City Car Club Limited

DataGardener
dissolved
Unknown

City Car Club Limited

05443333Private Limited With Share Capital

Enterprise House Vicarage Road, Egham, Surrey, TW209FB
Incorporated

04/05/2005

Company Age

20 years

Directors

1

Employees

SIC Code

77110

Risk

not scored

Company Overview

Registration, classification & business activity

City Car Club Limited (05443333) is a private limited with share capital incorporated on 04/05/2005 (20 years old) and registered in surrey, TW209FB. The company operates under SIC code 77110 - renting and leasing of cars and light motor vehicles.

Private Limited With Share Capital
SIC: 77110
Unknown
Incorporated 04/05/2005
TW209FB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:22-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-05-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-04-2020
Legacy
Category:Accounts
Date:28-04-2020
Legacy
Category:Other
Date:20-04-2020
Legacy
Category:Other
Date:20-04-2020
Gazette Notice Voluntary
Category:Gazette
Date:11-02-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-02-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-05-2019
Legacy
Category:Accounts
Date:08-05-2019
Legacy
Category:Other
Date:08-05-2019
Legacy
Category:Other
Date:08-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-05-2018
Legacy
Category:Accounts
Date:01-05-2018
Legacy
Category:Other
Date:01-05-2018
Legacy
Category:Other
Date:01-05-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-06-2017
Legacy
Category:Other
Date:14-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Legacy
Category:Accounts
Date:25-04-2017
Legacy
Category:Other
Date:25-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-07-2016
Legacy
Category:Accounts
Date:20-07-2016
Legacy
Category:Other
Date:20-07-2016
Legacy
Category:Other
Date:20-07-2016
Move Registers To Sail Company With New Address
Category:Address
Date:03-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Change Sail Address Company With New Address
Category:Address
Date:27-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-04-2016
Resolution
Category:Resolution
Date:05-02-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:05-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2015
Miscellaneous
Category:Miscellaneous
Date:08-05-2015
Miscellaneous
Category:Miscellaneous
Date:08-05-2015
Miscellaneous
Category:Miscellaneous
Date:08-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-04-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:11-12-2014
Capital Allotment Shares
Category:Capital
Date:03-12-2014
Resolution
Category:Resolution
Date:13-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2013
Capital Allotment Shares
Category:Capital
Date:19-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:12-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2012
Capital Allotment Shares
Category:Capital
Date:10-05-2012
Second Filing Of Form With Form Type
Category:Document Replacement
Date:29-02-2012
Capital Allotment Shares
Category:Capital
Date:07-02-2012
Capital Allotment Shares
Category:Capital
Date:19-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2011
Capital Allotment Shares
Category:Capital
Date:24-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2011
Legacy
Category:Mortgage
Date:12-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-02-2011
Termination Director Company With Name
Category:Officers
Date:28-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2010
Capital Allotment Shares
Category:Capital
Date:18-06-2010
Capital Allotment Shares
Category:Capital
Date:18-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2010
Capital Allotment Shares
Category:Capital
Date:12-05-2010
Capital Allotment Shares
Category:Capital
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Capital Allotment Shares
Category:Capital
Date:28-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-02-2010
Accounts With Accounts Type Small
Category:Accounts
Date:19-08-2009
Legacy
Category:Annual Return
Date:06-05-2009
Statement Of Affairs
Category:Miscellaneous
Date:26-09-2008
Legacy
Category:Capital
Date:19-09-2008
Legacy
Category:Capital
Date:17-09-2008
Accounts With Accounts Type Small
Category:Accounts
Date:13-08-2008
Miscellaneous
Category:Miscellaneous
Date:01-08-2008
Legacy
Category:Annual Return
Date:30-07-2008

Innovate Grants

1

This company received a grant of £24482.0 for The Smarter Travel Solution. The project started on 01/03/2016 and ended on 31/08/2018.

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/04/2021
Filing Date15/04/2020
Latest Accounts31/07/2019

Trading Addresses

Matthew Murray House, 97 Water Lane, Leeds, West Yorkshire, LS115QN
Enterprise House Vicarage Road, Egham, Surrey, TW209FBRegistered

Contact

Enterprise House Vicarage Road, Egham, Surrey, TW209FB