CITY CAR CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCITY CAR CLUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05443333
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CITY CAR CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITYCARCLUB LIMITEDJan 23, 2006Jan 23, 2006
    CITYCARCLUB PLCJun 01, 2005Jun 01, 2005
    CITYCARCLUBS PLCMay 04, 2005May 04, 2005

    What are the latest accounts for CITY CAR CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for CITY CAR CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Teresa Anne Holderer as a secretary on Apr 30, 2020

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Jul 31, 2019

    13 pagesAA

    legacy

    28 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Audit exemption subsidiary accounts made up to Jul 31, 2018

    14 pagesAA

    legacy

    27 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on May 04, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 04, 2018 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jul 31, 2017

    14 pagesAA

    legacy

    27 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Jul 31, 2016

    15 pagesAA

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 04, 2017 with updates

    5 pagesCS01

    legacy

    27 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Appointment of Ricky Allan Short as a director on Jul 31, 2016

    2 pagesAP01

    Appointment of Teresa Anne Holderer as a secretary on Jul 31, 2016

    2 pagesAP03

    Who are the officers of CITY CAR CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHORT, Ricky Allan, Mr.
    c/o Steve Young
    Vicarage Road
    TW20 9FB Egham
    Enterprise House
    Surrey
    Director
    c/o Steve Young
    Vicarage Road
    TW20 9FB Egham
    Enterprise House
    Surrey
    United StatesAmericanDirector211402680001
    BALL, Alan Charles
    30 Beaumont Park Road
    HD4 5JS Huddersfield
    West Yorkshire
    Secretary
    30 Beaumont Park Road
    HD4 5JS Huddersfield
    West Yorkshire
    British29664390003
    HOLDERER, Teresa Anne
    c/o Steve Young
    Vicarage Road
    TW20 9FB Egham
    Enterprise House
    Surrey
    Secretary
    c/o Steve Young
    Vicarage Road
    TW20 9FB Egham
    Enterprise House
    Surrey
    211308780001
    IMCO SECRETARY LIMITED
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    Secretary
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    82976850001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    38734010001
    ARMITAGE, Richard William
    Oxford House
    Smithy Fold Road
    SK14 5QY Hyde
    Cheshire
    Director
    Oxford House
    Smithy Fold Road
    SK14 5QY Hyde
    Cheshire
    United KingdomBritishBusiness Manager60829810002
    BALL, Alan Charles
    30 Beaumont Park Road
    HD4 5JS Huddersfield
    West Yorkshire
    Director
    30 Beaumont Park Road
    HD4 5JS Huddersfield
    West Yorkshire
    EnglandBritishBusiness Manager29664390003
    CARTWRIGHT, Stephen Andrew
    Beech Close
    Shepshed
    LE12 9BF Loughborough
    2
    Leicestershire
    Director
    Beech Close
    Shepshed
    LE12 9BF Loughborough
    2
    Leicestershire
    EnglandBritishOperations Director150594400001
    FINLAYSON, James Ian
    8 Princes Road
    SW19 8RB London
    Director
    8 Princes Road
    SW19 8RB London
    EnglandAustralianBusiness Consultant30973090002
    JONAS, Christopher William
    25 Victoria Square
    SW1W 0BB London
    Director
    25 Victoria Square
    SW1W 0BB London
    EnglandBritishChartered Surveyor122619820001
    LAFFEY, Thomas Paul, Mr.
    c/o Steve Young
    Vicarage Road
    TW20 9FB Egham
    Enterprise House
    Surrey
    Director
    c/o Steve Young
    Vicarage Road
    TW20 9FB Egham
    Enterprise House
    Surrey
    UsaAmericanDirector190858560001
    NASH, Alan Albert
    7 Chelsea Square
    SW3 6LF London
    Director
    7 Chelsea Square
    SW3 6LF London
    EnglandBritishBanker813300001
    NEGAL, Keith Harry Angel
    Lilac Cottage
    Little Preston
    NN11 3TF Daventry
    Northamptonshire
    Director
    Lilac Cottage
    Little Preston
    NN11 3TF Daventry
    Northamptonshire
    United KingdomBritishBusinessman27240880002
    NICHOLSON, Pamela Mae
    c/o Steve Young
    Vicarage Road
    TW20 9FB Egham
    Enterprise House
    Surrey
    England
    Director
    c/o Steve Young
    Vicarage Road
    TW20 9FB Egham
    Enterprise House
    Surrey
    England
    UsaAmericanCorporate President151145090001
    SAMUEL, Michael John, The Honourable
    14 Hyde Park Square
    W2 2JP London
    Flat 4
    United Kingdom
    Director
    14 Hyde Park Square
    W2 2JP London
    Flat 4
    United Kingdom
    United KingdomBritishLand Owner2413160003
    SCHIRMER, Isabelle Anne
    Gloucester Place
    W1U 8JH London
    59
    Uk
    Director
    Gloucester Place
    W1U 8JH London
    59
    Uk
    UkFrenchPortfolio Manager156585550001
    SNYDER, William Wayne
    c/o Steve Young
    Vicarage Road
    TW20 9FB Egham
    Enterprise House
    Surrey
    England
    Director
    c/o Steve Young
    Vicarage Road
    TW20 9FB Egham
    Enterprise House
    Surrey
    England
    UsaAmericanCompany Director190858380001
    TAYLOR, Andrew Crawford
    c/o Steve Young
    Vicarage Road
    TW20 9FB Egham
    Enterprise House
    Surrey
    England
    Director
    c/o Steve Young
    Vicarage Road
    TW20 9FB Egham
    Enterprise House
    Surrey
    England
    UsaAmericanCompany Director77139160002
    TRACEY, Mark
    The Paddock
    Station Road, Grove
    OX12 7PF Wantage
    Oxfordshire
    Director
    The Paddock
    Station Road, Grove
    OX12 7PF Wantage
    Oxfordshire
    EnglandNew ZealanderDirector68046630001
    VAN DIJL, Wouter Dirk
    10 St Michael's Close
    Northgate Street
    IP33 1HT Bury St Edmunds
    Suffolk
    Director
    10 St Michael's Close
    Northgate Street
    IP33 1HT Bury St Edmunds
    Suffolk
    Dutch AmericanBusiness Manager61724040005
    IMCO DIRECTOR LIMITED
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    Director
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    82976940001
    IMCO SECRETARY LIMITED
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    Director
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    82976850001

    Who are the persons with significant control of CITY CAR CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enterprise Rent-A-Car Uk Limited
    Vicarage Road
    TW20 9FB Egham
    Steve Young, Enterprise House
    Surrey
    England
    Apr 06, 2016
    Vicarage Road
    TW20 9FB Egham
    Steve Young, Enterprise House
    Surrey
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Laws Of England And Wales
    Place RegisteredCompanies House Uk
    Registration Number02946689
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CITY CAR CLUB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 12, 2011Registration of a charge (MG01)
    • Apr 08, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 19, 2015Satisfaction of a charge (MR04)

    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