BROOKVILLE TRANSPORT LTD

Register to unlock more data on OkredoRegister

BROOKVILLE TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08954409

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 icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon28/04/2023
Application to strike the company off the register
dot icon21/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon09/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon06/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-06
dot icon06/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-06
dot icon06/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-06
dot icon06/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon08/09/2022
Micro company accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon25/01/2022
Registered office address changed from Flat 2 Ducere House 14 Viaduct Street London E2 0BZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-01-25
dot icon25/01/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-01-24
dot icon25/01/2022
Cessation of Douglas Peacock as a person with significant control on 2022-01-24
dot icon25/01/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-01-24
dot icon25/01/2022
Termination of appointment of Douglas Peacock as a director on 2022-01-24
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon24/06/2021
Registered office address changed from 56 Woodrush Way Romford RM6 5BL United Kingdom to Flat 2 Ducere House 14 Viaduct Street London E2 0BZ on 2021-06-24
dot icon24/06/2021
Notification of Douglas Peacock as a person with significant control on 2021-06-15
dot icon24/06/2021
Cessation of Patrick Oneal as a person with significant control on 2021-06-15
dot icon24/06/2021
Appointment of Mr Douglas Peacock as a director on 2021-06-15
dot icon24/06/2021
Termination of appointment of Patrick Oneal as a director on 2021-06-15
dot icon29/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/10/2020
Registered office address changed from 77 Grange Road Gerrards Cross SL9 9AH United Kingdom to 56 Woodrush Way Romford RM6 5BL on 2020-10-08
dot icon08/10/2020
Notification of Patrick Oneal as a person with significant control on 2020-09-18
dot icon08/10/2020
Cessation of Zishan Ayub as a person with significant control on 2020-09-18
dot icon08/10/2020
Appointment of Mr Patrick Oneal as a director on 2020-09-18
dot icon08/10/2020
Termination of appointment of Zishan Ayub as a director on 2020-09-18
dot icon31/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon14/02/2020
Registered office address changed from 11a Diana Street Scunthorpe DN15 6AU United Kingdom to 77 Grange Road Gerrards Cross SL9 9AH on 2020-02-14
dot icon14/02/2020
Notification of Zishan Ayub as a person with significant control on 2020-02-04
dot icon14/02/2020
Cessation of Eilian Gheorghe as a person with significant control on 2020-02-04
dot icon14/02/2020
Appointment of Mr Zishan Ayub as a director on 2020-02-04
dot icon14/02/2020
Termination of appointment of Eilian Gheorghe as a director on 2020-02-04
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon24/09/2019
Registered office address changed from 51 Boothley Road Blackpool FY1 3RS United Kingdom to 11a Diana Street Scunthorpe DN15 6AU on 2019-09-24
dot icon24/09/2019
Cessation of Joseph Bennet Clegg as a person with significant control on 2019-09-05
dot icon24/09/2019
Notification of Eilian Gheorghe as a person with significant control on 2019-09-05
dot icon24/09/2019
Appointment of Mr Eilian Gheorghe as a director on 2019-09-05
dot icon24/09/2019
Termination of appointment of Joseph Bennet Clegg as a director on 2019-09-05
dot icon08/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon20/09/2018
Notification of Joseph Bennet Clegg as a person with significant control on 2018-09-12
dot icon20/09/2018
Cessation of Stephen Gerald Hayes as a person with significant control on 2018-09-12
dot icon20/09/2018
Appointment of Mr Joseph Bennet Clegg as a director on 2018-09-12
dot icon20/09/2018
Registered office address changed from 17 Chaundlers Croft Crondal Farnham GU10 5PH United Kingdom to 51 Boothley Road Blackpool FY1 3RS on 2018-09-20
dot icon20/09/2018
Termination of appointment of Stephen Gerald Hayes as a director on 2018-09-12
dot icon10/09/2018
Micro company accounts made up to 2018-03-31
dot icon14/06/2018
Termination of appointment of Frederick Clive Apps as a director on 2018-04-05
dot icon14/06/2018
Termination of appointment of Terence Dunne as a director on 2017-04-06
dot icon14/06/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 17 Chaundlers Croft Crondal Farnham GU10 5PH on 2018-06-14
dot icon14/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-29
dot icon14/06/2018
Appointment of Mr Stephen Gerald Hayes as a director on 2018-05-29
dot icon14/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-29
dot icon14/06/2018
Notification of Stephen Gerald Hayes as a person with significant control on 2018-05-29
dot icon14/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon14/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon14/06/2018
Cessation of Frederick Clive Apps as a person with significant control on 2018-04-05
dot icon14/06/2018
Appointment of Mr Frederick Clive Apps as a director on 2017-06-29
dot icon14/06/2018
Termination of appointment of Terence Dunne as a director on 2017-06-29
dot icon14/06/2018
Appointment of Mr Terence Dunne as a director on 2017-04-06
dot icon09/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon09/04/2018
Notification of Frederick Clive Apps as a person with significant control on 2017-06-29
dot icon09/04/2018
Cessation of Terence Dunne as a person with significant control on 2017-06-29
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon26/06/2017
Appointment of Mr Terence Dunne as a director on 2017-04-06
dot icon26/06/2017
Termination of appointment of Neville Carwin as a director on 2017-04-06
dot icon26/06/2017
Registered office address changed from 18 Aigburth House 50 Aigburth Vale Liverpool L17 0HG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-26
dot icon13/04/2017
Termination of appointment of Terence Dunne as a director on 2017-04-06
dot icon13/04/2017
Appointment of Neville Carwin 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 18 Aigburth House 50 Aigburth Vale Liverpool L17 0HG on 2017-04-13
dot icon10/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon16/03/2017
Appointment of Terence Dunne as a director on 2017-03-10
dot icon15/03/2017
Termination of appointment of Andrew Currie as a director on 2017-03-10
dot icon15/03/2017
Registered office address changed from 57 Foxons Barn Road Rugby Warks CV21 1LA to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-15
dot icon18/11/2016
Micro company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
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 icon15/10/2014
Termination of appointment of Stephen Baber as a director on 2014-10-08
dot icon15/10/2014
Appointment of Andrew Currie as a director on 2014-10-08
dot icon15/10/2014
Registered office address changed from 51 Goddard Road Pewsey SN9 5QE United Kingdom to 57 Foxons Barn Road Rugby Warks CV21 1LA on 2014-10-15
dot icon22/07/2014
Termination of appointment of Alexandru Ionut Purcarea as a director on 2014-07-16
dot icon22/07/2014
Appointment of Stephen Baber as a director on 2014-07-16
dot icon22/07/2014
Registered office address changed from 250 Harring Hill Harlow CM20 3JS United Kingdom to 51 Goddard Road Pewsey SN9 5QE on 2014-07-22
dot icon23/04/2014
Termination of appointment of Terence Dunne as a director
dot icon23/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-23
dot icon23/04/2014
Appointment of Alex Purcarea 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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 29/05/2018
3650
Gheorghe, Eilian
Director
05/09/2019 - 04/02/2020
3
Mr Douglas Peacock
Director
15/06/2021 - 24/01/2022
-
Mr Zishan Ayub
Director
04/02/2020 - 18/09/2020
2
Mr Patrick Oneal
Director
18/09/2020 - 15/06/2021
-

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 BROOKVILLE TRANSPORT LTD

BROOKVILLE TRANSPORT 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 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 BROOKVILLE TRANSPORT LTD?

toggle

BROOKVILLE TRANSPORT LTD is currently Dissolved. It was registered on 24/03/2014 and dissolved on 25/07/2023.

Where is BROOKVILLE TRANSPORT LTD located?

toggle

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

What does BROOKVILLE TRANSPORT LTD do?

toggle

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

How many employees does BROOKVILLE TRANSPORT LTD have?

toggle

BROOKVILLE TRANSPORT LTD had 1 employees in 2022.

What is the latest filing for BROOKVILLE TRANSPORT LTD?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.