Colchester
Essex
CO3 3AD
Director Name | Mr Robert Montague Johnson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 October 2009(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1106 Hornsilver Circle Vail Colorado Foreign |
Director Name | Mr Vinay Gupta |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Website | whipcar.com/ |
---|
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
135.7k at £ | Delta Equity Fund Iii Lp 0.00% Ordinary A |
3m at £ | Delta Equity Fund Iii Lp 0.00% Preferred A |
50k at £ | Tom Dylan Wright 0.00% Ordinary |
50k at £ | Vinay Gupta 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,591,657 |
Cash | £1,202,454 |
Current Liabilities | £150,089 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Return of final meeting in a members' voluntary winding up (18 pages) |
12 February 2015 | Return of final meeting in a members' voluntary winding up (18 pages) |
23 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 June 2014 | Liquidators statement of receipts and payments to 24 April 2014 (15 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (15 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (15 pages) |
17 May 2013 | Registered office address changed from 41 Great Portland Street London W1W 7LA on 17 May 2013 (2 pages) |
17 May 2013 | Registered office address changed from 41 Great Portland Street London W1W 7LA on 17 May 2013 (2 pages) |
16 May 2013 | Appointment of a voluntary liquidator (2 pages) |
16 May 2013 | Declaration of solvency (3 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Declaration of solvency (3 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Appointment of a voluntary liquidator (2 pages) |
23 April 2013 | Termination of appointment of Vinay Gupta as a director on 10 April 2013 (2 pages) |
23 April 2013 | Termination of appointment of Vinay Gupta as a director on 10 April 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
29 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
29 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
2 August 2012 | Statement of capital following an allotment of shares on 13 September 2011
|
2 August 2012 | Statement of capital following an allotment of shares on 13 September 2011
|
26 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Statement of capital following an allotment of shares on 13 May 2010
|
14 September 2011 | Statement of capital following an allotment of shares on 13 May 2010
|
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mr Vinay Gupta on 15 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Tom Dylan Wright on 15 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Vinay Gupta on 15 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Tom Dylan Wright on 15 June 2010 (2 pages) |
21 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
21 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
6 April 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
30 November 2009 | Appointment of Robert Montague Johnson as a director (2 pages) |
30 November 2009 | Appointment of Robert Montague Johnson as a director (2 pages) |
6 November 2009 | Sub-division of shares on 22 October 2009 (7 pages) |
6 November 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
6 November 2009 | Sub-division of shares on 22 October 2009 (7 pages) |
6 November 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
6 October 2009 | Registered office address changed from 13 Berkeley Street London W1J8DU on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 13 Berkeley Street London W1J8DU on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 13 Berkeley Street London W1J8DU on 6 October 2009 (1 page) |
15 June 2009 | Incorporation (35 pages) |
15 June 2009 | Incorporation (35 pages) |