CHADBURY LOGISTICS LTD

Register to unlock more data on OkredoRegister

CHADBURY LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09067696

Incorporation date

03/06/2014

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 03/06/2014)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon24/04/2023
Application to strike the company off the register
dot icon09/01/2023
Micro company accounts made up to 2022-06-30
dot icon05/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon04/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-04
dot icon04/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-01-04
dot icon04/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-01-04
dot icon04/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon09/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon09/02/2022
Micro company accounts made up to 2021-06-30
dot icon16/08/2021
Registered office address changed from 1 Dimsdale Drive London NW9 8HS United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-08-16
dot icon16/08/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-08-16
dot icon16/08/2021
Cessation of Roniclei Rodrigues Modesto as a person with significant control on 2021-08-16
dot icon16/08/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-08-16
dot icon16/08/2021
Termination of appointment of Roniclei Rodrigues Modesto as a director on 2021-08-16
dot icon10/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon13/05/2021
Micro company accounts made up to 2020-06-30
dot icon30/10/2020
Registered office address changed from 6 Joan Street Wolverhampton WV2 2DQ United Kingdom to 1 Dimsdale Drive London NW9 8HS on 2020-10-30
dot icon30/10/2020
Notification of Roniclei Rodrigues Modesto as a person with significant control on 2020-10-12
dot icon30/10/2020
Cessation of Alistair Brown as a person with significant control on 2020-10-12
dot icon30/10/2020
Appointment of Mr Roniclei Rodrigues Modesto as a director on 2020-10-12
dot icon30/10/2020
Termination of appointment of Alistair Brown as a director on 2020-10-12
dot icon05/08/2020
Registered office address changed from 32 Castle Street Stafford ST16 2EB United Kingdom to 6 Joan Street Wolverhampton WV2 2DQ on 2020-08-05
dot icon05/08/2020
Notification of Alistair Brown as a person with significant control on 2020-07-22
dot icon05/08/2020
Cessation of Thomas Henry Burns as a person with significant control on 2020-07-22
dot icon05/08/2020
Appointment of Mr Alistair Brown as a director on 2020-07-22
dot icon05/08/2020
Termination of appointment of Thomas Henry Burns as a director on 2020-07-22
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon05/02/2020
Micro company accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon11/02/2019
Micro company accounts made up to 2018-06-30
dot icon03/09/2018
Appointment of Mr Thomas Henry Burns as a director on 2018-08-24
dot icon03/09/2018
Registered office address changed from 9 Stone Cross Lane North Lowton Warrington WA3 2SA England to 32 Castle Street Stafford ST16 2EB on 2018-09-03
dot icon03/09/2018
Cessation of Simon James Frame as a person with significant control on 2018-08-24
dot icon03/09/2018
Notification of Thomas Henry Burns as a person with significant control on 2018-08-24
dot icon03/09/2018
Termination of appointment of Simon James Frame as a director on 2018-08-24
dot icon18/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon27/02/2018
Notification of Simon James Frame as a person with significant control on 2018-02-16
dot icon27/02/2018
Cessation of Craig Johnston as a person with significant control on 2018-02-16
dot icon27/02/2018
Termination of appointment of Craig Johnston as a director on 2018-02-16
dot icon27/02/2018
Registered office address changed from 465 Church Road Benfleet SS7 3HB United Kingdom to 9 Stone Cross Lane North Lowton Warrington WA3 2SA on 2018-02-27
dot icon27/02/2018
Appointment of Mr Simon James Frame as a director on 2018-02-16
dot icon19/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon15/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-08
dot icon15/06/2017
Appointment of Craig Johnston as a director on 2017-06-08
dot icon15/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 465 Church Road Benfleet SS7 3HB on 2017-06-15
dot icon27/03/2017
Registered office address changed from 12 Canons Brook Harlow Essex CM19 4EF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-27
dot icon27/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon27/03/2017
Termination of appointment of Karl Armstrong as a director on 2017-03-15
dot icon27/02/2017
Micro company accounts made up to 2016-06-30
dot icon18/10/2016
Director's details changed for Karl Armstrong on 2016-10-04
dot icon16/09/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 12 Canons Brook Harlow Essex CM19 4EF on 2016-09-16
dot icon15/09/2016
Termination of appointment of Andrew Knight as a director on 2016-09-08
dot icon15/09/2016
Appointment of Karl Armstrong as a director on 2016-09-08
dot icon13/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon09/02/2016
Micro company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon13/04/2015
Appointment of Andrew Knight as a director on 2015-04-08
dot icon13/04/2015
Registered office address changed from 18 Woodland View Holsworthy EX22 6DD United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-04-13
dot icon13/04/2015
Termination of appointment of Colin Cousin as a director on 2015-04-08
dot icon17/02/2015
Appointment of Colin Cousin as a director on 2015-02-11
dot icon17/02/2015
Registered office address changed from Stretcholt Farm Stretcholt Bridgwater Somerset TA6 4SR United Kingdom to 18 Woodland View Holsworthy EX22 6DD on 2015-02-17
dot icon17/02/2015
Termination of appointment of Julian Quiney as a director on 2015-02-11
dot icon09/10/2014
Registered office address changed from 3 Meadow Close Birstall WF17 0PD United Kingdom to Stretcholt Farm Stretcholt Bridgwater Somerset TA6 4SR on 2014-10-09
dot icon09/10/2014
Termination of appointment of Stephen Woods as a director on 2014-10-02
dot icon09/10/2014
Appointment of Julian Quiney as a director on 2014-10-02
dot icon01/07/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-07-01
dot icon30/06/2014
Termination of appointment of Terence Dunne as a director
dot icon30/06/2014
Appointment of Stephen Woods as a director
dot icon03/06/2014
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
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
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

6
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 CHADBURY LOGISTICS LTD

CHADBURY LOGISTICS LTD is an(a) Dissolved company incorporated on 03/06/2014 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 CHADBURY LOGISTICS LTD?

toggle

CHADBURY LOGISTICS LTD is currently Dissolved. It was registered on 03/06/2014 and dissolved on 18/07/2023.

Where is CHADBURY LOGISTICS LTD located?

toggle

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

What does CHADBURY LOGISTICS LTD do?

toggle

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

How many employees does CHADBURY LOGISTICS LTD have?

toggle

CHADBURY LOGISTICS LTD had 1 employees in 2022.

What is the latest filing for CHADBURY LOGISTICS LTD?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.