MARKHAMPTONTRANSPORT LTD
Status | DISSOLVED |
Company No. | 08959487 |
Category | Private Limited Company |
Incorporated | 26 Mar 2014 |
Age | 10 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 20 days |
SUMMARY
MARKHAMPTONTRANSPORT LTD is an dissolved private limited company with number 08959487. It was incorporated 10 years, 2 months, 14 days ago, on 26 March 2014 and it was dissolved 8 months, 20 days ago, on 19 September 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 07 Mar 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Change to a person with significant control
Date: 25 Nov 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-16
Psc name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-24
Officer name: Mr Mohammed Ayyaz
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-24
Psc name: Mr Mohammed Ayyaz
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Address
Type: AD01
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Change date: 2022-11-09
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2022
Action Date: 03 May 2022
Category: Address
Type: AD01
New address: 191 Washington Street Bradford BD8 9QP
Change date: 2022-05-03
Old address: 6 Church Grove Rotherham S66 7AR United Kingdom
Documents
Notification of a person with significant control
Date: 03 May 2022
Action Date: 03 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2022-05-03
Documents
Cessation of a person with significant control
Date: 03 May 2022
Action Date: 03 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-03
Psc name: James Wellings
Documents
Appoint person director company with name date
Date: 03 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2022-05-03
Documents
Termination director company with name termination date
Date: 03 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-03
Officer name: James Wellings
Documents
Confirmation statement with updates
Date: 14 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
Old address: 41 Roby Street Tollbar St Helens WA10 4BJ United Kingdom
Change date: 2020-10-28
New address: 6 Church Grove Rotherham S66 7AR
Documents
Notification of a person with significant control
Date: 28 Oct 2020
Action Date: 07 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-07
Psc name: James Wellings
Documents
Cessation of a person with significant control
Date: 28 Oct 2020
Action Date: 07 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-07
Psc name: Ian Davies
Documents
Appoint person director company with name date
Date: 28 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-07
Officer name: Mr James Wellings
Documents
Termination director company with name termination date
Date: 28 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Davies
Termination date: 2020-10-07
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-10
New address: 41 Roby Street Tollbar St Helens WA10 4BJ
Old address: 24 Cranleigh Gardens Sutton SM1 3EJ England
Documents
Notification of a person with significant control
Date: 10 Jul 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-17
Psc name: Ian Davies
Documents
Cessation of a person with significant control
Date: 10 Jul 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Istvan Kadar
Cessation date: 2020-06-17
Documents
Appoint person director company with name date
Date: 10 Jul 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Davies
Appointment date: 2020-06-17
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Istvan Kadar
Termination date: 2020-06-17
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Address
Type: AD01
Old address: 60 Langford Avenue Honiton EX14 1QD England
Change date: 2019-10-23
New address: 24 Cranleigh Gardens Sutton SM1 3EJ
Documents
Notification of a person with significant control
Date: 23 Oct 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-04
Psc name: Istvan Kadar
Documents
Cessation of a person with significant control
Date: 23 Oct 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter David Philpots
Cessation date: 2019-10-04
Documents
Appoint person director company with name date
Date: 23 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-04
Officer name: Mr Istvan Kadar
Documents
Termination director company with name termination date
Date: 23 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter David Philpots
Termination date: 2019-10-04
Documents
Notification of a person with significant control
Date: 05 Jul 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-07
Psc name: Peter David Philpots
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Address
Type: AD01
Old address: 94 Printon Avenue Manchester M9 8GY United Kingdom
New address: 60 Langford Avenue Honiton EX14 1QD
Change date: 2019-07-05
Documents
Termination director company with name termination date
Date: 05 Jul 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-07
Officer name: Emeka Elendu
Documents
Appoint person director company with name date
Date: 05 Jul 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter David Philpots
Appointment date: 2019-06-07
Documents
Cessation of a person with significant control
Date: 05 Jul 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emeka Elendu
Cessation date: 2019-06-07
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 29 Aug 2018
Action Date: 17 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-17
Psc name: Tiberius Dan Aciocirlanoaei
Documents
Appoint person director company with name date
Date: 29 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-17
Officer name: Mr Emeka Elendu
Documents
Termination director company with name termination date
Date: 29 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-17
Officer name: Tiberius Dan Aciocirlanoaei
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Address
Type: AD01
New address: 94 Printon Avenue Manchester M9 8GY
Old address: Flat 15, St. Clements Court Crown Hill Bath BA1 4BZ United Kingdom
Change date: 2018-08-29
Documents
Notification of a person with significant control
Date: 29 Aug 2018
Action Date: 17 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-17
Psc name: Emeka Elendu
Documents
Termination director company with name termination date
Date: 11 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-05
Officer name: David Sampson
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-22
Psc name: Tiberius Dan Aciocirlanoaei
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
New address: Flat 15, St. Clements Court Crown Hill Bath BA1 4BZ
Change date: 2018-06-11
Old address: 4 George Street Gun Hill Coventry CV7 8HL England
Documents
Cessation of a person with significant control
Date: 11 Jun 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Sampson
Cessation date: 2018-04-05
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-22
Officer name: Mr Tiberius Dan Aciocirlanoaei
Documents
Cessation of a person with significant control
Date: 11 Jun 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-22
Psc name: Terry Dunne
Documents
Termination director company with name termination date
Date: 11 Jun 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Dunne
Termination date: 2018-05-22
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-05
Officer name: Mr Terry Dunne
Documents
Notification of a person with significant control
Date: 11 Jun 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry Dunne
Notification date: 2018-04-05
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 15 Sep 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-28
Officer name: Terence Dunne
Documents
Appoint person director company with name date
Date: 15 Sep 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Sampson
Appointment date: 2017-07-28
Documents
Cessation of a person with significant control
Date: 15 Sep 2017
Action Date: 15 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-15
Psc name: Ross Johnson
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Address
Type: AD01
New address: 4 George Street Gun Hill Coventry CV7 8HL
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2017-09-15
Documents
Notification of a person with significant control
Date: 15 Sep 2017
Action Date: 28 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-28
Psc name: David Sampson
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-15
Officer name: Terence Dunne
Documents
Termination director company with name termination date
Date: 05 Apr 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-15
Officer name: Ross Johnson
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Change date: 2017-04-05
Old address: 32 Ward Place Plymouth PL3 6LG United Kingdom
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Address
Type: AD01
Old address: 91 Chesterholm Carlisle CA2 7XH United Kingdom
Change date: 2016-08-08
New address: 32 Ward Place Plymouth PL3 6LG
Documents
Appoint person director company with name date
Date: 08 Aug 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-29
Officer name: Ross Johnson
Documents
Termination director company with name termination date
Date: 08 Aug 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Molloy
Termination date: 2016-07-29
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-03
Old address: 16 st Georges Road Enfield EN1 4TX United Kingdom
New address: 91 Chesterholm Carlisle CA2 7XH
Documents
Appoint person director company with name date
Date: 02 Mar 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-23
Officer name: Stuart Molloy
Documents
Termination director company with name termination date
Date: 02 Mar 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lennox Johnson
Termination date: 2016-02-23
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 18 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-11
Officer name: Lennox Johnson
Documents
Termination director company with name termination date
Date: 18 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-11
Officer name: Kevin Howard
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Address
Type: AD01
Old address: 28 Daisy Brook Royal Wootton Bassett Swindon SN4 7FF
Change date: 2015-08-18
New address: 16 st Georges Road Enfield EN1 4TX
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Appoint person director company with name date
Date: 17 Feb 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Howard
Appointment date: 2015-02-10
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Address
Type: AD01
Old address: 115 Sidley Avenue Coventry CV3 1GB United Kingdom
New address: 28 Daisy Brook Royal Wootton Bassett Swindon SN4 7FF
Change date: 2015-02-17
Documents
Termination director company with name termination date
Date: 17 Feb 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dan Mircea Cimpeanu
Termination date: 2015-02-10
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Address
Type: AD01
New address: 115 Sidley Avenue Coventry CV3 1GB
Change date: 2014-12-11
Old address: 7 Suffolk Way Church Gresley Swadlincote DE11 9GP United Kingdom
Documents
Appoint person director company with name date
Date: 11 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-04
Officer name: Dan Mircea Cimpeanu
Documents
Termination director company with name termination date
Date: 11 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karoly Orlovszky
Termination date: 2014-12-04
Documents
Termination director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Ellis
Documents
Change registered office address company with date old address
Date: 04 Jul 2014
Action Date: 04 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-04
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
Documents
Appoint person director company with name
Date: 04 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karoly Orlovszky
Documents
Change person director company with change date
Date: 17 Apr 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bernard Ellis
Change date: 2014-04-02
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Appoint person director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bernard Ellis
Documents
Change registered office address company with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: AD01
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2014-04-14
Documents
Some Companies
GLOBAL HOUSE,EPSOM,KT18 5FL
Number: | 01667781 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 HAMPTON PARK BRISTOL MANAGEMENT COMPANY LIMITED(THE)
54 HAMPTON PARK,BRISTOL,BS6 6LJ
Number: | 01602184 |
Status: | ACTIVE |
Category: | Private Limited Company |
37A HOOLEY LANE,REDHILL,RH1 6DQ
Number: | 10862340 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEITH HUMPHRIES PLUMBING & PROPERTY MAINTENANCE LIMITED
11 GLYNDWR ROAD,PENARTH,CF64 3ND
Number: | 11879661 |
Status: | ACTIVE |
Category: | Private Limited Company |
388 HIGH ROAD,ILFORD,IG1 1TL
Number: | 11937212 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR RAYDEAN HOUSE,BARNET,EN5 1AD
Number: | 09623578 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |