CHARDSTOCK HAULAGE LTD

Register to unlock more data on OkredoRegister

CHARDSTOCK HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08976542

Incorporation date

03/04/2014

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 03/04/2014)
dot icon28/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-10
dot icon11/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon10/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-10
dot icon10/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-10
dot icon10/01/2023
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 icon23/06/2022
Registered office address changed from 5 Martlesham Square Birmingham B35 6BE United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-23
dot icon23/06/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-16
dot icon23/06/2022
Cessation of Jeff Bassett as a person with significant control on 2022-06-16
dot icon23/06/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-16
dot icon22/06/2022
Termination of appointment of Jeff Bassett as a director on 2022-06-16
dot icon12/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon23/02/2021
Micro company accounts made up to 2020-04-30
dot icon18/02/2021
Registered office address changed from 60 Neville Road Wirral CH62 7JE United Kingdom to 5 Martlesham Square Birmingham B35 6BE on 2021-02-18
dot icon18/02/2021
Notification of Jeff Bassett as a person with significant control on 2021-02-04
dot icon18/02/2021
Cessation of Robert Anthony Gladwin as a person with significant control on 2021-02-04
dot icon18/02/2021
Appointment of Mr Jeff Bassett as a director on 2021-02-04
dot icon18/02/2021
Termination of appointment of Robert Anthony Gladwin as a director on 2021-02-04
dot icon19/05/2020
Cessation of Gurpinder Singh as a person with significant control on 2020-05-19
dot icon19/05/2020
Termination of appointment of Gurpinder Singh as a director on 2020-05-19
dot icon19/05/2020
Registered office address changed from 39 Wimborne Place Liverpool L14 8AA United Kingdom to 60 Neville Road Wirral CH62 7JE on 2020-05-19
dot icon19/05/2020
Notification of Robert Gladwin as a person with significant control on 2020-02-28
dot icon19/05/2020
Appointment of Mr Robert Anthony Gladwin as a director on 2020-02-28
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon13/03/2020
Registered office address changed from 60 Neville Road Wirral CH62 7JE United Kingdom to 39 Wimborne Place Liverpool L14 8AA on 2020-03-13
dot icon13/03/2020
Notification of Gurpinder Singh as a person with significant control on 2020-02-27
dot icon13/03/2020
Cessation of Robert Anthony Gladwin as a person with significant control on 2020-02-27
dot icon13/03/2020
Appointment of Mr Gurpinder Singh as a director on 2020-02-27
dot icon13/03/2020
Termination of appointment of Robert Anthony Gladwin as a director on 2020-02-27
dot icon03/02/2020
Registered office address changed from 4 Marvell Way Rotherham S63 7FL United Kingdom to 60 Neville Road Wirral CH62 7JE on 2020-02-03
dot icon03/02/2020
Notification of Robert Gladwin as a person with significant control on 2020-01-23
dot icon03/02/2020
Cessation of Adrian Dean Ellis as a person with significant control on 2020-01-23
dot icon03/02/2020
Appointment of Mr Robert Anthony Gladwin as a director on 2020-01-23
dot icon03/02/2020
Termination of appointment of Adrian Dean Ellis as a director on 2020-01-23
dot icon17/01/2020
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 4 Marvell Way Rotherham S63 7FL on 2020-01-17
dot icon17/01/2020
Notification of Adrian Ellis as a person with significant control on 2020-01-09
dot icon17/01/2020
Appointment of Mr Adrian Dean Ellis as a director on 2020-01-09
dot icon17/01/2020
Cessation of Mohammed Ayyaz as a person with significant control on 2020-01-09
dot icon17/01/2020
Termination of appointment of Mohammed Ayyaz as a director on 2020-01-09
dot icon02/01/2020
Registered office address changed from 3 Wesley Road Hayes UB3 2DR United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-01-02
dot icon02/01/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-01-02
dot icon02/01/2020
Cessation of Akmal Ali as a person with significant control on 2020-01-02
dot icon02/01/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-01-02
dot icon02/01/2020
Termination of appointment of Akmal Ali as a director on 2020-01-02
dot icon12/12/2019
Micro company accounts made up to 2019-04-30
dot icon11/12/2019
Registered office address changed from 119 Cleavers Avenue Connniburrow Milton Keynes MK14 7DQ United Kingdom to 3 Wesley Road Hayes UB3 2DR on 2019-12-11
dot icon11/12/2019
Notification of Akmal Ali as a person with significant control on 2019-11-25
dot icon11/12/2019
Cessation of Vasile Ion Ionut as a person with significant control on 2019-11-25
dot icon11/12/2019
Appointment of Mr Akmal Ali as a director on 2019-11-25
dot icon11/12/2019
Termination of appointment of Vasile Ion Ionut as a director on 2019-11-25
dot icon11/06/2019
Registered office address changed from 33 Elm Grove Wrexham LL12 7NR United Kingdom to 119 Cleavers Avenue Connniburrow Milton Keynes MK14 7DQ on 2019-06-11
dot icon11/06/2019
Appointment of Mr Vasile Ion Ionut as a director on 2019-05-21
dot icon11/06/2019
Notification of Vasile Ion Ionut as a person with significant control on 2019-05-21
dot icon11/06/2019
Cessation of Stuart Paul Ferguson as a person with significant control on 2019-05-21
dot icon11/06/2019
Termination of appointment of Stuart Paul Ferguson as a director on 2019-05-21
dot icon12/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon25/02/2019
Registered office address changed from 32 Meadow Drive Shipnal TF11 8BY United Kingdom to 33 Elm Grove Wrexham LL12 7NR on 2019-02-25
dot icon25/02/2019
Cessation of Ian Brian Raybould as a person with significant control on 2019-02-15
dot icon25/02/2019
Appointment of Mr Stuart Ferguson as a director on 2019-02-15
dot icon25/02/2019
Notification of Stuart Ferguson as a person with significant control on 2019-02-15
dot icon25/02/2019
Termination of appointment of Ian Brian Raybould as a director on 2019-02-15
dot icon18/09/2018
Micro company accounts made up to 2018-04-30
dot icon14/06/2018
Notification of Ian Brian Raybould as a person with significant control on 2018-05-31
dot icon14/06/2018
Registered office address changed from 8 Solway Close Hounslow TW4 7DH United Kingdom to 32 Meadow Drive Shipnal TF11 8BY on 2018-06-14
dot icon14/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-31
dot icon14/06/2018
Appointment of Mr Ian Brian Raybould as a director on 2018-05-31
dot icon14/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-31
dot icon14/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon14/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon14/06/2018
Termination of appointment of Satish Sharma as a director on 2018-04-05
dot icon14/06/2018
Cessation of Satish Sharma as a person with significant control on 2018-04-05
dot icon17/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon21/03/2018
Cessation of Kafi Aminata George as a person with significant control on 2018-03-12
dot icon21/03/2018
Registered office address changed from 109 Wimborne Avenue Hayes UB4 0HJ England to 8 Solway Close Hounslow TW4 7DH on 2018-03-21
dot icon21/03/2018
Notification of Satish Sharma as a person with significant control on 2018-03-12
dot icon21/03/2018
Termination of appointment of Kafi Aminata George as a director on 2018-03-12
dot icon21/03/2018
Appointment of Mr Satish Sharma as a director on 2018-03-12
dot icon08/02/2018
Appointment of Miss Kafi Aminata George as a director on 2017-12-01
dot icon08/02/2018
Cessation of Marvin James as a person with significant control on 2017-12-01
dot icon08/02/2018
Registered office address changed from Apartment 6, Woodsfold Court Linnyshaw Close Bolton BL3 4WE United Kingdom to 109 Wimborne Avenue Hayes UB4 0HJ on 2018-02-08
dot icon08/02/2018
Termination of appointment of Marvin James as a director on 2017-12-01
dot icon08/02/2018
Notification of Kafi Aminata George as a person with significant control on 2017-12-01
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon10/01/2017
Micro company accounts made up to 2016-04-30
dot icon22/08/2016
Termination of appointment of David Wilkinson as a director on 2016-08-15
dot icon22/08/2016
Appointment of Marvin James as a director on 2016-08-15
dot icon22/08/2016
Registered office address changed from 16/17 Frithsden Hemel Hempstead HP1 3DD United Kingdom to Apartment 6, Woodsfold Court Linnyshaw Close Bolton BL3 4WE on 2016-08-22
dot icon19/08/2016
Registered office address changed from 28 st Catherines Crescent Sherborne DT9 6DE United Kingdom to 16/17 Frithsden Hemel Hempstead HP1 3DD on 2016-08-19
dot icon19/08/2016
Director's details changed for David Wilkinson on 2016-08-12
dot icon28/04/2016
Termination of appointment of Christopher Nelson as a director on 2016-04-20
dot icon28/04/2016
Appointment of David Wilkinson as a director on 2016-04-20
dot icon28/04/2016
Registered office address changed from Hill Top Farm Waitwith Road Catterick Garrison DL9 3PY United Kingdom to 28 st Catherines Crescent Sherborne DT9 6DE on 2016-04-28
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Christopher Anthony Walker as a director on 2015-12-14
dot icon04/01/2016
Appointment of Christopher Nelson as a director on 2015-12-14
dot icon04/01/2016
Registered office address changed from 4 Perrin Avenue Skegness PE25 2NR United Kingdom to Hill Top Farm Waitwith Road Catterick Garrison DL9 3PY on 2016-01-04
dot icon24/12/2015
Micro company accounts made up to 2015-04-30
dot icon06/10/2015
Registered office address changed from 18 Tennyson Road Rushden NN10 9QE to 4 Perrin Avenue Skegness PE25 2NR on 2015-10-06
dot icon06/10/2015
Termination of appointment of Peter Aldridge as a director on 2015-09-29
dot icon06/10/2015
Appointment of Christopher Anthony Walker as a director on 2015-09-29
dot icon14/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon27/03/2015
Appointment of Peter Aldridge as a director on 2015-03-16
dot icon27/03/2015
Termination of appointment of Jason Appleby as a director on 2015-03-16
dot icon27/03/2015
Registered office address changed from 12 Rifleman Walk Plymouth PL6 6FH United Kingdom to 18 Tennyson Road Rushden NN10 9QE on 2015-03-27
dot icon03/02/2015
Registered office address changed from 47 Scot Hay Road Alsagers Bank Stoke-on-Trent ST7 8BW United Kingdom to 12 Rifleman Walk Plymouth PL6 6FH on 2015-02-03
dot icon03/02/2015
Appointment of Jason Appleby as a director on 2015-01-27
dot icon03/02/2015
Termination of appointment of Samuel Holmes as a director on 2015-01-27
dot icon03/12/2014
Registered office address changed from 18 Mill Street Davenport PL1 4GG United Kingdom to 47 Scot Hay Road Alsagers Bank Stoke-on-Trent ST7 8BW on 2014-12-03
dot icon03/12/2014
Appointment of Samuel Holmes as a director on 2014-11-25
dot icon03/12/2014
Termination of appointment of Martyn Swaby as a director on 2014-11-25
dot icon10/09/2014
Registered office address changed from 5a Church Street Frodsham WA6 7DN United Kingdom to 18 Mill Street Davenport PL1 4GG on 2014-09-10
dot icon10/09/2014
Termination of appointment of Philip Mclean as a director on 2014-08-26
dot icon10/09/2014
Appointment of Martyn Swaby as a director on 2014-08-26
dot icon02/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-02
dot icon02/05/2014
Appointment of Mr Philip Mclean as a director
dot icon02/05/2014
Termination of appointment of Terence Dunne as a director
dot icon03/04/2014
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
02/01/2020 - 09/01/2020
5438

Persons with Significant Control

16
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 CHARDSTOCK HAULAGE LTD

CHARDSTOCK HAULAGE LTD is an(a) Dissolved company incorporated on 03/04/2014 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 CHARDSTOCK HAULAGE LTD?

toggle

CHARDSTOCK HAULAGE LTD is currently Dissolved. It was registered on 03/04/2014 and dissolved on 28/02/2023.

Where is CHARDSTOCK HAULAGE LTD located?

toggle

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

What does CHARDSTOCK HAULAGE LTD do?

toggle

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

How many employees does CHARDSTOCK HAULAGE LTD have?

toggle

CHARDSTOCK HAULAGE LTD had 1 employees in 2021.

What is the latest filing for CHARDSTOCK HAULAGE LTD?

toggle

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