BRAYDON HAULAGE LTD

Register to unlock more data on OkredoRegister

BRAYDON HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08954402

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 icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon01/08/2023
Application to strike the company off the register
dot icon07/03/2023
Confirmation statement made on 2023-01-07 with updates
dot icon23/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon22/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-22
dot icon22/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon24/08/2022
Micro company accounts made up to 2022-03-31
dot icon27/07/2022
Registered office address changed from 26 the Rise Barnsley S72 9LN United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-27
dot icon27/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-07-04
dot icon27/07/2022
Cessation of Damien Pell as a person with significant control on 2022-07-04
dot icon27/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-07-04
dot icon27/07/2022
Termination of appointment of Damien Pell as a director on 2022-07-04
dot icon14/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon20/02/2021
Notification of Damien Pell as a person with significant control on 2021-02-05
dot icon20/02/2021
Appointment of Mr Damien Pell as a director on 2021-02-05
dot icon20/02/2021
Registered office address changed from 8 the Coltsfoot Hemel Hempstead HP1 2DF United Kingdom to 26 the Rise Barnsley S72 9LN on 2021-02-20
dot icon18/02/2021
Cessation of Gabriel Gionea as a person with significant control on 2021-02-05
dot icon18/02/2021
Termination of appointment of Gabriel Gionea as a director on 2021-02-05
dot icon09/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/11/2020
Registered office address changed from 16 Speedwell Crescent Scunthorpe DN15 8UR England to 8 the Coltsfoot Hemel Hempstead HP1 2DF on 2020-11-19
dot icon19/11/2020
Notification of Gabriel Gionea as a person with significant control on 2020-10-28
dot icon19/11/2020
Cessation of Marc Colahan as a person with significant control on 2020-10-28
dot icon19/11/2020
Appointment of Mr Gabriel Gionea as a director on 2020-10-28
dot icon19/11/2020
Termination of appointment of Marc Colahan as a director on 2020-10-28
dot icon20/04/2020
Registered office address changed from 95 Cherry Grove Scunthorpe DN16 2th United Kingdom to 16 Speedwell Crescent Scunthorpe DN15 8UR on 2020-04-20
dot icon28/02/2020
Registered office address changed from 71 Westgate Rotherham S60 1BQ United Kingdom to 95 Cherry Grove Scunthorpe DN16 2th on 2020-02-28
dot icon28/02/2020
Notification of Marc Colahan as a person with significant control on 2020-02-17
dot icon28/02/2020
Cessation of Craig Anthony Cox as a person with significant control on 2020-02-17
dot icon28/02/2020
Appointment of Mr Marc Colahan as a director on 2020-02-17
dot icon28/02/2020
Termination of appointment of Craig Anthony Cox as a director on 2020-02-17
dot icon12/02/2020
Confirmation statement made on 2020-01-07 with updates
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon25/09/2019
Notification of Craig Cox as a person with significant control on 2019-09-06
dot icon25/09/2019
Appointment of Mr Craig Anthony Cox as a director on 2019-09-06
dot icon24/09/2019
Registered office address changed from 11 Baber Bridge Staines Road Feltham TW14 0HN England to 71 Westgate Rotherham S60 1BQ on 2019-09-24
dot icon24/09/2019
Cessation of William Mayne as a person with significant control on 2019-09-06
dot icon24/09/2019
Termination of appointment of William Mayne as a director on 2019-09-06
dot icon10/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Notification of William Mayne as a person with significant control on 2018-03-16
dot icon26/03/2018
Cessation of Samual Graham Clarkson as a person with significant control on 2018-03-16
dot icon26/03/2018
Appointment of Mr William Mayne as a director on 2018-03-16
dot icon26/03/2018
Termination of appointment of Samual Graham Clarkson as a director on 2018-03-16
dot icon26/03/2018
Registered office address changed from 7 Haigh Row Skelmanthorpe Huddersfield HD8 9TT United Kingdom to 11 Baber Bridge Staines Road Feltham TW14 0HN on 2018-03-26
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon26/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Haigh Row Skelmanthorpe Huddersfield HD8 9TT on 2017-10-26
dot icon24/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-09
dot icon24/10/2017
Cessation of Hristo Liliev as a person with significant control on 2017-04-05
dot icon24/10/2017
Appointment of Mr Samual Graham Clarkson as a director on 2017-08-09
dot icon24/10/2017
Notification of Samual Graham Clarkson as a person with significant control on 2017-08-09
dot icon24/05/2017
Termination of appointment of Hristo Liliev as a director on 2017-04-05
dot icon24/05/2017
Registered office address changed from 3 Sheppey Drive Birmingham B36 0LZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-24
dot icon24/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon07/03/2017
Appointment of Hristo Liliev as a director on 2017-02-28
dot icon07/03/2017
Termination of appointment of Anthony Holt-Fallon as a director on 2017-02-28
dot icon07/03/2017
Registered office address changed from 7 Medway Close Chelmsford CM1 2LH United Kingdom to 3 Sheppey Drive Birmingham B36 0LZ on 2017-03-07
dot icon18/11/2016
Micro company accounts made up to 2016-03-31
dot icon03/11/2016
Termination of appointment of Ajibola Ogundare as a director on 2016-10-27
dot icon03/11/2016
Appointment of Anthony Holt-Fallon as a director on 2016-10-27
dot icon03/11/2016
Registered office address changed from 27 Webster Crescent Carlisle CA2 4DA United Kingdom to 7 Medway Close Chelmsford CM1 2LH on 2016-11-03
dot icon22/04/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 27 Webster Crescent Carlisle CA2 4DA on 2016-04-22
dot icon22/04/2016
Termination of appointment of Kevin Clements as a director on 2016-04-14
dot icon22/04/2016
Appointment of Mr Ajibola Ogundare as a director on 2016-04-14
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon23/02/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-02-23
dot icon23/02/2016
Appointment of Kevin Clements as a director on 2016-02-15
dot icon23/02/2016
Termination of appointment of Steven Mackie as a director on 2016-02-15
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon27/03/2015
Registered office address changed from 14 Northgate Lodge Skinners Lane Pontefract WF8 1HU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-03-27
dot icon27/03/2015
Termination of appointment of Thomas Mainprize as a director on 2015-03-25
dot icon27/03/2015
Appointment of Steven Mackie as a director on 2015-03-25
dot icon15/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-15
dot icon15/04/2014
Appointment of Thomas Mainprize as a director
dot icon15/04/2014
Termination of appointment of Terence Dunne 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

0

No officers data available.

Persons with Significant Control

8
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 BRAYDON HAULAGE LTD

BRAYDON 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 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 BRAYDON HAULAGE LTD?

toggle

BRAYDON HAULAGE LTD is currently Dissolved. It was registered on 24/03/2014 and dissolved on 24/10/2023.

Where is BRAYDON HAULAGE LTD located?

toggle

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

What does BRAYDON HAULAGE LTD do?

toggle

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

How many employees does BRAYDON HAULAGE LTD have?

toggle

BRAYDON HAULAGE LTD had 1 employees in 2022.

What is the latest filing for BRAYDON HAULAGE LTD?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.