CHALDON TRANSPORT LTD

Register to unlock more data on OkredoRegister

CHALDON TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09065293

Incorporation date

02/06/2014

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 02/06/2014)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon15/02/2023
Application to strike the company off the register
dot icon28/12/2022
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 icon16/06/2022
Registered office address changed from Streethay Wharf Burton Road Lichfield WS13 8RJ 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 Darren Wain 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 Darren Wain as a director on 2022-06-08
dot icon08/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon09/02/2022
Micro company accounts made up to 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon13/05/2021
Micro company accounts made up to 2020-06-30
dot icon08/12/2020
Registered office address changed from 10 Clyde Avenue Halesowen B62 9PW United Kingdom to Streethay Wharf Burton Road Lichfield WS13 8RJ on 2020-12-08
dot icon08/12/2020
Notification of Darren Wain as a person with significant control on 2020-11-23
dot icon08/12/2020
Cessation of Davinder Singh as a person with significant control on 2020-11-23
dot icon08/12/2020
Appointment of Mr Darren Wain as a director on 2020-11-23
dot icon08/12/2020
Termination of appointment of Davinder Singh as a director on 2020-11-23
dot icon01/09/2020
Registered office address changed from 9 Flat Greenhill Park London NW10 9AR United Kingdom to 10 Clyde Avenue Halesowen B62 9PW on 2020-09-01
dot icon01/09/2020
Cessation of Samuel Adebegor Moses as a person with significant control on 2020-08-07
dot icon01/09/2020
Notification of Davinder Singh as a person with significant control on 2020-08-07
dot icon01/09/2020
Termination of appointment of Samuel Adebegor Moses as a director on 2020-08-07
dot icon01/09/2020
Appointment of Mr Davinder Singh as a director on 2020-08-07
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon05/02/2020
Micro company accounts made up to 2019-06-30
dot icon02/08/2019
Cessation of Shaun David Greenall as a person with significant control on 2019-07-09
dot icon02/08/2019
Registered office address changed from 2a Griffiths Street Warrington WA4 1QE England to 9 Flat Greenhill Park London NW10 9AR on 2019-08-02
dot icon02/08/2019
Appointment of Mr Samuel Adebegor Moses as a director on 2019-07-09
dot icon02/08/2019
Notification of Samuel Adebegor Moses as a person with significant control on 2019-07-09
dot icon02/08/2019
Termination of appointment of Shaun David Greenall as a director on 2019-07-09
dot icon21/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon11/02/2019
Micro company accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon16/02/2018
Notification of Shaun David Greenall as a person with significant control on 2018-02-12
dot icon16/02/2018
Termination of appointment of Luke Clace as a director on 2018-02-12
dot icon16/02/2018
Registered office address changed from 10 Kinnerton Way Exeter EX4 2PR United Kingdom to 2a Griffiths Street Warrington WA4 1QE on 2018-02-16
dot icon16/02/2018
Cessation of Luke Clace as a person with significant control on 2018-02-12
dot icon16/02/2018
Appointment of Mr Shaun David Greenall as a director on 2018-02-12
dot icon19/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon24/02/2017
Micro company accounts made up to 2016-06-30
dot icon09/02/2017
Director's details changed for Luke Clace on 2017-02-02
dot icon09/02/2017
Registered office address changed from 112 Chestnut Way Honiton EX14 2XF United Kingdom to 10 Kinnerton Way Exeter EX4 2PR on 2017-02-09
dot icon14/07/2016
Appointment of Luke Clace as a director on 2016-07-07
dot icon14/07/2016
Registered office address changed from 2 Sheridan Adam Close, Thame Road Stadhampton Oxford OX44 7TP United Kingdom to 112 Chestnut Way Honiton EX14 2XF on 2016-07-14
dot icon14/07/2016
Termination of appointment of Ian Hawkins as a director on 2016-07-07
dot icon13/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon08/02/2016
Micro company accounts made up to 2015-06-30
dot icon03/11/2015
Registered office address changed from 132 Ferngrove Bury BL9 6JW to 2 Sheridan Adam Close, Thame Road Stadhampton Oxford OX44 7TP on 2015-11-03
dot icon03/11/2015
Appointment of Ian Hawkins as a director on 2015-10-27
dot icon03/11/2015
Termination of appointment of Nigel Clark as a director on 2015-10-27
dot icon18/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon09/10/2014
Appointment of Nigel Clark as a director on 2014-09-29
dot icon09/10/2014
Registered office address changed from 186 Blakes Avenue Whitney OX28 3UD United Kingdom to 132 Ferngrove Bury BL9 6JW on 2014-10-09
dot icon09/10/2014
Termination of appointment of a director
dot icon22/09/2014
Termination of appointment of David Mace as a director on 2014-07-04
dot icon30/06/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-06-30
dot icon27/06/2014
Termination of appointment of Terence Dunne as a director
dot icon27/06/2014
Appointment of David Mace as a director
dot icon02/06/2014
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
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luke Clace
Director
07/07/2016 - 12/02/2018
-
Dunne, Terence
Director
02/06/2014 - 19/06/2014
9216
Hawkins, Ian
Director
27/10/2015 - 07/07/2016
-
Ayyaz, Mohammed
Director
08/06/2022 - Present
5440
Mace, David
Director
19/06/2014 - 04/07/2014
-

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 CHALDON TRANSPORT LTD

CHALDON TRANSPORT LTD is an(a) Dissolved company incorporated on 02/06/2014 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 CHALDON TRANSPORT LTD?

toggle

CHALDON TRANSPORT LTD is currently Dissolved. It was registered on 02/06/2014 and dissolved on 16/05/2023.

Where is CHALDON TRANSPORT LTD located?

toggle

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

What does CHALDON TRANSPORT LTD do?

toggle

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

How many employees does CHALDON TRANSPORT LTD have?

toggle

CHALDON TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for CHALDON TRANSPORT LTD?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.