Company NameAlbion Vehicle Contracts Ltd
Company StatusDissolved
Company Number04171573
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Dissolution Date10 July 2018 (5 years, 9 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 NameMr Malcolm Eagle
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(5 days after company formation)
Appointment Duration17 years, 4 months (closed 10 July 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address62 Townend Lane
Deepcar
Sheffield
Yorkshire
S36 2TS
Director NameMr Christopher Hyde
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(5 days after company formation)
Appointment Duration17 years, 4 months (closed 10 July 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address44 Annesley Road
Sheffield
S8 7SD
Secretary NameMr Malcolm Eagle
NationalityBritish
StatusClosed
Appointed07 March 2001(5 days after company formation)
Appointment Duration17 years, 4 months (closed 10 July 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address62 Townend Lane
Deepcar
Sheffield
Yorkshire
S36 2TS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.albionvehicles.co.uk

Location

Registered AddressUnit 1 Shepcote Office Village
333 Shepcote Lane
Sheffield
South Yorkshire
S9 1TG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

50 at £1Christopher Hyde
50.00%
Ordinary
50 at £1Malcolm Eagle
50.00%
Ordinary

Financials

Year2014
Net Worth£17,604
Current Liabilities£37,723

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
12 April 2018Application to strike the company off the register (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
28 February 2012Director's details changed for Mr. Christopher Hyde on 22 February 2012 (2 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
28 February 2012Director's details changed for Mr. Christopher Hyde on 22 February 2012 (2 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Malcolm Eagle on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Christopher Hyde on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Christopher Hyde on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Malcolm Eagle on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2009Registered office changed on 04/06/2009 from 28 terminus road sheffield S7 2LH (1 page)
4 June 2009Registered office changed on 04/06/2009 from unit 1 shepcote office village 333 shepcote lane sheffield south yorkshire S9 1TG (1 page)
4 June 2009Registered office changed on 04/06/2009 from 28 terminus road sheffield S7 2LH (1 page)
4 June 2009Registered office changed on 04/06/2009 from unit 1 shepcote office village 333 shepcote lane sheffield south yorkshire S9 1TG (1 page)
3 March 2009Return made up to 23/02/09; full list of members (4 pages)
3 March 2009Return made up to 23/02/09; full list of members (4 pages)
28 May 2008Return made up to 02/03/08; full list of members (4 pages)
28 May 2008Return made up to 02/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2006Return made up to 02/03/06; full list of members (7 pages)
20 March 2006Return made up to 02/03/06; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 March 2005Return made up to 02/03/05; full list of members (7 pages)
2 March 2005Return made up to 02/03/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 February 2004Return made up to 02/03/04; full list of members (7 pages)
26 February 2004Return made up to 02/03/04; full list of members (7 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 March 2003Return made up to 02/03/03; full list of members (7 pages)
7 March 2003Return made up to 02/03/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 March 2002Return made up to 02/03/02; full list of members (6 pages)
6 March 2002Return made up to 02/03/02; full list of members (6 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
2 March 2001Incorporation (12 pages)
2 March 2001Incorporation (12 pages)