Company NameHackney Car Centre Limited
Company StatusDissolved
Company Number04196806
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Secretary NameMr Kemal Ahmet
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Westview Drive
Woodford Green
Essex
IG8 8LX
Director NameMr Kemal Ahmet
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(3 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 22 May 2018)
RoleVehicle Dealer
Country of ResidenceUnited Kingdom
Correspondence Address666 Kenton Road
Harrow
Middlesex
HA3 9QN
Director NameMr Sami Ahmet
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2017(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address666 Kenton House Kenton Road
Harrow
HA3 9QN
Director NameSuleyman Ahmet
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleVehicle Dealer
Correspondence Address392 Lea Bridge Road
London
E10 7DY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameSol Ahmet
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityCypriot
StatusResigned
Appointed11 October 2004(3 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 February 2017)
RoleVehicle Driver
Country of ResidenceUnited Kingdom
Correspondence Address339 Eastern Avenue
Ilford
Essex
IG2 6NT

Contact

Websitehackneycarcentre.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered AddressKenton House
666 Kenton Road
Harrow
Middlesex
HA3 9QN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Shareholders

84 at £1Mr K. Ahmet
84.00%
Ordinary
5 at £1Mr S. Ahmet
5.00%
Ordinary
11 at £1Mr S.k. Ahmet
11.00%
Ordinary

Financials

Year2014
Net Worth-£122,206
Current Liabilities£269,219

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

14 January 2003Delivered on: 22 January 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
15 March 2017Appointment of Mr Sami Ahmet as a director on 21 February 2017 (2 pages)
15 March 2017Termination of appointment of Sol Ahmet as a director on 21 February 2017 (1 page)
17 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 June 2016Director's details changed for Kemal Ahmet on 6 April 2016 (2 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (1 page)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Kemal Ahmet on 9 April 2010 (2 pages)
20 May 2010Director's details changed for Sol Ahmet on 9 April 2010 (2 pages)
20 May 2010Director's details changed for Kemal Ahmet on 9 April 2010 (2 pages)
20 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Sol Ahmet on 9 April 2010 (2 pages)
8 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 April 2009Return made up to 09/04/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 April 2008Return made up to 09/04/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 April 2007Return made up to 09/04/07; full list of members (3 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 April 2006Return made up to 09/04/06; full list of members (3 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 April 2004Return made up to 09/04/04; full list of members (6 pages)
9 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 April 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 January 2003Particulars of mortgage/charge (4 pages)
2 May 2002Return made up to 09/04/02; full list of members (6 pages)
16 May 2001Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2001Registered office changed on 26/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
9 April 2001Incorporation (18 pages)