About

Registered Number: 05443333
Date of Incorporation: 04/05/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: STEVE YOUNG, Enterprise House, Vicarage Road, Egham, Surrey, TW20 9FB

 

Having been setup in 2005, City Car Club Ltd have registered office in Egham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Stephen Andrew 01 April 2010 10 January 2011 1
FINLAYSON, James Ian 12 December 2006 31 March 2015 1
LAFFEY, Thomas Paul 27 October 2015 13 January 2016 1
NICHOLSON, Pamela Mae 31 March 2015 27 October 2015 1
SCHIRMER, Isabelle Anne 29 March 2012 31 March 2015 1
SNYDER, William Wayne 31 March 2015 31 July 2016 1
TAYLOR, Andrew Crawford 31 March 2015 13 January 2016 1
TRACEY, Mark 09 June 2005 26 September 2005 1
VAN DIJL, Wouter Dirk 09 June 2005 07 August 2007 1
Secretary Name Appointed Resigned Total Appointments
HOLDERER, Teresa Anne 31 July 2016 30 April 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
TM02 - Termination of appointment of secretary 05 May 2020
AA - Annual Accounts 28 April 2020
PARENT_ACC - N/A 28 April 2020
GUARANTEE2 - N/A 20 April 2020
AGREEMENT2 - N/A 20 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 03 February 2020
AA - Annual Accounts 08 May 2019
PARENT_ACC - N/A 08 May 2019
AGREEMENT2 - N/A 08 May 2019
GUARANTEE2 - N/A 08 May 2019
CS01 - N/A 06 May 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 01 May 2018
PARENT_ACC - N/A 01 May 2018
AGREEMENT2 - N/A 01 May 2018
GUARANTEE2 - N/A 01 May 2018
AA - Annual Accounts 14 June 2017
AGREEMENT2 - N/A 14 June 2017
CS01 - N/A 04 May 2017
PARENT_ACC - N/A 25 April 2017
GUARANTEE2 - N/A 25 April 2017
AP01 - Appointment of director 02 August 2016
AP03 - Appointment of secretary 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 20 July 2016
PARENT_ACC - N/A 20 July 2016
GUARANTEE2 - N/A 20 July 2016
AGREEMENT2 - N/A 20 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2016
AR01 - Annual Return 31 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2016
AA01 - Change of accounting reference date 18 April 2016
RESOLUTIONS - N/A 05 February 2016
CC04 - Statement of companies objects 05 February 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AA - Annual Accounts 14 October 2015
MR04 - N/A 19 August 2015
AR01 - Annual Return 24 June 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AD01 - Change of registered office address 23 June 2015
MISC - Miscellaneous document 08 May 2015
MISC - Miscellaneous document 08 May 2015
MISC - Miscellaneous document 08 May 2015
TM01 - Termination of appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
AD01 - Change of registered office address 23 April 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
MR05 - N/A 08 April 2015
CC04 - Statement of companies objects 11 December 2014
SH01 - Return of Allotment of shares 03 December 2014
RESOLUTIONS - N/A 13 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 15 May 2013
SH01 - Return of Allotment of shares 19 April 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 17 May 2012
AP01 - Appointment of director 11 May 2012
SH01 - Return of Allotment of shares 10 May 2012
RP04 - N/A 29 February 2012
SH01 - Return of Allotment of shares 07 February 2012
SH01 - Return of Allotment of shares 19 October 2011
AA - Annual Accounts 03 October 2011
SH01 - Return of Allotment of shares 24 May 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 12 May 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
AD01 - Change of registered office address 03 February 2011
TM01 - Termination of appointment of director 28 January 2011
AA - Annual Accounts 01 July 2010
SH01 - Return of Allotment of shares 18 June 2010
SH01 - Return of Allotment of shares 18 June 2010
AR01 - Annual Return 02 June 2010
SH01 - Return of Allotment of shares 12 May 2010
SH01 - Return of Allotment of shares 12 May 2010
CH01 - Change of particulars for director 12 May 2010
SH01 - Return of Allotment of shares 28 April 2010
AP01 - Appointment of director 16 April 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 06 May 2009
SA - Shares agreement 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
AA - Annual Accounts 13 August 2008
MISC - Miscellaneous document 01 August 2008
363a - Annual Return 30 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
SA - Shares agreement 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
SA - Shares agreement 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
SA - Shares agreement 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
SA - Shares agreement 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
SA - Shares agreement 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
SA - Shares agreement 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
SA - Shares agreement 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
RESOLUTIONS - N/A 28 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 February 2008
123 - Notice of increase in nominal capital 28 February 2008
MEM/ARTS - N/A 28 February 2008
AA - Annual Accounts 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
RESOLUTIONS - N/A 12 October 2007
CERTNM - Change of name certificate 10 October 2007
363a - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 07 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2006
287 - Change in situation or address of Registered Office 05 October 2006
AA - Annual Accounts 01 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
363s - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
RESOLUTIONS - N/A 23 January 2006
RESOLUTIONS - N/A 23 January 2006
RESOLUTIONS - N/A 23 January 2006
CERT10 - Re-registration of a company from public to private 23 January 2006
MAR - Memorandum and Articles - used in re-registration 23 January 2006
53 - Application by a public company for re-registration as a private company 23 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
PROSP - Prospectus 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
225 - Change of Accounting Reference Date 16 June 2005
287 - Change in situation or address of Registered Office 16 June 2005
MEM/ARTS - N/A 16 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 June 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 10 June 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 10 June 2005
CERTNM - Change of name certificate 01 June 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.