About

Registered Number: 05953709
Date of Incorporation: 03/10/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 11 months ago)
Registered Address: 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ,

 

Established in 2006, Chauffeurcar Services Ltd have registered office in Barnet in Hertfordshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Mitchinson, Jean Pamela, Kent, Roy Stephen, Shaheen, Samina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Roy Stephen 08 December 2006 21 December 2006 1
SHAHEEN, Samina 15 May 2012 10 December 2012 1
Secretary Name Appointed Resigned Total Appointments
MITCHINSON, Jean Pamela 08 December 2006 21 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
LIQ14 - N/A 24 April 2018
LIQ03 - N/A 30 August 2017
4.68 - Liquidator's statement of receipts and payments 02 September 2016
RESOLUTIONS - N/A 14 July 2015
4.20 - N/A 14 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2015
4.20 - N/A 03 July 2015
AD01 - Change of registered office address 24 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 06 March 2013
TM01 - Termination of appointment of director 10 December 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
AA - Annual Accounts 28 September 2012
MG01 - Particulars of a mortgage or charge 19 September 2012
AP01 - Appointment of director 13 July 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 26 August 2011
TM02 - Termination of appointment of secretary 26 August 2011
AR01 - Annual Return 01 March 2011
SH01 - Return of Allotment of shares 31 January 2011
SH03 - Return of purchase of own shares 01 December 2010
SH01 - Return of Allotment of shares 12 November 2010
AR01 - Annual Return 06 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2010
AD04 - Change of location of company records to the registered office 05 October 2010
TM01 - Termination of appointment of director 13 September 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 06 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2009
AA - Annual Accounts 11 August 2009
395 - Particulars of a mortgage or charge 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 11 December 2008
287 - Change in situation or address of Registered Office 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
363a - Annual Return 22 November 2007
225 - Change of Accounting Reference Date 19 November 2007
395 - Particulars of a mortgage or charge 03 August 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
225 - Change of Accounting Reference Date 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
CERTNM - Change of name certificate 11 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2012 Outstanding

N/A

Legal assignment of contract monies 17 September 2012 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 11 June 2012 Outstanding

N/A

Floating charge (all assets) 11 June 2012 Outstanding

N/A

Debenture 31 March 2009 Fully Satisfied

N/A

All assets debenture 30 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.