Liquidation
Company Information for AFFORDABLE CAR HIRE LIMITED
1066 London Road, Leigh On Sea, ESSEX, SS9 3NA,
|
Company Registration Number
04532974
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AFFORDABLE CAR HIRE LIMITED | ||
Legal Registered Office | ||
1066 London Road Leigh On Sea ESSEX SS9 3NA Other companies in E11 | ||
Previous Names | ||
|
Company Number | 04532974 | |
---|---|---|
Company ID Number | 04532974 | |
Date formed | 2002-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-09-30 | |
Account next due | 28/09/2021 | |
Latest return | 2021-10-06 | |
Return next due | 10/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-26 12:36:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AFFORDABLE CAR HIRE AMERICAS LLC | 7 W GATE ROAD Suffolk HUNTINGTON NY 11743 | Active | Company formed on the 2012-05-17 | |
AFFORDABLE CAR HIRE INTERNATIONAL LTD | CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU | Active - Proposal to Strike off | Company formed on the 2016-03-09 | |
AFFORDABLE CAR HIRE EUROPE LTD | CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU | Active - Proposal to Strike off | Company formed on the 2016-03-09 | |
AFFORDABLE CAR HIRE AUE LTD | CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON ENGLAND E11 2PU | Dissolved | Company formed on the 2016-03-09 | |
AFFORDABLE CAR HIRE (ACH) UK LTD | CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU | Active - Proposal to Strike off | Company formed on the 2016-03-09 | |
AFFORDABLE CAR HIRE PTY LTD | NSW 2227 | Dissolved | Company formed on the 2015-05-08 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA EVELYN LOUISE MOORE |
||
ANGELA EVELYN LOUISE MOORE |
||
JAMES PATRICK MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA KENDAL |
Director | ||
NATALIE ELIZABETH MCLEAN |
Director | ||
ANILA MAGANLAL CHANDARANA |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE AFFORDABLE TRAVEL GROUP LIMITED | Director | 2008-12-01 | CURRENT | 2008-11-19 | Liquidation | |
AFFORDABLE MOTORHOME RENTALS LTD | Director | 2008-11-19 | CURRENT | 2008-11-19 | Active - Proposal to Strike off | |
THE AFFORDABLE TRAVEL GROUP LIMITED | Director | 2008-11-19 | CURRENT | 2008-11-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Director's details changed for Ms Angela Evelyn Louise Moore on 2022-10-06 | ||
Change of details for Ms Angela Evelyn Louise Moore as a person with significant control on 2022-10-06 | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2024-03-23 | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
REGISTERED OFFICE CHANGED ON 26/07/23 FROM The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-23 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/22 FROM Cambridge House 27 Cambridge Park Wanstead London E11 2PU | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 28/09/20 TO 27/09/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK MOORE | |
AP01 | DIRECTOR APPOINTED MRS ANGELA EVELYN LOUISE MOORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA EVELYN LOUISE MOORE | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/09/18 TO 28/09/18 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/09/17 TO 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045329740003 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045329740003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA KENDAL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANDREA KENDAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE ELIZABETH MCLEAN | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045329740002 | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED NATALIE ELIZABETH MCLEAN | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/13 TO 30/09/12 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/12 TO 31/03/13 | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 12/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK MOORE / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA EVELYN LOUISE MOORE / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA EVELYN LOUISE MOORE / 01/02/2010 | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM FIVEWAYS 57-59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP | |
363s | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED AFFORDABLE HOLIDAYS LTD CERTIFICATE ISSUED ON 13/07/05 | |
88(2)R | AD 25/04/05--------- £ SI 9998@1=9998 £ IC 2/10000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | £ NC 100/10000 04/04/ | |
123 | NC INC ALREADY ADJUSTED 04/04/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 37 NAZEING ROAD NAZEING WALTHAM ABBEY ESSEX EN9 2HU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 53 WEST GROVE WOODFORD GREEN ESSEX IG8 7NR | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-03-30 |
Resolution | 2022-03-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFFORDABLE CAR HIRE LIMITED
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as AFFORDABLE CAR HIRE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AFFORDABLE CAR HIRE LIMITED | Event Date | 2022-03-30 |
Name of Company: AFFORDABLE CAR HIRE LIMITED Company Number: 04532974 Nature of Business: Car Hire Services Previous Name of Company: Affordable Holidays Ltd Registered office: The Old Exchange, 234 S… | |||
Initiating party | Event Type | Resolution | |
Defending party | AFFORDABLE CAR HIRE LIMITED | Event Date | 2022-03-30 |
Initiating party | AFFORDABLE CAR HIRE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | FLORIDA DIRECT PROPERTIES LIMITED | Event Date | 2012-08-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 6291 A Petition to wind up the above-named Company of Heron House 22 Llwyn Y Gog, Rhoose, Barry, South Glamorgan CF62 3LS presented on 7 August 2012 by AFFORDABLE CAR HIRE LIMITED , Cambridge House 27 Cambridge Park, Wanstead, London, E11 2PU , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Companies Court, Rolls Building, Fetter Lane, London EC4A 1NL , on 24 September 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 21 July 2012 . The Petitioner is acting in person. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |