CHILGROVE HAULAGE LTD

Register to unlock more data on OkredoRegister

CHILGROVE HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09136517

Incorporation date

17/07/2014

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 17/07/2014)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon16/01/2023
First Gazette notice for voluntary strike-off
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
Change of details for Dr Mohammed Ayyaz as a person with significant control 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 icon09/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-09
dot icon06/01/2023
Application to strike the company off the register
dot icon06/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon09/06/2022
Registered office address changed from 84 Gloucester Road Milton Keynes MK12 5DX United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-09
dot icon09/06/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-08
dot icon09/06/2022
Cessation of Paul Nye as a person with significant control on 2022-06-08
dot icon09/06/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-08
dot icon09/06/2022
Termination of appointment of Paul Nye as a director on 2022-06-08
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon14/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon04/03/2021
Micro company accounts made up to 2020-07-31
dot icon14/09/2020
Notification of Paul Nye as a person with significant control on 2020-08-25
dot icon14/09/2020
Appointment of Mr Paul Nye as a director on 2020-08-25
dot icon11/09/2020
Registered office address changed from Flat 3 Block N Peabody Square Blackfriars Road London SE1 8JR United Kingdom to 84 Gloucester Road Milton Keynes MK12 5DX on 2020-09-11
dot icon11/09/2020
Cessation of David Hook as a person with significant control on 2020-08-25
dot icon11/09/2020
Termination of appointment of David Hook as a director on 2020-08-25
dot icon25/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon19/03/2020
Registered office address changed from Willow House, New Road Steyning BN44 3TL United Kingdom to Flat 3 Block N Peabody Square Blackfriars Road London SE1 8JR on 2020-03-19
dot icon18/03/2020
Notification of David Hook as a person with significant control on 2020-03-10
dot icon18/03/2020
Cessation of Robert Thompson as a person with significant control on 2020-03-10
dot icon18/03/2020
Appointment of Mr David Hook as a director on 2020-03-10
dot icon18/03/2020
Termination of appointment of Robert Thompson as a director on 2020-03-10
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon15/10/2019
Registered office address changed from 10 George Street Hounslow TW3 4NB United Kingdom to Willow House, New Road Steyning BN44 3TL on 2019-10-15
dot icon15/10/2019
Notification of Robert Thompson as a person with significant control on 2019-09-25
dot icon15/10/2019
Cessation of Costel Bogdan Campau as a person with significant control on 2019-09-25
dot icon15/10/2019
Appointment of Mr Robert Thompson as a director on 2019-09-25
dot icon15/10/2019
Termination of appointment of Costel Bogdan Campau as a director on 2019-09-25
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon01/03/2019
Micro company accounts made up to 2018-07-31
dot icon23/01/2019
Registered office address changed from 8a Tuley Street Manchester M11 2DY England to 10 George Street Hounslow TW3 4NB on 2019-01-23
dot icon23/01/2019
Notification of Costel Bogdan Campau as a person with significant control on 2019-01-15
dot icon23/01/2019
Cessation of James Robert Corrie as a person with significant control on 2019-01-15
dot icon23/01/2019
Termination of appointment of James Robert Corrie as a director on 2019-01-15
dot icon23/01/2019
Appointment of Mr Costel Bogdan Campau as a director on 2019-01-15
dot icon01/08/2018
Notification of James Robert Corrie as a person with significant control on 2018-07-23
dot icon01/08/2018
Appointment of Mr James Robert Corrie as a director on 2018-07-23
dot icon01/08/2018
Registered office address changed from 268 Windsor Avenue Gateshead NE8 4PA England to 8a Tuley Street Manchester M11 2DY on 2018-08-01
dot icon01/08/2018
Termination of appointment of Iain James Guthrie as a director on 2018-07-23
dot icon01/08/2018
Cessation of Iain James Guthrie as a person with significant control on 2018-07-23
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon30/04/2018
Registered office address changed from 45 Haysman Close Letchworth Garden City SG6 1UD United Kingdom to 268 Windsor Avenue Gateshead NE8 4PA on 2018-04-30
dot icon27/04/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-13
dot icon27/04/2018
Termination of appointment of Terry Dunne as a director on 2018-04-13
dot icon27/04/2018
Cessation of Paul Mccarthy as a person with significant control on 2018-04-05
dot icon27/04/2018
Appointment of Mr Iain James Guthrie as a director on 2018-04-13
dot icon27/04/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon27/04/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon27/04/2018
Notification of Iain James Guthrie as a person with significant control on 2018-04-13
dot icon27/04/2018
Termination of appointment of Paul Mccarthy as a director on 2018-04-05
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon27/07/2017
Notification of Paul Mccarthy as a person with significant control on 2017-04-04
dot icon27/07/2017
Cessation of Malcolm Hogg as a person with significant control on 2017-04-04
dot icon11/04/2017
Termination of appointment of Terence Dunne as a director on 2017-04-04
dot icon11/04/2017
Appointment of Paul Mccarthy as a director on 2017-04-04
dot icon11/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 45 Haysman Close Letchworth Garden City SG6 1UD on 2017-04-11
dot icon07/04/2017
Micro company accounts made up to 2016-07-31
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon15/03/2017
Appointment of Terence Dunne as a director on 2017-03-10
dot icon15/03/2017
Registered office address changed from 27 Freedom Court Sheffield S6 2QX to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-15
dot icon15/03/2017
Termination of appointment of Malcolm Hogg as a director on 2017-03-10
dot icon09/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon23/02/2016
Micro company accounts made up to 2015-07-31
dot icon24/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon05/12/2014
Registered office address changed from 50 Eden Crest Gainford Darlington DL2 3DE United Kingdom to 27 Freedom Court Sheffield S6 2QX on 2014-12-05
dot icon05/12/2014
Termination of appointment of Adam Davies as a director on 2014-11-24
dot icon05/12/2014
Appointment of Malcolm Hogg as a director on 2014-11-24
dot icon07/08/2014
Appointment of Adam Davies as a director on 2014-07-30
dot icon07/08/2014
Termination of appointment of Terence Dunne as a director on 2014-07-30
dot icon07/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 50 Eden Crest Gainford Darlington DL2 3DE on 2014-08-07
dot icon17/07/2014
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
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
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

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 CHILGROVE HAULAGE LTD

CHILGROVE HAULAGE LTD is an(a) Dissolved company incorporated on 17/07/2014 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 CHILGROVE HAULAGE LTD?

toggle

CHILGROVE HAULAGE LTD is currently Dissolved. It was registered on 17/07/2014 and dissolved on 04/04/2023.

Where is CHILGROVE HAULAGE LTD located?

toggle

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

What does CHILGROVE HAULAGE LTD do?

toggle

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

How many employees does CHILGROVE HAULAGE LTD have?

toggle

CHILGROVE HAULAGE LTD had 1 employees in 2022.

What is the latest filing for CHILGROVE HAULAGE LTD?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.