Company NameWhizzgo Limited
Company StatusDissolved
Company Number04753989
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)
Dissolution Date5 May 2010 (13 years, 12 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 NameMarcus Basil Ziani De Ferranti
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gilston Road
London
SW10 9SR
Director NameOliver Richard Sworder Everett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressIvy House
Mells
Halesworth
Suffolk
IP19 9DD
Director NameMs Charlotte Rebecca Morton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleSolicitor Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Choumert Road
London
SE15 4AB
Secretary NameMs Charlotte Rebecca Morton
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleSolicitor Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Choumert Road
London
SE15 4AB
Director NameViking Directors Limited (Corporation)
StatusClosed
Appointed21 March 2006(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 05 May 2010)
Correspondence AddressMetic House
Ripley Drive, Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Director NameMr Hugh Lysander Luke Meath Baker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Lloyd Street
London
WC1X 9AN

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£283,576
Gross Profit£76,898
Net Worth-£176,686
Cash£36,463
Current Liabilities£371,063

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2010Final Gazette dissolved following liquidation (1 page)
10 February 2010Administrator's progress report to 29 January 2010 (15 pages)
10 February 2010Administrator's progress report to 29 January 2010 (15 pages)
5 February 2010Notice of move from Administration to Dissolution on 3 February 2010 (15 pages)
5 February 2010Administrator's progress report to 29 January 2010 (15 pages)
5 February 2010Notice of move from Administration to Dissolution (15 pages)
5 February 2010Administrator's progress report to 29 January 2010 (15 pages)
3 September 2009Administrator's progress report to 3 August 2009 (19 pages)
3 September 2009Administrator's progress report to 3 August 2009 (19 pages)
3 September 2009Administrator's progress report to 3 August 2009 (19 pages)
2 September 2009Administrator's progress report to 3 August 2009 (19 pages)
2 September 2009Administrator's progress report to 3 August 2009 (19 pages)
2 September 2009Administrator's progress report to 3 August 2009 (19 pages)
30 July 2009Notice of extension of period of Administration (1 page)
30 July 2009Notice of extension of period of Administration (1 page)
10 March 2009Administrator's progress report to 3 February 2009 (21 pages)
10 March 2009Administrator's progress report to 3 February 2009 (21 pages)
10 March 2009Administrator's progress report to 3 February 2009 (21 pages)
9 March 2009Administrator's progress report to 3 February 2009 (21 pages)
9 March 2009Administrator's progress report to 3 February 2009 (21 pages)
9 March 2009Administrator's progress report to 3 February 2009 (21 pages)
31 October 2008Statement of affairs with form 2.14B (15 pages)
31 October 2008Statement of affairs with form 2.14B (15 pages)
3 October 2008Statement of administrator's proposal (36 pages)
3 October 2008Statement of administrator's proposal (36 pages)
2 October 2008Statement of administrator's proposal (37 pages)
2 October 2008Statement of administrator's proposal (37 pages)
18 August 2008Registered office changed on 18/08/2008 from 2ND floor cathedral cambers great george street leeds yorkshire LS2 8BD (1 page)
18 August 2008Registered office changed on 18/08/2008 from 2ND floor cathedral cambers great george street leeds yorkshire LS2 8BD (1 page)
11 August 2008Appointment of an administrator (1 page)
11 August 2008Appointment of an administrator (1 page)
21 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2008Nc inc already adjusted 26/07/07 (1 page)
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2008Nc inc already adjusted 26/07/07 (1 page)
21 July 2008Nc inc already adjusted 12/03/08 (1 page)
21 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 July 2008Nc inc already adjusted 12/03/08 (1 page)
17 July 2008Ad 29/11/07 gbp si [email protected]=1003.5 gbp ic 13797.5/14801 (5 pages)
17 July 2008Ad 29/11/07\gbp si [email protected]=1003.5\gbp ic 13797.5/14801\ (5 pages)
17 July 2008Ad 01/07/07 gbp si [email protected]=577.5 gbp ic 13220/13797.5 (5 pages)
17 July 2008Ad 01/07/07\gbp si [email protected]=577.5\gbp ic 13220/13797.5\ (5 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
25 July 2007Return made up to 06/05/07; full list of members (8 pages)
25 July 2007Return made up to 06/05/07; full list of members (8 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
28 April 2007Ad 21/12/06--------- £ si [email protected]=475 £ ic 12745/13220 (2 pages)
28 April 2007Ad 21/12/06--------- £ si [email protected]=475 £ ic 12745/13220 (2 pages)
13 March 2007Nc inc already adjusted 20/12/06 (1 page)
13 March 2007Nc inc already adjusted 20/12/06 (1 page)
6 March 2007Registered office changed on 06/03/07 from: 162 choumert road london SE15 4AB (1 page)
6 March 2007Registered office changed on 06/03/07 from: 162 choumert road london SE15 4AB (1 page)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 December 2006Particulars of contract relating to shares (2 pages)
21 December 2006Particulars of contract relating to shares (2 pages)
21 December 2006Ad 21/03/06--------- £ si [email protected] (2 pages)
21 December 2006Ad 21/03/06--------- £ si [email protected] (2 pages)
10 December 2006Ad 23/11/06--------- £ si [email protected]=560 £ ic 12185/12745 (3 pages)
10 December 2006Ad 23/11/06--------- £ si [email protected]=560 £ ic 12185/12745 (3 pages)
6 December 2006Ad 21/03/06--------- £ si [email protected] (4 pages)
6 December 2006Ad 21/03/06--------- £ si [email protected] (4 pages)
4 July 2006Full accounts made up to 31 March 2006 (15 pages)
4 July 2006Full accounts made up to 31 March 2006 (15 pages)
9 June 2006Particulars of contract relating to shares (2 pages)
9 June 2006Particulars of contract relating to shares (2 pages)
7 June 2006Return made up to 06/05/06; full list of members (7 pages)
7 June 2006Return made up to 06/05/06; full list of members (7 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 May 2006£ nc 12500/13500 21/03/06 (1 page)
24 May 2006£ nc 12500/13500 21/03/06 (1 page)
11 May 2006Ad 21/03/06--------- £ si [email protected]=1218 £ si [email protected]=798 £ ic 9542/11558 (3 pages)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006Ad 21/03/06--------- £ si [email protected]=1218 £ si [email protected]=798 £ ic 9542/11558 (3 pages)
20 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2006Nc inc already adjusted 07/03/06 (1 page)
20 April 2006Ad 07/03/06--------- £ si [email protected]=542 £ ic 9000/9542 (2 pages)
20 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2006S-div 07/03/06 (1 page)
20 April 2006Particulars of contract relating to shares (2 pages)
20 April 2006S-div 07/03/06 (1 page)
20 April 2006Ad 07/03/06--------- £ si [email protected]=542 £ ic 9000/9542 (2 pages)
20 April 2006Particulars of contract relating to shares (2 pages)
20 April 2006Nc inc already adjusted 07/03/06 (1 page)
23 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 October 2005Return made up to 06/05/05; full list of members (3 pages)
2 October 2005Return made up to 06/05/05; full list of members (3 pages)
9 July 2004Accounts made up to 31 March 2004 (1 page)
9 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 June 2004Return made up to 06/05/04; full list of members (8 pages)
9 June 2004Return made up to 06/05/04; full list of members (8 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
19 April 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
19 April 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
6 May 2003Incorporation (21 pages)