Company NameHalfpenny Self Drive Limited
DirectorsSteven Michael Halfpenny and Martin John Collins
Company StatusDissolved
Company Number03539279
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)
Previous NameAllhire Car And Van Rental Limited

Business Activity

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

Directors

Director NameSteven Michael Halfpenny
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(1 year after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address7 Redcroft Lane
Bursledon
Southampton
Hampshire
SO31 8GS
Secretary NameSteven Michael Halfpenny
NationalityBritish
StatusCurrent
Appointed30 April 1999(1 year after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address7 Redcroft Lane
Bursledon
Southampton
Hampshire
SO31 8GS
Director NameMartin John Collins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(1 year, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressThatched Roofs
45 Main Street, Newtown Linford
Leicester
Leicestershire
LE6 0AE
Director NameMr Michael George Holland
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPhoenix
Booker Common
High Wycombe
Buckinghamshire
HP12 4QS
Secretary NameJean Mary Witte
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address146 New Road
Booker
High Wycombe
Buckinghamshire
HP12 4LA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressKroll Buchler Phillips Limited
84 Grosvenor Street London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£964,614
Gross Profit£325,549
Net Worth-£92,276
Current Liabilities£280,518

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 November 2005Dissolved (1 page)
17 August 2005Liquidators statement of receipts and payments (5 pages)
17 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
4 May 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
14 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
12 September 2001Receiver's abstract of receipts and payments (3 pages)
12 September 2001Receiver ceasing to act (1 page)
17 May 2001Receiver's abstract of receipts and payments (3 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
21 July 2000Administrative Receiver's report (4 pages)
15 May 2000Registered office changed on 15/05/00 from: 25 harley street london W1N 2BR (1 page)
11 May 2000Appointment of a voluntary liquidator (1 page)
11 May 2000Statement of affairs (9 pages)
11 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2000Appointment of receiver/manager (1 page)
18 April 2000Registered office changed on 18/04/00 from: phoenix house 23 desborough park road, high wycombe buckinghamshire HP12 3BQ (1 page)
9 February 2000Particulars of mortgage/charge (7 pages)
5 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 February 2000Nc inc already adjusted 20/01/00 (1 page)
5 February 2000Ad 20/01/00--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000New director appointed (2 pages)
23 December 1999Company name changed allhire car and van rental limit ed\certificate issued on 24/12/99 (2 pages)
16 June 1999Return made up to 02/04/99; full list of members (6 pages)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned (1 page)
6 January 1999Particulars of mortgage/charge (4 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
2 April 1998Incorporation (11 pages)