Company NameImage Car Services Limited
DirectorAndrew Martin Cook
Company StatusLiquidation
Company Number06034455
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Peter John Field
NationalityBritish
StatusCurrent
Appointed22 January 2007(1 month after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Windmill Field
Windlesham
Surrey
GU20 6QD
Director NameMr Andrew Martin Cook
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Kingston Road
Epsom
Surrey
KT19 0AB
Director NameChristopher Andrews
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleTaxi Driver
Correspondence Address54 Bousley Rise
Ottershaw
Surrey
KT16 0LB
Director NameMr Andrew Martin Cook
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address1 Pantile Road
Weybridge
Surrey
KT13 9PY
Secretary NameChristopher Andrews
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address54 Bousley Rise
Ottershaw
Surrey
KT16 0LB
Director NameMr James Robert Cook
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(1 month after company formation)
Appointment Duration15 years, 4 months (resigned 11 June 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Pantile Road
Weybridge
Surrey
KT13 9PY

Contact

Websiteairporttaxisandtransfers.co.uk

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

2 at £1James Robert Cook
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,744
Cash£4
Current Liabilities£133,956

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 December 2022 (1 year, 4 months ago)
Next Return Due3 January 2024 (overdue)

Charges

18 August 2021Delivered on: 24 August 2021
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 October 2008Delivered on: 23 October 2008
Persons entitled: Barclays Bank PLC

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

Filing History

12 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
5 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
9 October 2019Registered office address changed from 2 Guildford Street Cherstey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page)
10 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
27 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Director's details changed for James Robert Cook on 20 December 2009 (2 pages)
21 December 2009Director's details changed for James Robert Cook on 20 December 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
19 January 2009Return made up to 20/12/08; full list of members (3 pages)
19 January 2009Return made up to 20/12/08; full list of members (3 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 January 2008Return made up to 20/12/07; full list of members (2 pages)
2 January 2008Return made up to 20/12/07; full list of members (2 pages)
31 May 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
31 May 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
3 February 2007Secretary resigned;director resigned (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007New secretary appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New secretary appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007Secretary resigned;director resigned (1 page)
3 February 2007Director resigned (1 page)
20 December 2006Incorporation (15 pages)
20 December 2006Incorporation (15 pages)