Ascot
Berkshire
SL5 7HP
Director Name | Alasdair Lee Taylor |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 21 Dartmouth Street London SW1H 9BP |
Director Name | Mr Roderick Neil Graham |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-8 Greencoat Place London SW1P 1PL |
Director Name | Mr Geoffrey Page Morris |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornwall Court Cornwall Street Birmingham B3 2DT |
Director Name | Mr Gordon Tulloch |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornwall Court 19 Cornwall Street Birmingham B3 2DT |
Website | www.tootlecars.com |
---|---|
Telephone | 0x6c446d345 |
Telephone region | Unknown |
Registered Address | C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.5m at £0.001 | Dominic Anthony Charles Perks 44.44% Ordinary |
---|---|
1.000k at £0.001 | Alasdair Lee Taylor 29.63% Ordinary |
75k at £0.001 | Andrew Wyke 2.22% Ordinary |
75k at £0.001 | Manish Singh 2.22% Ordinary |
75k at £0.001 | Steve Windsor 2.22% Ordinary |
500k at £0.001 | Rupert Hambro 14.81% Ordinary |
50k at £0.001 | Giuseppe Galimberti 1.48% Ordinary |
28.1k at £0.001 | Nick Wentworth-stanley 0.83% Ordinary |
12.9k at £0.001 | James Dean 0.38% Ordinary |
10k at £0.001 | Christopher Snow 0.30% Ordinary |
10k at £0.001 | Guillaume Glaunes 0.30% Ordinary |
10k at £0.001 | Jenan Wijayasri 0.30% Ordinary |
7k at £0.001 | Arnaud Develle 0.21% Ordinary |
5k at £0.001 | Ning Sun 0.15% Ordinary |
5k at £0.001 | Ninuo Zhao 0.15% Ordinary |
5k at £0.001 | Rupert Paul 0.15% Ordinary |
4k at £0.001 | Indranil Bhattacharyya 0.12% Ordinary |
3k at £0.001 | Benjamin Budd 0.09% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 April 2019 | Delivered on: 9 May 2019 Persons entitled: Hambro Perks Limited Classification: A registered charge Outstanding |
---|
16 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2021 | Administrator's progress report (21 pages) |
16 August 2021 | Notice of move from Administration to Dissolution (21 pages) |
15 March 2021 | Administrator's progress report (20 pages) |
15 September 2020 | Administrator's progress report (21 pages) |
24 August 2020 | Notice of extension of period of Administration (3 pages) |
11 March 2020 | Administrator's progress report (24 pages) |
10 December 2019 | Second filing for the appointment of Geoffrey Page Morris as a director (6 pages) |
5 November 2019 | Second filing for the appointment of Roderick Neil Graham as a director (6 pages) |
28 October 2019 | Notice of deemed approval of proposals (37 pages) |
14 October 2019 | Statement of administrator's proposal (37 pages) |
20 September 2019 | Statement of affairs with form AM02SOA/AM02SOC (9 pages) |
5 September 2019 | Termination of appointment of Geoffrey Page-Morris as a director on 9 August 2019 (1 page) |
29 August 2019 | Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 29 August 2019 (2 pages) |
28 August 2019 | Appointment of an administrator (3 pages) |
19 August 2019 | Termination of appointment of Roderick Neil Graham as a director on 9 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Gordon Tulloch as a director on 9 August 2019 (1 page) |
24 July 2019 | Amended total exemption full accounts made up to 31 December 2017 (11 pages) |
9 May 2019 | Registration of charge 093256230001, created on 30 April 2019 (47 pages) |
5 January 2019 | Confirmation statement made on 4 December 2018 with updates (13 pages) |
9 November 2018 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP England to Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 9 November 2018 (2 pages) |
10 September 2018 | Termination of appointment of Dominic Anthony Charles Perks as a director on 31 August 2018 (1 page) |
21 July 2018 | Director's details changed for Mr Gordon Tulloch on 20 July 2018 (2 pages) |
12 July 2018 | Registered office address changed from 8 Greencoat Place London SW1P 1PL England to The Courtyard High Street Ascot Berkshire SL5 7HP on 12 July 2018 (1 page) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
25 June 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
27 February 2018 | Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ England to 8 Greencoat Place London SW1P 1PL on 27 February 2018 (1 page) |
22 February 2018 | Registered office address changed from 8 Greencoat Place London SW1P 1PL to 13 Princeton Court 53-55 Felsham Road London SW15 1AZ on 22 February 2018 (1 page) |
10 January 2018 | Statement of capital following an allotment of shares on 8 January 2018
|
2 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
14 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (10 pages) |
28 November 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (10 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (10 pages) |
6 November 2017 | Statement of capital following an allotment of shares on 6 November 2017
|
6 November 2017 | Statement of capital following an allotment of shares on 6 November 2017
|
6 November 2017 | Statement of capital following an allotment of shares on 6 November 2017
|
6 November 2017 | Statement of capital following an allotment of shares on 6 November 2017
|
6 November 2017 | Statement of capital following an allotment of shares on 6 November 2017
|
6 November 2017 | Statement of capital following an allotment of shares on 6 November 2017
|
6 November 2017 | Statement of capital following an allotment of shares on 6 November 2017
|
6 November 2017 | Statement of capital following an allotment of shares on 6 November 2017
|
6 November 2017 | Statement of capital following an allotment of shares on 6 November 2017
|
6 November 2017 | Statement of capital following an allotment of shares on 6 November 2017
|
2 August 2017 | Director's details changed for Mr Roderick Neil Graham on 7 July 2017 (4 pages) |
2 August 2017 | Director's details changed for Mr Roderick Neil Graham on 7 July 2017 (4 pages) |
20 July 2017 | Registered office address changed from , 5 Fleet Place, London, EC4M 7rd, England to 6-8 Greencoat Place London SW1P 1PL on 20 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from , 5 Fleet Place, London, EC4M 7rd, England to 6-8 Greencoat Place London SW1P 1PL on 20 July 2017 (2 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
8 June 2017 | Registered office address changed from , 8 Greencoat Place, London, SW1P 1PL, England to 6-8 Greencoat Place London SW1P 1PL on 8 June 2017 (1 page) |
8 June 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
8 June 2017 | Registered office address changed from , 8 Greencoat Place, London, SW1P 1PL, England to 6-8 Greencoat Place London SW1P 1PL on 8 June 2017 (1 page) |
31 March 2017 | Registered office address changed from , 3rd Floor, 21 Dartmouth Street, London, SW1H 9BP to 6-8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from , 3rd Floor, 21 Dartmouth Street, London, SW1H 9BP to 6-8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page) |
19 December 2016 | Appointment of Mr Roderick Neil Graham as a director on 15 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Geoffrey Page-Morris as a director on 15 December 2016
|
19 December 2016 | Appointment of Mr Geoffrey Page-Morris as a director on 15 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Gordon Tulloch as a director on 15 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Gordon Tulloch as a director on 15 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Roderick Neil Graham as a director on 15 December 2016
|
15 December 2016 | Confirmation statement made on 24 November 2016 with updates (10 pages) |
15 December 2016 | Confirmation statement made on 24 November 2016 with updates (10 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
26 July 2016 | Termination of appointment of Alasdair Lee Taylor as a director on 14 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Alasdair Lee Taylor as a director on 14 July 2016 (1 page) |
26 May 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
26 May 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
4 April 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
4 April 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
1 April 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
1 April 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 March 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 January 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
29 January 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
28 May 2015 | Second filing of SH01 previously delivered to Companies House
|
28 May 2015 | Second filing of SH01 previously delivered to Companies House
|
5 May 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
17 February 2015 | Appointment of Alasdair Lee Taylor as a director on 5 January 2015 (3 pages) |
17 February 2015 | Appointment of Alasdair Lee Taylor as a director on 5 January 2015 (3 pages) |
17 February 2015 | Appointment of Alasdair Lee Taylor as a director on 5 January 2015 (3 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
20 January 2015 | Resolutions
|
20 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
20 January 2015 | Resolutions
|
26 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
26 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|