby CV21 2JA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-03-24
dot icon24/03/2016
Appointment of Edward Hamilton as a director on 2016-03-17
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon02/12/2015
Micro company accounts made up to 2015-03-31
dot icon07/07/2015
Registered office address changed from 83 Green Lane Leamore Walsall WS3 2BN to 244 Lawford Road Rugby CV21 2JA on 2015-07-07
dot icon07/07/2015
Termination of appointment of Gary Mills as a director on 2015-06-30
dot icon07/07/2015
Appointment of Paulo Torres Vinagre as a director on 2015-06-30
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon09/10/2014
Appointment of Gary Mills as a director on 2014-10-02
dot icon09/10/2014
Registered office address changed from 9 Mill House Trinity Lane Hinckley LE10 0BS United Kingdom to 83 Green Lane Leamore Walsall WS3 2BN on 2014-10-09
dot icon09/10/2014
Termination of appointment of Philip George as a director on 2014-10-02
dot icon09/04/2014
Termination of appointment of Terence Dunne as a director
dot icon09/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-09
dot icon09/04/2014
Appointment of Philip George as a director
dot icon19/03/2014
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
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Roach
Director
20/02/2019 - 18/06/2019
-
Dragomir, Petre-Alexandru
Director
26/10/2016 - 15/03/2017
2
Ayyaz, Mohammed
Director
08/06/2022 - Present
5439
Dunne, Terence
Director
15/03/2017 - 17/07/2017
9215
Dunne, Terence
Director
19/03/2014 - 26/03/2014
9215

Persons with Significant Control

12
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 BEECHCLIFFE LOGISTICS LTD

BEECHCLIFFE LOGISTICS LTD is an(a) Dissolved company incorporated on 19/03/2014 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 BEECHCLIFFE LOGISTICS LTD?

toggle

BEECHCLIFFE LOGISTICS LTD is currently Dissolved. It was registered on 19/03/2014 and dissolved on 04/04/2023.

Where is BEECHCLIFFE LOGISTICS LTD located?

toggle

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

What does BEECHCLIFFE LOGISTICS LTD do?

toggle

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

How many employees does BEECHCLIFFE LOGISTICS LTD have?

toggle

BEECHCLIFFE LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for BEECHCLIFFE LOGISTICS LTD?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.