Company NameHull Cab Hire Limited
Company StatusDissolved
Company Number07057532
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 6 months ago)
Dissolution Date12 November 2019 (4 years, 5 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 Wayne Harrison
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(2 weeks, 1 day after company formation)
Appointment Duration10 years (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorne Cottage Sproatley Road
Flinton
East Yorkshire
HU11 4NE
Secretary NameJulie Karen Brodie
NationalityBritish
StatusClosed
Appointed11 November 2009(2 weeks, 1 day after company formation)
Appointment Duration10 years (closed 12 November 2019)
RoleCompany Director
Correspondence Address2 Impala Way
Hull
East Yorkshire
HU4 6UE
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Andrew William Tindall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rise Lane
Catwick
East Yorkshire
HU17 5PC
Director NameMr Nicholas James Tindall
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Basil Drive
Beverley
North Humberside
HU17 8WF

Location

Registered Address4 West Dock Avenue
Hull
HU3 4JR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Shareholders

3 at £1Wayne Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,531
Cash£3,915
Current Liabilities£60,464

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

20 January 2011Delivered on: 26 January 2011
Persons entitled: National Westminster Bank PLC

Classification: 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(4 pages)
3 November 2015Director's details changed for Mr Wayne Harrison on 22 July 2015 (2 pages)
27 February 2015Director's details changed for Mr Wayne Harrison on 27 February 2015 (2 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(4 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 September 2013Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page)
10 June 2013Registered office address changed from the Paint and Body Shop Courtney Street Mount Pleasant Hull North Humberside HU8 7QF on 10 June 2013 (1 page)
4 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 May 2013Termination of appointment of Nicholas Tindall as a director (1 page)
21 May 2013Termination of appointment of Andrew Tindall as a director (1 page)
5 March 2013Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
1 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2010Director's details changed for Nicholas James Tindall on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Wayne Harrison on 20 March 2010 (2 pages)
4 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
4 November 2010Director's details changed for Nicholas James Tindall on 1 October 2010 (2 pages)
7 October 2010Current accounting period extended from 31 October 2010 to 30 November 2010 (3 pages)
15 February 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 15 February 2010 (2 pages)
25 November 2009Appointment of Andrew William Tindall as a director (3 pages)
25 November 2009Appointment of Nicholas James Tindall as a director (3 pages)
25 November 2009Appointment of Julie Karen Brodie as a secretary (3 pages)
25 November 2009Appointment of Wayne Harrison as a director (3 pages)
9 November 2009Termination of appointment of Graham Stephens as a director (2 pages)
27 October 2009Incorporation (18 pages)