Company NameHoliday  Cars Group Limited
Company StatusDissolved
Company Number05255862
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Arnold Philip Granat
Date of BirthMay 1944 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed19 July 2011(6 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 01 May 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressLinbury House Conduit Lane
Hoddesdon
Hertfordshire
EN11 8UP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Director NameThe Directorship Co Limited (Corporation)
StatusResigned
Appointed07 March 2005(4 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2015)
Correspondence AddressLinbury House Conduit Lane
Hoddesdon
Hertfordshire
EN11 8UP
Secretary NameThe Ideal Company Secretary Limited (Corporation)
StatusResigned
Appointed07 March 2005(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 2009)
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

1 at £1Arnold Granat
100.00%
Ordinary

Accounts

Latest Accounts10 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End10 April

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
2 February 2018Application to strike the company off the register (3 pages)
17 December 2017Accounts for a dormant company made up to 10 April 2017 (2 pages)
17 December 2017Accounts for a dormant company made up to 10 April 2017 (2 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 10 April 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 10 April 2016 (2 pages)
9 January 2016Accounts for a dormant company made up to 10 April 2015 (2 pages)
9 January 2016Accounts for a dormant company made up to 10 April 2015 (2 pages)
12 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1
(4 pages)
12 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1
(4 pages)
12 December 2015Termination of appointment of the Directorship Co Limited as a director on 1 November 2015 (1 page)
12 December 2015Termination of appointment of the Directorship Co Limited as a director on 1 November 2015 (1 page)
10 November 2014Accounts for a dormant company made up to 10 April 2014 (3 pages)
10 November 2014Accounts for a dormant company made up to 10 April 2014 (3 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
20 September 2013Accounts for a dormant company made up to 10 April 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 10 April 2013 (2 pages)
2 January 2013Accounts for a dormant company made up to 10 April 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 10 April 2012 (2 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a dormant company made up to 10 April 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 10 April 2011 (2 pages)
24 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
28 July 2011Appointment of Mr Arnold Philip Granat as a director (2 pages)
28 July 2011Appointment of Mr Arnold Philip Granat as a director (2 pages)
17 December 2010Accounts for a dormant company made up to 10 April 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 10 April 2010 (2 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
25 October 2009Accounts for a dormant company made up to 10 April 2009 (1 page)
25 October 2009Accounts for a dormant company made up to 10 April 2009 (1 page)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for The Directorship Co Limited on 20 October 2009 (2 pages)
21 October 2009Director's details changed for The Directorship Co Limited on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
19 October 2009Termination of appointment of The Ideal Company Secretary Limited as a secretary (1 page)
19 October 2009Termination of appointment of The Ideal Company Secretary Limited as a secretary (1 page)
5 February 2009Accounts for a dormant company made up to 10 April 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 10 April 2008 (1 page)
23 January 2009Return made up to 11/10/08; full list of members (3 pages)
23 January 2009Return made up to 11/10/08; full list of members (3 pages)
13 February 2008Return made up to 11/10/07; full list of members (2 pages)
13 February 2008Return made up to 11/10/07; full list of members (2 pages)
4 February 2008Accounts for a dormant company made up to 10 April 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 10 April 2007 (1 page)
9 January 2007Return made up to 11/10/06; full list of members (2 pages)
9 January 2007Return made up to 11/10/06; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 10 April 2006 (1 page)
13 June 2006Accounts for a dormant company made up to 10 April 2006 (1 page)
17 January 2006Return made up to 11/10/05; full list of members (2 pages)
17 January 2006Registered office changed on 17/01/06 from: linbury house conduit lane hoddesdon hertfordshire EN11 9EY (1 page)
17 January 2006Registered office changed on 17/01/06 from: linbury house conduit lane hoddesdon hertfordshire EN11 9EY (1 page)
17 January 2006Return made up to 11/10/05; full list of members (2 pages)
23 March 2005Accounting reference date extended from 31/10/05 to 10/04/06 (1 page)
23 March 2005Accounting reference date extended from 31/10/05 to 10/04/06 (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005Registered office changed on 15/03/05 from: 8/10 stamford hill london N16 6XZ (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: 8/10 stamford hill london N16 6XZ (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (2 pages)
11 October 2004Incorporation (15 pages)
11 October 2004Incorporation (15 pages)