About

Registered Number: 05462324
Date of Incorporation: 24/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 3 months ago)
Registered Address: 39/40 Alison Crescent, Sheffield, West Yorkshire, S2 1AS,

 

Payg Cars Ltd was founded on 24 May 2005 and are based in Sheffield, it has a status of "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Bridgeman, Clive James, Pay As You Go Cars Ltd, Craven, Albert John, Bridgeman, Jonathan Charles, Kanishchev, Alexander, Lees, Victor Allan, Wells, Amanda Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGEMAN, Clive James 01 November 2016 - 1
PAY AS YOU GO CARS LTD 31 March 2016 - 1
BRIDGEMAN, Jonathan Charles 02 June 2011 23 September 2013 1
KANISHCHEV, Alexander 23 September 2013 02 October 2013 1
LEES, Victor Allan 01 April 2007 17 August 2007 1
WELLS, Amanda Jane 01 January 2013 26 April 2013 1
Secretary Name Appointed Resigned Total Appointments
CRAVEN, Albert John 26 September 2005 01 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 03 April 2017
AD01 - Change of registered office address 10 November 2016
RESOLUTIONS - N/A 07 November 2016
AP01 - Appointment of director 06 November 2016
AP01 - Appointment of director 06 November 2016
AA - Annual Accounts 26 July 2016
CH01 - Change of particulars for director 07 June 2016
AR01 - Annual Return 11 April 2016
AP02 - Appointment of corporate director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AD04 - Change of location of company records to the registered office 11 April 2016
AD01 - Change of registered office address 01 March 2016
AD01 - Change of registered office address 16 February 2016
AA - Annual Accounts 31 August 2015
AD01 - Change of registered office address 07 April 2015
AR01 - Annual Return 05 April 2015
CH01 - Change of particulars for director 05 April 2015
AD01 - Change of registered office address 05 April 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 30 September 2014
AR01 - Annual Return 12 June 2014
AD01 - Change of registered office address 14 April 2014
TM01 - Termination of appointment of director 02 October 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AP01 - Appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 19 March 2013
AA - Annual Accounts 19 March 2013
TM01 - Termination of appointment of director 14 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
AP01 - Appointment of director 12 March 2013
AA01 - Change of accounting reference date 12 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 27 September 2012
CH01 - Change of particulars for director 31 August 2012
AD01 - Change of registered office address 31 July 2012
RESOLUTIONS - N/A 09 July 2012
AR01 - Annual Return 03 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2012
AD01 - Change of registered office address 20 June 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 02 February 2012
AA - Annual Accounts 23 January 2012
SH01 - Return of Allotment of shares 06 January 2012
AP01 - Appointment of director 25 October 2011
AR01 - Annual Return 08 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
AP01 - Appointment of director 02 June 2011
AD01 - Change of registered office address 02 June 2011
AA - Annual Accounts 27 February 2011
AD01 - Change of registered office address 07 January 2011
AR01 - Annual Return 28 June 2010
AD01 - Change of registered office address 28 June 2010
AA - Annual Accounts 17 April 2010
AD01 - Change of registered office address 03 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2009
363a - Annual Return 25 June 2009
123 - Notice of increase in nominal capital 25 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2009
353 - Register of members 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
CERTNM - Change of name certificate 24 April 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
287 - Change in situation or address of Registered Office 11 March 2008
AA - Annual Accounts 10 March 2008
288b - Notice of resignation of directors or secretaries 29 August 2007
CERTNM - Change of name certificate 08 August 2007
363a - Annual Return 29 June 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 21 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 2006
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288a - Notice of appointment of directors or secretaries 03 October 2005
CERTNM - Change of name certificate 29 July 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
287 - Change in situation or address of Registered Office 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.