Weybridge
Surrey
KT13 8PA
Director Name | Allen James Smith |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashcroft Road Maidenhead Berkshire SL6 6JF |
Secretary Name | Irene Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bryer Place Windsor Berkshire SL4 4JL |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Website | www.parkersexecutivecars.co.uk |
---|
Registered Address | Murphy & Co Accountants Abbey House Wellington Way Brooklands Weybridge Surrey KT13 0TT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
200 at £1 | Martin Stephen Webb 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£13,169 |
Cash | £9,892 |
Current Liabilities | £81,724 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2019 | Completion of winding up (1 page) |
21 September 2018 | Order of court to wind up (3 pages) |
20 September 2018 | Order of court - restore and wind up (1 page) |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2015 | Compulsory strike-off action has been suspended (1 page) |
17 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Termination of appointment of Allen Smith as a director (1 page) |
20 March 2014 | Termination of appointment of Allen Smith as a director (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 October 2013 | Termination of appointment of Irene Smith as a secretary (1 page) |
21 October 2013 | Termination of appointment of Irene Smith as a secretary (1 page) |
16 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
16 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
2 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 April 2010 | Director's details changed for Martin Stephen Webb on 2 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Allen James Smith on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Allen James Smith on 2 October 2009 (2 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for Allen James Smith on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Martin Stephen Webb on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Martin Stephen Webb on 2 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
10 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from murphy withey & co abbey house wellington way brooklands weybridge surrey KT13 0TT (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from murphy withey & co abbey house wellington way brooklands weybridge surrey KT13 0TT (1 page) |
12 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
12 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 February 2007 | Return made up to 20/01/07; full list of members (8 pages) |
22 February 2007 | Return made up to 20/01/07; full list of members (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
22 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
22 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
13 December 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
13 December 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page) |
26 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
5 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
17 January 2003 | Return made up to 20/01/03; full list of members
|
17 January 2003 | Return made up to 20/01/03; full list of members
|
17 August 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
7 February 2002 | Return made up to 20/01/02; full list of members
|
7 February 2002 | Return made up to 20/01/02; full list of members
|
4 September 2001 | Registered office changed on 04/09/01 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page) |
8 August 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
26 January 2001 | Return made up to 20/01/01; full list of members (7 pages) |
26 January 2001 | Return made up to 20/01/01; full list of members (7 pages) |
2 November 2000 | Memorandum and Articles of Association (9 pages) |
2 November 2000 | Memorandum and Articles of Association (9 pages) |
30 October 2000 | Company name changed capital couriers LIMITED\certificate issued on 31/10/00 (2 pages) |
30 October 2000 | Company name changed capital couriers LIMITED\certificate issued on 31/10/00 (2 pages) |
14 August 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
14 August 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
29 January 2000 | Return made up to 20/01/00; full list of members (7 pages) |
29 January 2000 | Return made up to 20/01/00; full list of members (7 pages) |
29 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
29 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
27 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 October 1998 | Ad 31/01/98--------- £ si 9840@1=9840 £ ic 200/10040 (2 pages) |
1 October 1998 | Ad 31/01/98--------- £ si 9840@1=9840 £ ic 200/10040 (2 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Director's particulars changed (1 page) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Director's particulars changed (1 page) |
1 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
1 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
24 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
24 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
28 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
29 July 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
18 January 1996 | Return made up to 20/01/96; full list of members (6 pages) |
18 January 1996 | Return made up to 20/01/96; full list of members (6 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: 1ST floor hans house cordwallis street maidenhead berks SL6 7AH (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: 1ST floor hans house cordwallis street maidenhead berks SL6 7AH (1 page) |
3 May 1995 | Ad 20/01/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New secretary appointed (2 pages) |
3 May 1995 | Accounting reference date notified as 31/01 (1 page) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | Ad 20/01/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New secretary appointed (2 pages) |
3 May 1995 | Accounting reference date notified as 31/01 (1 page) |
3 May 1995 | New director appointed (2 pages) |