Highcliffe Logistics Ltd LEICESTER


Highcliffe Logistics Ltd was dissolved on 2023-09-12. Highcliffe Logistics was a private limited company that was located at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was estimated to be around 1 pound, and the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2014-03-20) was run by 1 director.
Director Mohammed A. who was appointed on 26 August 2022.

The company was officially classified as "freight transport by road" (49410). The latest confirmation statement was sent on 2022-09-24 and last time the statutory accounts were sent was on 31 March 2022. 2016-03-20 is the date of the last annual return.

Highcliffe Logistics Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08950391
Date of Incorporation Thu, 20th Mar 2014
Date of Dissolution Tue, 12th Sep 2023
Industry Freight transport by road
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 8th Oct 2023
Last confirmation statement dated Sat, 24th Sep 2022

Company staff

Mohammed A.

Position: Director

Appointed: 26 August 2022

Robert H.

Position: Director

Appointed: 26 June 2020

Resigned: 26 August 2022

Calum S.

Position: Director

Appointed: 09 September 2019

Resigned: 26 June 2020

Steven P.

Position: Director

Appointed: 13 March 2019

Resigned: 09 September 2019

Tujie I.

Position: Director

Appointed: 23 March 2018

Resigned: 13 March 2019

Richard O.

Position: Director

Appointed: 02 August 2017

Resigned: 23 March 2018

Terence D.

Position: Director

Appointed: 21 March 2017

Resigned: 02 August 2017

John M.

Position: Director

Appointed: 09 June 2016

Resigned: 21 March 2017

Arnoldas K.

Position: Director

Appointed: 17 April 2014

Resigned: 09 June 2016

Terence D.

Position: Director

Appointed: 20 March 2014

Resigned: 17 April 2014

People with significant control

Mohammed A.

Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert H.

Notified on 26 June 2020
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Calum S.

Notified on 9 September 2019
Ceased on 26 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven P.

Notified on 13 March 2019
Ceased on 9 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tujie I.

Notified on 23 March 2018
Ceased on 13 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard O.

Notified on 2 August 2017
Ceased on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 9 June 2016
Ceased on 21 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth11      
Balance Sheet
Current Assets1 7102 1151146519611
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 2 114  464 960 
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year1 7092 114      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 12th, September 2023
Free Download

Company search