Company NameWhitehall Taxis Limited
Company StatusDissolved
Company Number02889622
CategoryPrivate Limited Company
Incorporation Date20 January 1994(30 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameAaron & Martins Taxi Services Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameDavid Coombes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(14 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 26 January 2016)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadway
Rainham
Essex
RM13 9YW
Director NameShirley Ann Faulks
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(14 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadway
Rainham
Essex
RM13 9YW
Secretary NameShirley Ann Faulks
NationalityBritish
StatusClosed
Appointed01 May 2008(14 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds 2 Berwood Road
Corringham
Stanford Le Hope
Essex
SS17 7QX
Secretary NameJennifer Coombes
NationalityBritish
StatusClosed
Appointed05 May 2008(14 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 26 January 2016)
RoleCompany Director
Correspondence AddressFairwinds 2 Berwood Road
Corringham
Stanford Le Hope
Essex
SS17 7QX
Director NameRaymond Victor Seaman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleDriver
Correspondence Address29 Gloucester Avenue
East Tilbury
Tilbury
Essex
RM18 8RB
Director NameReginald Frederick Burleigh
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleDriver
Correspondence Address4 Butts Road
Stanford Le Hope
Essex
SS17 0JH
Secretary NameRaymond Victor Seaman
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleDriver
Correspondence Address29 Gloucester Avenue
East Tilbury
Tilbury
Essex
RM18 8RB
Director NamePamela Elizabeth Purkiss
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2001)
RoleController
Correspondence Address252 Lyndhurst Road
Corringham
Stanford Le Hope
Essex
SS17 7SP
Director NamePeter Moore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2002)
RoleTaxi Driver
Correspondence Address12 Wharf Road
Stanford Le Hope
Essex
SS17 0DH
Secretary NamePeter Moore
NationalityBritish
StatusResigned
Appointed21 December 1999(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2002)
RoleTaxi Driver
Correspondence Address12 Wharf Road
Stanford Le Hope
Essex
SS17 0DH
Director NameBarry Moore
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 September 2005)
RoleRetailer
Correspondence Address12 Wharf Road
Stanford Le Hope
Essex
SS17 0DH
Secretary NameBrenda Moore
NationalityBritish
StatusResigned
Appointed09 February 2002(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address12 Wharf Road
Stanford Le Hope
Essex
SS17 0DH
Director NameTrevor William Thomas Atkins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2008)
RoleTaxi Operator
Correspondence Address6 Lampits Lane
Corringham
Essex
SS17 9AD
Director NameEamonn James Knight
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2007)
RoleTaxi Operator
Correspondence Address369 Norton Close
Corringham
Essex
SS17 7JW
Secretary NameKatharine Ann Pidden Atkins
NationalityBritish
StatusResigned
Appointed01 October 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2008)
RoleMedical Records Officer
Correspondence Address6 Lampits Lane
Corringham
Essex
SS17 9AD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 January 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteknightowl.co.uk
Email address[email protected]
Telephone01375 729000
Telephone regionGrays Thurrock

Location

Registered Address14 Broadway
Rainham
Essex
RM13 9YW
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Shareholders

1 at £1David Coombs
50.00%
Ordinary
1 at £1Shirley Ann Faulks
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,264
Current Liabilities£13,702

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2015Voluntary strike-off action has been suspended (1 page)
1 July 2015Voluntary strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
17 May 2015Application to strike the company off the register (3 pages)
17 May 2015Application to strike the company off the register (3 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Director's details changed for Shirley Ann Faulks on 16 January 2010 (2 pages)
20 January 2010Director's details changed for David Coombes on 16 January 2010 (2 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for David Coombes on 16 January 2010 (2 pages)
20 January 2010Director's details changed for Shirley Ann Faulks on 16 January 2010 (2 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
8 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009 (1 page)
4 February 2009Return made up to 20/01/09; full list of members (4 pages)
4 February 2009Return made up to 20/01/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Director and secretary appointed shirley ann faulks (2 pages)
21 May 2008Director and secretary appointed shirley ann faulks (2 pages)
15 May 2008Appointment terminated secretary katharine pidden atkins (1 page)
15 May 2008Secretary appointed jennifer coombes (2 pages)
15 May 2008Appointment terminated director trevor atkins (1 page)
15 May 2008Appointment terminated director trevor atkins (1 page)
15 May 2008Secretary appointed jennifer coombes (2 pages)
15 May 2008Appointment terminated secretary katharine pidden atkins (1 page)
15 May 2008Director appointed david coombes (2 pages)
15 May 2008Director appointed david coombes (2 pages)
15 April 2008Registered office changed on 15/04/2008 from 215A upminster road south rainham essex RM13 9BB (1 page)
15 April 2008Registered office changed on 15/04/2008 from 215A upminster road south rainham essex RM13 9BB (1 page)
15 April 2008Return made up to 20/01/08; full list of members
  • 363(287) ‐ Registered office changed on 15/04/08
  • 363(288) ‐ Director resigned
(7 pages)
15 April 2008Return made up to 20/01/08; full list of members
  • 363(287) ‐ Registered office changed on 15/04/08
  • 363(288) ‐ Director resigned
(7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 February 2007Return made up to 20/01/07; full list of members (7 pages)
15 February 2007Return made up to 20/01/07; full list of members (7 pages)
9 January 2007Registered office changed on 09/01/07 from: 12 wharf road stanford le hope essex SS17 0DH (1 page)
9 January 2007Registered office changed on 09/01/07 from: 12 wharf road stanford le hope essex SS17 0DH (1 page)
11 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
11 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
27 April 2006Return made up to 20/01/06; full list of members (7 pages)
27 April 2006Return made up to 20/01/06; full list of members (7 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
2 November 2005New secretary appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
9 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
11 January 2005Return made up to 20/01/05; full list of members (6 pages)
11 January 2005Return made up to 20/01/05; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
22 January 2004Return made up to 20/01/04; full list of members (6 pages)
22 January 2004Return made up to 20/01/04; full list of members (6 pages)
28 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
28 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
21 January 2003Return made up to 20/01/03; full list of members (6 pages)
21 January 2003Return made up to 20/01/03; full list of members (6 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
29 April 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
29 April 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
9 March 2002Return made up to 20/01/02; full list of members (6 pages)
9 March 2002Return made up to 20/01/02; full list of members (6 pages)
21 February 2002Secretary resigned;director resigned (1 page)
21 February 2002Secretary resigned;director resigned (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Registered office changed on 20/02/02 from: 4 king street stanford le hope essex SS17 0HL (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Registered office changed on 20/02/02 from: 4 king street stanford le hope essex SS17 0HL (1 page)
28 December 2001Total exemption full accounts made up to 31 March 2000 (6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2000 (6 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
12 February 2001Return made up to 20/01/01; full list of members (7 pages)
12 February 2001Return made up to 20/01/01; full list of members (7 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Return made up to 20/01/00; full list of members (7 pages)
20 January 2000Return made up to 20/01/00; full list of members (7 pages)
7 January 2000Secretary resigned;director resigned (1 page)
7 January 2000Secretary resigned;director resigned (1 page)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
3 February 1998Return made up to 20/01/98; full list of members
  • 363(287) ‐ Registered office changed on 03/02/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 1998Return made up to 20/01/98; full list of members
  • 363(287) ‐ Registered office changed on 03/02/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1997Return made up to 20/01/97; no change of members (4 pages)
26 January 1997Return made up to 20/01/97; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1996Director resigned (1 page)
4 February 1996Return made up to 20/01/96; no change of members (4 pages)
4 February 1996Return made up to 20/01/96; no change of members (4 pages)
4 February 1996Director resigned (1 page)
3 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)