CHEVINGTON LOGISTICS LTD

Register to unlock more data on OkredoRegister

CHEVINGTON LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09069760

Incorporation date

04/06/2014

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 04/06/2014)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon25/07/2023
Application to strike the company off the register
dot icon28/06/2023
Compulsory strike-off action has been discontinued
dot icon27/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon19/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon16/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-16
dot icon16/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-16
dot icon16/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-16
dot icon16/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon09/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon23/02/2022
Registered office address changed from 513 Nuthall Road Nottingham NG8 5DG England to 191 Washington Street Bradford BD8 9QP on 2022-02-23
dot icon23/02/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-02-22
dot icon23/02/2022
Cessation of Razvan Ghioc as a person with significant control on 2022-02-22
dot icon23/02/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-02-22
dot icon23/02/2022
Termination of appointment of Razvan Ghioc as a director on 2022-02-22
dot icon10/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon13/05/2021
Micro company accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon05/02/2020
Micro company accounts made up to 2019-06-30
dot icon20/08/2019
Registered office address changed from 12 Gorsey Avenue Manchester M22 9JF United Kingdom to 513 Nuthall Road Nottingham NG8 5DG on 2019-08-20
dot icon20/08/2019
Notification of Razvan Ghioc as a person with significant control on 2019-07-30
dot icon20/08/2019
Appointment of Mr Razvan Ghioc as a director on 2019-07-30
dot icon20/08/2019
Cessation of Nathan Michael Lloyd as a person with significant control on 2019-07-30
dot icon20/08/2019
Termination of appointment of Nathan Michael Lloyd as a director on 2019-07-30
dot icon21/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon12/02/2019
Micro company accounts made up to 2018-06-30
dot icon08/10/2018
Registered office address changed from 18 Gregory Springs Lane Mirfield WF14 8LE United Kingdom to 12 Gorsey Avenue Manchester M22 9JF on 2018-10-08
dot icon08/10/2018
Appointment of Mr Nathan Michael Lloyd as a director on 2018-09-28
dot icon08/10/2018
Notification of Nathan Michael Lloyd as a person with significant control on 2018-09-28
dot icon08/10/2018
Cessation of John Goldspring as a person with significant control on 2018-09-28
dot icon08/10/2018
Termination of appointment of John Goldspring as a director on 2018-09-28
dot icon18/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon06/02/2018
Notification of John Goldspring as a person with significant control on 2017-11-17
dot icon06/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 18 Gregory Springs Lane Mirfield WF14 8LE on 2018-02-06
dot icon06/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-17
dot icon06/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-17
dot icon06/02/2018
Appointment of Mr John Goldspring as a director on 2017-11-17
dot icon20/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon25/03/2017
Termination of appointment of Lucian Zaharia as a director on 2017-03-15
dot icon25/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon24/03/2017
Registered office address changed from 64 Alderson Drive Doncaster DN2 6DB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-24
dot icon28/02/2017
Micro company accounts made up to 2016-06-30
dot icon04/08/2016
Director's details changed for Lucian Zaharia on 2016-07-28
dot icon04/08/2016
Registered office address changed from 52 Melville Street Rochdale OL11 2UQ United Kingdom to 64 Alderson Drive Doncaster DN2 6DB on 2016-08-04
dot icon08/07/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 52 Melville Street Rochdale OL11 2UQ on 2016-07-08
dot icon08/07/2016
Termination of appointment of Brian Reynolds as a director on 2016-07-01
dot icon08/07/2016
Appointment of Lucian Zaharia as a director on 2016-07-01
dot icon13/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon02/03/2016
Appointment of Brian Reynolds as a director on 2016-02-23
dot icon02/03/2016
Termination of appointment of Brian Martindale as a director on 2016-02-23
dot icon02/03/2016
Registered office address changed from 89 the Knoll Palacefields Runcorn WA7 2UH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-03-02
dot icon10/02/2016
Micro company accounts made up to 2015-06-30
dot icon18/12/2015
Appointment of Brian Martindale as a director on 2015-12-10
dot icon18/12/2015
Termination of appointment of Mark Hepworth as a director on 2015-12-10
dot icon18/12/2015
Registered office address changed from 58 Mark Hall Moors Harlow CM20 2NF United Kingdom to 89 the Knoll Palacefields Runcorn WA7 2UH on 2015-12-18
dot icon04/09/2015
Director's details changed for Mark Hepworth on 2015-09-04
dot icon04/09/2015
Registered office address changed from 99 Vicarage Wood Harlow CM20 3HQ United Kingdom to 58 Mark Hall Moors Harlow CM20 2NF on 2015-09-04
dot icon25/08/2015
Termination of appointment of Michael Gerald Ward as a director on 2015-08-18
dot icon25/08/2015
Appointment of Mark Hepworth as a director on 2015-08-18
dot icon25/08/2015
Registered office address changed from 174C Ruspidge Road Cinderford GL14 3AR to 99 Vicarage Wood Harlow CM20 3HQ on 2015-08-25
dot icon18/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon22/07/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 174C Ruspidge Road Cinderford GL14 3AR on 2014-07-22
dot icon22/07/2014
Appointment of Michael Ward as a director on 2014-07-15
dot icon22/07/2014
Termination of appointment of Terence Dunne as a director on 2014-07-15
dot icon04/06/2014
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

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 CHEVINGTON LOGISTICS LTD

CHEVINGTON LOGISTICS LTD is an(a) Dissolved company incorporated on 04/06/2014 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 CHEVINGTON LOGISTICS LTD?

toggle

CHEVINGTON LOGISTICS LTD is currently Dissolved. It was registered on 04/06/2014 and dissolved on 17/10/2023.

Where is CHEVINGTON LOGISTICS LTD located?

toggle

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

What does CHEVINGTON LOGISTICS LTD do?

toggle

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

How many employees does CHEVINGTON LOGISTICS LTD have?

toggle

CHEVINGTON LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for CHEVINGTON LOGISTICS LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.