BIRCHACRE LOGISTICS LTD

Register to unlock more data on OkredoRegister

BIRCHACRE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08947358

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 icon17/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2024
First Gazette notice for voluntary strike-off
dot icon24/06/2024
Application to strike the company off the register
dot icon25/04/2024
Termination of appointment of Jacek Gadzina as a director on 2024-03-15
dot icon25/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon25/04/2024
Cessation of Jacek Gadzina as a person with significant control on 2024-03-15
dot icon25/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon25/04/2024
Registered office address changed from 82 Boardman Street Eccles Manchester M30 0FQ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-25
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon21/09/2022
Micro company accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Registered office address changed from 61 Blackthorn Gardens Weston Super Mare BS22 6SA United Kingdom to 82 Boardman Street Eccles Manchester M30 0FQ on 2021-04-29
dot icon29/04/2021
Notification of Jacek Gadzina as a person with significant control on 2021-03-24
dot icon29/04/2021
Cessation of Andy Major as a person with significant control on 2021-03-24
dot icon29/04/2021
Appointment of Mr Jacek Gadzina as a director on 2021-03-24
dot icon29/04/2021
Termination of appointment of Andy Major as a director on 2021-03-24
dot icon14/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon29/12/2020
Registered office address changed from 4 Garden Grove Barnsley S73 0PR United Kingdom to 61 Blackthorn Gardens Weston Super Mare BS22 6SA on 2020-12-29
dot icon29/12/2020
Notification of Andy Major as a person with significant control on 2020-12-04
dot icon29/12/2020
Cessation of Adrian Abbott as a person with significant control on 2020-12-04
dot icon29/12/2020
Appointment of Mr Andy Major as a director on 2020-12-04
dot icon29/12/2020
Termination of appointment of Adrian Abbott as a director on 2020-12-04
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/10/2020
Registered office address changed from 140a Kingsmead Road High Wycombe HP11 1HZ United Kingdom to 4 Garden Grove Barnsley S73 0PR on 2020-10-27
dot icon27/10/2020
Notification of Adrian Abbott as a person with significant control on 2020-10-06
dot icon27/10/2020
Cessation of Craig Richard Stevens as a person with significant control on 2020-10-06
dot icon27/10/2020
Appointment of Mr Adrian Abbott as a director on 2020-10-06
dot icon27/10/2020
Termination of appointment of Craig Richard Stevens as a director on 2020-10-06
dot icon06/04/2020
Registered office address changed from 55 Whitebarn Lane Dagenham RM10 9LL United Kingdom to 140a Kingsmead Road High Wycombe HP11 1HZ on 2020-04-06
dot icon06/04/2020
Termination of appointment of Raymond Dialllo as a director on 2020-03-25
dot icon06/04/2020
Notification of Craig Stevens as a person with significant control on 2020-03-25
dot icon06/04/2020
Cessation of Raymond Dialllo as a person with significant control on 2020-03-25
dot icon06/04/2020
Appointment of Mr Craig Richard Stevens as a director on 2020-03-25
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Registered office address changed from 1 Berkeley Rise Aylesbury HP19 9JS England to 55 Whitebarn Lane Dagenham RM10 9LL on 2019-10-07
dot icon07/10/2019
Notification of Raymond Dialllo as a person with significant control on 2019-09-18
dot icon07/10/2019
Cessation of Godfrey Atkinson as a person with significant control on 2019-09-18
dot icon07/10/2019
Appointment of Mr Raymond Dialllo as a director on 2019-09-18
dot icon07/10/2019
Termination of appointment of Godfrey Atkinson as a director on 2019-09-18
dot icon28/02/2019
Notification of Godfrey Atkinson as a person with significant control on 2019-02-20
dot icon28/02/2019
Registered office address changed from 4 Minton Close Blakelands Milton Keynes MK14 5JB United Kingdom to 1 Berkeley Rise Aylesbury HP19 9JS on 2019-02-28
dot icon28/02/2019
Termination of appointment of Matthew Robert How as a director on 2019-02-20
dot icon28/02/2019
Cessation of Matthew Robert How as a person with significant control on 2019-02-20
dot icon28/02/2019
Appointment of Mr Godfrey Atkinson as a director on 2019-02-20
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon05/11/2018
Notification of Matthew Robert How as a person with significant control on 2018-10-24
dot icon05/11/2018
Cessation of Ralph Morgan as a person with significant control on 2018-10-24
dot icon05/11/2018
Registered office address changed from 8 Briery Close Cradley Heath B64 7LQ England to 4 Minton Close Blakelands Milton Keynes MK14 5JB on 2018-11-05
dot icon05/11/2018
Termination of appointment of Ralph Morgan as a director on 2018-10-24
dot icon05/11/2018
Appointment of Mr Matthew Robert How as a director on 2018-10-24
dot icon02/10/2018
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon05/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 8 Briery Close Cradley Heath B64 7LQ on 2018-02-05
dot icon05/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-03
dot icon05/02/2018
Notification of Ralph Morgan as a person with significant control on 2017-11-03
dot icon05/02/2018
Appointment of Mr Ralph Morgan as a director on 2017-11-03
dot icon05/02/2018
Cessation of Adrian Shearman as a person with significant control on 2017-03-14
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon17/03/2017
Appointment of Terence Dunne as a director on 2017-03-14
dot icon17/03/2017
Registered office address changed from 35 Watercress Meadows Alresford SO24 9QG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-17
dot icon17/03/2017
Termination of appointment of Adrian Shearman as a director on 2017-03-14
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon25/08/2016
Micro company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon04/03/2016
Registered office address changed from Flat 4, Acacia House 8-10 Ashford Road Maidstone ME14 5DG United Kingdom to 35 Watercress Meadows Alresford SO24 9QG on 2016-03-04
dot icon04/03/2016
Appointment of Adrian Shearman as a director on 2016-02-26
dot icon04/03/2016
Termination of appointment of Renars Kotenko as a director on 2016-02-26
dot icon03/12/2015
Micro company accounts made up to 2015-03-31
dot icon14/08/2015
Appointment of Mr Renars Kotenko as a director on 2015-08-06
dot icon14/08/2015
Registered office address changed from 23 Laxton Close Melton Mowbray LE13 1LT to Flat 4, Acacia House 8-10 Ashford Road Maidstone ME14 5DG on 2015-08-14
dot icon14/08/2015
Termination of appointment of Terence Wain as a director on 2015-08-06
dot icon23/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon17/02/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 23 Laxton Close Melton Mowbray LE13 1LT on 2015-02-17
dot icon17/02/2015
Termination of appointment of Niall Anderson as a director on 2015-02-11
dot icon17/02/2015
Appointment of Terence Wain as a director on 2015-02-11
dot icon27/11/2014
Registered office address changed from 9 Acaster Drive Low Moor Bradford BD12 0BE United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-11-27
dot icon27/11/2014
Termination of appointment of Dawid Stanek as a director on 2014-11-20
dot icon27/11/2014
Appointment of Niall Anderson as a director on 2014-11-20
dot icon09/10/2014
Appointment of Dawid Stanek as a director on 2014-10-01
dot icon09/10/2014
Termination of appointment of Andrew Mckeown as a director on 2014-10-01
dot icon09/10/2014
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 9 Acaster Drive Low Moor Bradford BD12 0BE on 2014-10-09
dot icon27/06/2014
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 2014-06-27
dot icon27/06/2014
Termination of appointment of Maciej Kucharczyk as a director
dot icon27/06/2014
Appointment of Andrew Mckeown as a director
dot icon15/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-15
dot icon15/05/2014
Termination of appointment of Terence Dunne as a director
dot icon15/05/2014
Appointment of Maciej Kucharczyk as a director
dot icon19/03/2014
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
31/03/2023
dot iconNext confirmation date
05/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terence
Director
19/03/2014 - 01/05/2014
9215
Mr Matthew Robert How
Director
24/10/2018 - 20/02/2019
-
Wain, Terence
Director
11/02/2015 - 06/08/2015
-
Ayyaz, Mohammed
Director
15/03/2024 - Present
5440
Mckeown, Andrew
Director
20/06/2014 - 01/10/2014
4

Persons with Significant Control

11
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 BIRCHACRE LOGISTICS LTD

BIRCHACRE 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 BIRCHACRE LOGISTICS LTD?

toggle

BIRCHACRE LOGISTICS LTD is currently Dissolved. It was registered on 19/03/2014 and dissolved on 17/09/2024.

Where is BIRCHACRE LOGISTICS LTD located?

toggle

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

What does BIRCHACRE LOGISTICS LTD do?

toggle

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

How many employees does BIRCHACRE LOGISTICS LTD have?

toggle

BIRCHACRE LOGISTICS LTD had 1 employees in 2022.

What is the latest filing for BIRCHACRE LOGISTICS LTD?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via voluntary strike-off.