BIRKHOUSE LOGISTICS LTD

Register to unlock more data on OkredoRegister

BIRKHOUSE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09138977

Incorporation date

21/07/2014

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 21/07/2014)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon15/05/2023
Application to strike the company off the register
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon26/11/2022
Registered office address changed from 131 Great Titchfield Street London W1W 5BB United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-26
dot icon26/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon26/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-26
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-26
dot icon31/08/2022
Registered office address changed from 6 Strafford Road Hounslow TW3 3EN United Kingdom to 131 Great Titchfield Street London W1W 5BB on 2022-08-31
dot icon31/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon31/08/2022
Cessation of Mario Fernandes as a person with significant control on 2022-08-26
dot icon31/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon31/08/2022
Termination of appointment of Mario Fernandes as a director on 2022-08-26
dot icon15/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon16/02/2022
Micro company accounts made up to 2021-07-31
dot icon19/11/2021
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 6 Strafford Road Hounslow TW3 3EN on 2021-11-19
dot icon19/11/2021
Change of details for Mr Mario Fernandes as a person with significant control on 2020-08-24
dot icon19/11/2021
Director's details changed for Mr Mario Fernandes on 2020-08-24
dot icon22/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon22/03/2021
Registered office address changed from 6 Strafford Road Hounslow TW3 3EN United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-03-22
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon08/09/2020
Registered office address changed from 130 Brookside Avenue Ashford TW15 3LY United Kingdom to 6 Strafford Road Hounslow TW3 3EN on 2020-09-08
dot icon08/09/2020
Notification of Mario Fernandes as a person with significant control on 2020-08-24
dot icon08/09/2020
Appointment of Mr Mario Fernandes as a director on 2020-08-24
dot icon08/09/2020
Cessation of Joel Smither as a person with significant control on 2020-08-24
dot icon08/09/2020
Termination of appointment of Joel Smither as a director on 2020-08-24
dot icon29/06/2020
Registered office address changed from 141 Northumberland Crescent Feltham TW14 9SR United Kingdom to 130 Brookside Avenue Ashford TW15 3LY on 2020-06-29
dot icon29/06/2020
Notification of Joel Smither as a person with significant control on 2020-06-08
dot icon29/06/2020
Cessation of Andrew Heaslip as a person with significant control on 2020-06-08
dot icon29/06/2020
Appointment of Mr Joel Smither as a director on 2020-06-08
dot icon29/06/2020
Termination of appointment of Andrew Heaslip as a director on 2020-06-08
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon07/05/2019
Registered office address changed from 23 Hector Road Darwen BB3 0AY United Kingdom to 141 Northumberland Crescent Feltham TW14 9SR on 2019-05-07
dot icon07/05/2019
Notification of Andrew Heaslip as a person with significant control on 2019-04-17
dot icon07/05/2019
Termination of appointment of David James Buckland as a director on 2019-04-17
dot icon07/05/2019
Cessation of David James Buckland as a person with significant control on 2019-04-17
dot icon07/05/2019
Appointment of Mr Andrew Heaslip as a director on 2019-04-17
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon20/11/2018
Registered office address changed from 47 Mandeville Street Liverpool L4 5TJ England to 23 Hector Road Darwen BB3 0AY on 2018-11-20
dot icon20/11/2018
Cessation of Paul Barry Hartley as a person with significant control on 2018-11-12
dot icon20/11/2018
Termination of appointment of Paul Barry Hartley as a director on 2018-11-12
dot icon20/11/2018
Notification of David James Buckland as a person with significant control on 2018-11-12
dot icon20/11/2018
Appointment of Mr David James Buckland as a director on 2018-11-12
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon04/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-09
dot icon04/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-09
dot icon04/06/2018
Registered office address changed from 57 Pinewood Avenue Blackpool FY2 0EF United Kingdom to 47 Mandeville Street Liverpool L4 5TJ on 2018-06-04
dot icon04/06/2018
Termination of appointment of Darren Douglas Evans as a director on 2018-04-05
dot icon04/06/2018
Appointment of Mr Paul Barry Hartley as a director on 2018-05-09
dot icon04/06/2018
Notification of Paul Barry Hartley as a person with significant control on 2018-05-09
dot icon04/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon04/06/2018
Cessation of Darren Douglas Evans as a person with significant control on 2018-04-05
dot icon04/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon08/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 57 Pinewood Avenue Blackpool FY2 0EF on 2018-02-08
dot icon08/02/2018
Notification of Darren Douglas Evans as a person with significant control on 2017-11-29
dot icon08/02/2018
Appointment of Mr Darren Douglas Evans as a director on 2017-11-29
dot icon08/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-29
dot icon08/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-29
dot icon15/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon15/08/2017
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon15/08/2017
Cessation of Colin Hodge as a person with significant control on 2016-11-22
dot icon05/06/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon05/06/2017
Registered office address changed from 29 Grimsbury Drive Banbury OX16 3HN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-05
dot icon05/06/2017
Termination of appointment of Ion Rosca as a director on 2017-04-05
dot icon12/04/2017
Micro company accounts made up to 2016-07-31
dot icon18/01/2017
Director's details changed for Ion Rosca on 2017-01-11
dot icon18/01/2017
Registered office address changed from 9 Lancaster Place Leicester LE1 7HB United Kingdom to 29 Grimsbury Drive Banbury OX16 3HN on 2017-01-18
dot icon30/11/2016
Director's details changed for Ion Rosca on 2016-11-22
dot icon29/11/2016
Termination of appointment of Colin Hodge as a director on 2016-11-22
dot icon29/11/2016
Appointment of Ion Rosca as a director on 2016-11-22
dot icon29/11/2016
Registered office address changed from 67 Old London Road Harlow CM17 9HN United Kingdom to 9 Lancaster Place Leicester LE1 7HB on 2016-11-29
dot icon16/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon22/04/2016
Termination of appointment of Viktoras Petrakovas as a director on 2016-04-15
dot icon22/04/2016
Registered office address changed from 65 New Road Woodston Peterborough PE2 9HD United Kingdom to 67 Old London Road Harlow CM17 9HN on 2016-04-22
dot icon22/04/2016
Appointment of Colin Hodge as a director on 2016-04-15
dot icon17/03/2016
Appointment of Viktoras Petrakovas as a director on 2016-03-10
dot icon17/03/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 65 New Road Woodston Peterborough PE2 9HD on 2016-03-17
dot icon17/03/2016
Termination of appointment of Jordan Monteith as a director on 2016-03-10
dot icon29/02/2016
Micro company accounts made up to 2015-07-31
dot icon27/11/2015
Termination of appointment of Meirion Philip Jeffrey as a director on 2015-11-10
dot icon27/11/2015
Appointment of Jordan Monteith as a director on 2015-11-10
dot icon27/11/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-11-27
dot icon22/09/2015
Registered office address changed from 17 Avon Road Heywood OL10 4RW to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-09-22
dot icon22/09/2015
Appointment of Meirion Jeffrey as a director on 2015-09-14
dot icon22/09/2015
Termination of appointment of Constantine Cioclu as a director on 2015-09-14
dot icon03/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon22/04/2015
Director's details changed for Constantine Cioclu on 2015-04-16
dot icon22/04/2015
Registered office address changed from 52 Melville Street Rochdale OL11 2UQ United Kingdom to 17 Avon Road Heywood OL10 4RW on 2015-04-22
dot icon27/11/2014
Appointment of Constantine Cioclu as a director on 2014-11-20
dot icon27/11/2014
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 52 Melville Street Rochdale OL11 2UQ on 2014-11-27
dot icon27/11/2014
Termination of appointment of Neil Mclaren as a director on 2014-11-20
dot icon15/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-08-15
dot icon15/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-08
dot icon15/08/2014
Appointment of Neil Mclaren as a director on 2014-08-08
dot icon21/07/2014
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
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 09/05/2018
3651
Dunne, Terence
Director
05/04/2017 - 29/11/2017
9214
Dunne, Terence
Director
21/07/2014 - 08/08/2014
9214
Ayyaz, Mohammed
Director
26/08/2022 - Present
5440
Mr Mario Fernandes
Director
24/08/2020 - 26/08/2022
-

Persons with Significant Control

10
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 BIRKHOUSE LOGISTICS LTD

BIRKHOUSE LOGISTICS LTD is an(a) Dissolved company incorporated on 21/07/2014 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 BIRKHOUSE LOGISTICS LTD?

toggle

BIRKHOUSE LOGISTICS LTD is currently Dissolved. It was registered on 21/07/2014 and dissolved on 08/08/2023.

Where is BIRKHOUSE LOGISTICS LTD located?

toggle

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

What does BIRKHOUSE LOGISTICS LTD do?

toggle

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

How many employees does BIRKHOUSE LOGISTICS LTD have?

toggle

BIRKHOUSE LOGISTICS LTD had 1 employees in 2022.

What is the latest filing for BIRKHOUSE LOGISTICS LTD?

toggle

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