CHURCHGATE LOGISTICS LTD

Register to unlock more data on OkredoRegister

CHURCHGATE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08961377

Incorporation date

26/03/2014

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 26/03/2014)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon31/05/2023
Application to strike the company off the register
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon14/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon25/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon24/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-24
dot icon24/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-24
dot icon24/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon11/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-11
dot icon06/10/2022
Registered office address changed from 83 Cairnfield Avenue London NW2 7PH United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-10-06
dot icon06/10/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-23
dot icon06/10/2022
Cessation of Ibrahim Hassan as a person with significant control on 2022-08-23
dot icon06/10/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-23
dot icon06/10/2022
Termination of appointment of Ibrahim Hassan as a director on 2022-08-23
dot icon02/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon19/12/2019
Registered office address changed from 18 Egypt Street Widnes WA8 7AT England to 83 Cairnfield Avenue London NW2 7PH on 2019-12-19
dot icon19/12/2019
Notification of Ibrahim Hassan as a person with significant control on 2019-12-03
dot icon19/12/2019
Cessation of Corey Jeffrey as a person with significant control on 2019-12-03
dot icon19/12/2019
Appointment of Mr Ibrahim Hassan as a director on 2019-12-03
dot icon19/12/2019
Termination of appointment of Corey Jeffrey as a director on 2019-12-03
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon12/04/2019
Registered office address changed from 5 Wilds Cross Redhouse Park Milton Keynes MK14 5FY United Kingdom to 18 Egypt Street Widnes WA8 7AT on 2019-04-12
dot icon12/04/2019
Appointment of Mr Corey Jeffrey as a director on 2019-04-03
dot icon12/04/2019
Notification of Corey Jeffrey as a person with significant control on 2019-04-03
dot icon12/04/2019
Termination of appointment of Radoslaw Slavomir Dobrowski as a director on 2019-04-03
dot icon12/04/2019
Cessation of Radoslaw Slavomir Dobrowski as a person with significant control on 2019-04-03
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon12/09/2018
Registered office address changed from Flat 1 5 Geneva Road Liverpool L6 3AS England to 5 Wilds Cross Redhouse Park Milton Keynes MK14 5FY on 2018-09-12
dot icon12/09/2018
Notification of Radoslaw Slavomir Dobrowski as a person with significant control on 2018-09-03
dot icon12/09/2018
Cessation of David Wyn Dunbar as a person with significant control on 2018-09-03
dot icon12/09/2018
Appointment of Mr Radoslaw Slavomir Dobrowski as a director on 2018-09-03
dot icon12/09/2018
Termination of appointment of David Wyn Dunbar as a director on 2018-09-03
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon13/04/2018
Registered office address changed from 9 Shakespeare Royston SG8 5PX United Kingdom to Flat 1 5 Geneva Road Liverpool L6 3AS on 2018-04-13
dot icon13/04/2018
Notification of David Wyn Dunbar as a person with significant control on 2018-04-05
dot icon13/04/2018
Cessation of Leroy Parker as a person with significant control on 2018-04-05
dot icon13/04/2018
Appointment of Mr David Wyn Dunbar as a director on 2018-04-05
dot icon13/04/2018
Termination of appointment of Leroy Parker as a director on 2018-04-05
dot icon06/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon18/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-07
dot icon18/10/2017
Appointment of Mr Leroy Parker as a director on 2017-08-07
dot icon18/10/2017
Cessation of Mustafa Ali as a person with significant control on 2017-03-20
dot icon18/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 9 Shakespeare Royston SG8 5PX on 2017-10-18
dot icon18/10/2017
Notification of Leroy Parker as a person with significant control on 2017-08-07
dot icon11/04/2017
Termination of appointment of Mustafa Ali as a director on 2017-03-20
dot icon11/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-20
dot icon11/04/2017
Registered office address changed from 5 Forth Avenue Hayes UB3 2EG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-11
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon29/12/2016
Termination of appointment of Alexander Campbell as a director on 2016-12-14
dot icon29/12/2016
Notice of removal of a director
dot icon29/12/2016
Registered office address changed from 13 Pennant Place Portishead Bristol BS20 7AA United Kingdom to 5 Forth Avenue Hayes UB3 2EG on 2016-12-29
dot icon23/11/2016
Micro company accounts made up to 2016-03-31
dot icon02/09/2016
Registered office address changed from 79a Icknield Way Letchworth Garden City SG6 4AU United Kingdom to 13 Pennant Place Portishead Bristol BS20 7AA on 2016-09-02
dot icon02/09/2016
Termination of appointment of Paul Ager as a director on 2016-08-26
dot icon02/09/2016
Appointment of Alexander Campbell as a director on 2016-08-26
dot icon08/04/2016
Termination of appointment of Simon Jones as a director on 2016-03-31
dot icon08/04/2016
Appointment of Paul Ager as a director on 2016-03-31
dot icon08/04/2016
Registered office address changed from 5 Doble Close, Higher Street Curry Mallet Taunton TA3 6SY United Kingdom to 79a Icknield Way Letchworth Garden City SG6 4AU on 2016-04-08
dot icon31/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon18/12/2015
Director's details changed for Simon Jones on 2015-12-09
dot icon18/12/2015
Micro company accounts made up to 2015-03-31
dot icon22/07/2015
Registered office address changed from 41 Meadow Avenue Blackhall Colliery Hartlepool TS27 4AE to 5 Doble Close, Higher Street Curry Mallet Taunton TA3 6SY on 2015-07-22
dot icon22/07/2015
Termination of appointment of David Cheney as a director on 2015-07-15
dot icon22/07/2015
Appointment of Simon Jones as a director on 2015-07-15
dot icon10/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon15/04/2014
Appointment of David Cheney as a director
dot icon15/04/2014
Termination of appointment of Terence Dunne as a director
dot icon15/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-15
dot icon26/03/2014
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
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terence
Director
26/03/2014 - 01/04/2014
9215
Dunne, Terence
Director
20/03/2017 - 07/08/2017
9215
Ayyaz, Mohammed
Director
23/08/2022 - Present
5440
Mr Corey Jeffrey
Director
03/04/2019 - 03/12/2019
-
Campbell, Alexander
Director
26/08/2016 - 14/12/2016
2

Persons with Significant Control

7
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 CHURCHGATE LOGISTICS LTD

CHURCHGATE LOGISTICS LTD is an(a) Dissolved company incorporated on 26/03/2014 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 CHURCHGATE LOGISTICS LTD?

toggle

CHURCHGATE LOGISTICS LTD is currently Dissolved. It was registered on 26/03/2014 and dissolved on 29/08/2023.

Where is CHURCHGATE LOGISTICS LTD located?

toggle

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

What does CHURCHGATE LOGISTICS LTD do?

toggle

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

How many employees does CHURCHGATE LOGISTICS LTD have?

toggle

CHURCHGATE LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for CHURCHGATE LOGISTICS LTD?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.