Liquidation
Company Information for CABWORLD LIMITED
10-12 NEW COLLEGE PARADE, FINCHLEY ROAD, LONDON, NW3 5EP,
|
Company Registration Number
05916192
Private Limited Company
Liquidation |
Company Name | |
---|---|
CABWORLD LIMITED | |
Legal Registered Office | |
10-12 NEW COLLEGE PARADE FINCHLEY ROAD LONDON NW3 5EP Other companies in E11 | |
Company Number | 05916192 | |
---|---|---|
Company ID Number | 05916192 | |
Date formed | 2006-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2013 | |
Account next due | 31/05/2015 | |
Latest return | 25/08/2014 | |
Return next due | 22/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-04 14:54:58 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CABWORLD CABS LIMITED | 283 WESTFERRY ROAD ISLE OF DOGS LONDON E14 3RS | Dissolved | Company formed on the 2011-04-20 | |
CABWORLD LONDON LIMITED | 10-12 NEW COLLEGE PARADE FINCHLEY ROAD LONDON GREATER LONDON NW3 5EP | Dissolved | Company formed on the 2008-05-21 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW BALLARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN BALLARD |
Company Secretary | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 29/04/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 29/04/2016 | |
LIQ MISC | INSOLVENCY:CERTIFICATE OF APPOINTMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM TISH PRESS AND COMPANY ACCOUNTANTS CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/08/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 25/08/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN BALLARD | |
AR01 | 25/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 25/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BALLARD / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN BALLARD / 01/02/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/08/08; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
88(2)R | AD 26/08/06--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 9 AUDLEY STREET HACKNEY LONDON E2 8QH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-12-09 |
Appointment of Liquidators | 2015-06-01 |
Other Corporate Insolvency Notices | 2015-03-25 |
Winding-Up Orders | 2015-02-24 |
Petitions to Wind Up (Companies) | 2015-01-27 |
Meetings of Creditors | 2014-11-11 |
Proposal to Strike Off | 2014-09-09 |
Proposal to Strike Off | 2014-02-25 |
Proposal to Strike Off | 2013-08-27 |
Petitions to Wind Up (Companies) | 2011-07-07 |
Petitions to Wind Up (Companies) | 2010-04-21 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Outstanding | LIBERTY LEASING PLC | |
CHATTEL MORTGAGE | Outstanding | LIBERTY LEASING PLC | |
DEED OF MASTER ASSIGNMENT OF SUB-HIRE RENTALS | Outstanding | STATE SECURITIES PLC (AS AGENT FOR ITSELF AND EACH ASSOCIATE) | |
DEBENTURE | Outstanding | STATE SECURITIES PLC | |
DEED OF MASTER ASSIGNMENT OF SUB-HIRE RENTALS | Outstanding | STATE SECURITIES PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC |
Creditors Due After One Year | 2012-08-31 | £ 555,766 |
---|---|---|
Creditors Due After One Year | 2011-08-31 | £ 990,672 |
Creditors Due Within One Year | 2012-08-31 | £ 1,209,330 |
Creditors Due Within One Year | 2011-08-31 | £ 1,047,059 |
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 CABWORLD LIMITED
Called Up Share Capital | 2012-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2011-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 6,957 |
Cash Bank In Hand | 2011-08-31 | £ 1,933 |
Current Assets | 2012-08-31 | £ 116,702 |
Current Assets | 2011-08-31 | £ 352,519 |
Debtors | 2012-08-31 | £ 109,745 |
Debtors | 2011-08-31 | £ 350,586 |
Shareholder Funds | 2012-08-31 | £ 244,224 |
Shareholder Funds | 2011-08-31 | £ 173,367 |
Tangible Fixed Assets | 2012-08-31 | £ 1,892,618 |
Tangible Fixed Assets | 2011-08-31 | £ 1,858,579 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as CABWORLD LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CABWORLD LIMITED | Event Date | 2015-04-30 |
In the High Court of Justice case number 1329 In accordance with Rule 4.106A , notice is given that Kian Seng Tan of K S Tan & Co , 10-12 New College Parade, Finchley Road, London NW3 5EP , (IP Number 8032 ) was appointed Liquidator of the Company by a meeting of creditors held on Thursday 30 April 2015 . Creditors of the Company are required on or before 30 June 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. A meeting of creditors of the Company has been summoned by the Liquidator under Rule 4.54 of the Insolvency Rules 1986 for the purpose of considering the appointment of a Creditors Committee and authorising the basis of the Liquidators remuneration. The meeting will be held on Thursday 18th June 2015 at 12.00 noon at 10-12 New College Parade, Finchley Road, London NW3 5EP. A form of proxy must be lodged with a proof of debt at the offices of K S Tan & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP no later than 12.00 noon on 17 June 2015 to entitle you to vote by proxy at the meeting. Further Details are available from: Mr K S Tan , K S Tan & Co , 10-12 New College Parade, Finchley Road, London NW3 5EP . Tel: 020 7586 1280 Email: mail@kstan.co.uk | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CABWORLD LIMITED | Event Date | 2015-04-30 |
In the High Court of Justice case number 1329 Notice is hereby given that it is my intention to declare a First Interim Dividend to unsecured Creditors of the above named Company. Creditors who have not yet done so, are required, on or before Monday 4 January 2016 , to send their proofs of debt to the undersigned, Kian Seng Tan of K S Tan & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A Creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Interim Dividend will be declared within 2 months from 4 January 2016. Kian Seng Tan (IP No 8032 ), Liquidator , K S Tan & Co , 10-12 New College Parade, Finchley Road, London NW3 5EP . Date of Appointment: 30 April 2015 : | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | CABWORLD LIMITED | Event Date | 2015-03-20 |
In the High Court of Justice case number 001329 A General Meeting of Creditors is to take place on: Friday 17 April 2015 at 10.30 am Venue: At the Official Receiver’s office at the address stated below 2nd Floor, 4 Abbey Orchard Street, London SW1P 2HT Purpose of Meeting: To appoint a liquidator Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 12.00 noon on 16 April 2015 at the Official Receiver’s address stated below. K J Jackson , Official Receiver, 2nd Floor, 4 Abbey Orchard Street, London SW1P 2HT , Office Telephone Number: 0207 637 6359 , Office Email Address: amarjit.bhamra@insolvency.gsi.gov.uk , Chris.Barnett@insolvency.gsi.gov.uk : Capacity: Receiver and Manager : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CABWORLD LIMITED | Event Date | 2015-02-12 |
In the Bristol District Registry case number 776 Official Receiver appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | FAIR FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CABWORLD LIMITED | Event Date | 2014-12-22 |
Solicitor | Veale Wasbrough Vizards LLP | ||
In the High Court of Justice (Chancery Division) Bristol District Registry case number 776 A Petition to wind up the above-named company care of Tish Press and Company Accountants, Cambridge House, 27 Cambridge Park, Wanstead, London E11 2PU presented on 22 December 2014 by FAIR FINANCE LIMITED , Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ claiming to be a creditor of the company will be heard at The Bristol District Registry at 2 Redcliff Street, Bristol, BS1 6GR on 12 February 2015 at 10.00 am or as soon thereafter as the petition can be heard. Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 11 February 2015 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CABWORLD LIMITED | Event Date | 2014-11-06 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above company will be held at the offices of K S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 5EP on Thursday 20 November 2014 at 12.00 noon for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986 . Mr Kian Seng Tan of K S Tan & Co is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of K S Tan & Co, 10-12 New College Parade Finchley Road, London NW3 5EP between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A form of proxy, if intended to be used, must be duly completed and lodged at the offices of K S Tan & Co , not later than 12:00 Noon on 19 November 2014. For further information, please contact: Kian Seng Tan (IP No: 8032 ); Email: mail@kstan.co.uk , Telephone: 020 7586 1280 By Order of the Board | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CABWORLD LIMITED | Event Date | 2014-09-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CABWORLD LIMITED | Event Date | 2014-02-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CABWORLD LIMITED | Event Date | 2013-08-27 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | CABWORLD LIMITED | Event Date | 2011-06-03 |
In the High Court of Justice (Chancery Division) Companies Court case number 4874 A Petition to wind up the above-named Company, Registration Number 05916192, of Tish Press and Company, Accountants, Cambridge House, 27 Cambridge Park, Wanstead, London E11 2PU , presented on 3 June 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 July 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 July 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723 . (Ref SLR 1539146/37/U.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CABWORLD LIMITED | Event Date | 2010-03-30 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 830 A Petition to wind up the above-named Company having its Registered Office at Tish Press and Company Accountants, Cambridge House, 27 Cambridge Park, Wanstead, London W11 2PU , presented on 30 March 2010 by PREMIUM CREDIT LIMITED, CORPORATE & COMMERCIAL DIVISION , of PO Box 350, Epsom KY17 1WP , claiming to be a Creditor of the Company, will be heard at Bristol District Registry, The Guildhall, Small Street, Bristol BS1 1DA , on 13 May 2010 , at 0930 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 4.00 pm on 12 May 2010. The Petitioners Solicitor is Lester Aldridge LLP , Russell House, Oxford Road, Bournemouth . (Ref HG.CJH.PR00055.82.) : | |||
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. |