ELLISFIELD HAULAGE LTD
Status | DISSOLVED |
Company No. | 08998902 |
Category | Private Limited Company |
Incorporated | 15 Apr 2014 |
Age | 10 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 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
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
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
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
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
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
Dissolution application strike off company
Date: 24 Nov 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Some Companies
505 PINNER ROAD,HARROW,HA2 6EH
Number: | 07164189 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND HOUSE,KETTERING,NN15 7HH
Number: | 11486630 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 PARSONAGE ROAD,HORSHAM,RH12 4AW
Number: | 07290301 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12 WEST STREET,WARE,SG12 9EE
Number: | 11208567 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |