CHAINBRIDGE LOGISTICS LTD
Overview
| Company Name | CHAINBRIDGE LOGISTICS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08961458 |
| 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 CHAINBRIDGE LOGISTICS LTD?
- Freight transport by road (49410) / Transportation and storage
Where is CHAINBRIDGE LOGISTICS 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 CHAINBRIDGE LOGISTICS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2022 |
What are the latest filings for CHAINBRIDGE LOGISTICS 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 Feb 27, 2023 with updates | 5 pages | CS01 | ||
Director's details changed | 2 pages | CH01 | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Notification of Mohammed Ayyaz as a person with significant control on Feb 25, 2023 | 2 pages | PSC01 | ||
Cessation of Antony Bradshaw as a person with significant control on Feb 25, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Feb 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Antony Bradshaw as a director on Feb 25, 2023 | 1 pages | TM01 | ||
Registered office address changed from 4 Whitwell Green Glossop SK13 0JW United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Mar 08, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Jan 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Feb 27, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Feb 27, 2021 with updates | 5 pages | CS01 | ||
Registered office address changed from 33 Botham Hall Road Huddersfield HD3 4RH United Kingdom to 4 Whitwell Green Glossop SK13 0JW on Aug 11, 2020 | 1 pages | AD01 | ||
Notification of Antony Bradshaw as a person with significant control on Jul 28, 2020 | 2 pages | PSC01 | ||
Cessation of Robert Charles Berge as a person with significant control on Jul 28, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Antony Bradshaw as a director on Jul 28, 2020 | 2 pages | AP01 | ||
Termination of appointment of Robert Charles Berge as a director on Jul 28, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Feb 27, 2020 with updates | 5 pages | CS01 | ||
Cessation of Mohammed Ayyaz as a person with significant control on Oct 14, 2019 | 1 pages | PSC07 | ||
Notification of Robert Berge as a person with significant control on Oct 14, 2019 | 2 pages | PSC01 | ||
Appointment of Mr Robert Charles Berge as a director on Oct 14, 2019 | 2 pages | AP01 | ||
Who are the officers of CHAINBRIDGE LOGISTICS 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 | |||||
| AITKEN, Neil | Director | Radcliffe M26 1LY Manchester 50 Hollinhurst Road United Kingdom | United Kingdom | British | 205940540001 | |||||
| AYYAZ, Mohammed, Dr | Director | BD8 9QP Bradford 191 Washington Street United Kingdom | United Kingdom | British | 262113970001 | |||||
| BERGE, Robert Charles | Director | HD3 4RH Huddersfield 33 Botham Hall Road United Kingdom | United Kingdom | British | 171009980001 | |||||
| BRADSHAW, Antony | Director | SK13 0JW Glossop 4 Whitwell Green United Kingdom | United Kingdom | British | 272973030001 | |||||
| CHIVERS, Christopher John | Director | Moorland Road TA6 4JU Bridgwater 85 Somerset | England | British | 188042180001 | |||||
| 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 | |||||
| GOUGH, Christopher James | Director | WA5 0DR Warrington 21 Molyneux Avenue England | England | British | 247026030001 | |||||
| SIBANDA, Tinashe Ronald | Director | WS3 1JH Walsall 47 Newhome Way United Kingdom | England | Zimbabwean | 261427370001 | |||||
| STALLON, Terrence | Director | Madells CM16 4NN Epping 67 United Kingdom | England | British | 186918940001 |
Who are the persons with significant control of CHAINBRIDGE LOGISTICS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohammed Ayyaz | Feb 25, 2023 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Antony Bradshaw | Jul 28, 2020 | SK13 0JW Glossop 4 Whitwell Green United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Robert Charles Berge | Oct 14, 2019 | HD3 4RH Huddersfield 33 Botham Hall Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Mohammed Ayyaz | Oct 08, 2019 | BD8 9QP Bradford 191 Washington Street United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Tinashe Ronald Sibanda | Jul 12, 2019 | WS3 1JH Walsall 47 Newhome Way United Kingdom | Yes |
Nationality: Zimbabwean Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher John Chivers | Aug 02, 2018 | Moorland Road TA6 4JU Bridgwater 85 Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher James Gough | May 09, 2018 | WA5 0DR Warrington 21 Molyneux Avenue 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 Neil Aitken | Sep 22, 2017 | Radcliffe M26 1LY Manchester 50 Hollinhurst Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Terrence Stallon | Apr 06, 2016 | Madells CM16 4NN Epping 67 | 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