Dissolved 2017-03-07
Company Information for 1CAR1 GLOBAL LIMITED
HALIFAX, WEST YORKSHIRE, HX2 7JZ,
|
Company Registration Number
06663845
Private Limited Company
Dissolved Dissolved 2017-03-07 |
Company Name | |
---|---|
1CAR1 GLOBAL LIMITED | |
Legal Registered Office | |
HALIFAX WEST YORKSHIRE HX2 7JZ Other companies in HX1 | |
Company Number | 06663845 | |
---|---|---|
Date formed | 2008-08-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-03-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:14 |
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 |
---|---|---|
GEORGE ALFRED LARGE |
||
GEORGE ALFRED LARGE |
||
SIMON GEORGE TERENCE LARGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG MCKEOWN WALSH |
Company Secretary | ||
VINCENT LEWIS ST CLAIRE |
Director | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIX PROPERTY SOLUTIONS LIMITED | Director | 2012-01-05 | CURRENT | 2009-04-16 | Dissolved 2017-03-07 | |
COMPASS CORP UK LTD | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
LINTON UK MAINTENANCE LTD | Director | 2012-07-01 | CURRENT | 2011-06-02 | Active | |
SIX PROPERTY SOLUTIONS LIMITED | Director | 2012-01-05 | CURRENT | 2009-04-16 | Dissolved 2017-03-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/08/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM C/O BOSTOCKS 12 WADE HOUSE ROAD HALIFAX WEST YORKSHIRE HX3 7PB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM C/O BOSTOCKS EMPIRE HOUSE MULCTURE HALL ROAD HALIFAX WEST YORKSHIRE HX1 1SP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/08/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 04/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 1 WEAVER STREET LEEDS WEST YORKSHIRE LS4 2AU UK | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE TERENCE LARGE / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALFRED LARGE / 01/07/2010 | |
AP03 | SECRETARY APPOINTED MR GEORGE ALFRED LARGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRAIG WALSH | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/08/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR VINCENT ST CLAIRE | |
88(2) | AD 15/09/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED SIMON GEORGE TERENCE LARGE | |
288a | DIRECTOR APPOINTED VINCENT LEWIS ST CLAIRE | |
288a | DIRECTOR APPOINTED MR GEORGE ALFRED LARGE | |
288b | APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED | |
288a | SECRETARY APPOINTED MR CRAIG MCKEOWN WALSH | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.28 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 79909 - Other reservation service activities not elsewhere classified
|
|
|
|
|
|
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 1CAR1 GLOBAL LIMITED
1CAR1 GLOBAL LIMITED owns 1 domain names.
compasscarrental.co.uk
The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities not elsewhere classified) as 1CAR1 GLOBAL LIMITED are:
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. |