Company NamePraisecover Limited
DirectorsDavid Richard Burch and Mark Lee Adkins
Company StatusActive
Company Number02586945
CategoryPrivate Limited Company
Incorporation Date28 February 1991(33 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr David Richard Burch
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1991(2 weeks, 4 days after company formation)
Appointment Duration33 years, 1 month
RoleTaxi Operator
Correspondence Address25 Station Road
Hockley
Essex
SS5 4BZ
Director NameMr Mark Lee Adkins
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(28 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address259 Hamstel Road
Southend On Sea
SS2 4LB
Director NameMrs Elizabeth Ann Burch
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(2 weeks, 4 days after company formation)
Appointment Duration8 years, 5 months (resigned 19 August 1999)
RoleClerk
Correspondence AddressWhitbreads
High Road
Hockley
Essex
SS5 4TF
Secretary NameMrs Elizabeth Ann Burch
NationalityBritish
StatusResigned
Appointed18 March 1991(2 weeks, 4 days after company formation)
Appointment Duration16 years, 10 months (resigned 10 January 2008)
RoleClerk
Correspondence AddressWhitbreads
High Road
Hockley
Essex
SS5 4TF
Director NameNicola Margretta Gooding
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(1 year, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 August 1999)
RoleTaxi Operator
Correspondence Address85 Stornoway Road
Southend On Sea
SS2 4NZ
Director NameMrs Elizabeth Ann Burch
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(8 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 January 2008)
RoleClerk
Correspondence AddressWhitbreads
High Road
Hockley
Essex
SS5 4TF
Secretary NameMr John Richard Holliday
NationalityBritish
StatusResigned
Appointed10 January 2008(16 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 October 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address122 Westminster Drive
Westcliff On Sea
Essex
SS0 9SF
Director NameMr Andre Gavin Burch
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(19 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMr David Robert Burch
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(19 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMr Malcolm William Hyam
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(25 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 October 2017)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressWheatley Farm Nursery London Road
Rayleigh
Essex
SS6 9ES
Director NameMr John Richard Holliday
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Westminster Drive
Westcliff On Sea
Essex
Sso 9sf
Director NameMr John Holliday
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlue House Farm Office Brentwood Road
West Horndon
Essex
CM13 3LX
Director NameMs Laraine Patricia Duffin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Rothwell Close
Leigh On Sea
Essex
SS9 4SN
Director NameMs Suzy Jane Allen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(28 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 July 2020)
RoleTele Sales Operative
Country of ResidenceEngland
Correspondence Address259 Hamstel Road
Southend On Sea
Essex
SS2 4LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.radiocarsgroup.co.uk

Location

Registered AddressBlue House Farm Office
Brentwood Road
West Horndon
Essex
CM13 3LX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£221,820
Cash£1,711
Current Liabilities£508,188

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2023 (1 year, 2 months ago)
Next Return Due14 March 2024 (overdue)

Charges

17 September 2009Delivered on: 19 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 January 1998Delivered on: 31 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 259/261 hamsteal road southend on sea essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 September 1991Delivered on: 14 September 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 101, southchurch avenue, southend on sea, essex. Title no: ex 62124 and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 August 2020Termination of appointment of John Richard Holliday as a secretary on 1 October 2019 (1 page)
20 August 2020Termination of appointment of John Richard Holliday as a director on 1 August 2020 (1 page)
25 July 2020Termination of appointment of Suzy Jane Allen as a director on 15 July 2020 (1 page)
19 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 November 2019Termination of appointment of John Holliday as a director on 1 October 2019 (1 page)
22 October 2019Termination of appointment of Laraine Patricia Duffin as a director on 21 October 2019 (1 page)
30 July 2019Appointment of Ms Suzy Jane Allen as a director on 30 July 2019 (2 pages)
30 July 2019Appointment of Mr Mark Lee Adkins as a director on 30 July 2019 (2 pages)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
22 May 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 August 2018Appointment of Ms Laraine Patricia Duffin as a director on 16 August 2018 (2 pages)
30 July 2018Appointment of Mr John Holliday as a director on 20 October 2017 (2 pages)
30 July 2018Termination of appointment of Malcolm William Hyam as a director on 20 October 2017 (1 page)
9 April 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
4 October 2017Appointment of Mr John Richard Holliday as a director on 21 September 2017 (2 pages)
4 October 2017Appointment of Mr John Richard Holliday as a director on 21 September 2017 (2 pages)
4 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 January 2017Appointment of Mr Malcolm William Hyam as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Malcolm William Hyam as a director on 1 January 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Registered office address changed from Lakeview House 4 Lake Meadows Office Park Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 14 September 2016 (1 page)
14 September 2016Registered office address changed from Lakeview House 4 Lake Meadows Office Park Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 14 September 2016 (1 page)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Termination of appointment of David Robert Burch as a director on 27 May 2015 (1 page)
27 July 2015Termination of appointment of David Robert Burch as a director on 27 May 2015 (1 page)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
17 February 2015Termination of appointment of Andre Gavin Burch as a director on 15 December 2014 (1 page)
17 February 2015Termination of appointment of Andre Gavin Burch as a director on 15 December 2014 (1 page)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Appointment of David Robert Burch as a director (3 pages)
12 April 2010Appointment of Andre Gavin Burch as a director (3 pages)
12 April 2010Appointment of Andre Gavin Burch as a director (3 pages)
12 April 2010Appointment of David Robert Burch as a director (3 pages)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 April 2009Return made up to 28/02/09; full list of members (3 pages)
17 April 2009Return made up to 28/02/09; full list of members (3 pages)
10 December 2008Return made up to 28/02/08; full list of members (4 pages)
10 December 2008Director's change of particulars / david burch / 01/03/2008 (1 page)
10 December 2008Director's change of particulars / david burch / 01/03/2008 (1 page)
10 December 2008Return made up to 28/02/08; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Secretary resigned;director resigned (1 page)
24 January 2008Secretary resigned;director resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
27 March 2007Return made up to 28/02/07; full list of members (7 pages)
27 March 2007Return made up to 28/02/07; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 April 2005Return made up to 28/02/05; full list of members (7 pages)
21 April 2005Return made up to 28/02/05; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
28 March 2003Return made up to 28/02/03; full list of members (7 pages)
28 March 2003Return made up to 28/02/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
22 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
22 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 May 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
14 May 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 March 2000Return made up to 28/02/00; full list of members (6 pages)
21 March 2000Return made up to 28/02/00; full list of members (6 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
27 May 1999Return made up to 28/02/99; full list of members (7 pages)
27 May 1999Return made up to 28/02/99; full list of members (7 pages)
8 February 1999Registered office changed on 08/02/99 from: 151 high street billericay essex CM12 9AB (1 page)
8 February 1999Registered office changed on 08/02/99 from: 151 high street billericay essex CM12 9AB (1 page)
3 February 1999Registered office changed on 03/02/99 from: 20-22 bedford row london WC1R 4JS (1 page)
3 February 1999Registered office changed on 03/02/99 from: 20-22 bedford row london WC1R 4JS (1 page)
24 December 1998Full accounts made up to 31 March 1998 (13 pages)
24 December 1998Full accounts made up to 31 March 1998 (13 pages)
24 May 1998Return made up to 28/02/98; no change of members (6 pages)
24 May 1998Return made up to 28/02/98; no change of members (6 pages)
31 January 1998Particulars of mortgage/charge (4 pages)
31 January 1998Particulars of mortgage/charge (4 pages)
6 January 1998Full accounts made up to 31 March 1997 (15 pages)
6 January 1998Full accounts made up to 31 March 1997 (15 pages)
29 May 1997Full accounts made up to 31 March 1996 (15 pages)
29 May 1997Full accounts made up to 31 March 1996 (15 pages)
14 May 1997Return made up to 28/02/97; no change of members (4 pages)
14 May 1997Return made up to 28/02/97; no change of members (4 pages)
27 February 1996Return made up to 28/02/96; full list of members (6 pages)
27 February 1996Return made up to 28/02/96; full list of members (6 pages)
14 September 1991Particulars of mortgage/charge (3 pages)
14 September 1991Particulars of mortgage/charge (3 pages)
30 May 1991Memorandum and Articles of Association (13 pages)
30 May 1991Memorandum and Articles of Association (13 pages)