Company Information for THE COMPANY CAR HIRE LIMITED
C/O MAZARS LLP, TWO, BIRMINGHAM, B3 3AX,
|
Company Registration Number
03397814
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE COMPANY CAR HIRE LIMITED | |
Legal Registered Office | |
C/O MAZARS LLP TWO BIRMINGHAM B3 3AX Other companies in EC2A | |
Company Number | 03397814 | |
---|---|---|
Company ID Number | 03397814 | |
Date formed | 1997-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-08-09 11:12:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VALERIE PATRICIA RYAN |
||
RUSSELL RYAN |
||
STEVE CHARLES RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARM SECRETARIES LIMITED |
Company Secretary | ||
ALAN ROBERT MILNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DENVER BODY REPAIR CENTRE LIMITED. | Company Secretary | 1991-11-07 | CURRENT | 1949-01-26 | Active | |
ALOE HOMES LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Dissolved 2017-11-07 | |
PATRICIA GREGORY INVESTMENTS LIMITED | Director | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
INTEGRITY CAR SALES LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
MITZPAH INVESTMENTS LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Active | |
ICMH LIMITED | Director | 2012-05-14 | CURRENT | 2012-05-14 | Active | |
INTEGRITY CLAIMS MANAGEMENT LIMITED | Director | 2009-10-15 | CURRENT | 2009-10-15 | Active | |
CHIEFTAIN INVESTMENTS LIMITED | Director | 2004-05-25 | CURRENT | 2003-11-11 | Active | |
ICMH LIMITED | Director | 2012-05-14 | CURRENT | 2012-05-14 | Active | |
INTEGRITY CLAIMS MANAGEMENT LIMITED | Director | 2009-10-15 | CURRENT | 2009-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-19 | ||
Voluntary liquidation Statement of receipts and payments to 2022-04-19 | ||
Voluntary liquidation Statement of receipts and payments to 2021-04-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHARLES RYAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL RYAN | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 115B DRYSDALE STREET HOXTON LONDON N1 6ND UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 115B DRYSDALE STREET HOXTON LONDON N1 6ND UNITED KINGDOM | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Steve Charles Ryan on 2015-09-03 | |
CH01 | Director's details changed for Mr Russell Ryan on 2015-09-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/15 FROM 114-116 Curtain Road London EC2A 3AH | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/15 FULL LIST | |
AR01 | 03/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE CHARLES RYAN / 08/10/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VALERIE PATRICIA RYAN on 2014-10-08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL RYAN / 08/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL RYAN / 08/10/2014 | |
CH01 | Director's details changed for Mr Russell Ryan on 2014-10-07 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 22 MONTAGUE ROAD LEYTONSTONE LONDON E11 3EX | |
AR01 | 03/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES RYAN / 01/10/2009 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AR01 | 03/07/10 FULL LIST | |
RES15 | CHANGE OF NAME 16/12/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/05--------- £ SI 98@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 03/07/97--------- £ SI 2@1=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-07-11 |
Meetings o | 2022-06-20 |
Appointment of Liquidators | 2017-04-28 |
Resolutions for Winding-up | 2017-04-28 |
Meetings o | 2017-03-30 |
Proposal to Strike Off | 2010-08-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 96 |
MortgagesNumMortOutstanding | 1.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles
Creditors Due Within One Year | 2013-07-31 | £ 1,665,205 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 610,510 |
Creditors Due Within One Year | 2012-07-31 | £ 610,510 |
Creditors Due Within One Year | 2011-07-31 | £ 809,780 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE COMPANY CAR HIRE LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 121,574 |
Cash Bank In Hand | 2012-07-31 | £ 197,756 |
Cash Bank In Hand | 2012-07-31 | £ 197,756 |
Cash Bank In Hand | 2011-07-31 | £ 728,082 |
Current Assets | 2013-07-31 | £ 1,286,631 |
Current Assets | 2012-07-31 | £ 1,766,334 |
Current Assets | 2012-07-31 | £ 1,766,334 |
Current Assets | 2011-07-31 | £ 1,579,061 |
Debtors | 2013-07-31 | £ 1,165,057 |
Debtors | 2012-07-31 | £ 1,488,777 |
Debtors | 2012-07-31 | £ 1,488,777 |
Debtors | 2011-07-31 | £ 850,979 |
Fixed Assets | 2013-07-31 | £ 1,806,668 |
Fixed Assets | 2012-07-31 | £ 1,851,288 |
Fixed Assets | 2012-07-31 | £ 1,851,288 |
Fixed Assets | 2011-07-31 | £ 2,115,430 |
Shareholder Funds | 2013-07-31 | £ 1,428,094 |
Shareholder Funds | 2012-07-31 | £ 3,007,112 |
Shareholder Funds | 2012-07-31 | £ 3,007,112 |
Shareholder Funds | 2011-07-31 | £ 2,884,711 |
Tangible Fixed Assets | 2013-07-31 | £ 826,209 |
Tangible Fixed Assets | 2012-07-31 | £ 870,829 |
Tangible Fixed Assets | 2012-07-31 | £ 870,829 |
Tangible Fixed Assets | 2011-07-31 | £ 1,134,971 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as THE COMPANY CAR HIRE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | THE COMPANY CAR HIRE LIMITED | Event Date | 2022-07-11 |
Name of Company: THE COMPANY CAR HIRE LIMITED Company Number: 03397814 Nature of Business: Renting and leasing of cars and light motor vehicles Registered office: c/o Mazars LLP, Two Chamberlain Squar… | |||
Initiating party | Event Type | Meetings o | |
Defending party | THE COMPANY CAR HIRE LIMITED | Event Date | 2022-06-20 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE COMPANY CAR HIRE LIMITED | Event Date | 2017-04-20 |
Liquidator's name and address: Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : Further information about this case is available from Michelle Sheffield at the offices of ThorntonRones Limited on 020 8418 9333. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE COMPANY CAR HIRE LIMITED | Event Date | 2017-04-20 |
At a general meeting of the Company, duly convened and held at 311, High Road, Loughton, Essex IG10 1AH on 20 April 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Richard Rones of ThorntonRones, 311 High Road, Loughton, Essex IG10 1AH, be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Office Holder Details: Richard Jeffrey Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH . Date of Appointment: 20 April 2017 . Further information about this case is available from Michelle Sheffield at the offices of ThorntonRones Limited on 020 8418 9333. Russell Ryan , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE COMPANY CAR HIRE LIMITED | Event Date | 2017-03-30 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the Company will be held at 311 High Road, Loughton, Essex IG10 1AH on 20 April 2017 at 2.30 pm for the purposes provided for in Sections 99 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, not later than 12.00 noon on 19 April 2017. The proxy form and statement may be posted or sent by fax to 0208 418 9444. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, on 18 April 2017 and 19 April 2017, between the hours of 10.00 a.m and 4.00 p.m. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of ThorntonRones Limited on 020 8418 9333. Russell Ryan , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE COMPANY CAR HIRE LIMITED | Event Date | 2010-08-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |