CABOT CAR HIRE LIMITED

Register to unlock more data on OkredoRegister

CABOT CAR HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03252420

Incorporation date

19/09/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1996)
dot icon08/02/2023
Final Gazette dissolved following liquidation
dot icon09/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon10/06/2022
Liquidators' statement of receipts and payments to 2022-04-29
dot icon09/12/2021
Liquidators' statement of receipts and payments to 2021-10-29
dot icon25/05/2021
Liquidators' statement of receipts and payments to 2021-04-29
dot icon09/12/2020
Liquidators' statement of receipts and payments to 2020-10-29
dot icon15/06/2020
Liquidators' statement of receipts and payments to 2020-04-29
dot icon04/12/2019
Liquidators' statement of receipts and payments to 2019-10-29
dot icon12/06/2019
Liquidators' statement of receipts and payments to 2019-04-29
dot icon18/12/2018
Liquidators' statement of receipts and payments to 2018-10-29
dot icon12/06/2018
Liquidators' statement of receipts and payments to 2018-04-29
dot icon06/12/2017
Liquidators' statement of receipts and payments to 2017-10-29
dot icon08/06/2017
Liquidators' statement of receipts and payments to 2017-04-29
dot icon14/12/2016
Liquidators' statement of receipts and payments to 2016-10-29
dot icon14/12/2016
Liquidators' statement of receipts and payments to 2016-04-29
dot icon14/12/2016
Liquidators' statement of receipts and payments to 2015-10-29
dot icon14/12/2016
Liquidators' statement of receipts and payments to 2015-04-29
dot icon31/05/2016
Liquidators' statement of receipts and payments to 2016-04-29
dot icon03/12/2015
Liquidators' statement of receipts and payments to 2015-10-29
dot icon18/05/2015
Liquidators' statement of receipts and payments to 2015-04-29
dot icon14/11/2014
Liquidators' statement of receipts and payments to 2014-10-29
dot icon28/05/2014
Liquidators' statement of receipts and payments to 2014-04-29
dot icon14/11/2013
Liquidators' statement of receipts and payments to 2013-10-29
dot icon25/05/2013
Liquidators' statement of receipts and payments to 2013-04-29
dot icon08/11/2012
Liquidators' statement of receipts and payments to 2012-10-29
dot icon11/05/2012
Liquidators' statement of receipts and payments to 2012-04-29
dot icon09/11/2011
Liquidators' statement of receipts and payments to 2011-10-29
dot icon09/11/2011
Liquidators' statement of receipts and payments to 2011-04-29
dot icon17/05/2011
Liquidators' statement of receipts and payments
dot icon17/05/2011
Liquidators' statement of receipts and payments to 2011-04-29
dot icon09/11/2010
Liquidators' statement of receipts and payments to 2010-10-29
dot icon01/12/2009
Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW on 2009-12-01
dot icon30/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/10/2009
Administrator's progress report to 2009-10-21
dot icon01/07/2009
Result of meeting of creditors
dot icon07/06/2009
Registered office changed on 07/06/2009 from quadrant house 17 thomas more square thomas more street london E1W 1YW
dot icon06/06/2009
Statement of administrator's revised proposal
dot icon07/01/2009
Statement of administrator's proposal
dot icon06/11/2008
Registered office changed on 06/11/2008 from 105A hoe street walthamstow london E17 4SA
dot icon06/11/2008
Appointment of an administrator
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/12/2007
Return made up to 20/09/07; full list of members
dot icon03/12/2007
Director's particulars changed
dot icon03/12/2007
Director's particulars changed
dot icon03/12/2007
Secretary's particulars changed;director's particulars changed
dot icon22/11/2007
Registered office changed on 22/11/07 from: c/o goldin & co 105A hoe street walthamstow london E17 4SA
dot icon21/11/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon09/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/08/2007
Particulars of mortgage/charge
dot icon28/02/2007
Return made up to 20/09/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/11/2005
Memorandum and Articles of Association
dot icon22/11/2005
Resolutions
dot icon31/10/2005
Return made up to 20/09/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/01/2005
Accounts for a medium company made up to 2003-09-30
dot icon10/12/2004
Director's particulars changed
dot icon19/11/2004
Return made up to 20/09/04; full list of members
dot icon24/12/2003
Return made up to 20/09/03; full list of members
dot icon04/11/2003
Accounts for a medium company made up to 2002-09-30
dot icon07/10/2003
Return made up to 20/09/01; full list of members
dot icon07/10/2003
Return made up to 20/09/02; full list of members
dot icon23/08/2002
Accounts for a small company made up to 2001-09-30
dot icon08/11/2001
Accounts for a small company made up to 2000-09-30
dot icon18/07/2001
Return made up to 20/09/00; full list of members
dot icon11/04/2001
Particulars of mortgage/charge
dot icon07/07/2000
Accounts for a small company made up to 1999-09-30
dot icon03/02/2000
Accounts for a small company made up to 1998-09-30
dot icon03/02/2000
Return made up to 20/09/99; full list of members
dot icon15/11/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Particulars of mortgage/charge
dot icon26/03/1999
Accounts for a small company made up to 1997-09-30
dot icon30/12/1998
Return made up to 20/09/98; full list of members
dot icon09/04/1998
Particulars of mortgage/charge
dot icon31/12/1997
Return made up to 20/09/97; full list of members
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New secretary appointed;new director appointed
dot icon15/12/1997
Secretary resigned
dot icon15/12/1997
Ad 12/05/97--------- £ si 4@1=4 £ ic 2/6
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon14/04/1997
£ nc 1000/2000 24/03/97
dot icon21/10/1996
Memorandum and Articles of Association
dot icon20/10/1996
Resolutions
dot icon20/10/1996
Director resigned
dot icon20/10/1996
Secretary resigned
dot icon20/10/1996
New secretary appointed
dot icon20/10/1996
New director appointed
dot icon03/10/1996
Certificate of change of name
dot icon02/10/1996
Registered office changed on 02/10/96 from: classic house 174-180 old street london EC1V 9BP
dot icon20/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABOT CAR HIRE LIMITED

CABOT CAR HIRE LIMITED is an(a) Dissolved company incorporated on 19/09/1996 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABOT CAR HIRE LIMITED?

toggle

CABOT CAR HIRE LIMITED is currently Dissolved. It was registered on 19/09/1996 and dissolved on 08/02/2023.

Where is CABOT CAR HIRE LIMITED located?

toggle

CABOT CAR HIRE LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does CABOT CAR HIRE LIMITED do?

toggle

CABOT CAR HIRE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CABOT CAR HIRE LIMITED?

toggle

The latest filing was on 08/02/2023: Final Gazette dissolved following liquidation.