Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEASON CARS LIMITED
Company Information for

SEASON CARS LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD STOKE PRIOR, BROMSGROVE, B60 4DJ,
Company Registration Number
05904326
Private Limited Company
Liquidation

Company Overview

About Season Cars Ltd
SEASON CARS LIMITED was founded on 2006-08-14 and has its registered office in Bromsgrove. The organisation's status is listed as "Liquidation". Season Cars Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SEASON CARS LIMITED
 
Legal Registered Office
3 THE COURTYARD HARRIS BUSINESS PARK
HANBURY ROAD STOKE PRIOR
BROMSGROVE
B60 4DJ
Other companies in IG11
 
Filing Information
Company Number 05904326
Company ID Number 05904326
Date formed 2006-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 30/04/2016
Latest return 31/08/2014
Return next due 28/09/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-03-06 16:17:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEASON CARS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JIGSAW BUSINESS MANAGEMENT SERVICES LIMITED   MS(AFA)&CO LIMITED   ORMSBY RODGERS LIMITED
Is this data useful to you?
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.

Company Officers of SEASON CARS LIMITED

Current Directors
Officer Role Date Appointed
SUMMER ALLAN
Company Secretary 2009-01-04
SARFRAAZ PATEL
Director 2006-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
IMRAN PATEL
Company Secretary 2006-10-02 2009-09-11
IMRAN PATEL
Director 2006-10-02 2007-08-06
BASHIR HUSSAIN
Company Secretary 2006-08-14 2006-11-04
IMRAN PATEL
Company Secretary 2006-09-01 2006-09-22
IMRAN PATEL
Director 2006-09-01 2006-09-22
CONTRACTOR (UK) SECRETARIES LTD
Company Secretary 2006-08-14 2006-09-01
CONTRACTOR (UK) DIRECTOR LTD
Director 2006-08-14 2006-09-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07Voluntary liquidation Statement of receipts and payments to 2023-10-29
2023-01-04Voluntary liquidation Statement of receipts and payments to 2022-10-29
2023-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-29
2021-12-22Voluntary liquidation Statement of receipts and payments to 2021-10-29
2021-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-29
2020-12-31LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-29
2020-01-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-29
2019-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-29
2018-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-29
2017-01-074.68 Liquidators' statement of receipts and payments to 2016-10-29
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2015 FROM UNIT M ABBEY WHARF INDUSTRIAL ESTATE KINGSBRIDGE ROAD BARKING ESSEX IG11 0BD
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2015 FROM, UNIT M ABBEY WHARF INDUSTRIAL ESTATE, KINGSBRIDGE ROAD, BARKING, ESSEX, IG11 0BD
2015-11-09F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-11-09600Appointment of a voluntary liquidator
2015-11-094.20Volunatary liquidation statement of affairs with form 4.19
2015-11-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-10-30
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 275000
2014-09-08AR0131/08/14 ANNUAL RETURN FULL LIST
2014-04-24AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2013 FROM UNIT M ABBEY WHARF INDUSTRIAL ESTATE KINGSBRIDGE ROAD BAR ESSEX IG11 0BD
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2013 FROM, UNIT M ABBEY WHARF INDUSTRIAL ESTATE, KINGSBRIDGE ROAD, BAR, ESSEX, IG11 0BD
2013-10-07AR0131/08/13 ANNUAL RETURN FULL LIST
2013-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUMMER ALLAN on 2013-01-21
2013-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2013 FROM UNIT M ABBEY WHARF INDUSTRIAL ESTATE KINGSBRIDGE ROAD BARKING ESSEX IG11 0BP ENGLAND
2013-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2013 FROM, UNIT M ABBEY WHARF INDUSTRIAL ESTATE, KINGSBRIDGE ROAD, BARKING, ESSEX, IG11 0BP, ENGLAND
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 181 FOREST RD HAINAULT ESSEX ESSEX IG6 3HZ UNITED KINGDOM
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM, 181 FOREST RD, HAINAULT ESSEX, ESSEX, IG6 3HZ, UNITED KINGDOM
2013-01-31AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0131/08/12 ANNUAL RETURN FULL LIST
2012-03-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0131/08/11 ANNUAL RETURN FULL LIST
2011-03-24AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-09AR0131/08/10 ANNUAL RETURN FULL LIST
2010-09-09CH01Director's details changed for Mr Sarfraaz Patel on 2010-08-31
2010-04-28AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY IMRAN PATEL
2009-09-11288cSECRETARY'S CHANGE OF PARTICULARS / SUMMER ALLAN / 11/09/2009
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / SARFRAAZ PATEL / 11/09/2009
2009-03-04AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-05288aSECRETARY APPOINTED MRS SUMMER ALLAN
2008-11-11RES04NC INC ALREADY ADJUSTED 28/07/2008
2008-11-11123GBP NC 100/500100 28/07/08
2008-09-05363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-08-28225PREVSHO FROM 31/08/2008 TO 31/07/2008
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 1ST FLOOR WELLESLEY HOUSE EASYLET OFFICES LTD 98-102 CRANBROOK ROAD, ILFORD LONDON IG1 4NH
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM, 1ST FLOOR WELLESLEY HOUSE, EASYLET OFFICES LTD, 98-102 CRANBROOK ROAD, ILFORD, LONDON, IG1 4NH
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-03363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-08-06288bDIRECTOR RESIGNED
2006-11-14288bSECRETARY RESIGNED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-10-02288aNEW SECRETARY APPOINTED
2006-09-22288bSECRETARY RESIGNED
2006-09-22288bDIRECTOR RESIGNED
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 1ST FLOOR WELLESLEY HOUSE EASYLET OFFICES LTD 98-102 CRANBROOK ROAD, ILFORD LONDON IG1 4NG
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 1ST FLOOR WELLESLEY HOUSE, EASYLET OFFICES LTD, 98-102 CRANBROOK ROAD, ILFORD, LONDON IG1 4NG
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 49 STANLEY ROAD, MANOR PARK LONDON LONDON E12 6RL
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 49 STANLEY ROAD, MANOR PARK, LONDON, LONDON, E12 6RL
2006-09-01288aNEW SECRETARY APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288bSECRETARY RESIGNED
2006-09-01288bDIRECTOR RESIGNED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW SECRETARY APPOINTED
2006-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SEASON CARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-01-22
Notice of 2021-01-15
Meetings of Creditors2016-06-02
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-11-23
Appointment of Liquidators2015-11-09
Resolutions for Winding-up2015-11-09
Meetings of Creditors2015-10-23
Fines / Sanctions
No fines or sanctions have been issued against SEASON CARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEASON CARS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.0996
MortgagesNumMortOutstanding1.259
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.849

This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles

Creditors
Creditors Due After One Year 2013-07-31 £ 368,913
Creditors Due After One Year 2012-07-31 £ 534,682
Creditors Due Within One Year 2013-07-31 £ 413,999
Creditors Due Within One Year 2012-07-31 £ 489,874

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

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 SEASON CARS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 275,000
Called Up Share Capital 2012-07-31 £ 275,000
Cash Bank In Hand 2013-07-31 £ 13,134
Cash Bank In Hand 2012-07-31 £ 55,157
Current Assets 2013-07-31 £ 719,623
Current Assets 2012-07-31 £ 774,981
Debtors 2013-07-31 £ 63,605
Debtors 2012-07-31 £ 24,838
Debtors 2011-07-31 £ 47,165
Secured Debts 2013-07-31 £ 516,907
Secured Debts 2012-07-31 £ 742,899
Shareholder Funds 2012-07-31 £ 240,238
Stocks Inventory 2013-07-31 £ 642,884
Stocks Inventory 2012-07-31 £ 694,986
Tangible Fixed Assets 2013-07-31 £ 135,067
Tangible Fixed Assets 2012-07-31 £ 513,850
Tangible Fixed Assets 2011-07-31 £ 854,022

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEASON CARS LIMITED registering or being granted any patents
Domain Names

SEASON CARS LIMITED owns 6 domain names.

bentleyhirecar.co.uk   londonchauffeurcars.co.uk   stratfordcarrental.co.uk   seasoncarhirechauffeur.co.uk   seasonweddingcarhire.co.uk   mercedeshirecar.co.uk  

Trademarks
We have not found any records of SEASON CARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEASON CARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as SEASON CARS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEASON CARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySEASON CARS LIMITEDEvent Date2021-01-22
 
Initiating party Event TypeNotice of
Defending partySEASON CARS LIMITEDEvent Date2021-01-15
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partySEASON CARS LIMITEDEvent Date2015-11-23
On 30 October 2015, the above-named Company went into insolvent liquidation. I, Sarfraaz Patel of Flat 802, 41 Academy Way, Dagenham, RM8 2FP was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent Company under the following name: Car and Chauffeur Hire Limited t/a Season Car Hire.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySEASON CARS LIMITEDEvent Date2015-10-30
Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . : Further details contact: The Joint Liquidators: Email: ansar.mahmood@rimesandco.co.uk Tel: 01527 558410
 
Initiating party Event TypeResolutions for Winding-up
Defending partySEASON CARS LIMITEDEvent Date2015-10-30
Notice is hereby given that the following resolutions were passed on 30 October 2015 as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , (IP Nos: 009533 and 009616) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act either jointly or separately for the purposes of the voluntary winding-up. Further details contact: The Joint Liquidators: Email: ansar.mahmood@rimesandco.co.uk Tel: 01527 558410 Sarfraaz Patel , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partySEASON CARS LIMITEDEvent Date2015-10-20
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Holiday Inn Brentwood, Brook Street, Brentwood, Essex, CM14 5NF on 30 October 2015 at 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , by no later than 12 noon on the business day prior to the day of the meeting together with a completed proof of debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ are qualified to act as insolvency practitioners in relation to the above and a list of the names and addresses of the Companys creditors may be inspected free of charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on the two business days prior to the meeting. For further details contact: Email: ansar.mahmood@rimesandco.co.uk Tel: 01527 558410
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEASON CARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEASON CARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1