Company NameSeven 'O' Six Cars Limited
Company StatusDissolved
Company Number04701193
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date20 December 2017 (6 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Magnus James Murray
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Peters View
Bilton
Hull
East Yorkshire
HU11 4AE
Secretary NameMr Magnus James Murray
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Peters View
Bilton
Hull
East Yorkshire
HU11 4AE
Director NameMr Robert George Murray
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Peters View
Bilton
Hull
HU11 4AE
Director NameMark Wray
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Stamford Grove
Greatfield
Hull
East Yorkshire
HU9 5EE
Director NameMiss Jill Brooke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Brigham Grove
Hull
East Yorkshire
HU9 5TY
Director NameMr Stephen Magee
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Viking Road
Bridlington
North Humberside
YO16 6TW
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Website706taxis.com
Telephone01482 706706
Telephone regionHull

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Magnus Murray
33.33%
Ordinary
1 at £1Robert Murray
33.33%
Ordinary
1 at £1Robert Murray
33.33%
Ordinary A

Financials

Year2014
Net Worth£209
Cash£10,736
Current Liabilities£28,971

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 February 2012Delivered 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

Filing History

20 December 2017Final Gazette dissolved following liquidation (1 page)
20 December 2017Final Gazette dissolved following liquidation (1 page)
20 September 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
20 September 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
21 June 2017Liquidators' statement of receipts and payments to 12 April 2017 (20 pages)
21 June 2017Liquidators' statement of receipts and payments to 12 April 2017 (20 pages)
24 May 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Appointment of a voluntary liquidator (2 pages)
29 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13
(1 page)
29 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13
(1 page)
29 April 2016Statement of affairs with form 4.19 (5 pages)
29 April 2016Statement of affairs with form 4.19 (5 pages)
29 April 2016Appointment of a voluntary liquidator (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(6 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(6 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(6 pages)
9 July 2014Termination of appointment of Stephen Magee as a director (1 page)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(6 pages)
9 July 2014Termination of appointment of Stephen Magee as a director (1 page)
9 May 2014Appointment of Mr Robert George Murray as a director (2 pages)
9 May 2014Appointment of Mr Robert George Murray as a director (2 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders (6 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Appointment of Mr Stephen Magee as a director (2 pages)
3 July 2013Appointment of Mr Stephen Magee as a director (2 pages)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Termination of appointment of Jill Brooke as a director (1 page)
20 December 2012Termination of appointment of Jill Brooke as a director (1 page)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2011Appointment of Miss Jill Brooke as a director (2 pages)
29 November 2011Appointment of Miss Jill Brooke as a director (2 pages)
28 November 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 3
(3 pages)
28 November 2011Termination of appointment of Mark Wray as a director (1 page)
28 November 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 3
(3 pages)
28 November 2011Termination of appointment of Mark Wray as a director (1 page)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Director's details changed for Mark Wray on 18 March 2010 (2 pages)
30 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mark Wray on 18 March 2010 (2 pages)
30 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 18/03/09; full list of members (4 pages)
19 March 2009Return made up to 18/03/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 18/03/08; full list of members (4 pages)
2 April 2008Return made up to 18/03/08; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Return made up to 18/03/07; full list of members (7 pages)
1 June 2007Return made up to 18/03/07; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 18/03/06; full list of members (7 pages)
30 March 2006Return made up to 18/03/06; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Return made up to 18/03/05; full list of members (7 pages)
28 June 2005Return made up to 18/03/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(7 pages)
25 March 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(7 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New secretary appointed;new director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
18 March 2003Incorporation (12 pages)
18 March 2003Incorporation (12 pages)