Company NameYorkshire Executive Transfers Limited
Company StatusDissolved
Company Number06160662
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years ago)
Dissolution Date12 August 2014 (9 years, 7 months ago)
Previous Name4 Wheels Private Hire Limited

Business Activity

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

Directors

Director NameStephen Proudley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address11 Maple Walk
Ripon
North Yorkshire
HG4 2ND
Secretary NameMrs Paula Proudley
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Maple Walk
Ripon
North Yorkshire
HG4 2ND
Director NameMr Andrew Micheal Hainsworth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleTennis Court Manufacturer
Country of ResidenceEngland
Correspondence AddressMay Cottage Malton Lane
West Lutton
York
North Yorkshire
YO17 8TA

Location

Registered AddressWestminster Business Centre Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

500 at £1Mr Andrew Micheal Hainsworth
50.00%
Ordinary
500 at £1Mr Stephen John Proudley
50.00%
Ordinary

Financials

Year2014
Turnover£45,129
Gross Profit£42,809
Net Worth£9,745
Cash£8,125
Current Liabilities£5,486

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Final Gazette dissolved following liquidation (1 page)
12 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
12 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
28 October 2013Registered office address changed from 11 Maple Walk Ripon North Yorkshire HG4 2ND on 28 October 2013 (2 pages)
28 October 2013Registered office address changed from 11 Maple Walk Ripon North Yorkshire HG4 2ND on 28 October 2013 (2 pages)
29 May 2013Liquidators statement of receipts and payments to 22 March 2013 (9 pages)
29 May 2013Liquidators' statement of receipts and payments to 22 March 2013 (9 pages)
29 May 2013Liquidators' statement of receipts and payments to 22 March 2013 (9 pages)
2 April 2012Appointment of a voluntary liquidator (1 page)
2 April 2012Appointment of a voluntary liquidator (1 page)
2 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2012Statement of affairs with form 4.19 (8 pages)
2 April 2012Statement of affairs with form 4.19 (8 pages)
2 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2012Termination of appointment of Andrew Hainsworth as a director (1 page)
2 March 2012Termination of appointment of Andrew Hainsworth as a director (1 page)
19 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 April 2011Secretary's details changed for Paula Proudley on 14 March 2011 (1 page)
9 April 2011Director's details changed for Stephen Proudley on 14 March 2011 (2 pages)
9 April 2011Secretary's details changed for Paula Proudley on 14 March 2011 (1 page)
9 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-04-09
  • GBP 1,000
(5 pages)
9 April 2011Director's details changed for Stephen Proudley on 14 March 2011 (2 pages)
9 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-04-09
  • GBP 1,000
(5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (10 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (10 pages)
14 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (11 pages)
14 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (11 pages)
10 February 2010Memorandum and Articles of Association (11 pages)
10 February 2010Memorandum and Articles of Association (11 pages)
7 August 2009Company name changed 4 wheels private hire LIMITED\certificate issued on 08/08/09 (2 pages)
7 August 2009Company name changed 4 wheels private hire LIMITED\certificate issued on 08/08/09 (2 pages)
21 May 2009Return made up to 14/03/09; full list of members; amend (6 pages)
21 May 2009Return made up to 14/03/09; full list of members; amend (6 pages)
28 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 April 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
4 April 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
27 March 2009Return made up to 14/03/09; full list of members (5 pages)
27 March 2009Return made up to 14/03/09; full list of members (5 pages)
5 January 2009Return made up to 14/03/08; full list of members (8 pages)
5 January 2009Director's change of particulars / andrew hainsworth / 20/12/2007 (1 page)
5 January 2009Return made up to 14/03/08; full list of members (8 pages)
5 January 2009Director's change of particulars / andrew hainsworth / 20/12/2007 (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 March 2007Incorporation (16 pages)
14 March 2007Incorporation (16 pages)