Company NamePersonal Cars Limited
Company StatusDissolved
Company Number05598461
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NameFancross Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Anna Reid
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 14 July 2015)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address11 Ashburton Road
Ruislip Manor
Middlesex
HA4 6AA
Director NameMr Paul Reid
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 14 July 2015)
RolePrivate Hire Operator
Country of ResidenceEngland
Correspondence Address31 Barnstaple Road
Ruislip
Middx
HA4 0UW
Secretary NameMs Anna Reid
StatusClosed
Appointed07 July 2010(4 years, 8 months after company formation)
Appointment Duration5 years (closed 14 July 2015)
RoleCompany Director
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NamePaul Reid
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2007)
RoleOffice Manager
Correspondence Address11 Ashburton Road
Ruislip Manor
Middlesex
HA4 6AA
Secretary NameAnna Reid
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2007)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashburton Road
Ruislip Manor
Middlesex
HA4 6AA
Director NameJason Morgan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2010)
RoleRetail Manager
Country of ResidenceGb-Eng
Correspondence Address8 Packet Boat Lane
Cowley
Uxbridge
Middlesex
UB8 2JT
Secretary NameAmber Morgan
NationalityBritish
StatusResigned
Appointed10 May 2007(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 July 2010)
RoleCompany Director
Correspondence Address8 Packetboat Lane
Uxbridge
Middlesex
UB8 2JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Anna Reid
50.00%
Ordinary
50 at £1Paul Reid
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,563
Current Liabilities£96,030

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 July 2015Final Gazette dissolved following liquidation (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2014Liquidators' statement of receipts and payments to 23 January 2014 (3 pages)
4 February 2014Liquidators' statement of receipts and payments to 23 January 2014 (3 pages)
4 February 2014Liquidators statement of receipts and payments to 23 January 2014 (3 pages)
26 March 2013Liquidators' statement of receipts and payments to 23 January 2013 (3 pages)
26 March 2013Liquidators' statement of receipts and payments to 23 January 2013 (3 pages)
26 March 2013Liquidators statement of receipts and payments to 23 January 2013 (3 pages)
13 March 2012Liquidators statement of receipts and payments to 23 January 2012 (4 pages)
13 March 2012Liquidators' statement of receipts and payments to 23 January 2012 (4 pages)
13 March 2012Liquidators' statement of receipts and payments to 23 January 2012 (4 pages)
3 February 2011Statement of affairs with form 4.19 (5 pages)
3 February 2011Statement of affairs with form 4.19 (5 pages)
27 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2011Appointment of a voluntary liquidator (1 page)
27 January 2011Appointment of a voluntary liquidator (1 page)
27 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(5 pages)
21 October 2010Director's details changed for Anna Reid on 20 October 2010 (2 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(5 pages)
21 October 2010Director's details changed for Anna Reid on 20 October 2010 (2 pages)
4 October 2010Termination of appointment of Jason Morgan as a director (1 page)
4 October 2010Termination of appointment of Jason Morgan as a director (1 page)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 July 2010Appointment of Ms Anna Reid as a secretary (1 page)
7 July 2010Termination of appointment of Amber Morgan as a secretary (1 page)
7 July 2010Appointment of Ms Anna Reid as a secretary (1 page)
7 July 2010Termination of appointment of Amber Morgan as a secretary (1 page)
22 October 2009Director's details changed for Anna Reid on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Paul Reid on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Paul Reid on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Anna Reid on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Director's details changed for Jason Morgan on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Jason Morgan on 22 October 2009 (2 pages)
2 September 2009Director appointed paul reid (1 page)
2 September 2009Director appointed paul reid (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2007 (10 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2007 (10 pages)
7 November 2008Return made up to 20/10/08; full list of members (4 pages)
7 November 2008Return made up to 20/10/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 November 2007Return made up to 20/10/07; full list of members (2 pages)
13 November 2007Return made up to 20/10/07; full list of members (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New secretary appointed (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007Director resigned (1 page)
6 December 2006Return made up to 20/10/06; full list of members (2 pages)
6 December 2006Return made up to 20/10/06; full list of members (2 pages)
17 July 2006New secretary appointed;new director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New secretary appointed;new director appointed (2 pages)
17 July 2006Ad 01/12/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 July 2006Ad 01/12/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 July 2006New director appointed (2 pages)
13 July 2006Company name changed fancross LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed fancross LIMITED\certificate issued on 13/07/06 (2 pages)
12 May 2006Registered office changed on 12/05/06 from: 788-790 finchley road london NW11 7TJ (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 788-790 finchley road london NW11 7TJ (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
20 October 2005Incorporation (16 pages)
20 October 2005Incorporation (16 pages)