ROCKHILL TRANSPORT LTD
Overview
| Company Name | ROCKHILL TRANSPORT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08950268 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROCKHILL TRANSPORT LTD?
- Freight transport by road (49410) / Transportation and storage
Where is ROCKHILL TRANSPORT LTD located?
| Registered Office Address | Unit 1c, 55 Forest Road LE5 0BT Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROCKHILL TRANSPORT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for ROCKHILL TRANSPORT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jan 07, 2023 with updates | 5 pages | CS01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 16, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 19, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 19, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Nov 16, 2022 | 1 pages | AD01 | ||
Registered office address changed from 4a Lapley Close Wolverhampton WV1 2LS United Kingdom to 191 Washington Street Bradford BD8 9QP on Sep 01, 2022 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Aug 26, 2022 | 2 pages | PSC01 | ||
Cessation of Karl Martyn Francis Conlon as a person with significant control on Aug 26, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Aug 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Karl Martyn Francis Conlon as a director on Aug 26, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 07, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 07, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Registered office address changed from Flatt 33 Coniston House Wyndham Road London SE5 0UF United Kingdom to 4a Lapley Close Wolverhampton WV1 2LS on Oct 12, 2020 | 1 pages | AD01 | ||
Notification of Karl Martyn Francis Conlon as a person with significant control on Sep 25, 2020 | 2 pages | PSC01 | ||
Cessation of Mustafa Mattan as a person with significant control on Sep 25, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Karl Martyn Francis Conlon as a director on Sep 25, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mustafa Mattan as a director on Sep 25, 2020 | 1 pages | TM01 | ||
Registered office address changed from 31 Alderey Gardens Northolt UB5 5BS United Kingdom to Flatt 33 Coniston House Wyndham Road London SE5 0UF on Jun 12, 2020 | 1 pages | AD01 | ||
Who are the officers of ROCKHILL TRANSPORT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYYAZ, Mohammed | Director | Forest Road LE5 0BT Leicester Unit 1c, 55 England | England | British | 262113970515 | |||||
| ABDULLAHI, Abdifitah | Director | Prewett Street BS1 6RF Bristol 24 United Kingdom | United Kingdom | British | 232062430001 | |||||
| BOYCE, James | Director | Curbar Road B42 2AY Birmingham 127 United Kingdom | England | British | 212426330001 | |||||
| CONLON, Karl Martyn Francis | Director | WV1 2LS Wolverhampton 4a Lapley Close United Kingdom | United Kingdom | British | 239502510001 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terry | Director | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire England | England | British | 243342660001 | |||||
| FOSTER, Christopher Nigel James | Director | Hazelwood Road Whitley WN1 2PE Wigan 17 Lancashire United Kingdom | England | British | 125798990002 | |||||
| HOLMES, Mark | Director | Greyfriars Road Broughton DN20 0JQ Brigg 1 North Lincolnshire United Kingdom | United Kingdom | British | 186970710001 | |||||
| JENKINSON, Philip Reginald | Director | L15 9HG Liverpool 5 Charles Berrington Road United Kingdom | United Kingdom | British | 218780420001 | |||||
| MATTAN, Mustafa | Director | Coniston House Wyndham Road SE5 0UF London Flatt 33 United Kingdom | United Kingdom | British | 263101870001 | |||||
| NGUYEN, Alex Van | Director | UB5 5BS Northolt 31 Alderey Gardens United Kingdom | United Kingdom | British | 109542260002 | |||||
| RATCLIFFE, Stephen | Director | Roe Hampton SW15 4JQ London 49 Hershan Close England | England | British | 155945850001 | |||||
| WILLIAMS, Benjamin Austin | Director | PO12 4QH Gosport 19 Cobden Street United Kingdom | United Kingdom | British | 252292730001 | |||||
| WOODVINE, Philip | Director | Holmes Chapel CW4 7HY Crewe 25 Balmoral Drive United Kingdom | United Kingdom | British | 241500760001 |
Who are the persons with significant control of ROCKHILL TRANSPORT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohammed Ayyaz | Aug 26, 2022 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Karl Martyn Francis Conlon | Sep 25, 2020 | WV1 2LS Wolverhampton 4a Lapley Close United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mustafa Mattan | May 28, 2020 | Coniston House Wyndham Road SE5 0UF London Flatt 33 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Alex Van Nguyen | Oct 09, 2019 | UB5 5BS Northolt 31 Alderey Gardens United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Philip Reginald Jenkinson | Jul 01, 2019 | L15 9HG Liverpool 5 Charles Berrington Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Benjamin Austin Williams | Oct 30, 2018 | PO12 4QH Gosport 19 Cobden Street United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Stephen Ratcliffe | Apr 25, 2018 | Roe Hampton SW15 4JQ London 49 Hershan Close England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Terry Dunne | Apr 05, 2018 | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Philip Woodvine | Dec 05, 2017 | Holmes Chapel CW4 7HY Crewe 25 Balmoral Drive United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| James Boyce | Aug 10, 2016 | Prewett Street BS1 6RF Bristol Flat 24 Canynge House United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0