Company NameAdrian's Cars Limited
Company StatusDissolved
Company Number05699978
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameAdrian Francis O'Connor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address27 Elizabeth Drive
Driffield
East Yorkshire
YO25 6XY
Director NameGillian Ann O'Connor
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address27 Elizabeth Drive
Driffield
East Yorkshire
YO25 6XY
Secretary NameGillian Ann O'Connor
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Elizabeth Drive
Driffield
East Yorkshire
YO25 6XY

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

50 at 1Adrian O'connor
50.00%
Ordinary
50 at 1Ms Gillian O'connor
50.00%
Ordinary

Financials

Year2014
Net Worth-£130,132
Cash£5,894
Current Liabilities£146,854

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved following liquidation (1 page)
14 May 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
14 February 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
18 March 2011Notice of completion of voluntary arrangement (13 pages)
18 March 2011Notice of completion of voluntary arrangement (13 pages)
25 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-18
(1 page)
25 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2011Appointment of a voluntary liquidator (1 page)
25 January 2011Appointment of a voluntary liquidator (1 page)
25 January 2011Statement of affairs with form 4.19 (8 pages)
25 January 2011Statement of affairs with form 4.19 (8 pages)
14 January 2011Registered office address changed from 22 Mill Street Driffield East Yorkshire YO25 6TN on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 22 Mill Street Driffield East Yorkshire YO25 6TN on 14 January 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
7 April 2010Director's details changed for Adrian Francis O'connor on 4 February 2010 (2 pages)
7 April 2010Director's details changed for Gillian Ann O'connor on 4 February 2010 (2 pages)
7 April 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(5 pages)
7 April 2010Director's details changed for Adrian Francis O'connor on 4 February 2010 (2 pages)
7 April 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(5 pages)
7 April 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(5 pages)
7 April 2010Director's details changed for Gillian Ann O'connor on 4 February 2010 (2 pages)
7 April 2010Director's details changed for Adrian Francis O'connor on 4 February 2010 (2 pages)
7 April 2010Director's details changed for Gillian Ann O'connor on 4 February 2010 (2 pages)
22 March 2010Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
22 March 2010Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 March 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
27 March 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2009Return made up to 06/02/09; full list of members (4 pages)
16 February 2009Return made up to 06/02/09; full list of members (4 pages)
14 February 2009Compulsory strike-off action has been discontinued (1 page)
14 February 2009Compulsory strike-off action has been discontinued (1 page)
13 February 2009Return made up to 06/02/08; full list of members (4 pages)
13 February 2009Return made up to 06/02/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 August 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 December 2007Return made up to 06/02/07; full list of members (7 pages)
13 December 2007Return made up to 06/02/07; full list of members (7 pages)
9 October 2007First Gazette notice for compulsory strike-off (1 page)
9 October 2007First Gazette notice for compulsory strike-off (1 page)
6 February 2006Incorporation (17 pages)
6 February 2006Incorporation (17 pages)