Company Information for A.B.C. TAXIS LIMITED
5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NR1 1BY,
|
Company Registration Number
02743899
Private Limited Company
Liquidation |
Company Name | |
---|---|
A.B.C. TAXIS LIMITED | |
Legal Registered Office | |
5TH FLOOR THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY Other companies in NR3 | |
Company Number | 02743899 | |
---|---|---|
Company ID Number | 02743899 | |
Date formed | 1992-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 16:56:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID HALL |
||
SIMON CHARLES CALLENDER |
||
PAUL JOHN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHELAGH ELLA KATHLEEN HALL |
Director | ||
SHELAGH ELLA KATHLEEN HALL |
Company Secretary | ||
PAUL JOHN WALKER |
Company Secretary | ||
SIMON PETER MASSER |
Director | ||
DAVID ERIC HALL |
Director | ||
PETER JOHN NEWTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-16 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 01/03/23 FROM C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England | ||
Voluntary liquidation declaration of solvency | ||
AA01 | Previous accounting period extended from 30/06/22 TO 31/10/22 | |
TM02 | Termination of appointment of David Hall on 2022-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 4003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AD02 | Register inspection address changed from 18 Princes Street Norwich Norfolk NR3 1AE England to C/O Aston Shaw the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID HALL on 2016-04-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/16 FROM 18 Princes Street Norwich Norfolk NR3 1AE | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 4003 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 4003 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-06-30 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/13 STATEMENT OF CAPITAL;GBP 4003 | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID HALL on 2012-12-06 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 01/09/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WALKER / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES CALLENDER / 01/09/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 18 PRINCES STREET NORWICH NORFOLK NR3 1AE | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALKER / 30/06/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/96 FROM: 1 STATION ROAD BRUNDALL NORFOLK NR13 5LB | |
225 | ACC. REF. DATE SHORTENED FROM 05/09/95 TO 30/06/95 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Appointmen | 2023-02-24 |
Notices to | 2023-02-24 |
Resolution | 2023-02-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BRENDA MAUD REYNOLDS |
Creditors Due After One Year | 2013-06-30 | £ 7,917 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 5,834 |
Creditors Due Within One Year | 2013-06-30 | £ 199,505 |
Creditors Due Within One Year | 2012-06-30 | £ 188,226 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 A.B.C. TAXIS LIMITED
Called Up Share Capital | 2013-06-30 | £ 4,003 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 4,003 |
Cash Bank In Hand | 2013-06-30 | £ 252,608 |
Cash Bank In Hand | 2012-06-30 | £ 254,296 |
Current Assets | 2013-06-30 | £ 377,451 |
Current Assets | 2012-06-30 | £ 351,453 |
Debtors | 2013-06-30 | £ 124,843 |
Debtors | 2012-06-30 | £ 97,157 |
Fixed Assets | 2013-06-30 | £ 296,094 |
Fixed Assets | 2012-06-30 | £ 252,557 |
Shareholder Funds | 2013-06-30 | £ 466,123 |
Shareholder Funds | 2012-06-30 | £ 409,950 |
Tangible Fixed Assets | 2013-06-30 | £ 296,094 |
Tangible Fixed Assets | 2012-06-30 | £ 252,557 |
Debtors and other cash assets
A.B.C. TAXIS LIMITED owns 2 domain names.
abctaxisnorwich.co.uk norwichtaxis.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Breckland Council | |
|
grants |
Breckland Council | |
|
|
Bath & North East Somerset Council | |
|
Supported Living |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | A.B.C. TAXIS LIMITED | Event Date | 2023-02-24 |
Name of Company: A.B.C. TAXIS LIMITED Company Number: 02743899 Nature of Business: Taxi Operation Registered office: The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY Type of Liquidation: Members… | |||
Initiating party | Event Type | Notices to | |
Defending party | A.B.C. TAXIS LIMITED | Event Date | 2023-02-24 |
Initiating party | Event Type | Resolution | |
Defending party | A.B.C. TAXIS LIMITED | Event Date | 2023-02-24 |
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. |