Company Name1Car1.com Limited
Company StatusDissolved
Company Number03906447
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date30 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameGeorge Alfred Large
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Weaver Street
Leeds
West Yorkshire
LS4 2AU
Director NameSimon George Terence Large
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Weaver Street
Leeds
West Yorkshire
LS4 2AU
Secretary NameCraig McKeown Walsh
NationalityBritish
StatusClosed
Appointed12 February 2007(7 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 30 September 2015)
RoleAccountant
Correspondence Address15 - 17 Walter Street
Leeds
West Yorkshire
LS4 2BB
Secretary NameMr Michael Cook
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Hall Orchards Avenue
Wetherby
West Yorkshire
LS22 6SN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.1car1.com

Location

Registered AddressPricewater House Coopers Llp
Benson House Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at 1Local Contract Hire And Leasing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,847,358
Gross Profit£811,986
Net Worth£355,419
Cash£1,475
Current Liabilities£521,340

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 September 2015Final Gazette dissolved following liquidation (1 page)
30 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Liquidators statement of receipts and payments to 16 June 2015 (5 pages)
30 June 2015Liquidators' statement of receipts and payments to 16 June 2015 (5 pages)
30 June 2015Liquidators' statement of receipts and payments to 16 June 2015 (5 pages)
30 June 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2015Liquidators' statement of receipts and payments to 16 March 2015 (5 pages)
16 April 2015Liquidators' statement of receipts and payments to 16 March 2015 (5 pages)
16 April 2015Liquidators statement of receipts and payments to 16 March 2015 (5 pages)
24 October 2014Liquidators statement of receipts and payments to 16 September 2014 (5 pages)
24 October 2014Liquidators' statement of receipts and payments to 16 September 2014 (5 pages)
24 October 2014Liquidators' statement of receipts and payments to 16 September 2014 (5 pages)
4 April 2014Liquidators' statement of receipts and payments to 16 March 2014 (5 pages)
4 April 2014Liquidators' statement of receipts and payments to 16 March 2014 (5 pages)
4 April 2014Liquidators statement of receipts and payments to 16 March 2014 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 16 September 2013 (5 pages)
3 October 2013Liquidators statement of receipts and payments to 16 September 2013 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 16 September 2013 (5 pages)
23 April 2013Liquidators' statement of receipts and payments to 16 March 2013 (5 pages)
23 April 2013Liquidators statement of receipts and payments to 16 March 2013 (5 pages)
23 April 2013Liquidators' statement of receipts and payments to 16 March 2013 (5 pages)
17 October 2012Liquidators' statement of receipts and payments to 16 September 2012 (5 pages)
17 October 2012Liquidators' statement of receipts and payments to 16 September 2012 (5 pages)
17 October 2012Liquidators statement of receipts and payments to 16 September 2012 (5 pages)
10 April 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
10 April 2012Liquidators statement of receipts and payments to 16 March 2012 (5 pages)
10 April 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
20 October 2011Liquidators statement of receipts and payments to 16 September 2011 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 16 March 2011 (6 pages)
29 March 2011Liquidators' statement of receipts and payments to 16 March 2011 (6 pages)
29 March 2011Liquidators statement of receipts and payments to 16 March 2011 (6 pages)
8 April 2010Appointment of a voluntary liquidator (1 page)
8 April 2010Appointment of a voluntary liquidator (1 page)
17 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
17 March 2010Administrator's progress report to 11 March 2010 (21 pages)
17 March 2010Administrator's progress report to 11 March 2010 (21 pages)
17 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
23 October 2009Administrator's progress report to 18 September 2009 (16 pages)
23 October 2009Administrator's progress report to 18 September 2009 (16 pages)
26 August 2009Registered office changed on 26/08/2009 from 15-17 walter street leeds west yorkshire LS4 2BB (1 page)
26 August 2009Registered office changed on 26/08/2009 from 15-17 walter street leeds west yorkshire LS4 2BB (1 page)
26 June 2009Result of meeting of creditors (3 pages)
26 June 2009Result of meeting of creditors (3 pages)
18 May 2009Statement of administrator's proposal (71 pages)
18 May 2009Statement of administrator's proposal (71 pages)
7 May 2009Statement of affairs with form 2.14B (11 pages)
7 May 2009Statement of affairs with form 2.14B (11 pages)
26 March 2009Appointment of an administrator (1 page)
26 March 2009Appointment of an administrator (1 page)
14 January 2009Return made up to 13/01/09; full list of members (3 pages)
14 January 2009Return made up to 13/01/09; full list of members (3 pages)
12 January 2009Full accounts made up to 31 March 2008 (8 pages)
12 January 2009Full accounts made up to 31 March 2008 (8 pages)
30 January 2008Return made up to 13/01/08; full list of members (2 pages)
30 January 2008Return made up to 13/01/08; full list of members (2 pages)
3 August 2007New secretary appointed (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
4 July 2007Full accounts made up to 31 March 2007 (8 pages)
4 July 2007Full accounts made up to 31 March 2007 (8 pages)
23 January 2007Return made up to 13/01/07; full list of members (2 pages)
23 January 2007Return made up to 13/01/07; full list of members (2 pages)
12 January 2007Full accounts made up to 31 March 2006 (8 pages)
12 January 2007Full accounts made up to 31 March 2006 (8 pages)
30 January 2006Return made up to 13/01/06; full list of members (7 pages)
30 January 2006Return made up to 13/01/06; full list of members (7 pages)
3 January 2006Full accounts made up to 28 February 2005 (9 pages)
3 January 2006Full accounts made up to 28 February 2005 (9 pages)
21 January 2005Return made up to 13/01/05; full list of members (7 pages)
21 January 2005Return made up to 13/01/05; full list of members (7 pages)
16 December 2004Full accounts made up to 29 February 2004 (8 pages)
16 December 2004Full accounts made up to 29 February 2004 (8 pages)
26 January 2004Return made up to 13/01/04; full list of members (7 pages)
26 January 2004Return made up to 13/01/04; full list of members (7 pages)
24 December 2003Full accounts made up to 28 February 2003 (8 pages)
24 December 2003Full accounts made up to 28 February 2003 (8 pages)
6 January 2003Return made up to 13/01/03; full list of members (7 pages)
6 January 2003Return made up to 13/01/03; full list of members (7 pages)
2 December 2002Full accounts made up to 28 February 2002 (8 pages)
2 December 2002Full accounts made up to 28 February 2002 (8 pages)
26 April 2002Return made up to 13/01/02; full list of members (7 pages)
26 April 2002Return made up to 13/01/02; full list of members (7 pages)
26 April 2002Registered office changed on 26/04/02 from: 140 druid street london SE1 2HH (1 page)
26 April 2002Registered office changed on 26/04/02 from: 140 druid street london SE1 2HH (1 page)
6 November 2001Full accounts made up to 28 February 2001 (8 pages)
6 November 2001Full accounts made up to 28 February 2001 (8 pages)
6 November 2001Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
6 November 2001Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
24 January 2001Return made up to 13/01/01; full list of members (6 pages)
24 January 2001Return made up to 13/01/01; full list of members (6 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Registered office changed on 02/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 February 2000Director resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Registered office changed on 02/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
13 January 2000Incorporation (19 pages)
13 January 2000Incorporation (19 pages)