Company NameVIP Limousine Services Limited
Company StatusDissolved
Company Number06076258
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 2 months ago)
Dissolution Date2 December 2021 (2 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMrs Nia Ann Constantine
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleCivil Servant
Country of ResidenceWales
Correspondence AddressMoranedd Gorad Road Valley Ynys Mon Wales Gorad Ro
Valley
Holyhead
Gwynedd
LL65 3AT
Wales
Secretary NameAndrew George Constantine
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMoranedd Gorad Road
Valley
Holyhead
Gwynedd
LL65 3AT
Wales
Director NameMr Andrew George Constantine
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(4 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 02 December 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Mitchell Charlesworth Llp 3rd Floor 44 Peter S
Manchester
M2 5GP

Location

Registered AddressC/O Mitchell Charlesworth Llp
3rd Floor 44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Nia Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£48,416
Cash£6,195
Current Liabilities£22,519

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

2 March 2018Delivered on: 2 March 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

2 December 2021Final Gazette dissolved following liquidation (1 page)
2 September 2021Return of final meeting in a creditors' voluntary winding up (12 pages)
10 November 2020Registered office address changed from Mitchell Charlesworth Llo Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages)
11 August 2020Liquidators' statement of receipts and payments to 19 June 2020 (12 pages)
15 July 2019Registered office address changed from Moranedd Gorad Road Valley Holyhead Gwynedd LL65 3AT to Centurion House 129 Deansgate Manchester M3 3WR on 15 July 2019 (2 pages)
12 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-20
(1 page)
12 July 2019Appointment of a voluntary liquidator (4 pages)
12 July 2019Statement of affairs (9 pages)
1 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 March 2018Registration of charge 060762580001, created on 2 March 2018 (27 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
7 March 2017Director's details changed for Nia Hughes on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Nia Hughes on 7 March 2017 (2 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2016Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
17 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
5 November 2013Secretary's details changed for Andrew Constantine on 1 November 2013 (1 page)
5 November 2013Secretary's details changed for Andrew Constantine on 1 November 2013 (1 page)
5 November 2013Secretary's details changed for Andrew Constantine on 1 November 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
(3 pages)
31 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
(3 pages)
10 April 2013Director's details changed for Nia Hughes on 10 April 2012 (2 pages)
10 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
10 April 2013Director's details changed for Nia Hughes on 10 April 2012 (2 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 May 2011Appointment of Mr Andrew George Constantine as a director (2 pages)
6 May 2011Appointment of Mr Andrew George Constantine as a director (2 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Registered office address changed from 39 Holborn Road Holyhead Anglesey LL65 2AT on 8 June 2010 (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Director's details changed for Nia Hughes on 31 January 2010 (2 pages)
8 June 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
8 June 2010Registered office address changed from 39 Holborn Road Holyhead Anglesey LL65 2AT on 8 June 2010 (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Registered office address changed from 39 Holborn Road Holyhead Anglesey LL65 2AT on 8 June 2010 (1 page)
8 June 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Nia Hughes on 31 January 2010 (2 pages)
8 June 2010Secretary's details changed for Andrew Constantine on 31 January 2010 (1 page)
8 June 2010Secretary's details changed for Andrew Constantine on 31 January 2010 (1 page)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Return made up to 31/01/09; full list of members (3 pages)
16 June 2009Return made up to 31/01/09; full list of members (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 November 2008Return made up to 31/01/08; full list of members (3 pages)
10 November 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2007Incorporation (13 pages)
31 January 2007Incorporation (13 pages)