BRAKENHILL HAULAGE LTD

Register to unlock more data on OkredoRegister

BRAKENHILL HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08974690

Incorporation date

02/04/2014

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 02/04/2014)
dot icon28/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-16
dot icon16/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon15/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-16
dot icon15/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-16
dot icon15/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon13/12/2022
First Gazette notice for voluntary strike-off
dot icon01/12/2022
Application to strike the company off the register
dot icon16/06/2022
Registered office address changed from 130 Sherringham Avenue London N17 9RR United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-16
dot icon16/06/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-08
dot icon16/06/2022
Cessation of Constantin Calea as a person with significant control on 2022-06-08
dot icon16/06/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-08
dot icon16/06/2022
Termination of appointment of Constantin Calea as a director on 2022-06-08
dot icon06/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon08/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon15/02/2021
Micro company accounts made up to 2020-04-30
dot icon03/12/2020
Registered office address changed from 96 Deansfield Road Wolverhampton WV1 2LD United Kingdom to 130 Sherringham Avenue London N17 9RR on 2020-12-03
dot icon03/12/2020
Notification of Constantin Calea as a person with significant control on 2020-11-11
dot icon03/12/2020
Cessation of John Harvey as a person with significant control on 2020-11-11
dot icon03/12/2020
Appointment of Mr Constantin Calea as a director on 2020-11-11
dot icon03/12/2020
Termination of appointment of John Harvey as a director on 2020-11-11
dot icon28/09/2020
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 96 Deansfield Road Wolverhampton WV1 2LD on 2020-09-28
dot icon28/09/2020
Notification of John Harvey as a person with significant control on 2020-09-11
dot icon28/09/2020
Cessation of Mohammed Ayyaz as a person with significant control on 2020-09-11
dot icon28/09/2020
Appointment of Mr John Harvey as a director on 2020-09-11
dot icon28/09/2020
Termination of appointment of Mohammed Ayyaz as a director on 2020-09-11
dot icon29/05/2020
Registered office address changed from 41 Moorlands Road Belper DE56 2JB United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-05-29
dot icon29/05/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-05-29
dot icon29/05/2020
Cessation of Peter Harrop as a person with significant control on 2020-05-29
dot icon29/05/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-05-29
dot icon29/05/2020
Termination of appointment of Peter Harrop as a director on 2020-05-29
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon27/12/2019
Registered office address changed from 47 Walpole Place London SE18 6TP United Kingdom to 41 Moorlands Road Belper DE56 2JB on 2019-12-27
dot icon27/12/2019
Notification of Peter Harrop as a person with significant control on 2019-12-10
dot icon27/12/2019
Cessation of Noah Hamelberg as a person with significant control on 2019-12-10
dot icon27/12/2019
Appointment of Mr Peter Harrop as a director on 2019-12-10
dot icon27/12/2019
Termination of appointment of Noah Hamelberg as a director on 2019-12-10
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon08/07/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 47 Walpole Place London SE18 6TP on 2019-07-08
dot icon08/07/2019
Cessation of Sandor Janos Fazekas as a person with significant control on 2019-06-25
dot icon08/07/2019
Notification of Noah Hamelberg as a person with significant control on 2019-06-25
dot icon08/07/2019
Appointment of Mr Noah Hamelberg as a director on 2019-06-25
dot icon08/07/2019
Termination of appointment of Sandor Janos Fazekas as a director on 2019-06-25
dot icon09/05/2019
Confirmation statement made on 2019-04-02 with updates
dot icon17/09/2018
Micro company accounts made up to 2018-04-30
dot icon31/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-08-31
dot icon28/08/2018
Notification of Sandor Janos Fazekas as a person with significant control on 2018-08-15
dot icon28/08/2018
Termination of appointment of Terry Dunne as a director on 2018-08-15
dot icon28/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-08-15
dot icon28/08/2018
Appointment of Mr Sandor Janos Fazekas as a director on 2018-08-15
dot icon05/07/2018
Cessation of Amornsin Wannuwat as a person with significant control on 2018-04-05
dot icon05/07/2018
Registered office address changed from 41 Mounsey Road Bamber Bridge Preston PR5 6LS England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-05
dot icon05/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon05/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon05/07/2018
Termination of appointment of Amornsin Wannuwat as a director on 2018-04-05
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon17/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon15/02/2018
Notification of Amornsin Wannuwat as a person with significant control on 2018-02-08
dot icon15/02/2018
Appointment of Mr Amornsin Wannuwat as a director on 2018-02-08
dot icon15/02/2018
Registered office address changed from 53 Alston Road Solihull B91 2RP United Kingdom to 41 Mounsey Road Bamber Bridge Preston PR5 6LS on 2018-02-15
dot icon15/02/2018
Termination of appointment of Karl Roadknight as a director on 2018-02-08
dot icon15/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-04-06
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/04/2017
Termination of appointment of Terence Dunne as a director on 2017-04-06
dot icon13/04/2017
Appointment of Karl Roadknight as a director on 2017-04-06
dot icon13/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 53 Alston Road Solihull B91 2RP on 2017-04-13
dot icon11/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon04/04/2017
Termination of appointment of Sean Burke as a director on 2017-03-15
dot icon04/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon04/04/2017
Registered office address changed from 638 Holly Lane Erdington Birmingham B24 9NS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-04
dot icon29/12/2016
Micro company accounts made up to 2016-04-30
dot icon13/09/2016
Appointment of Sean Burke as a director on 2016-09-02
dot icon13/09/2016
Termination of appointment of Paul Bennett as a director on 2016-09-02
dot icon13/09/2016
Registered office address changed from 67 Lincoln Drive Ashton-in-Makerfield WN4 9HX United Kingdom to 638 Holly Lane Erdington Birmingham B24 9NS on 2016-09-13
dot icon04/07/2016
Registered office address changed from 9 Springdale Close Liverpool L12 8RX United Kingdom to 67 Lincoln Drive Ashton-in-Makerfield WN4 9HX on 2016-07-04
dot icon01/07/2016
Director's details changed for Paul Bennett on 2016-06-23
dot icon04/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon17/12/2015
Micro company accounts made up to 2015-04-30
dot icon26/08/2015
Termination of appointment of Andrew Lecointe as a director on 2015-08-19
dot icon26/08/2015
Appointment of Paul Bennett as a director on 2015-08-19
dot icon26/08/2015
Registered office address changed from 39 Crescent Road Chelmsford CM2 7DA to 9 Springdale Close Liverpool L12 8RX on 2015-08-26
dot icon14/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon08/12/2014
Registered office address changed from Flat 6 178a High Road Leytonstone London E11 3HU United Kingdom to 39 Crescent Road Chelmsford CM2 7DA on 2014-12-08
dot icon08/12/2014
Termination of appointment of Attila Popovics as a director on 2014-12-01
dot icon08/12/2014
Appointment of Andrew Lecointe as a director on 2014-12-01
dot icon29/10/2014
Termination of appointment of Philip O'donnell as a director on 2014-10-17
dot icon29/10/2014
Registered office address changed from 19 Hollow Lane Snodland Maidstone ME6 5LP United Kingdom to Flat 6 178a High Road Leytonstone London E11 3HU on 2014-10-29
dot icon29/10/2014
Appointment of Attila Popovics as a director on 2014-10-17
dot icon24/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-24
dot icon23/04/2014
Termination of appointment of Terence Dunne as a director
dot icon23/04/2014
Appointment of Philip O'donnell as a director
dot icon02/04/2014
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
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
29/05/2020 - 11/09/2020
5437

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 BRAKENHILL HAULAGE LTD

BRAKENHILL HAULAGE LTD is an(a) Dissolved company incorporated on 02/04/2014 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 BRAKENHILL HAULAGE LTD?

toggle

BRAKENHILL HAULAGE LTD is currently Dissolved. It was registered on 02/04/2014 and dissolved on 28/02/2023.

Where is BRAKENHILL HAULAGE LTD located?

toggle

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

What does BRAKENHILL HAULAGE LTD do?

toggle

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

How many employees does BRAKENHILL HAULAGE LTD have?

toggle

BRAKENHILL HAULAGE LTD had 1 employees in 2021.

What is the latest filing for BRAKENHILL HAULAGE LTD?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via voluntary strike-off.