Company Information for RAFA MINIBUS & CAR HIRE LIMITED
GPG HOUSE WALKER AVENUE, WOLVERTON MILL, MILTON KEYNES, MK12 5TW,
|
Company Registration Number
06845044
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
RAFA MINIBUS & CAR HIRE LIMITED | ||
Legal Registered Office | ||
GPG HOUSE WALKER AVENUE WOLVERTON MILL MILTON KEYNES MK12 5TW Other companies in LU6 | ||
Previous Names | ||
|
Company Number | 06845044 | |
---|---|---|
Company ID Number | 06845044 | |
Date formed | 2009-03-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 18:59:06 |
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 |
---|---|---|
NICOLE REES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN PEPPER |
Director | ||
DANIEL GERARD CLYDE |
Company Secretary | ||
KASIA GRANICZKA |
Director | ||
KENNY JUNIOR JAMES |
Director | ||
DANIEL GERARD CLYDE |
Director | ||
DARREN PEPPER |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 30/01/20 | |
DS02 | Withdrawal of the company strike off application | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN PEPPER | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/16 FROM Unit 4a Packhorse Place, Watling Street Kensworth Dunstable Bedfordshire LU6 3QL | |
AP01 | DIRECTOR APPOINTED MISS NICOLE REES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/15 FROM 156 Hatfield Road St Albans Hertfordshire AL1 4JD United Kingdom | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/14 FROM Unit 4a Packhorse Place, Watling Street Kensworth Dunstable Bedfordshire LU6 3QL England | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/14 FROM C/O Alam&Alam Accountants 59 the Quadrant St. Albans Hertfordshire AL4 9RD | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM SUITE 110 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL CLYDE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/03/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM UNIT 4A PACKHORSE PLACE, WATLING STREET KENSWORTH DUNSTABLE BEDFORDSHIRE LU6 3QL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 9 ELMORE ROAD LUTON BEDFORDSHIRE LU2 0QB | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/03/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED DARREN PEPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KASIA GRANICZKA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNY JAMES | |
AP01 | DIRECTOR APPOINTED KENNY JUNIOR JAMES | |
AP01 | DIRECTOR APPOINTED KASIA GRANICZKA | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM SUITE 7J BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RJ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CLYDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN PEPPER | |
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 | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | PF1094263 | Active | Licenced property: FIRBANK INDUSTRIAL ESTATE HALLMARK HOUSE DALLOW ROAD LUTON DALLOW ROAD GB LU1 1TW. Correspondance address: FIRBANK INDUSTRIAL ESTATE HALLMARK HOUSE DALLOW ROAD LUTON DALLOW ROAD GB LU11TW |
Petitions to Wind Up (Companies) | 2015-04-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport
Creditors Due After One Year | 2012-03-31 | £ 30,000 |
---|---|---|
Creditors Due After One Year | 2011-04-01 | £ 30,000 |
Creditors Due Within One Year | 2013-03-31 | £ 57,764 |
Creditors Due Within One Year | 2012-03-31 | £ 56,385 |
Creditors Due Within One Year | 2011-04-01 | £ 56,385 |
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 RAFA MINIBUS & CAR HIRE LIMITED
Called Up Share Capital | 2011-04-01 | £ 2 |
---|---|---|
Current Assets | 2011-04-01 | £ 107,163 |
Debtors | 2013-03-31 | £ 28,274 |
Debtors | 2012-03-31 | £ 107,163 |
Debtors | 2011-04-01 | £ 107,163 |
Fixed Assets | 2011-04-01 | £ 87,364 |
Shareholder Funds | 2013-03-31 | £ 35,129 |
Shareholder Funds | 2012-03-31 | £ 108,142 |
Shareholder Funds | 2011-04-01 | £ 108,142 |
Tangible Fixed Assets | 2013-03-31 | £ 65,523 |
Tangible Fixed Assets | 2012-03-31 | £ 87,364 |
Tangible Fixed Assets | 2011-04-01 | £ 87,364 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as RAFA MINIBUS & CAR HIRE LIMITED are:
Initiating party | AW GROUP LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | D&G (LUTON) LIMITED | Event Date | 2015-04-02 |
In the High Court of Justice (Chancery Division) case number 2478 A Petition to wind up the above-named Company of 156 Hatfield Road, St Albans, Hertfordshire AL1 4JD , presented on 2 April 2015 by AW GROUP LIMITED , AW House, 6/8 Stuart Street, Luton, Bedfordshire LU1 2SJ , claiming to be a Creditor of the Company, will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 8 June 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 June 2015 . | |||
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. |