Company Information for A1 CARS TEESSIDE LIMITED
C/O GAINES ROBSON INSOLVENCY LTD CARRWOOD PARK, SELBY ROAD, LEEDS, LS15 4LG,
|
Company Registration Number
06047570
Private Limited Company
Liquidation |
Company Name | |
---|---|
A1 CARS TEESSIDE LIMITED | |
Legal Registered Office | |
C/O GAINES ROBSON INSOLVENCY LTD CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG Other companies in TS10 | |
Company Number | 06047570 | |
---|---|---|
Company ID Number | 06047570 | |
Date formed | 2007-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts |
Last Datalog update: | 2019-12-09 15:41:02 |
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 |
---|---|---|
PALMINDER SINGH CHAHAL |
||
ALAN JOHN MOODY |
||
RANJIT SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL VINE TEASDALE |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STREET CARS TEESSIDE LTD | Director | 2013-03-19 | CURRENT | 2013-03-19 | Dissolved 2016-12-13 | |
A1 CARS GUISBOROUGH LIMITED | Director | 2015-07-23 | CURRENT | 2015-07-23 | Dissolved 2016-12-13 | |
A1 TAXIS TEESSIDE LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Dissolved 2016-07-26 | |
AJM CARS LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Dissolved 2016-06-28 | |
R & S CARS LTD | Director | 2013-12-20 | CURRENT | 2013-03-19 | Dissolved 2015-11-03 | |
ESTON MINIBUSES LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Dissolved 2017-04-18 | |
A & R VEHICLE RENTALS LIMITED | Director | 2008-10-01 | CURRENT | 2008-10-01 | Dissolved 2014-05-06 | |
A1 TAXIS TEESSIDE LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Dissolved 2016-07-26 | |
RJS CARS LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Dissolved 2016-12-13 | |
R & S CARS LTD | Director | 2013-03-19 | CURRENT | 2013-03-19 | Dissolved 2015-11-03 | |
A & R VEHICLE RENTALS LIMITED | Director | 2008-10-01 | CURRENT | 2008-10-01 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/18 FROM Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2016-01-10 | |
ANNOTATION | Clarification | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/01/16 FULL LIST | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/01/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESSS PARK REDCAR TS10 5SH | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM, UNIT 306 THE INNOVATION CENTRE, VIENNA COURT, KIRKLEATHAM BUSINESSS PARK, REDCAR, TS10 5SH | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RANJIT SINGH / 13/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MOODY / 13/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PALMINDER CHAHAL / 13/03/2012 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RUSSELL TEASDALE | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PALMINDER CHAHAL / 10/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX, CM16 7LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-01-15 |
Resolution | 2019-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49320 - Taxi operation
Creditors Due Within One Year | 2012-04-01 | £ 20,646 |
---|
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 A1 CARS TEESSIDE LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 284 |
Current Assets | 2012-04-01 | £ 542 |
Debtors | 2012-04-01 | £ 258 |
Fixed Assets | 2012-04-01 | £ 28,258 |
Shareholder Funds | 2012-04-01 | £ 8,154 |
Tangible Fixed Assets | 2012-04-01 | £ 8,258 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
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 | A1 CARS TEESSIDE LIMITED | Event Date | 2019-01-15 |
Name of Company: A1 CARS TEESSIDE LIMITED Company Number: 06047570 Nature of Business: Taxi booking service Registered office: 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3Q… | |||
Initiating party | Event Type | Resolution | |
Defending party | A1 CARS TEESSIDE LIMITED | Event Date | 2019-01-15 |
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. |