Company NameExclusive Chauffeur Cars Ltd
Company StatusDissolved
Company Number07482336
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 3 months ago)
Dissolution Date21 August 2015 (8 years, 8 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 Brian Michael Barnhurst
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChauffeurs Lodge Pennyhill Park Hotel
London Road
Bagshot
Surrey
GU19 5EU
Director NameMr Michael John Palman
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 2012(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Harley Street
London
W1G 9QS

Location

Registered Address30 Percy Street
Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brian Michael Barnhurst
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 August 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2015Completion of winding up (1 page)
21 May 2015Completion of winding up (1 page)
10 September 2013Registered office address changed from 31 Harley Street London W1G 9QS England on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 31 Harley Street London W1G 9QS England on 10 September 2013 (1 page)
10 May 2013Order of court to wind up (2 pages)
10 May 2013Order of court to wind up (2 pages)
19 April 2013Termination of appointment of Michael Palman as a director (1 page)
19 April 2013Termination of appointment of Michael Palman as a director (1 page)
5 April 2013Termination of appointment of Brian Barnhurst as a director (1 page)
5 April 2013Termination of appointment of Brian Barnhurst as a director (1 page)
5 April 2013Registered office address changed from Farnborough Airport Farnborough GU14 6XA England on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Farnborough Airport Farnborough GU14 6XA England on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Farnborough Airport Farnborough GU14 6XA England on 5 April 2013 (1 page)
3 April 2013Appointment of Mr Michael John Palman as a director (2 pages)
3 April 2013Appointment of Mr Michael John Palman as a director (2 pages)
17 January 2013Compulsory strike-off action has been suspended (1 page)
17 January 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Registered office address changed from Chauffeurs Lodge Pennyhill Park Hotel London Road Bagshot Surrey GU19 5EU England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Chauffeurs Lodge Pennyhill Park Hotel London Road Bagshot Surrey GU19 5EU England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Chauffeurs Lodge Pennyhill Park Hotel London Road Bagshot Surrey GU19 5EU England on 6 November 2012 (1 page)
6 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
(3 pages)
6 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
(3 pages)
6 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
(3 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)