Hanchurch Transport Ltd was officially closed on 2023-02-21.
Hanchurch Transport was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was valued to be 1 pound, while the fixed assets the company owned amounted to 0 pounds. The company (formally formed on 2014-11-07) was run by 1 director.
Director Mohammed A. who was appointed on 24 January 2022.
The company was categorised as "freight transport by road" (49410).
The last confirmation statement was sent on 2022-10-25 and last time the accounts were sent was on 30 November 2021.
2015-11-07 is the date of the most recent annual return.
Office Address | Unit 1C, 55 |
Office Address2 | Forest Road |
Town | Leicester |
Post code | LE5 0BT |
Country of origin | United Kingdom |
Registration Number | 09300310 |
Date of Incorporation | Fri, 7th Nov 2014 |
Date of Dissolution | Tue, 21st Feb 2023 |
Industry | Freight transport by road |
End of financial Year | 30th November |
Company age | 9 years old |
Account next due date | Thu, 31st Aug 2023 |
Account last made up date | Tue, 30th Nov 2021 |
Next confirmation statement due date | Wed, 8th Nov 2023 |
Last confirmation statement dated | Tue, 25th Oct 2022 |
Mohammed A.
Notified on | 24 January 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Stephen C.
Notified on | 9 December 2020 |
Ceased on | 24 January 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Yaser K.
Notified on | 14 October 2020 |
Ceased on | 9 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christopher T.
Notified on | 3 October 2019 |
Ceased on | 14 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Osita N.
Notified on | 17 May 2019 |
Ceased on | 3 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Sakiusa T.
Notified on | 28 June 2018 |
Ceased on | 17 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Scott E.
Notified on | 9 April 2018 |
Ceased on | 28 June 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Tremon J.
Notified on | 15 June 2017 |
Ceased on | 9 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
John P.
Notified on | 30 June 2016 |
Ceased on | 10 March 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-11-30 | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 |
Net Worth | 1 | ||||||
Balance Sheet | |||||||
Current Assets | 1 272 | 1 436 | 49 | 734 | 592 | 87 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | ||||||
Reserves/Capital | |||||||
Called Up Share Capital | 1 | ||||||
Shareholder Funds | 1 | ||||||
Other | |||||||
Average Number Employees During Period | 1 | 1 | 1 | ||||
Creditors | 1 271 | 1 435 | 48 | 733 | 591 | 86 | |
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Creditors Due Within One Year | 1 271 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 21st, February 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy