Company NameVIP Taxi Services Limited
Company StatusDissolved
Company Number06033991
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)
Dissolution Date12 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameJohn Edward Young
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(same day as company formation)
RoleTaxi Proprietor
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
Secretary NameJohn Edward Young
NationalityBritish
StatusClosed
Appointed20 December 2006(same day as company formation)
RoleTaxi Proprietor
Correspondence Address11 Hutton Close
Fishburn
Cleveland
TS21 4HE
Director NameKevin Bowes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House
Church Street
Wheatley Hill
County Durham
DH6 3PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2010
Net Worth-£10,136
Cash£549
Current Liabilities£88,618

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 November 2016Final Gazette dissolved following liquidation (1 page)
12 November 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
12 August 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
24 February 2016Liquidators' statement of receipts and payments to 30 January 2016 (13 pages)
24 February 2016Liquidators' statement of receipts and payments to 30 January 2016 (13 pages)
24 February 2016Liquidators statement of receipts and payments to 30 January 2016 (13 pages)
20 January 2016Court order insolvency:o/c replacement of liquidator (17 pages)
20 January 2016Court order insolvency:o/c replacement of liquidator (17 pages)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
17 March 2015Liquidators' statement of receipts and payments to 30 January 2015 (16 pages)
17 March 2015Liquidators statement of receipts and payments to 30 January 2015 (16 pages)
17 March 2015Liquidators' statement of receipts and payments to 30 January 2015 (16 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
24 April 2014Liquidators statement of receipts and payments to 30 January 2014 (13 pages)
24 April 2014Liquidators' statement of receipts and payments to 30 January 2014 (13 pages)
24 April 2014Liquidators' statement of receipts and payments to 30 January 2014 (13 pages)
4 December 2013Director's details changed for John Edward Young on 25 November 2013 (3 pages)
4 December 2013Director's details changed for John Edward Young on 25 November 2013 (3 pages)
11 March 2013Liquidators' statement of receipts and payments to 30 January 2013 (14 pages)
11 March 2013Liquidators statement of receipts and payments to 30 January 2013 (14 pages)
11 March 2013Liquidators' statement of receipts and payments to 30 January 2013 (14 pages)
13 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2012Appointment of a voluntary liquidator (1 page)
13 February 2012Statement of affairs with form 4.19 (6 pages)
13 February 2012Statement of affairs with form 4.19 (6 pages)
13 February 2012Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 13 February 2012 (2 pages)
13 February 2012Appointment of a voluntary liquidator (1 page)
13 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2012Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 13 February 2012 (2 pages)
12 January 2012Registered office address changed from Unit 4, Front Street Wheatley Hill Co Durham DH6 3QZ on 12 January 2012 (2 pages)
12 January 2012Registered office address changed from Unit 4, Front Street Wheatley Hill Co Durham DH6 3QZ on 12 January 2012 (2 pages)
21 December 2011Termination of appointment of Kevin Bowes as a director (4 pages)
21 December 2011Termination of appointment of Kevin Bowes as a director (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
(14 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
(14 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 February 2010Annual return made up to 31 December 2009 (14 pages)
10 February 2010Annual return made up to 31 December 2009 (14 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Return made up to 31/12/08; no change of members (4 pages)
22 May 2009Return made up to 31/12/07; full list of members (6 pages)
22 May 2009Return made up to 31/12/08; no change of members (4 pages)
22 May 2009Return made up to 31/12/07; full list of members (6 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
29 April 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 January 2007Ad 04/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2007Ad 04/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (2 pages)
17 January 2007Director resigned (2 pages)
17 January 2007New director appointed (2 pages)
20 December 2006Incorporation (16 pages)
20 December 2006Incorporation (16 pages)