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 Name | |
---|---|
SEASON CARS LIMITED | |
Legal Registered Office | |
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ Other companies in IG11 | |
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 |
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 |
---|---|---|
SUMMER ALLAN |
||
SARFRAAZ PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IMRAN PATEL |
Company Secretary | ||
IMRAN PATEL |
Director | ||
BASHIR HUSSAIN |
Company Secretary | ||
IMRAN PATEL |
Company Secretary | ||
IMRAN PATEL |
Director | ||
CONTRACTOR (UK) SECRETARIES LTD |
Company Secretary | ||
CONTRACTOR (UK) DIRECTOR LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-29 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-29 | |
Voluntary liquidation Statement of receipts and payments to 2021-10-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM UNIT M ABBEY WHARF INDUSTRIAL ESTATE KINGSBRIDGE ROAD BARKING ESSEX IG11 0BD | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM, UNIT M ABBEY WHARF INDUSTRIAL ESTATE, KINGSBRIDGE ROAD, BARKING, ESSEX, IG11 0BD | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 275000 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM UNIT M ABBEY WHARF INDUSTRIAL ESTATE KINGSBRIDGE ROAD BAR ESSEX IG11 0BD | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM, UNIT M ABBEY WHARF INDUSTRIAL ESTATE, KINGSBRIDGE ROAD, BAR, ESSEX, IG11 0BD | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUMMER ALLAN on 2013-01-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2013 FROM UNIT M ABBEY WHARF INDUSTRIAL ESTATE KINGSBRIDGE ROAD BARKING ESSEX IG11 0BP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2013 FROM, UNIT M ABBEY WHARF INDUSTRIAL ESTATE, KINGSBRIDGE ROAD, BARKING, ESSEX, IG11 0BP, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 181 FOREST RD HAINAULT ESSEX ESSEX IG6 3HZ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM, 181 FOREST RD, HAINAULT ESSEX, ESSEX, IG6 3HZ, UNITED KINGDOM | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sarfraaz Patel on 2010-08-31 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY IMRAN PATEL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SUMMER ALLAN / 11/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SARFRAAZ PATEL / 11/09/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MRS SUMMER ALLAN | |
RES04 | NC INC ALREADY ADJUSTED 28/07/2008 | |
123 | GBP NC 100/500100 28/07/08 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/08/2008 TO 31/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 1ST FLOOR WELLESLEY HOUSE EASYLET OFFICES LTD 98-102 CRANBROOK ROAD, ILFORD LONDON IG1 4NH | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM, 1ST FLOOR WELLESLEY HOUSE, EASYLET OFFICES LTD, 98-102 CRANBROOK ROAD, ILFORD, LONDON, IG1 4NH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 1ST FLOOR WELLESLEY HOUSE EASYLET OFFICES LTD 98-102 CRANBROOK ROAD, ILFORD LONDON IG1 4NG | |
287 | REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 1ST FLOOR WELLESLEY HOUSE, EASYLET OFFICES LTD, 98-102 CRANBROOK ROAD, ILFORD, LONDON IG1 4NG | |
287 | REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 49 STANLEY ROAD, MANOR PARK LONDON LONDON E12 6RL | |
287 | REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 49 STANLEY ROAD, MANOR PARK, LONDON, LONDON, E12 6RL | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-01-22 |
Notice of | 2021-01-15 |
Meetings of Creditors | 2016-06-02 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-11-23 |
Appointment of Liquidators | 2015-11-09 |
Resolutions for Winding-up | 2015-11-09 |
Meetings of Creditors | 2015-10-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 96 |
MortgagesNumMortOutstanding | 1.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.84 | 9 |
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 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
|
|
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
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
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SEASON CARS LIMITED | Event Date | 2021-01-22 |
Initiating party | Event Type | Notice of | |
Defending party | SEASON CARS LIMITED | Event Date | 2021-01-15 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | SEASON CARS LIMITED | Event Date | 2015-11-23 |
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 Type | Appointment of Liquidators | |
Defending party | SEASON CARS LIMITED | Event Date | 2015-10-30 |
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 Type | Resolutions for Winding-up | |
Defending party | SEASON CARS LIMITED | Event Date | 2015-10-30 |
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 Type | Meetings of Creditors | |
Defending party | SEASON CARS LIMITED | Event Date | 2015-10-20 |
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 | |||
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. |