Company NameCare Transport (London) Limited
DirectorAnthony Bexfield
Company StatusDissolved
Company Number03922510
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameAnthony Bexfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleTransport Management
Correspondence Address8 Purleigh Avenue
Woodford Green
Essex
IG8 8DU
Secretary NameEllen Teresa Bexfield
NationalityBritish
StatusCurrent
Appointed20 November 2000(9 months, 2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address8 Purleigh Avenue
Woodford Green
Essex
IG8 8DU
Secretary NameStephen John Mordey
NationalityBritish
StatusResigned
Appointed01 March 2000(3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 14 April 2000)
RoleDriving
Correspondence Address5 Alice Lane
London
E3 5JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUhy Hacker Young
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£446,389
Gross Profit£75,163
Net Worth-£9,096
Cash£521
Current Liabilities£151,838

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 January 2006Dissolved (1 page)
13 October 2005Liquidators statement of receipts and payments (5 pages)
13 October 2005Return of final meeting in a creditors' voluntary winding up (2 pages)
19 November 2004Appointment of a voluntary liquidator (1 page)
19 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2004Statement of affairs (6 pages)
25 October 2004Registered office changed on 25/10/04 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
21 May 2004Return made up to 09/02/04; full list of members (6 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
25 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
11 February 2003Return made up to 09/02/03; full list of members (6 pages)
16 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
26 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
11 October 2001Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
5 April 2001Secretary resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
23 March 2001Director resigned (1 page)
13 March 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(7 pages)
21 November 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 1ST floor 7 harley street london W1N 1DA (1 page)