Company NameBrock Cabs Limited
Company StatusDissolved
Company Number08224166
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NameAnthony Freeman Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Raymond Brockbank
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2016(4 years after company formation)
Appointment Duration3 years, 1 month (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGainsborough House Sheering Lower Road
Sawbridgeworth
CM21 9RG
Director NameAnthony Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address15 Rye Street
Bishops Stortford
Hertfordshire
CM23 2HA
Director NameMr Ian Raymond Brockbank
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 week, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHills Jarrett Llp Gainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Director NameMrs Angela Brockbank
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(3 years, 4 months after company formation)
Appointment Duration8 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHills Jarrett Llp Gainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ian Brockbank
100.00%
Ordinary

Financials

Year2014
Net Worth£6
Current Liabilities£948

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
7 August 2019Application to strike the company off the register (3 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 May 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
22 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
9 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
17 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 October 2016Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 27 October 2016 (1 page)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
10 October 2016Appointment of Mr Ian Raymond Brockbank as a director on 5 October 2016 (2 pages)
10 October 2016Appointment of Mr Ian Raymond Brockbank as a director on 5 October 2016 (2 pages)
10 October 2016Termination of appointment of Angela Brockbank as a director on 5 October 2016 (1 page)
10 October 2016Termination of appointment of Angela Brockbank as a director on 5 October 2016 (1 page)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
10 February 2016Appointment of Mrs Angela Brockbank as a director on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Ian Raymond Brockbank as a director on 1 February 2016 (1 page)
10 February 2016Termination of appointment of Ian Raymond Brockbank as a director on 1 February 2016 (1 page)
10 February 2016Appointment of Mrs Angela Brockbank as a director on 1 February 2016 (2 pages)
6 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 6 November 2015 (1 page)
6 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 6 November 2015 (1 page)
3 November 2015Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(3 pages)
16 October 2014Total exemption small company accounts made up to 30 September 2014 (2 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(3 pages)
16 October 2014Total exemption small company accounts made up to 30 September 2014 (2 pages)
30 March 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
30 March 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
21 September 2013Appointment of Mr Ian Raymond Brockbank as a director (2 pages)
21 September 2013Termination of appointment of Anthony Freeman as a director (1 page)
21 September 2013Termination of appointment of Anthony Freeman as a director (1 page)
21 September 2013Appointment of Mr Ian Raymond Brockbank as a director (2 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
2 January 2013Company name changed anthony freeman LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
(2 pages)
2 January 2013Change of name notice (2 pages)
2 January 2013Change of name notice (2 pages)
2 January 2013Company name changed anthony freeman LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
(2 pages)
21 September 2012Incorporation (20 pages)
21 September 2012Incorporation (20 pages)