Company NameHoliday Cars Limited
Company StatusDissolved
Company Number04844752
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Arnold Philip Granat
Date of BirthMay 1944 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed25 July 2003(1 day after company formation)
Appointment Duration14 years, 9 months (closed 15 May 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address214 Ware Road
Hoddesdon
Hertfordshire
EN11 9EY
Secretary NameLouise Sonia Aylott
NationalityBritish
StatusResigned
Appointed26 July 2003(2 days after company formation)
Appointment Duration4 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address49 Rowlands Close
Cheshunt
Hertfordshire
EN8 9NP
Secretary NameSusan Hulls
NationalityBritish
StatusResigned
Appointed27 April 2004(9 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 2005)
RoleCompany Director
Correspondence Address78 River Avenue
Hoddesdon
Hertfordshire
EN11 0JU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameThe Ideal Company Secretary Limited (Corporation)
StatusResigned
Appointed10 March 2005(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 2010)
Correspondence AddressLinbury House Conduit Lane
Hoddesdon
Hertfordshire
EN11 8UP

Contact

Websitefloridacarhire.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressLinbury House
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8UP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

17.9k at £1Arnold Philip Granat
99.44%
Ordinary
100 at £1Mr A.p. Granat
0.56%
Ordinary

Financials

Year2014
Net Worth£5,488
Cash£888

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
16 February 2018Application to strike the company off the register (3 pages)
28 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
13 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 18,000
(3 pages)
4 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 18,000
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 18,000
(3 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 18,000
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
24 April 2013Amended accounts made up to 31 July 2012 (4 pages)
24 April 2013Amended accounts made up to 31 July 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
24 July 2011Termination of appointment of The Ideal Company Secretary Limited as a secretary (1 page)
24 July 2011Termination of appointment of The Ideal Company Secretary Limited as a secretary (1 page)
8 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 October 2010Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page)
6 October 2010Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for The Ideal Company Secretary Limited on 24 July 2010 (2 pages)
13 August 2010Secretary's details changed for The Ideal Company Secretary Limited on 24 July 2010 (2 pages)
30 April 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
30 April 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
7 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Return made up to 24/07/08; full list of members (3 pages)
21 October 2008Return made up to 24/07/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 December 2007Return made up to 24/07/07; full list of members (2 pages)
3 December 2007Return made up to 24/07/07; full list of members (2 pages)
9 January 2007Return made up to 24/07/06; full list of members (2 pages)
9 January 2007Return made up to 24/07/06; full list of members (2 pages)
17 January 2006Return made up to 24/07/05; full list of members (2 pages)
17 January 2006Return made up to 24/07/05; full list of members (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006New secretary appointed (1 page)
8 September 2005Accounting reference date shortened from 23/01/06 to 31/07/05 (1 page)
8 September 2005Accounting reference date shortened from 23/01/06 to 31/07/05 (1 page)
19 August 2005Particulars of contract relating to shares (4 pages)
19 August 2005Particulars of contract relating to shares (4 pages)
1 August 2005Ad 14/06/05--------- £ si 17900@1=17900 £ ic 100/18000 (2 pages)
1 August 2005Ad 14/06/05--------- £ si 17900@1=17900 £ ic 100/18000 (2 pages)
30 July 2005£ nc 1000/100000 14/06/05 (1 page)
30 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2005£ nc 1000/100000 14/06/05 (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Return made up to 24/07/04; full list of members (7 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Return made up to 24/07/04; full list of members (7 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
9 August 2003Ad 26/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 August 2003Registered office changed on 09/08/03 from: 8/10 stamford hill london N16 6XZ (1 page)
9 August 2003Registered office changed on 09/08/03 from: 8/10 stamford hill london N16 6XZ (1 page)
9 August 2003New secretary appointed (2 pages)
9 August 2003Accounting reference date extended from 31/07/04 to 23/01/05 (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003New secretary appointed (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003Ad 26/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 August 2003Accounting reference date extended from 31/07/04 to 23/01/05 (1 page)
24 July 2003Incorporation (15 pages)
24 July 2003Incorporation (15 pages)