Company NameParkers Executive Cars Limited
Company StatusDissolved
Company Number03011991
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date24 October 2019 (4 years, 6 months ago)
Previous NameCapital Couriers Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMartin Stephen Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Marlborough Drive
Weybridge
Surrey
KT13 8PA
Director NameAllen James Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashcroft Road
Maidenhead
Berkshire
SL6 6JF
Secretary NameIrene Smith
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Bryer Place
Windsor
Berkshire
SL4 4JL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Websitewww.parkersexecutivecars.co.uk

Location

Registered AddressMurphy & Co Accountants Abbey House
Wellington Way Brooklands
Weybridge
Surrey
KT13 0TT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

200 at £1Martin Stephen Webb
100.00%
Ordinary A

Financials

Year2014
Net Worth-£13,169
Cash£9,892
Current Liabilities£81,724

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 October 2019Final Gazette dissolved following liquidation (1 page)
24 July 2019Completion of winding up (1 page)
21 September 2018Order of court to wind up (3 pages)
20 September 2018Order of court - restore and wind up (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2015Compulsory strike-off action has been suspended (1 page)
17 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(4 pages)
20 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(4 pages)
20 March 2014Termination of appointment of Allen Smith as a director (1 page)
20 March 2014Termination of appointment of Allen Smith as a director (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 October 2013Termination of appointment of Irene Smith as a secretary (1 page)
21 October 2013Termination of appointment of Irene Smith as a secretary (1 page)
16 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
16 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
2 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 April 2010Director's details changed for Martin Stephen Webb on 2 October 2009 (2 pages)
8 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Allen James Smith on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Allen James Smith on 2 October 2009 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for Allen James Smith on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Martin Stephen Webb on 2 October 2009 (2 pages)
8 April 2010Director's details changed for Martin Stephen Webb on 2 October 2009 (2 pages)
8 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
8 April 2010Register inspection address has been changed (1 page)
2 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
10 March 2009Return made up to 20/01/09; full list of members (4 pages)
10 March 2009Return made up to 20/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
22 October 2008Registered office changed on 22/10/2008 from murphy withey & co abbey house wellington way brooklands weybridge surrey KT13 0TT (1 page)
22 October 2008Registered office changed on 22/10/2008 from murphy withey & co abbey house wellington way brooklands weybridge surrey KT13 0TT (1 page)
12 March 2008Return made up to 20/01/08; full list of members (4 pages)
12 March 2008Return made up to 20/01/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 February 2007Return made up to 20/01/07; full list of members (8 pages)
22 February 2007Return made up to 20/01/07; full list of members (8 pages)
28 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
22 February 2006Return made up to 20/01/06; full list of members (8 pages)
22 February 2006Return made up to 20/01/06; full list of members (8 pages)
13 December 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
13 December 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
19 August 2005Registered office changed on 19/08/05 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page)
19 August 2005Registered office changed on 19/08/05 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page)
26 January 2005Return made up to 20/01/05; full list of members (8 pages)
26 January 2005Return made up to 20/01/05; full list of members (8 pages)
15 June 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
15 June 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
5 February 2004Return made up to 20/01/04; full list of members (8 pages)
5 February 2004Return made up to 20/01/04; full list of members (8 pages)
9 July 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
9 July 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
17 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
17 August 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
7 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Registered office changed on 04/09/01 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page)
4 September 2001Registered office changed on 04/09/01 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page)
8 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
8 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
26 January 2001Return made up to 20/01/01; full list of members (7 pages)
26 January 2001Return made up to 20/01/01; full list of members (7 pages)
2 November 2000Memorandum and Articles of Association (9 pages)
2 November 2000Memorandum and Articles of Association (9 pages)
30 October 2000Company name changed capital couriers LIMITED\certificate issued on 31/10/00 (2 pages)
30 October 2000Company name changed capital couriers LIMITED\certificate issued on 31/10/00 (2 pages)
14 August 2000Accounts for a small company made up to 31 January 2000 (8 pages)
14 August 2000Accounts for a small company made up to 31 January 2000 (8 pages)
29 January 2000Return made up to 20/01/00; full list of members (7 pages)
29 January 2000Return made up to 20/01/00; full list of members (7 pages)
29 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
27 January 1999Return made up to 20/01/99; full list of members (6 pages)
27 January 1999Return made up to 20/01/99; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 October 1998Ad 31/01/98--------- £ si 9840@1=9840 £ ic 200/10040 (2 pages)
1 October 1998Ad 31/01/98--------- £ si 9840@1=9840 £ ic 200/10040 (2 pages)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 1998Director's particulars changed (1 page)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 1998Director's particulars changed (1 page)
1 February 1998Return made up to 20/01/98; no change of members (4 pages)
1 February 1998Return made up to 20/01/98; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 January 1997Return made up to 20/01/97; no change of members (4 pages)
28 January 1997Return made up to 20/01/97; no change of members (4 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
29 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
29 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
18 January 1996Return made up to 20/01/96; full list of members (6 pages)
18 January 1996Return made up to 20/01/96; full list of members (6 pages)
1 August 1995Registered office changed on 01/08/95 from: 1ST floor hans house cordwallis street maidenhead berks SL6 7AH (1 page)
1 August 1995Registered office changed on 01/08/95 from: 1ST floor hans house cordwallis street maidenhead berks SL6 7AH (1 page)
3 May 1995Ad 20/01/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New secretary appointed (2 pages)
3 May 1995Accounting reference date notified as 31/01 (1 page)
3 May 1995New director appointed (2 pages)
3 May 1995Ad 20/01/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New secretary appointed (2 pages)
3 May 1995Accounting reference date notified as 31/01 (1 page)
3 May 1995New director appointed (2 pages)