London
SW6 3TG
Director Name | Mr Wayne Thornhill |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Clapham Common West Side London SW4 9AU |
Secretary Name | Mr Wayne Thornhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Clapham Common West Side London SW4 9AU |
Director Name | Mrs Renate Yoksulian-Cooper |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 February 1998) |
Role | Secretary |
Correspondence Address | Eldon Lodge Carberry Lane Ascot Berkshire SL5 7EJ |
Director Name | Richard Cooper |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Eldon Lodge Carbery Lane Ascot Berkshire SL5 7EJ |
Director Name | Mr Christopher Brooks Ellis Cooper |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 11 Howeth Court Blewburton Walk Harmanswater Bracknell Berkshire Rg12 |
Secretary Name | Mrs Renate Yoksulian-Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | Eldon Lodge Carberry Lane Ascot Berkshire SL5 7EJ |
Director Name | Mr Monty Navias |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 September 1998) |
Role | Accountant |
Correspondence Address | 48 Sutherland Chase Ascot Berkshire SL5 8TF |
Director Name | Ian Andrew Riley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2004) |
Role | Managing Director |
Correspondence Address | Swanway House Ray Mead Road Maidenhead Berkshire SL6 8NJ |
Secretary Name | Mr Monty Navias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(29 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 18 September 1998) |
Role | Accountant |
Correspondence Address | 48 Sutherland Chase Ascot Berkshire SL5 8TF |
Secretary Name | Mr Monty Navias |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 June 2001) |
Role | Accountant |
Correspondence Address | 48 Sutherland Chase Ascot Berkshire SL5 8TF |
Director Name | Michael Anthony O'Shea |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 10 Bay View Road Broadstairs Kent CT10 2EA |
Director Name | Mr Alexander David Murray |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(29 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 St Andrews Wharf Shad Thames London SE1 2YN |
Secretary Name | Mr Alexander David Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(29 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 St Andrews Wharf Shad Thames London SE1 2YN |
Director Name | Michael Evans |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(30 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2001) |
Role | Operations Director |
Correspondence Address | 68 Langley Way West Wickham Kent BR4 0DR |
Director Name | Matthew Archer Hassell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(30 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | 56 Thirsk Road London SW11 5SX |
Director Name | Mr Peter Thornton Ross |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(30 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 October 2000) |
Role | Chartered Accountant |
Correspondence Address | Greenacres Switchbank Lane Rowledge Farnham Surrey GU10 4BB |
Secretary Name | Michael Gary Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 April 2005) |
Role | Accountant |
Correspondence Address | 11a Bower Road Farnham Surrey GU10 4ST |
Registered Address | 66 Wigmore Street London W1U 2SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,241,000 |
Gross Profit | £3,460,000 |
Net Worth | -£4,032,000 |
Cash | £846,000 |
Current Liabilities | £9,127,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2009 | Liquidators' statement of receipts and payments to 15 December 2009 (5 pages) |
19 December 2009 | Liquidators statement of receipts and payments to 15 December 2009 (5 pages) |
19 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 2009 | Liquidators' statement of receipts and payments to 23 July 2009 (5 pages) |
21 August 2009 | Liquidators statement of receipts and payments to 23 July 2009 (5 pages) |
23 February 2009 | Liquidators' statement of receipts and payments to 23 January 2009 (6 pages) |
23 February 2009 | Liquidators statement of receipts and payments to 23 January 2009 (6 pages) |
24 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
24 January 2008 | Administrator's progress report (9 pages) |
24 January 2008 | Administrator's progress report (9 pages) |
24 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
18 August 2007 | Result of meeting of creditors (3 pages) |
18 August 2007 | Statement of administrator's revised proposal (3 pages) |
18 August 2007 | Result of meeting of creditors (3 pages) |
18 August 2007 | Statement of administrator's revised proposal (3 pages) |
7 August 2007 | Statement of affairs (16 pages) |
7 August 2007 | Statement of affairs (16 pages) |
20 July 2007 | Statement of administrator's proposal (28 pages) |
20 July 2007 | Statement of administrator's proposal (28 pages) |
18 July 2007 | Statement of administrator's proposal (29 pages) |
18 July 2007 | Statement of administrator's proposal (29 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: millennium house 51 high street feltham middlesex TW13 4AB (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: millennium house 51 high street feltham middlesex TW13 4AB (1 page) |
1 June 2007 | Appointment of an administrator (1 page) |
1 June 2007 | Appointment of an administrator (1 page) |
30 May 2007 | Memorandum and Articles of Association (5 pages) |
30 May 2007 | Memorandum and Articles of Association (5 pages) |
29 May 2007 | Memorandum and Articles of Association (6 pages) |
29 May 2007 | Memorandum and Articles of Association (6 pages) |
17 May 2007 | Company name changed the burgundy car company LIMITED\certificate issued on 17/05/07 (2 pages) |
17 May 2007 | Company name changed the burgundy car company LIMITED\certificate issued on 17/05/07 (2 pages) |
13 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
17 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
9 March 2005 | Return made up to 08/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 08/02/05; full list of members (6 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
29 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 March 2004 | Return made up to 08/02/04; full list of members
|
10 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
4 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
22 November 2002 | Particulars of mortgage/charge (5 pages) |
22 November 2002 | Particulars of mortgage/charge (5 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 March 2002 | Return made up to 08/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 08/02/02; full list of members
|
25 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Return made up to 08/02/01; full list of members
|
10 April 2001 | Return made up to 08/02/01; full list of members (8 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 1ST floor 59 high street ascot berkshire SL5 7HP (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 1ST floor 59 high street ascot berkshire SL5 7HP (1 page) |
26 February 2001 | Amending 882R iss 14/12/99 (2 pages) |
26 February 2001 | Amending 882R iss 14/12/99 (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Amending 883 iss 14/12/99 (4 pages) |
26 February 2001 | Amending 883 iss 14/12/99 (4 pages) |
30 January 2001 | Nc inc already adjusted 14/12/99 (1 page) |
30 January 2001 | Nc inc already adjusted 14/12/99 (1 page) |
30 January 2001 | Return made up to 08/02/00; full list of members
|
30 January 2001 | Return made up to 08/02/00; full list of members (8 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Ad 14/12/99--------- £ si 245000@1=245000 £ ic 40000/285000 (2 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Particulars of contract relating to shares (3 pages) |
10 August 2000 | Particulars of contract relating to shares (3 pages) |
10 August 2000 | Ad 14/12/99--------- £ si 245000@1=245000 £ ic 40000/285000 (2 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (5 pages) |
20 May 2000 | Particulars of mortgage/charge (5 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
17 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
31 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
1 February 1999 | New secretary appointed;new director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
1 February 1999 | New secretary appointed;new director appointed (2 pages) |
1 February 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
1 February 1999 | New director appointed (2 pages) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Company name changed ascot and bracknell coaches and van hire LIMITED\certificate issued on 14/05/98 (2 pages) |
13 May 1998 | Company name changed ascot and bracknell coaches and van hire LIMITED\certificate issued on 14/05/98 (2 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Return made up to 08/02/98; full list of members (6 pages) |
25 March 1998 | Return made up to 08/02/98; full list of members (6 pages) |
8 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
8 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
12 March 1997 | Return made up to 08/02/97; no change of members
|
12 March 1997 | Return made up to 08/02/97; no change of members (4 pages) |
15 October 1996 | Full accounts made up to 31 July 1996 (12 pages) |
15 October 1996 | Full accounts made up to 31 July 1996 (12 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | Ad 02/02/96--------- £ si 20000@1 (2 pages) |
17 April 1996 | Nc inc already adjusted 02/04/96 (1 page) |
17 April 1996 | Nc inc already adjusted 02/04/96 (1 page) |
17 April 1996 | Ad 02/02/96--------- £ si 20000@1 (2 pages) |
17 April 1996 | Resolutions
|
25 February 1996 | Return made up to 08/02/96; no change of members
|
25 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
27 September 1995 | Full accounts made up to 31 July 1995 (12 pages) |
27 September 1995 | Full accounts made up to 31 July 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |