UKBizDB.co.uk

RAINBOW CARS (CREWE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rainbow Cars (crewe) Limited. The company was founded 15 years ago and was given the registration number 06895562. The firm's registered office is in CREWE. You can find them at Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:RAINBOW CARS (CREWE) LIMITED
Company Number:06895562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 May 2009
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, CW1 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91 Whitchurch Road, Audlem, United Kingdom, CW3 0EL

Director21 March 2018Active
Waverley House, Walleys Lane, Burland, Nantwich, CW5 8LY

Secretary06 May 2009Active
8 Ffordd Yr Ysgol, Cornist Park, Flint, CH6 5ET

Secretary05 May 2009Active
33, Hargrave Avenue, Willaston, Crewe, CW2 8NW

Director05 May 2009Active
Waverley House, Walleys Lane, Burland, Nantwich, CW5 8LY

Director05 May 2009Active

People with Significant Control

Mr Paul Andrew Barratt
Notified on:06 May 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Waverley House, Walleys Lane, Nantwich, England, CW5 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Stephen Barratt
Notified on:06 May 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:91 Whitchurch Road, Lightwood Green, Audlem, United Kingdom, CW3 0EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Marian Florence Barratt
Notified on:06 May 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Waverley House, Walleys Lane, Nantwich, United Kingdom, CW5 8LY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved liquidation.

Download
2022-03-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-08Address

Change registered office address company with date old address new address.

Download
2019-05-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-07Resolution

Resolution.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Capital

Capital allotment shares.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-04-11Officers

Termination secretary company with name termination date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Capital

Capital allotment shares.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-15Address

Change registered office address company with date old address new address.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.