CHINGFORD PRODUCTIVITY LTD
Overview
| Company Name | CHINGFORD PRODUCTIVITY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09148341 |
| 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 CHINGFORD PRODUCTIVITY LTD?
- Freight transport by road (49410) / Transportation and storage
Where is CHINGFORD PRODUCTIVITY 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 CHINGFORD PRODUCTIVITY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2022 |
What are the latest filings for CHINGFORD PRODUCTIVITY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jun 24, 2023 with updates | 5 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Director's details changed | 2 pages | CH01 | ||
Termination of appointment of Naziru Abubakar as a director on Feb 02, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mohammed Ayyaz as a director on Feb 02, 2023 | 2 pages | AP01 | ||
Cessation of Naziru Abubakar as a person with significant control on Feb 02, 2023 | 1 pages | PSC07 | ||
Notification of Mohammed Ayyaz as a person with significant control on Feb 02, 2023 | 2 pages | PSC01 | ||
Registered office address changed from Flat 3 Wellington Court Lyndon Close Birmingham B20 3NL United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Feb 06, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Jul 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 24, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 24, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2020 | 5 pages | AA | ||
Registered office address changed from 7 Hillside Drive Sunderland SR6 7LF United Kingdom to Flat 3 Wellington Court Lyndon Close Birmingham B20 3NL on Jan 06, 2021 | 1 pages | AD01 | ||
Notification of Naziru Abubakar as a person with significant control on Dec 09, 2020 | 2 pages | PSC01 | ||
Cessation of Andrew Sinclair as a person with significant control on Dec 09, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Naziru Abubakar as a director on Dec 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Sinclair as a director on Dec 09, 2020 | 1 pages | TM01 | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 7 Hillside Drive Sunderland SR6 7LF on Oct 09, 2020 | 1 pages | AD01 | ||
Notification of Andrew Sinclair as a person with significant control on Sep 24, 2020 | 2 pages | PSC01 | ||
Cessation of Mohammed Ayyaz as a person with significant control on Sep 24, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Andrew Sinclair as a director on Sep 24, 2020 | 2 pages | AP01 | ||
Who are the officers of CHINGFORD PRODUCTIVITY 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 | |||||
| ABUBAKAR, Naziru | Director | Lyndon Close B20 3NL Birmingham Flat 3 Wellington Court United Kingdom | United Kingdom | Spanish | 278233350001 | |||||
| AYYAZ, Mohammed, Dr | Director | BD8 9QP Bradford 191 Washington Street United Kingdom | United Kingdom | British | 262113970001 | |||||
| BELL, Reeice | Director | ME12 2AS Sheerness 65 Alexandra Road United Kingdom | United Kingdom | British | 244457890001 | |||||
| DUNNE, Terence | Director | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| HUNT, Melvyn | Director | Windmill Lane B66 3JR Smethwick 61 Ashcroft United Kingdom | United Kingdom | British | 238469300001 | |||||
| JOHNSON, Ricky | Director | Harley Road NW10 8BA London 61b United Kingdom | United Kingdom | British | 191223840001 | |||||
| MARKO-BALOGH, Peter | Director | HA0 3FD Wembley 57 Compton Avenue United Kingdom | United Kingdom | Hungarian | 255791020001 | |||||
| MORGAN, Harry | Director | Common Road CM4 9NF Stock Flat 11. Orchard House Essex United Kingdom | United Kingdom | British | 228594240001 | |||||
| PAYNE, Timothy | Director | Kings Close SP10 3TH Andover 8 Hants United Kingdom | United Kingdom | British | 201747190001 | |||||
| ROIBU, Liviu | Director | Ambleside Close NN8 3ZG Wellingbrough 60 United Kingdom | United Kingdom | Romanian | 205079430002 | |||||
| RUSH, Charles | Director | NR2 3TE Norwich 187 Dereham Road United Kingdom | United Kingdom | British | 264604340001 | |||||
| SINCLAIR, Andrew | Director | SR6 7LF Sunderland 7 Hillside Drive United Kingdom | United Kingdom | British | 275215930001 | |||||
| VALESCU, Daniela | Director | TW4 5AW Hounslow 6 Ivy Lane England | England | Romanian | 260199350001 | |||||
| WHATMOUGH, Luke | Director | The Crescent SN9 5DP Pewsey 6 Wilts United Kingdom | England | British | 192199210001 |
Who are the persons with significant control of CHINGFORD PRODUCTIVITY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohammed Ayyaz | Feb 02, 2023 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Naziru Abubakar | Dec 09, 2020 | Lyndon Close B20 3NL Birmingham Flat 3 Wellington Court United Kingdom | Yes |
Nationality: Spanish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Sinclair | Sep 24, 2020 | SR6 7LF Sunderland 7 Hillside Drive United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Mohammed Ayyaz | Jun 29, 2020 | BD8 9QP Bradford 191 Washington Street United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Charles Rush | Oct 31, 2019 | NR2 3TE Norwich 187 Dereham Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Daniela Valescu | Jun 07, 2019 | TW4 5AW Hounslow 6 Ivy Lane England | Yes |
Nationality: Romanian Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Marko-Balogh | Feb 19, 2019 | HA0 3FD Wembley 57 Compton Avenue United Kingdom | Yes |
Nationality: Hungarian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Melvyn Hunt | Oct 15, 2018 | Windmill Lane B66 3JR Smethwick 61 Ashcroft United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Reeice Bell | Mar 12, 2018 | ME12 2AS Sheerness 65 Alexandra Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Harry Morgan | Mar 29, 2017 | Common Road Stock CM4 9NF Ingatestone Flat 11 Orchard House United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Liviu Roibu | Jun 30, 2016 | Common Road Stock CM4 9NF Ingatestone Flat 11 Orchard House United Kingdom | Yes |
Nationality: Romanian Country of Residence: United Kingdom | |||
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