Bilton
Hull
East Yorkshire
HU11 4AE
Secretary Name | Mr Magnus James Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saint Peters View Bilton Hull East Yorkshire HU11 4AE |
Director Name | Mr Robert George Murray |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2014(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Peters View Bilton Hull HU11 4AE |
Director Name | Mark Wray |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Stamford Grove Greatfield Hull East Yorkshire HU9 5EE |
Director Name | Miss Jill Brooke |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Brigham Grove Hull East Yorkshire HU9 5TY |
Director Name | Mr Stephen Magee |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Viking Road Bridlington North Humberside YO16 6TW |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | 706taxis.com |
---|---|
Telephone | 01482 706706 |
Telephone region | Hull |
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Magnus Murray 33.33% Ordinary |
---|---|
1 at £1 | Robert Murray 33.33% Ordinary |
1 at £1 | Robert Murray 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £209 |
Cash | £10,736 |
Current Liabilities | £28,971 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2012 | Delivered on: 6 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2017 | Final Gazette dissolved following liquidation (1 page) |
20 September 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 September 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 June 2017 | Liquidators' statement of receipts and payments to 12 April 2017 (20 pages) |
21 June 2017 | Liquidators' statement of receipts and payments to 12 April 2017 (20 pages) |
24 May 2016 | Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to Toronto Square Toronto Street Leeds LS1 2HJ on 24 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to Toronto Square Toronto Street Leeds LS1 2HJ on 24 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from 430 Marfleet Lane Hull HU9 3NA to Toronto Square Toronto Street Leeds LS1 2HJ on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from 430 Marfleet Lane Hull HU9 3NA to Toronto Square Toronto Street Leeds LS1 2HJ on 20 May 2016 (2 pages) |
29 April 2016 | Appointment of a voluntary liquidator (2 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
29 April 2016 | Statement of affairs with form 4.19 (5 pages) |
29 April 2016 | Statement of affairs with form 4.19 (5 pages) |
29 April 2016 | Appointment of a voluntary liquidator (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of Stephen Magee as a director (1 page) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of Stephen Magee as a director (1 page) |
9 May 2014 | Appointment of Mr Robert George Murray as a director (2 pages) |
9 May 2014 | Appointment of Mr Robert George Murray as a director (2 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders (6 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 July 2013 | Appointment of Mr Stephen Magee as a director (2 pages) |
3 July 2013 | Appointment of Mr Stephen Magee as a director (2 pages) |
9 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Termination of appointment of Jill Brooke as a director (1 page) |
20 December 2012 | Termination of appointment of Jill Brooke as a director (1 page) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2011 | Appointment of Miss Jill Brooke as a director (2 pages) |
29 November 2011 | Appointment of Miss Jill Brooke as a director (2 pages) |
28 November 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
28 November 2011 | Termination of appointment of Mark Wray as a director (1 page) |
28 November 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
28 November 2011 | Termination of appointment of Mark Wray as a director (1 page) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Director's details changed for Mark Wray on 18 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mark Wray on 18 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | Return made up to 18/03/07; full list of members (7 pages) |
1 June 2007 | Return made up to 18/03/07; full list of members (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 June 2005 | Return made up to 18/03/05; full list of members (7 pages) |
28 June 2005 | Return made up to 18/03/05; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 March 2004 | Return made up to 18/03/04; full list of members
|
25 March 2004 | Return made up to 18/03/04; full list of members
|
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
18 March 2003 | Incorporation (12 pages) |
18 March 2003 | Incorporation (12 pages) |