Company NameHeathrow Airport Licensed Taxis Society
Company StatusDissolved
Company Number06783557
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Evans
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr Howard David Kaye
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr David Eshun
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(11 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr Waine Stapley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaxi Feeder Park Northside Heathrow Airport
Hounslow
Middlesex
TW6 2DL
Director NameMr John Styles
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaxi Feeder Park Northside Heathrow Airport
Hounslow
Middlesex
TW6 2DL
Secretary NameMr Christopher David Geoghegan
StatusClosed
Appointed18 November 2010(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 30 January 2018)
RoleCompany Director
Correspondence AddressTaxi Feeder Park Northside Heathrow Airport
Hounslow
Middlesex
TW6 2DL
Director NameChristopher James Harrison
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleTaxi Driver
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr Henry Ernest O'Leary
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary NameDavid Eshun
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHomestead
Hazlemere
Buckinghamshire
HP15 7JX
Director NameMr Kevin Daniel Nutley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaxi Feeder Park Northside Heathrow Airport
Hounslow
Middlesex
TW6 2DL
Director NameMr Barry Peller
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaxi Feeder Park Northside Heathrow Airport
Hounslow
Middlesex
TW6 2DL

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2011
Turnover£470,081
Gross Profit£98,554
Net Worth£128,046
Cash£120,335
Current Liabilities£90,881

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved following liquidation (1 page)
30 October 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
30 October 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
19 October 2016Liquidators' statement of receipts and payments to 20 August 2016 (13 pages)
19 October 2016Liquidators' statement of receipts and payments to 20 August 2016 (13 pages)
23 September 2015Liquidators statement of receipts and payments to 20 August 2015 (13 pages)
23 September 2015Liquidators' statement of receipts and payments to 20 August 2015 (13 pages)
23 September 2015Liquidators' statement of receipts and payments to 20 August 2015 (13 pages)
3 October 2014Liquidators' statement of receipts and payments to 20 August 2014 (12 pages)
3 October 2014Liquidators statement of receipts and payments to 20 August 2014 (12 pages)
3 October 2014Liquidators' statement of receipts and payments to 20 August 2014 (12 pages)
28 August 2013Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 28 August 2013 (2 pages)
27 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2013Statement of affairs with form 4.19 (6 pages)
27 August 2013Appointment of a voluntary liquidator (1 page)
27 August 2013Statement of affairs with form 4.19 (6 pages)
27 August 2013Appointment of a voluntary liquidator (1 page)
27 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2013Termination of appointment of Barry Peller as a director (1 page)
3 July 2013Termination of appointment of Kevin Nutley as a director (1 page)
3 July 2013Termination of appointment of Henry O'leary as a director (1 page)
3 July 2013Termination of appointment of Henry O'leary as a director (1 page)
3 July 2013Termination of appointment of Kevin Nutley as a director (1 page)
3 July 2013Termination of appointment of Barry Peller as a director (1 page)
27 June 2013Termination of appointment of Christopher Harrison as a director (1 page)
27 June 2013Termination of appointment of Christopher Harrison as a director (1 page)
17 January 2013Annual return made up to 6 January 2013 no member list (10 pages)
17 January 2013Annual return made up to 6 January 2013 no member list (10 pages)
17 January 2013Annual return made up to 6 January 2013 no member list (10 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
30 January 2012Annual return made up to 6 January 2012 no member list (11 pages)
30 January 2012Annual return made up to 6 January 2012 no member list (11 pages)
30 January 2012Annual return made up to 6 January 2012 no member list (11 pages)
14 October 2011Appointment of Mr Waine Stapley as a director (2 pages)
14 October 2011Appointment of Mr Waine Stapley as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
26 April 2011Appointment of Mr John Styles as a director (2 pages)
26 April 2011Appointment of Mr John Styles as a director (2 pages)
11 March 2011Appointment of Mr Kevin Nutley as a director (2 pages)
11 March 2011Appointment of Mr Kevin Nutley as a director (2 pages)
2 March 2011Termination of appointment of David Eshun as a secretary (1 page)
2 March 2011Termination of appointment of David Eshun as a secretary (1 page)
1 March 2011Appointment of Mr Barry Peller as a director (2 pages)
1 March 2011Appointment of Mr Christopher David Geoghegan as a secretary (2 pages)
1 March 2011Appointment of Mr Christopher David Geoghegan as a secretary (2 pages)
1 March 2011Appointment of Mr Barry Peller as a director (2 pages)
11 January 2011Annual return made up to 6 January 2011 no member list (7 pages)
11 January 2011Annual return made up to 6 January 2011 no member list (7 pages)
11 January 2011Annual return made up to 6 January 2011 no member list (7 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
7 September 2010Appointment of Mr David Eshun as a director (2 pages)
7 September 2010Appointment of Mr David Eshun as a director (2 pages)
9 March 2010Resolutions
  • RES13 ‐ Minutes 23/02/2010
(7 pages)
9 March 2010Resolutions
  • RES13 ‐ Minutes 23/02/2010
(7 pages)
26 January 2010Appointment of a secretary (1 page)
26 January 2010Director's details changed for Mr Howard David Kaye on 4 January 2010 (2 pages)
26 January 2010Director's details changed for Henry Ernest O'leary on 4 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Colin Evans on 4 January 2010 (2 pages)
26 January 2010Director's details changed for Christopher James Harrison on 4 January 2010 (2 pages)
26 January 2010Appointment of a secretary (1 page)
26 January 2010Annual return made up to 6 January 2010 no member list (4 pages)
26 January 2010Annual return made up to 6 January 2010 no member list (4 pages)
26 January 2010Director's details changed for Henry Ernest O'leary on 4 January 2010 (2 pages)
26 January 2010Director's details changed for Christopher James Harrison on 4 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Colin Evans on 4 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Howard David Kaye on 4 January 2010 (2 pages)
26 January 2010Annual return made up to 6 January 2010 no member list (4 pages)
26 January 2010Director's details changed for Mr Howard David Kaye on 4 January 2010 (2 pages)
26 January 2010Director's details changed for Henry Ernest O'leary on 4 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Colin Evans on 4 January 2010 (2 pages)
26 January 2010Director's details changed for Christopher James Harrison on 4 January 2010 (2 pages)
1 December 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
1 December 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
28 April 2009Director appointed henry ernest o'leary (2 pages)
28 April 2009Director appointed christopher james harrison (2 pages)
28 April 2009Director appointed christopher james harrison (2 pages)
28 April 2009Director appointed henry ernest o'leary (2 pages)
6 January 2009Incorporation (14 pages)
6 January 2009Incorporation (14 pages)