Company NameAbel Cars (Essex) Limited
Company StatusDissolved
Company Number05700024
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 1 month ago)
Dissolution Date18 June 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert Christian Rodriguez
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(3 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (closed 18 June 2013)
RoleTaxi Company
Country of ResidenceUnited Kingdom
Correspondence Address45 Gold Street
Saffron Walden
Essex
CB10 1EJ
Secretary NameMr Robert Christian Rodriguez
NationalityBritish
StatusClosed
Appointed07 November 2006(9 months after company formation)
Appointment Duration6 years, 7 months (closed 18 June 2013)
RoleManaging Director
Correspondence Address45 Gold Street
Saffron Walden
Essex
CB10 1EJ
Director NameMrs Janette Suzanne Allen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Broad Road
Braintree
Essex
CM7 9RU
Director NameMr Roy David Willsher
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroftmor Lodge South Street
Great Waltham
Chelmsford
Essex
CM3 1DF
Secretary NameMrs Janette Allen
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address39 Broad Road
Braintree
Essex
CM7 9RU
Director NameMark Charles Stewart
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 03 May 2006)
RoleCompany Director
Correspondence Address5 Gore Terrace
Rayne
Braintree
Essex
CM77 6RJ
Director NameAnthony Frederick Hankins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2010)
RoleTaxi Driver
Correspondence Address104 Chaucer Way
Hitchin
Hertfordshire
SG4 0NX

Location

Registered AddressChroma House Btc Building
Shire Hill
Saffron Walden
Essex
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Shareholders

500 at £1Robert Christian Rodriguez
50.00%
Ordinary
250 at £1Mr David Berbank-green
25.00%
Ordinary
250 at £1Mr James Tilbrook
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,698
Current Liabilities£5,076

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2012Termination of appointment of Anthony Frederick Hankins as a director on 31 March 2010 (1 page)
20 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1,000
(4 pages)
20 March 2012Termination of appointment of Anthony Hankins as a director (1 page)
20 March 2012Director's details changed for Robert Christian Rodriguez on 20 March 2012 (3 pages)
20 March 2012Director's details changed for Robert Christian Rodriguez on 20 March 2012 (3 pages)
20 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1,000
(4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 November 2011Secretary's details changed for Robert Christian Rodriguez on 25 November 2011 (2 pages)
25 November 2011Secretary's details changed for Robert Christian Rodriguez on 25 November 2011 (2 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
7 September 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
28 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
27 May 2010Secretary's details changed for Robert Christian Rodriguez on 1 October 2009 (1 page)
27 May 2010Secretary's details changed for Robert Christian Rodriguez on 1 October 2009 (1 page)
27 May 2010Director's details changed for Robert Christian Rodriguez on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Robert Christian Rodriguez on 1 October 2009 (2 pages)
27 May 2010Secretary's details changed for Robert Christian Rodriguez on 1 October 2009 (1 page)
27 May 2010Director's details changed for Robert Christian Rodriguez on 1 October 2009 (2 pages)
12 June 2009Return made up to 07/02/09; full list of members (4 pages)
12 June 2009Director and Secretary's Change of Particulars / robert rodriguez / 12/06/2009 / (1 page)
12 June 2009Director and Secretary's Change of Particulars / robert rodriguez / 12/06/2009 / HouseName/Number was: , now: 48; Street was: 91 high street, now: wheatsheaf way; Post Town was: balsham, now: linton; Post Code was: CB21 4EP, now: CB21 4XD; Country was: , now: united kingdom (1 page)
12 June 2009Return made up to 07/02/09; full list of members (4 pages)
12 June 2009Director and secretary's change of particulars / robert rodriguez / 12/06/2009 (1 page)
12 June 2009Director and secretary's change of particulars / robert rodriguez / 12/06/2009 (1 page)
18 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 March 2008Director's Change of Particulars / anthony hankins / 16/04/2007 / HouseName/Number was: , now: 104; Street was: 2 meadow view, now: chaucer way; Area was: anso road, now: ; Post Town was: hempstead, now: hitchin; Region was: essex, now: hertfordshire; Post Code was: CB10 2PQ, now: SG4 0NX (1 page)
20 March 2008Return made up to 07/02/08; full list of members (4 pages)
20 March 2008Director's change of particulars / anthony hankins / 16/04/2007 (1 page)
20 March 2008Return made up to 07/02/08; full list of members (4 pages)
18 May 2007Return made up to 07/02/07; full list of members (6 pages)
18 May 2007Return made up to 07/02/07; full list of members (6 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
25 April 2006Registered office changed on 25/04/06 from: finance house, the square great notley braintree essex CM77 7ZZ (1 page)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Registered office changed on 25/04/06 from: finance house, the square great notley braintree essex CM77 7ZZ (1 page)
25 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
7 February 2006Incorporation (17 pages)
7 February 2006Incorporation (17 pages)