ELLISFIELD HAULAGE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08998902
CategoryPrivate Limited Company
Incorporated15 Apr 2014
Age10 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 7 days

SUMMARY

ELLISFIELD HAULAGE LTD is an dissolved private limited company with number 08998902. It was incorporated 10 years, 1 month, 13 days ago, on 15 April 2014 and it was dissolved 1 year, 3 months, 7 days ago, on 21 February 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Dr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-06

Officer name: Dr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-06

Psc name: Dr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-06

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2022-03-22

Old address: 12 Kings Bridge Wolverhampton WV9 5BS United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-03-16

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avtar Singh

Termination date: 2021-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Avtar Singh

Cessation date: 2021-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-21

New address: 12 Kings Bridge Wolverhampton WV9 5BS

Old address: 14 Osborne Grove Leigh WN7 2TZ United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-30

Psc name: Avtar Singh

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Williamson

Cessation date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Avtar Singh

Appointment date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: James Williamson

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Williamson

Notification date: 2020-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-13

Officer name: Mr James Williamson

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathon Mennell

Cessation date: 2020-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Mennell

Termination date: 2020-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

New address: 14 Osborne Grove Leigh WN7 2TZ

Old address: 30 Westleigh Road Taunton TA1 2XY United Kingdom

Change date: 2020-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-06

Psc name: Jonathon Mennell

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Dyer

Cessation date: 2020-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-06

Officer name: Mr Jonathon Mennell

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dyer

Termination date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dougan Isaac

Termination date: 2019-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Old address: 45, Uamvar Street London E14 6GQ United Kingdom

Change date: 2019-04-09

New address: 30 Westleigh Road Taunton TA1 2XY

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-29

Psc name: Dougan Isaac

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Dyer

Appointment date: 2019-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-29

Psc name: Paul Dyer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-15

Psc name: Dougan Isaac

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England

New address: 45, Uamvar Street London E14 6GQ

Change date: 2018-08-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-15

Psc name: Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mr Dougan Isaac

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 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

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2018-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Paul Lambie

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lambie

Termination date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Terry Dunne

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lambie

Appointment date: 2018-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-05

Psc name: David Franklin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-15

Old address: 33 North Street Beaminster DT8 3DZ United Kingdom

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Lambie

Notification date: 2018-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-12

Officer name: Stephen Dorran

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-06

Officer name: Stephen Dorran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

New address: 33 North Street Beaminster DT8 3DZ

Change date: 2017-06-12

Old address: Allington Lodge Allington Honiton EX14 3NW United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Dorran

Appointment date: 2017-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: David Franklin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Old address: 100a Yew Tree Lane Liverpool L12 9HW United Kingdom

Change date: 2017-05-31

New address: Allington Lodge Allington Honiton EX14 3NW

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-21

Officer name: David Franklin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-28

Old address: 141 Candy Street London E3 2LW United Kingdom

New address: 100a Yew Tree Lane Liverpool L12 9HW

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cristian Ienea

Termination date: 2016-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

New address: 141 Candy Street London E3 2LW

Change date: 2016-07-05

Old address: Flat 2 112 Waterloo Road Southampton SO15 3BT United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cristian Ienea

Appointment date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Russell

Termination date: 2016-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Weeks

Termination date: 2016-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-23

Officer name: James Russell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Old address: 17 Stone Barn Lane Palacefields Runcorn WA7 2QE United Kingdom

New address: Flat 2 112 Waterloo Road Southampton SO15 3BT

Change date: 2016-03-31

Documents

View document PDF

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

New address: 17 Stone Barn Lane Palacefields Runcorn WA7 2QE

Old address: 8 Bucknell Road Bicester OX26 2DA

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-24

Officer name: Erik Ruzicka

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Weeks

Appointment date: 2016-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Erik Ruzicka

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2014-05-22

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 15 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHJAN LIMITED

505 PINNER ROAD,HARROW,HA2 6EH

Number:07164189
Status:ACTIVE
Category:Private Limited Company

CADNEY CONSULTING LTD

PORTLAND HOUSE,KETTERING,NN15 7HH

Number:11486630
Status:ACTIVE
Category:Private Limited Company

GO CHURCH LTD

41 PARSONAGE ROAD,HORSHAM,RH12 4AW

Number:07290301
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GREENWAY TRADING LTD

12 WEST STREET,WARE,SG12 9EE

Number:11208567
Status:ACTIVE
Category:Private Limited Company

MHG DIGITAL CONSULTING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10015405
Status:ACTIVE
Category:Private Limited Company

THE HUB PACKAGING SOLUTIONS LTD

45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ

Number:10660833
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source