Company NameCastle Car & Van Rentals Ltd
Company StatusDissolved
Company Number06389041
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date25 June 2013 (10 years, 10 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 NameMs Amandeep Kaur Takhar
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address15 Regency Drive
Coventry
West Midlands
CV3 6QA
Director NameMr Amarinder Singh Takhar
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleWeb Sales Manager
Country of ResidenceEngland
Correspondence Address15 Regency Drive
Coventry
West Midlands
CV3 6QA
Director NameMr Inderjit Singh Takhar
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address15 Regency Drive
Coventry
West Midlands
CV3 6QA
Director NameMrs Kamaljit Kaur Takhar
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address15 Regency Drive
Coventry
West Midlands
CV3 6QA
Secretary NameMrs Kamaljit Kaur Takhar
NationalityBritish
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Regency Drive
Coventry
West Midlands
CV3 6QA

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 June 2013Final Gazette dissolved following liquidation (1 page)
25 June 2013Final Gazette dissolved following liquidation (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
25 March 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
25 April 2012Liquidators' statement of receipts and payments to 31 March 2012 (9 pages)
25 April 2012Liquidators statement of receipts and payments to 31 March 2012 (9 pages)
25 April 2012Liquidators' statement of receipts and payments to 31 March 2012 (9 pages)
1 April 2011Administrator's progress report to 28 March 2011 (8 pages)
1 April 2011Administrator's progress report to 28 March 2011 (8 pages)
1 April 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 April 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
28 January 2011Administrator's progress report to 27 December 2010 (9 pages)
28 January 2011Administrator's progress report to 27 December 2010 (9 pages)
17 September 2010Result of meeting of creditors (3 pages)
17 September 2010Result of meeting of creditors (3 pages)
9 July 2010Appointment of an administrator (1 page)
9 July 2010Appointment of an administrator (1 page)
7 July 2010Registered office address changed from 1a Station Street East, Foleshill, Coventry West Midlands CV6 5FL on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 1a Station Street East, Foleshill, Coventry West Midlands CV6 5FL on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 1a Station Street East, Foleshill, Coventry West Midlands CV6 5FL on 7 July 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 100
(7 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 100
(7 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 100
(7 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 November 2008Return made up to 03/10/08; full list of members (5 pages)
6 November 2008Return made up to 03/10/08; full list of members (5 pages)
18 January 2008Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page)
18 January 2008Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page)
27 November 2007Particulars of mortgage/charge (9 pages)
27 November 2007Particulars of mortgage/charge (9 pages)
3 October 2007Incorporation (15 pages)
3 October 2007Incorporation (15 pages)