Company NameChamberlain Cars Limited
Company StatusDissolved
Company Number05732694
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date13 February 2014 (10 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameEdward John Chamberlain
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(1 day after company formation)
Appointment Duration7 years, 11 months (closed 13 February 2014)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address12 Thornfield Road
Banstead
Surrey
SM7 2HX
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

100 at £1Edward John Chamberlain
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,361
Cash£13
Current Liabilities£102,553

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2014Final Gazette dissolved following liquidation (1 page)
13 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2014Final Gazette dissolved following liquidation (1 page)
13 November 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
13 November 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
21 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-15
(1 page)
21 February 2013Appointment of a voluntary liquidator (1 page)
21 February 2013Statement of affairs with form 4.19 (5 pages)
21 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2013Appointment of a voluntary liquidator (1 page)
21 February 2013Statement of affairs with form 4.19 (5 pages)
15 February 2013Termination of appointment of a secretary (2 pages)
15 February 2013Termination of appointment of a secretary (2 pages)
4 February 2013Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England on 4 February 2013 (2 pages)
2 January 2013Termination of appointment of Palmerston Secretaries Limited as a secretary (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 100
(3 pages)
2 January 2013Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 June 2012 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 100
(3 pages)
20 June 2012Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 20 June 2012 (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
23 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Director's particulars changed (1 page)
11 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 March 2006Ad 08/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2006Ad 08/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
7 March 2006Incorporation (17 pages)
7 March 2006Incorporation (17 pages)