Company Information for LANCASTER PRIVATE HIRE LIMITED
58 Leman Street, London, E1 8EU,
|
Company Registration Number
08421031
Private Limited Company
Liquidation |
Company Name | |
---|---|
LANCASTER PRIVATE HIRE LIMITED | |
Legal Registered Office | |
58 Leman Street London E1 8EU Other companies in NW9 | |
Company Number | 08421031 | |
---|---|---|
Company ID Number | 08421031 | |
Date formed | 2013-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-02-28 | |
Account next due | 30/11/2016 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-09 12:09:17 |
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 |
---|---|---|
MOHAMMAD KAMRAN RAJA NAWAZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARAMAT HUSSAIN |
Director | ||
JAHANZEB KHAN |
Director | ||
SIMON PAUL HILL |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-20 | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 12/04/23 FROM Third Floor 112 Clerkenwell Rd Clerkenwell London EC1M 5SA | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-20 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/18 FROM Maple House High Street Potters Bar Hertfordshire EN6 5BS England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
PSC02 | Notification of Sovereign London Limited as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD KAMRAN RAJA NAWAZ | |
PSC07 | CESSATION OF SOVEREIGN LONDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM 28/29 the Highway Trading Centre Heckford Street London E1W 3HR England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARAMAT HUSSAIN | |
AP01 | DIRECTOR APPOINTED MR MOHAMMAD KAMRAN RAJA NAWAZ | |
CH01 | Director's details changed for Mr Karamat Hussain on 2016-05-03 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM JUBILEE HOUSE TOWNSEND LANE LONDON NW9 8TZ | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAHANZEB KHAN | |
AP01 | DIRECTOR APPOINTED MR KARAMAT HUSSAIN | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HILL | |
AP01 | DIRECTOR APPOINTED MR JAHANZEB KHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL HILL / 01/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD RM1 1DA UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-05-25 |
Resolution | 2018-05-25 |
Meetings of Creditors | 2004-09-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 49320 - Taxi operation
|
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 LANCASTER PRIVATE HIRE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
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 | Appointmen | |
---|---|---|---|
Defending party | LANCASTER PRIVATE HIRE LIMITED | Event Date | 2018-05-25 |
Name of Company: LANCASTER PRIVATE HIRE LIMITED Company Number: 08421031 Nature of Business: Taxi Operation Registered office: Maple House, High Street, Potters Bar, Hertford, EN6 5BS Type of Liquidat… | |||
Initiating party | Event Type | Resolution | |
Defending party | LANCASTER PRIVATE HIRE LIMITED | Event Date | 2018-05-25 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LANCASTER PRIVATE HIRE LIMITED | Event Date | 2004-09-20 |
Notice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a Meeting of the Creditors of Lancaster Private Hire Limited will be held at the offices of Smith & Williamson Limited, No 1 Bishops Wharf, Walnut Tree Close, Guildford, Surrey GU1 4RA, on 5 October 2004, at 10.00 am, for the purposes of having the report laid before them and of hearing any explanation that may be given by the Joint Administrative Receivers and for the election of a Creditors Committee should the general body of Creditors require it. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. A person is entitled to vote at the Meeting only if he has given to the Joint Administrative Receivers, not later than 12.00 noon on the business day before the day fixed for the Meeting, details of the debt that the claims to be due to him from the Company. A Creditor entitled to attend and vote at the Meeting may appoint a proxy or proxies to attend and vote in his stead. Proxy forms must be lodged at the offices of Smith & Williamson Limited, 1 Bishops Wharf, Walnut Tree Close, Guildford, Surrey GU1 4RA, not later than 12.00 noon on the business day before the Meeting. R Tulloch, Joint Administrative Receiver 14 September 2004.(905) | |||
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. |