Company NameHull Cars Ltd
DirectorsGemma Ann Phoenix and Christopher Davidson
Company StatusActive
Company Number11771909
CategoryPrivate Limited Company
Incorporation Date16 January 2019(5 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Gemma Ann Phoenix
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Anlaby Road
Hull
East Yorkshire
HU3 2JH
Director NameMr Christopher Davidson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(4 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks
RoleComany Director
Country of ResidenceEngland
Correspondence Address124 Anlaby Road
Hull
East Yorkshire
HU3 2JH
Director NameMr Gareth Rooney
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Philip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Anlaby Road
Hull
East Yorkshire
HU3 2JH
Director NameMr Christopher Davidson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2021(2 years, 10 months after company formation)
Appointment Duration1 week (resigned 02 December 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address124 Anlaby Road
Hull
East Yorkshire
HU3 2JH
Director NameMr Aidan Keith Parker-Russell
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2023(4 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 08 December 2023)
RoleTelephonist
Country of ResidenceUnited Kingdom
Correspondence Address124 Anlaby Road
Hull
East Yorkshire
HU3 2JH

Location

Registered Address124 Anlaby Road
Hull
East Yorkshire
HU3 2JH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

1 February 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
11 December 2023Confirmation statement made on 25 November 2023 with updates (5 pages)
11 December 2023Director's details changed for Mr Christopher Davidson on 11 December 2023 (2 pages)
8 December 2023Termination of appointment of Aidan Keith Parker-Russell as a director on 8 December 2023 (1 page)
12 June 2023Appointment of Mr Christopher Davidson as a director on 12 June 2023 (2 pages)
2 March 2023Appointment of Mr Aidan Keith Parker-Russell as a director on 2 March 2023 (2 pages)
8 February 2023Compulsory strike-off action has been discontinued (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
3 February 2023Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
3 February 2023Accounts for a dormant company made up to 31 January 2022 (2 pages)
30 November 2022Confirmation statement made on 25 November 2022 with updates (5 pages)
2 December 2021Termination of appointment of Christopher Davidson as a director on 2 December 2021 (1 page)
26 November 2021Compulsory strike-off action has been discontinued (1 page)
26 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
25 November 2021Termination of appointment of Philip Neville Wilbraham as a director on 25 November 2021 (1 page)
25 November 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
25 November 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
25 November 2021Cessation of 82-35 Holdco Limited as a person with significant control on 25 November 2021 (1 page)
25 November 2021Appointment of Mr Christopher Davidson as a director on 25 November 2021 (2 pages)
25 November 2021Appointment of Miss Gemma Ann Phoenix as a director on 25 November 2021 (2 pages)
25 November 2021Notification of Christopher Davidson as a person with significant control on 25 November 2021 (2 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
16 February 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
12 February 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
16 March 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
13 March 2020Notification of 82-35 Holdco Limited as a person with significant control on 9 March 2020 (4 pages)
13 March 2020Resolutions
  • RES13 ‐ Article 14(1) is disapplied to allow person to count in quorum and vote 09/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 February 2020Cessation of Gareth Rooney as a person with significant control on 21 February 2020 (1 page)
21 February 2020Registered office address changed from 124 Anlaby Road 124 Anlaby Road Hull East Yorkshire HU3 2JH England to 124 Anlaby Road Hull East Yorkshire HU3 2JH on 21 February 2020 (1 page)
19 February 2020Change of details for Mr Gareth Rooney as a person with significant control on 19 February 2020 (2 pages)
17 February 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 124 Anlaby Road 124 Anlaby Road Hull East Yorkshire HU3 2JH on 17 February 2020 (1 page)
17 February 2020Termination of appointment of Gareth Rooney as a director on 17 February 2020 (1 page)
17 February 2020Appointment of Mr Philip Neville Wilbraham as a director on 17 February 2020 (2 pages)
16 January 2019Incorporation
Statement of capital on 2019-01-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)