EVERINGHAM HAULAGE LTD

Register to unlock more data on OkredoRegister

EVERINGHAM HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09139313

Incorporation date

21/07/2014

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 21/07/2014)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon25/03/2024
Application to strike the company off the register
dot icon15/02/2024
Micro company accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon16/03/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-03-10
dot icon16/03/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-03-10
dot icon15/03/2023
Registered office address changed from 18 Galsworthy Road Chertsey KT16 8EW United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-03-15
dot icon15/03/2023
Termination of appointment of Wayne Timbrell as a director on 2023-03-10
dot icon15/03/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-03-10
dot icon15/03/2023
Cessation of Wayne Timbrell as a person with significant control on 2023-03-10
dot icon15/03/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-03-10
dot icon27/01/2023
Micro company accounts made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon21/02/2022
Micro company accounts made up to 2021-07-31
dot icon26/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon08/03/2021
Micro company accounts made up to 2020-07-31
dot icon06/08/2020
Registered office address changed from 3 Cragg Street Colne BB8 9AY United Kingdom to 18 Galsworthy Road Chertsey KT16 8EW on 2020-08-06
dot icon06/08/2020
Notification of Wayne Timbrell as a person with significant control on 2020-07-21
dot icon06/08/2020
Cessation of Mark Byrd as a person with significant control on 2020-07-21
dot icon06/08/2020
Appointment of Mr Wayne Timbrell as a director on 2020-07-21
dot icon06/08/2020
Termination of appointment of Mark Byrd as a director on 2020-07-21
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon12/03/2020
Registered office address changed from Flat 4 12 Lingfield Avenue Kingston upon Thames KT1 2TN United Kingdom to 3 Cragg Street Colne BB8 9AY on 2020-03-12
dot icon12/03/2020
Notification of Mark Byrd as a person with significant control on 2020-02-26
dot icon12/03/2020
Cessation of Fernando Castano as a person with significant control on 2020-02-26
dot icon12/03/2020
Appointment of Mr Mark Byrd as a director on 2020-02-26
dot icon12/03/2020
Termination of appointment of Fernando Castano as a director on 2020-02-26
dot icon28/02/2020
Micro company accounts made up to 2019-07-31
dot icon02/01/2020
Registered office address changed from 107 Wing Road Leighton Buzzard LU7 2NH England to Flat 4 12 Lingfield Avenue Kingston upon Thames KT1 2TN on 2020-01-02
dot icon02/01/2020
Notification of Fernando Castano as a person with significant control on 2019-12-23
dot icon02/01/2020
Appointment of Mr Fernando Castano as a director on 2019-12-23
dot icon02/01/2020
Cessation of Paul Day as a person with significant control on 2019-12-23
dot icon02/01/2020
Termination of appointment of Paul Day as a director on 2019-12-23
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon21/02/2019
Micro company accounts made up to 2018-07-31
dot icon14/02/2019
Registered office address changed from 22 Woodcroft Telford TF7 5nd England to 107 Wing Road Leighton Buzzard LU7 2NH on 2019-02-14
dot icon14/02/2019
Appointment of Mr Paul Day as a director on 2019-02-05
dot icon14/02/2019
Cessation of Kevin Kenneth Pinfold as a person with significant control on 2019-02-05
dot icon14/02/2019
Termination of appointment of Kevin Kenneth Pinfold as a director on 2019-02-05
dot icon14/02/2019
Notification of Paul Day as a person with significant control on 2019-02-05
dot icon06/09/2018
Registered office address changed from Flat 30 Jones House Penkridge Street Walsall WS2 8JX England to 22 Woodcroft Telford TF7 5nd on 2018-09-06
dot icon06/09/2018
Change of details for Mr Kevin Kenneth Pinfold as a person with significant control on 2018-09-06
dot icon06/09/2018
Director's details changed for Mr Kevin Kenneth Pinfold on 2018-09-06
dot icon17/08/2018
Registered office address changed from 19 Hopkins Heath Telford TF5 0LU England to Flat 30 Jones House Penkridge Street Walsall WS2 8JX on 2018-08-17
dot icon17/08/2018
Change of details for Mr Kevin Kenneth Pinfold as a person with significant control on 2018-07-26
dot icon17/08/2018
Director's details changed for Mr Kevin Kenneth Pinfold on 2018-07-26
dot icon31/07/2018
Registered office address changed from Golden Lion 17 Estcourt Road Watford WD17 2PT United Kingdom to 19 Hopkins Heath Telford TF5 0LU on 2018-07-31
dot icon31/07/2018
Termination of appointment of John Edward Harrington as a director on 2018-07-13
dot icon31/07/2018
Cessation of John Edward Harrington as a person with significant control on 2018-07-13
dot icon31/07/2018
Notification of Kevin Kenneth Pinfold as a person with significant control on 2018-07-13
dot icon31/07/2018
Appointment of Mr Kevin Kenneth Pinfold as a director on 2018-07-13
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon11/04/2018
Micro company accounts made up to 2017-07-31
dot icon05/04/2018
Registered office address changed from 29 Siam Street Manchester M11 3RH England to Golden Lion 17 Estcourt Road Watford WD17 2PT on 2018-04-05
dot icon05/04/2018
Cessation of James Roger Hall as a person with significant control on 2018-03-28
dot icon05/04/2018
Notification of John Edward Harrington as a person with significant control on 2018-03-28
dot icon05/04/2018
Termination of appointment of James Roger Hall as a director on 2018-03-28
dot icon05/04/2018
Appointment of Mr John Edward Harrington as a director on 2018-03-28
dot icon07/02/2018
Cessation of Darran John Jewell-Christy as a person with significant control on 2017-11-21
dot icon07/02/2018
Notification of James Roger Hall as a person with significant control on 2017-11-21
dot icon07/02/2018
Termination of appointment of Darran John Jewell-Christy as a director on 2017-11-21
dot icon07/02/2018
Registered office address changed from 39 Cemetery Road Barnsley S70 1XS England to 29 Siam Street Manchester M11 3RH on 2018-02-07
dot icon07/02/2018
Appointment of Mr James Roger Hall as a director on 2017-11-21
dot icon16/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon15/08/2017
Cessation of Todea Alexandru as a person with significant control on 2016-10-21
dot icon26/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-18
dot icon26/07/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-07-18
dot icon25/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 39 Cemetery Road Barnsley S70 1XS on 2017-07-25
dot icon25/07/2017
Appointment of Mr Darran John Jewell-Christy as a director on 2017-07-18
dot icon25/07/2017
Notification of Darran John Jewell-Christy as a person with significant control on 2017-07-18
dot icon13/04/2017
Micro company accounts made up to 2016-07-31
dot icon11/04/2017
Termination of appointment of Gary Chester as a director on 2017-03-20
dot icon11/04/2017
Registered office address changed from 8 Langton Close Newton-Le-Willows WA12 9WH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-11
dot icon11/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-20
dot icon28/10/2016
Termination of appointment of Todea Alexandru as a director on 2016-10-21
dot icon28/10/2016
Appointment of Gary Chester as a director on 2016-10-21
dot icon28/10/2016
Registered office address changed from 52 Melville Street Rochdale OL11 2UQ United Kingdom to 8 Langton Close Newton-Le-Willows WA12 9WH on 2016-10-28
dot icon16/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon27/06/2016
Termination of appointment of Kwadena Asamoah as a director on 2016-06-20
dot icon27/06/2016
Registered office address changed from 14 Bluebell Close Corby NN18 8LZ United Kingdom to 52 Melville Street Rochdale OL11 2UQ on 2016-06-27
dot icon27/06/2016
Appointment of Todea Alexandru as a director on 2016-06-20
dot icon02/03/2016
Micro company accounts made up to 2015-07-31
dot icon26/02/2016
Director's details changed for Mr Kwadena Asamoah on 2016-02-18
dot icon25/02/2016
Registered office address changed from 58 Nevis Grove Bletchy Milton Keynes MK2 3NY to 14 Bluebell Close Corby NN18 8LZ on 2016-02-25
dot icon03/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon22/04/2015
Termination of appointment of Gary Organ as a director on 2015-04-14
dot icon22/04/2015
Registered office address changed from 7 Medoc Close Basildon SS13 1NR United Kingdom to 58 Nevis Grove Bletchy Milton Keynes MK2 3NY on 2015-04-22
dot icon22/04/2015
Appointment of Kwabena Asamoah as a director on 2015-04-14
dot icon02/03/2015
Appointment of Gary Organ as a director on 2015-02-23
dot icon02/03/2015
Termination of appointment of Ionut Toader as a director on 2015-02-23
dot icon02/03/2015
Registered office address changed from 17 Lytham Street Stoke on Trent ST4 7ED United Kingdom to 7 Medoc Close Basildon SS13 1NR on 2015-03-02
dot icon18/02/2015
Registered office address changed from 6 Watford Street Stoke-on-Trent ST4 2EW United Kingdom to 17 Lytham Street Stoke on Trent ST4 7ED on 2015-02-18
dot icon18/02/2015
Director's details changed for Mr Ionut Toader on 2015-02-12
dot icon23/12/2014
Appointment of Ionut Toader as a director on 2014-12-19
dot icon23/12/2014
Termination of appointment of George Karmelita as a director on 2014-12-19
dot icon23/12/2014
Registered office address changed from 5 Morwellham Close the Barne Bolton Plymouth PL5 1FD United Kingdom to 6 Watford Street Stoke-on-Trent ST4 2EW on 2014-12-23
dot icon22/08/2014
Appointment of George Karmelita as a director on 2014-08-12
dot icon21/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-12
dot icon21/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 5 Morwellham Close the Barne Bolton Plymouth PL5 1FD on 2014-08-21
dot icon21/07/2014
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
31/07/2023
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
10/03/2023 - Present
5440
Timbrell, Wayne
Director
21/07/2020 - 10/03/2023
2

Persons with Significant Control

11
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 EVERINGHAM HAULAGE LTD

EVERINGHAM HAULAGE LTD is an(a) Dissolved company incorporated on 21/07/2014 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 EVERINGHAM HAULAGE LTD?

toggle

EVERINGHAM HAULAGE LTD is currently Dissolved. It was registered on 21/07/2014 and dissolved on 18/06/2024.

Where is EVERINGHAM HAULAGE LTD located?

toggle

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

What does EVERINGHAM HAULAGE LTD do?

toggle

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

How many employees does EVERINGHAM HAULAGE LTD have?

toggle

EVERINGHAM HAULAGE LTD had 1 employees in 2022.

What is the latest filing for EVERINGHAM HAULAGE LTD?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.