Company Information for CLUB CLASS CHAUFFEURS LTD
30 OLD BAILEY, LONDON, EC4M 7AU,
|
Company Registration Number
04065446
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLUB CLASS CHAUFFEURS LTD | |
Legal Registered Office | |
30 OLD BAILEY LONDON EC4M 7AU Other companies in BN27 | |
Company Number | 04065446 | |
---|---|---|
Company ID Number | 04065446 | |
Date formed | 2000-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 20:44:08 |
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 |
---|---|---|
JOANNA MARY JUNIPER |
||
JONATHAN MICHAEL DOW |
||
JOANNA MARY JUNIPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLUB CLASS INSURANCE SERVICES LIMITED | Company Secretary | 2006-08-23 | CURRENT | 2003-03-21 | Active | |
CLUB CLASS INVESTMENTS LIMITED | Company Secretary | 2004-03-02 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
MGB PROFESSIONAL DRIVING SERVICES LTD | Director | 2013-11-12 | CURRENT | 2009-03-21 | Active - Proposal to Strike off | |
CLUB CLASS INSURANCE SERVICES LIMITED | Director | 2006-08-23 | CURRENT | 2003-03-21 | Active | |
CLUB CLASS INVESTMENTS LIMITED | Director | 2004-03-02 | CURRENT | 2004-03-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/22 FROM Tower Bridge House St Katharine's Way London E1W 1DD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-30 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/20 FROM 30/32 North Street Hailsham East Sussex BN27 1DW | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES | |
PSC02 | Notification of Club Class Investments Ltd as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF JONOTHAN DOW AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 1170 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040654460007 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 1170 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1170 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 1170 | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Joanna Mary Juniper on 2012-11-01 | |
AR01 | 05/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
AR01 | 05/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARY JUNIPER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DOW / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA MARY JUNIPER / 01/10/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNA JUNIPER / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DOW / 01/09/2008 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/03 | |
363s | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
88(2)R | AD 01/02/02--------- £ SI 117@1=117 £ IC 1053/1170 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/10000 02/01/ | |
123 | NC INC ALREADY ADJUSTED 02/01/01 | |
88(2)R | AD 02/01/01--------- £ SI 53@1=53 £ IC 1000/1053 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 13/10/00--------- £ SI 290@1=290 £ IC 710/1000 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/10/00 | |
WRES01 | ADOPT ARTICLES 13/10/00 | |
123 | £ NC 100/1000 22/09/00 | |
ORES04 | NC INC ALREADY ADJUSTED 22/09/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Resolution | 2020-10-09 |
Appointmen | 2020-10-09 |
Meetings o | 2020-09-18 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 69,168 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 34,943 |
Creditors Due Within One Year | 2013-03-31 | £ 231,689 |
Creditors Due Within One Year | 2012-03-31 | £ 190,809 |
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 CLUB CLASS CHAUFFEURS LTD
Called Up Share Capital | 2013-03-31 | £ 1,170 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,170 |
Current Assets | 2013-03-31 | £ 157,559 |
Current Assets | 2012-03-31 | £ 125,082 |
Debtors | 2013-03-31 | £ 157,519 |
Debtors | 2012-03-31 | £ 125,042 |
Fixed Assets | 2013-03-31 | £ 229,162 |
Fixed Assets | 2012-03-31 | £ 170,048 |
Shareholder Funds | 2013-03-31 | £ 85,864 |
Shareholder Funds | 2012-03-31 | £ 69,378 |
Tangible Fixed Assets | 2013-03-31 | £ 199,775 |
Tangible Fixed Assets | 2012-03-31 | £ 128,348 |
Debtors and other cash assets
CLUB CLASS CHAUFFEURS LTD owns 2 domain names.
ccisonline.co.uk clubclassonline.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wealden District Council | |
|
HS01847-361511-TRAVEL - TAXI FARES |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
HIRE - TRANSPORT |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
HIRE - TRANSPORT |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
HIRE - TRANSPORT |
Wandsworth Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
HIRE - TRANSPORT |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
NEW TRANSPORT CONTRACT |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
NEW TRANSPORT CONTRACT |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXTERNAL DAYCARE |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXTERNAL DAYCARE |
East Sussex County Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
ADDITIONAL ALLOWANCES |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXTERNAL DAYCARE |
East Sussex County Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXTERNAL DAYCARE |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXTERNAL DAYCARE |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXTERNAL DAYCARE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CLUB CLASS CHAUFFEURS LTD | Event Date | 2020-10-09 |
Initiating party | Event Type | Appointmen | |
Defending party | CLUB CLASS CHAUFFEURS LTD | Event Date | 2020-10-09 |
Name of Company: CLUB CLASS CHAUFFEURS LTD Company Number: 04065446 Nature of Business: Chauffeur Services Registered office: Tower Bridge House, St Katharine's Way, London, E1W 1DD Type of Liquidatio… | |||
Initiating party | Event Type | Meetings o | |
Defending party | CLUB CLASS CHAUFFEURS LTD | Event Date | 2020-09-18 |
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. |