COLWICK HAULAGE LTD

Register to unlock more data on OkredoRegister

COLWICK HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08951852

Incorporation date

21/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

191 Washington Street, Bradford BD8 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2014)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon26/04/2023
Application to strike the company off the register
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon16/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon06/07/2022
Registered office address changed from 6 Camellia Close Doncaster DN12 2DX United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-06
dot icon06/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-24
dot icon06/07/2022
Cessation of Dave Brown as a person with significant control on 2022-06-24
dot icon06/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-24
dot icon06/07/2022
Termination of appointment of Dave Brown as a director on 2022-06-24
dot icon19/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Appointment of Mr Dave Brown as a director on 2021-03-24
dot icon04/05/2021
Notification of Dave Brown as a person with significant control on 2021-03-24
dot icon29/04/2021
Registered office address changed from 40 Aldersey Gardens Barking IG11 9UQ United Kingdom to 6 Camellia Close Doncaster DN12 2DX on 2021-04-29
dot icon29/04/2021
Cessation of Wajad Majad as a person with significant control on 2021-03-24
dot icon29/04/2021
Termination of appointment of Wajad Majad as a director on 2021-03-24
dot icon09/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/12/2020
Registered office address changed from Flat 14 Windsor Court 185 Ealing Road Wembley HA0 4EJ United Kingdom to 40 Aldersey Gardens Barking IG11 9UQ on 2020-12-11
dot icon11/12/2020
Notification of Wajad Majad as a person with significant control on 2020-11-24
dot icon11/12/2020
Cessation of Rui De Sa as a person with significant control on 2020-11-24
dot icon11/12/2020
Appointment of Mr Wajad Majad as a director on 2020-11-24
dot icon11/12/2020
Termination of appointment of Rui De Sa as a director on 2020-11-24
dot icon24/08/2020
Registered office address changed from 151 Cresent Road Bolton BL3 2JS United Kingdom to Flat 14 Windsor Court 185 Ealing Road Wembley HA0 4EJ on 2020-08-24
dot icon24/08/2020
Cessation of Muhammad Faisal as a person with significant control on 2020-08-03
dot icon24/08/2020
Notification of Rui De Sa as a person with significant control on 2020-08-03
dot icon24/08/2020
Termination of appointment of Muhammad Faisal as a director on 2020-08-03
dot icon24/08/2020
Appointment of Mr Rui De Sa as a director on 2020-08-03
dot icon27/01/2020
Registered office address changed from 355 Old Road Ashton-in-Makerfield WN4 9TR United Kingdom to 151 Cresent Road Bolton BL3 2JS on 2020-01-27
dot icon27/01/2020
Notification of Muhammad Faisal as a person with significant control on 2020-01-14
dot icon27/01/2020
Cessation of Alex Hampson as a person with significant control on 2020-01-14
dot icon27/01/2020
Appointment of Mr Muhammad Faisal as a director on 2020-01-14
dot icon27/01/2020
Termination of appointment of Alex Hampson as a director on 2020-01-14
dot icon15/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon24/10/2019
Micro company accounts made up to 2019-03-31
dot icon03/07/2019
Registered office address changed from 47 Tewit Close Halifax HX2 9SE United Kingdom to 355 Old Road Ashton-in-Makerfield WN4 9TR on 2019-07-03
dot icon03/07/2019
Notification of Alex Hampson as a person with significant control on 2019-06-20
dot icon03/07/2019
Appointment of Mr Alex Hampson as a director on 2019-06-20
dot icon03/07/2019
Cessation of Terence O'brien as a person with significant control on 2019-06-20
dot icon03/07/2019
Termination of appointment of Terence O'brien as a director on 2019-06-20
dot icon25/02/2019
Registered office address changed from 25 Walmer Close Romford RM7 8QH England to 47 Tewit Close Halifax HX2 9SE on 2019-02-25
dot icon25/02/2019
Termination of appointment of Sebastian Patru as a director on 2019-02-15
dot icon25/02/2019
Notification of Terence O'brien as a person with significant control on 2019-02-15
dot icon25/02/2019
Cessation of Sebastian Patru as a person with significant control on 2019-02-15
dot icon25/02/2019
Appointment of Mr Terence O'brien as a director on 2019-02-15
dot icon11/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon11/01/2019
Appointment of Mr Sebastian Patru as a director on 2018-05-08
dot icon07/01/2019
Termination of appointment of Sebastian Patru as a director on 2018-10-30
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon31/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-08
dot icon31/05/2018
Termination of appointment of Terry Dunne as a director on 2018-05-08
dot icon30/05/2018
Registered office address changed from 37 Denry Crescent Newcastle ST5 8NG United Kingdom to 25 Walmer Close Romford RM7 8QH on 2018-05-30
dot icon30/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon30/05/2018
Notification of Sebastian Patru as a person with significant control on 2018-05-08
dot icon30/05/2018
Termination of appointment of Frank Edward Bibbey as a director on 2018-04-05
dot icon30/05/2018
Appointment of Mr Sebastian Patru as a director on 2018-05-08
dot icon30/05/2018
Cessation of Frank Edward Bibbey as a person with significant control on 2018-04-05
dot icon30/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon15/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon09/02/2018
Registered office address changed from Apartment 13 Westbury Fold Westbury Street Elland HX5 9AL United Kingdom to 37 Denry Crescent Newcastle ST5 8NG on 2018-02-09
dot icon09/02/2018
Notification of Frank Edward Bibbey as a person with significant control on 2017-12-05
dot icon09/02/2018
Termination of appointment of Alistair Ward as a director on 2017-12-05
dot icon09/02/2018
Cessation of Alistair Ward as a person with significant control on 2017-12-05
dot icon09/02/2018
Appointment of Mr Frank Edward Bibbey as a director on 2017-12-05
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon14/12/2016
Termination of appointment of Andi Marcea as a director on 2016-12-07
dot icon14/12/2016
Registered office address changed from 14 Rookfield Close London N10 3TR United Kingdom to Apartment 13 Westbury Fold Westbury Street Elland HX5 9AL on 2016-12-14
dot icon14/12/2016
Appointment of Alistair Ward as a director on 2016-12-07
dot icon15/11/2016
Micro company accounts made up to 2016-03-31
dot icon16/05/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 14 Rookfield Close London N10 3TR on 2016-05-16
dot icon16/05/2016
Appointment of Andi Marcea as a director on 2016-05-06
dot icon16/05/2016
Termination of appointment of Marek Janas as a director on 2016-05-06
dot icon23/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon12/01/2015
Registered office address changed from 50 Dunvant Road Redhouse Swindon SN25 2AX United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-01-12
dot icon12/01/2015
Termination of appointment of Karl Scott as a director on 2015-01-08
dot icon12/01/2015
Appointment of Marek Janas as a director on 2015-01-08
dot icon20/05/2014
Director's details changed for Karl Scott on 2014-05-19
dot icon20/05/2014
Registered office address changed from 5 Sandbourne Road Swindon SN25 1RE United Kingdom on 2014-05-20
dot icon14/04/2014
Termination of appointment of Terence Dunne as a director
dot icon14/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-14
dot icon14/04/2014
Appointment of Karl Scott as a director
dot icon21/03/2014
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
24/06/2022 - Present
5439

Persons with Significant Control

12
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 COLWICK HAULAGE LTD

COLWICK HAULAGE LTD is an(a) Dissolved company incorporated on 21/03/2014 with the registered office located at 191 Washington Street, Bradford BD8 9QP. 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 COLWICK HAULAGE LTD?

toggle

COLWICK HAULAGE LTD is currently Dissolved. It was registered on 21/03/2014 and dissolved on 25/07/2023.

Where is COLWICK HAULAGE LTD located?

toggle

COLWICK HAULAGE LTD is registered at 191 Washington Street, Bradford BD8 9QP.

What does COLWICK HAULAGE LTD do?

toggle

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

How many employees does COLWICK HAULAGE LTD have?

toggle

COLWICK HAULAGE LTD had 1 employees in 2021.

What is the latest filing for COLWICK HAULAGE LTD?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.