Company NameTaxi Legal Claims Limited
Company StatusDissolved
Company Number06585532
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date6 December 2016 (7 years, 4 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 NameMr Howard Robert Arthur Ford Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address47 Summer Lane
Birmingham
B19 3TH
Director NameMr Bryan Duncan Nott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Clarence Road
Moseley
Birmingham
B13 9SZ
Secretary NameAnthony Elston
StatusClosed
Appointed22 June 2012(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 06 December 2016)
RoleCompany Director
Correspondence Address27 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitewww.taxi-accident-tlc.co.uk/
Telephone0808 1293345
Telephone regionFreephone

Location

Registered Address27 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£30,092
Gross Profit£19,785
Net Worth-£63,687
Cash£18,851
Current Liabilities£202,181

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
9 September 2016Application to strike the company off the register (3 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
25 February 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
25 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
28 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
28 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
22 June 2012Director's details changed for Mr Howard Robert Arthur Ford Davies on 22 June 2012 (2 pages)
22 June 2012Appointment of Anthony Elston as a secretary (1 page)
22 June 2012Appointment of Anthony Elston as a secretary (1 page)
22 June 2012Secretary's details changed for Jordan Company Secretaries Limited on 15 May 2012 (2 pages)
22 June 2012Secretary's details changed for Jordan Company Secretaries Limited on 15 May 2012 (2 pages)
22 June 2012Director's details changed for Mr Howard Robert Arthur Ford Davies on 22 June 2012 (2 pages)
22 May 2012Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 22 May 2012 (2 pages)
16 May 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
16 May 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
30 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
21 January 2010Previous accounting period extended from 31 May 2009 to 30 June 2009 (3 pages)
21 January 2010Previous accounting period extended from 31 May 2009 to 30 June 2009 (3 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
29 September 2008Director's change of particulars / howard davies / 26/09/2008 (1 page)
29 September 2008Director's change of particulars / howard davies / 26/09/2008 (1 page)
6 May 2008Incorporation (18 pages)
6 May 2008Incorporation (18 pages)