Company Information for LIBERTY CARS UK LTD
C/O BULLEY DAVEY 4 CYRUS WAY CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8HP,
|
Company Registration Number
06679492
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
LIBERTY CARS UK LTD | |||
Legal Registered Office | |||
C/O BULLEY DAVEY 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP Other companies in NG31 | |||
| |||
Previous Names | |||
|
Company Number | 06679492 | |
---|---|---|
Company ID Number | 06679492 | |
Date formed | 2008-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-15 13:52:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIBERTY CARS UK LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066794920001 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-05 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/17 FROM 25 Westgate Grantham Lincs NG31 6LX | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066794920001 | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr James Ross Gray on 2016-05-01 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 22/08/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MALIK | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA01 | CURRSHO FROM 31/05/2010 TO 30/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
AA01 | PREVSHO FROM 31/08/2009 TO 31/05/2009 | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED KEVIN BARRY MALIK | |
CERTNM | COMPANY NAME CHANGED HUNTINGDON CAB COMPANY LIMITED CERTIFICATE ISSUED ON 20/04/09 | |
288a | DIRECTOR APPOINTED MR JAMES ROSS GRAY | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 25 WESTGATE GRNATHAM LINCS NG31 6LX UK | |
288b | APPOINTMENT TERMINATED DIRECTOR EUROLIFE DIRECTORS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Driver & Vehicle Standards Agency | S000320 | MOT Vehicle Testing Station at UNIT 2A CARVER HEY FARM MOSS LANE LITTLE HOOLE PR4 4SX | ||||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | PF1136721 | Expired | Licenced property: UNIT 14 OLD WHARF ROAD GRANTHAM NG31 7AA; |
Resolutions for Winding-up | 2017-10-12 |
Appointment of Liquidators | 2017-10-12 |
Proposal to Strike Off | 2010-12-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-05-01 | £ 46,579 |
---|
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 LIBERTY CARS UK LTD
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1 |
Called Up Share Capital | 2011-04-30 | £ 1 |
Cash Bank In Hand | 2012-05-01 | £ 2,168 |
Current Assets | 2012-05-01 | £ 20,918 |
Current Assets | 2012-04-30 | £ 1 |
Current Assets | 2011-04-30 | £ 1 |
Debtors | 2012-05-01 | £ 18,750 |
Debtors | 2012-04-30 | £ 1 |
Debtors | 2011-04-30 | £ 1 |
Fixed Assets | 2012-05-01 | £ 28,923 |
Shareholder Funds | 2012-05-01 | £ 3,262 |
Shareholder Funds | 2012-04-30 | £ 1 |
Shareholder Funds | 2011-04-30 | £ 1 |
Tangible Fixed Assets | 2012-05-01 | £ 28,923 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as LIBERTY CARS UK LTD are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Transportation Group | Taxi services | 2013/3/14 | GBP 320,737 |
Taxi services. Special-purpose road passenger-transport services. Non-scheduled passenger transport. |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LIBERTY CARS UK LTD | Event Date | 2017-10-06 |
By votes of the Members of the above named company, in writing, and authenticated on 6 October 2017 at 23.58 hours, the following Resolutions were duly passed, No 1 as a Special Resolution and No. 2 as an Ordinary Resolution:- 1. That the Company be wound up voluntarily. 2. That Michael James Gregson be and is hereby appointed Liquidator for the purposes of such Winding Up. Michael James Gregson (IP No 9339 ), Liquidator , Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP. Contact: Paul Ward, paul.ward@bulleydavey.co.uk, Telephone: 01733 569494 Mr James Ross Gray : Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LIBERTY CARS UK LTD | Event Date | 2017-10-06 |
Liquidator's name and address: Michael James Gregson of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP : Alternative contact: Paul Ward, paul.ward@bulleydavey.co.uk - telephone: 01733 569494 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LIBERTY CARS UK LTD | Event Date | 2010-12-21 |
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. |