Company NameAutobookers Plc
Company StatusDissolved
Company Number03505395
CategoryPublic Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date3 November 2011 (12 years, 5 months ago)
Previous NamesAdvantage Leisure Plc and Advantage Leisure Cars Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hugh George Cuell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address35 Grimwood Road
Twickenham
Middlesex
TW1 1BY
Director NameAllan Fyfe
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(2 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 03 November 2011)
RoleCompany Director
Correspondence AddressArdenrun-Shaw Garston Park
Burwash
Etchingham
East Sussex
TN19 7EZ
Secretary NameMr Hugh George Cuell
NationalityBritish
StatusClosed
Appointed20 October 2000(2 years, 8 months after company formation)
Appointment Duration11 years (closed 03 November 2011)
RoleCompany Director
Correspondence Address35 Grimwood Road
Twickenham
Middlesex
TW1 1BY
Director NameNadine Sarah Cuell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Copthorne Road
Leatherhead
Surrey
KT22 7ED
Secretary NameJagdish Dutt Sharma
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address332 Horton Road
Datchet
Slough
Berkshire
SL3 9HY
Director NameRapid Company Nominees Ltd (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£5,438,773
Gross Profit£878,605
Net Worth£202,282
Cash£372,267
Current Liabilities£1,100,324

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 November 2011Final Gazette dissolved following liquidation (1 page)
3 November 2011Final Gazette dissolved following liquidation (1 page)
3 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
3 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
3 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
3 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2011Liquidators statement of receipts and payments to 2 February 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 2 February 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 2 February 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 2 February 2011 (5 pages)
24 January 2011Death of a liquidator (1 page)
24 January 2011Death of a liquidator (1 page)
10 August 2010Liquidators statement of receipts and payments to 2 August 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 2 August 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 2 August 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 2 August 2010 (5 pages)
3 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
3 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
10 March 2009Administrator's progress report to 5 February 2009 (9 pages)
10 March 2009Administrator's progress report to 5 February 2009 (9 pages)
10 March 2009Administrator's progress report to 5 February 2009 (9 pages)
2 February 2009Notice of extension of period of Administration (1 page)
2 February 2009Notice of extension of period of Administration (1 page)
3 September 2008Administrator's progress report to 5 August 2008 (9 pages)
3 September 2008Administrator's progress report to 5 August 2008 (9 pages)
3 September 2008Administrator's progress report to 5 August 2008 (9 pages)
18 April 2008Result of meeting of creditors (37 pages)
18 April 2008Result of meeting of creditors (37 pages)
10 April 2008Statement of administrator's proposal (37 pages)
10 April 2008Statement of administrator's proposal (37 pages)
1 April 2008Statement of affairs with form 2.14B (5 pages)
1 April 2008Statement of affairs with form 2.14B (5 pages)
13 February 2008Appointment of an administrator (1 page)
13 February 2008Appointment of an administrator (1 page)
8 February 2008Registered office changed on 08/02/08 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page)
8 February 2008Registered office changed on 08/02/08 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page)
30 March 2007Return made up to 05/02/07; full list of members (7 pages)
30 March 2007Return made up to 05/02/07; full list of members (7 pages)
6 January 2007Full accounts made up to 31 December 2005 (14 pages)
6 January 2007Full accounts made up to 31 December 2005 (14 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
2 March 2006Return made up to 05/02/06; full list of members (7 pages)
2 March 2006Return made up to 05/02/06; full list of members (7 pages)
19 October 2005Full accounts made up to 31 December 2004 (15 pages)
19 October 2005Full accounts made up to 31 December 2004 (15 pages)
10 March 2005Return made up to 05/02/05; full list of members (7 pages)
10 March 2005Return made up to 05/02/05; full list of members (7 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
27 July 2004Full accounts made up to 31 December 2003 (14 pages)
27 July 2004Full accounts made up to 31 December 2003 (14 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
16 February 2004Return made up to 05/02/04; full list of members (7 pages)
16 February 2004Return made up to 05/02/04; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (16 pages)
7 August 2003Full accounts made up to 31 December 2002 (16 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
16 April 2003Company name changed advantage leisure cars PLC\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed advantage leisure cars PLC\certificate issued on 16/04/03 (2 pages)
21 February 2003Return made up to 05/02/03; full list of members (7 pages)
21 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2002Full accounts made up to 31 December 2001 (15 pages)
31 May 2002Full accounts made up to 31 December 2001 (15 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
5 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Return made up to 05/02/02; full list of members (6 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
26 July 2001Full accounts made up to 31 December 2000 (13 pages)
26 July 2001Full accounts made up to 31 December 2000 (13 pages)
2 May 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 May 2001Return made up to 05/02/01; full list of members (6 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page)
28 March 2001Registered office changed on 28/03/01 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page)
28 September 2000Company name changed advantage leisure PLC\certificate issued on 29/09/00 (2 pages)
28 September 2000Company name changed advantage leisure PLC\certificate issued on 29/09/00 (2 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
17 July 2000Full accounts made up to 31 December 1999 (18 pages)
17 July 2000Full accounts made up to 31 December 1999 (18 pages)
11 July 2000Director resigned (2 pages)
11 July 2000Director resigned (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
7 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2000Return made up to 05/02/00; full list of members (7 pages)
18 August 1999Ad 05/02/98-01/07/98 part-paid £ si 49998@1 (2 pages)
18 August 1999Ad 05/02/98-01/07/98 part-paid £ si 49998@1 (2 pages)
4 August 1999Particulars of contract relating to shares (4 pages)
4 August 1999Full accounts made up to 31 December 1998 (17 pages)
4 August 1999Full accounts made up to 31 December 1998 (17 pages)
4 August 1999Particulars of contract relating to shares (4 pages)
16 February 1999Return made up to 05/02/99; full list of members (6 pages)
16 February 1999Return made up to 05/02/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/99
(6 pages)
29 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
29 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
24 June 1998Certificate of authorisation to commence business and borrow (1 page)
24 June 1998Certificate of authorisation to commence business and borrow (1 page)
24 June 1998Application to commence business (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998Secretary resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 332 horon road datchet slough SL3 9AY (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 332 horon road datchet slough SL3 9AY (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
5 February 1998Incorporation (18 pages)