CITY CAR CLUB LIMITED
Overview
Company Name | CITY CAR CLUB LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05443333 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CITY CAR CLUB LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is CITY CAR CLUB LIMITED located?
Registered Office Address | c/o STEVE YOUNG Enterprise House Vicarage Road TW20 9FB Egham Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CITY CAR CLUB LIMITED?
Company Name | From | Until |
---|---|---|
CITYCARCLUB LIMITED | Jan 23, 2006 | Jan 23, 2006 |
CITYCARCLUB PLC | Jun 01, 2005 | Jun 01, 2005 |
CITYCARCLUBS PLC | May 04, 2005 | May 04, 2005 |
What are the latest accounts for CITY CAR CLUB LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for CITY CAR CLUB LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Teresa Anne Holderer as a secretary on Apr 30, 2020 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Jul 31, 2019 | 13 pages | AA | ||
legacy | 28 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Jul 31, 2018 | 14 pages | AA | ||
legacy | 27 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on May 04, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 04, 2018 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jul 31, 2017 | 14 pages | AA | ||
legacy | 27 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Jul 31, 2016 | 15 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 04, 2017 with updates | 5 pages | CS01 | ||
legacy | 27 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Ricky Allan Short as a director on Jul 31, 2016 | 2 pages | AP01 | ||
Appointment of Teresa Anne Holderer as a secretary on Jul 31, 2016 | 2 pages | AP03 | ||
Who are the officers of CITY CAR CLUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHORT, Ricky Allan, Mr. | Director | c/o Steve Young Vicarage Road TW20 9FB Egham Enterprise House Surrey | United States | American | Director | 211402680001 | ||||
BALL, Alan Charles | Secretary | 30 Beaumont Park Road HD4 5JS Huddersfield West Yorkshire | British | 29664390003 | ||||||
HOLDERER, Teresa Anne | Secretary | c/o Steve Young Vicarage Road TW20 9FB Egham Enterprise House Surrey | 211308780001 | |||||||
IMCO SECRETARY LIMITED | Secretary | St Peters House Hartshead S1 2EL Sheffield South Yorkshire | 82976850001 | |||||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||
PITSEC LIMITED | Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 | |||||||
ARMITAGE, Richard William | Director | Oxford House Smithy Fold Road SK14 5QY Hyde Cheshire | United Kingdom | British | Business Manager | 60829810002 | ||||
BALL, Alan Charles | Director | 30 Beaumont Park Road HD4 5JS Huddersfield West Yorkshire | England | British | Business Manager | 29664390003 | ||||
CARTWRIGHT, Stephen Andrew | Director | Beech Close Shepshed LE12 9BF Loughborough 2 Leicestershire | England | British | Operations Director | 150594400001 | ||||
FINLAYSON, James Ian | Director | 8 Princes Road SW19 8RB London | England | Australian | Business Consultant | 30973090002 | ||||
JONAS, Christopher William | Director | 25 Victoria Square SW1W 0BB London | England | British | Chartered Surveyor | 122619820001 | ||||
LAFFEY, Thomas Paul, Mr. | Director | c/o Steve Young Vicarage Road TW20 9FB Egham Enterprise House Surrey | Usa | American | Director | 190858560001 | ||||
NASH, Alan Albert | Director | 7 Chelsea Square SW3 6LF London | England | British | Banker | 813300001 | ||||
NEGAL, Keith Harry Angel | Director | Lilac Cottage Little Preston NN11 3TF Daventry Northamptonshire | United Kingdom | British | Businessman | 27240880002 | ||||
NICHOLSON, Pamela Mae | Director | c/o Steve Young Vicarage Road TW20 9FB Egham Enterprise House Surrey England | Usa | American | Corporate President | 151145090001 | ||||
SAMUEL, Michael John, The Honourable | Director | 14 Hyde Park Square W2 2JP London Flat 4 United Kingdom | United Kingdom | British | Land Owner | 2413160003 | ||||
SCHIRMER, Isabelle Anne | Director | Gloucester Place W1U 8JH London 59 Uk | Uk | French | Portfolio Manager | 156585550001 | ||||
SNYDER, William Wayne | Director | c/o Steve Young Vicarage Road TW20 9FB Egham Enterprise House Surrey England | Usa | American | Company Director | 190858380001 | ||||
TAYLOR, Andrew Crawford | Director | c/o Steve Young Vicarage Road TW20 9FB Egham Enterprise House Surrey England | Usa | American | Company Director | 77139160002 | ||||
TRACEY, Mark | Director | The Paddock Station Road, Grove OX12 7PF Wantage Oxfordshire | England | New Zealander | Director | 68046630001 | ||||
VAN DIJL, Wouter Dirk | Director | 10 St Michael's Close Northgate Street IP33 1HT Bury St Edmunds Suffolk | Dutch American | Business Manager | 61724040005 | |||||
IMCO DIRECTOR LIMITED | Director | St Peters House Hartshead S1 2EL Sheffield South Yorkshire | 82976940001 | |||||||
IMCO SECRETARY LIMITED | Director | St Peters House Hartshead S1 2EL Sheffield South Yorkshire | 82976850001 |
Who are the persons with significant control of CITY CAR CLUB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enterprise Rent-A-Car Uk Limited | Apr 06, 2016 | Vicarage Road TW20 9FB Egham Steve Young, Enterprise House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CITY CAR CLUB LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 09, 2011 Delivered On May 12, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0