Company NameFrontline Car Hire Limited
Company StatusDissolved
Company Number04108741
CategoryPrivate Limited Company
Incorporation Date16 November 2000(23 years, 5 months ago)
Dissolution Date3 December 2014 (9 years, 4 months ago)
Previous NameHoolglen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Peter Neville Gribbin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 03 December 2014)
RoleDirector Of Liaison Legal Support
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bank Quay House Sankey Street
Warrington
WA1 1NN
Director NameMichael Baird
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameJohn William Holder
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 28 September 2009)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address2a Rawlinson Road
Southport
Merseyside
PR9 9JR
Secretary NameMichael Baird
NationalityBritish
StatusResigned
Appointed02 January 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1Peter Neville Gribbin
50.00%
Ordinary
1 at £1Sarah Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£25,315
Cash£46,664
Current Liabilities£240,472

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 December 2014Final Gazette dissolved following liquidation (1 page)
3 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
13 March 2014Liquidators statement of receipts and payments to 16 January 2014 (11 pages)
13 March 2014Liquidators' statement of receipts and payments to 16 January 2014 (11 pages)
29 January 2013Liquidators' statement of receipts and payments to 16 January 2013 (6 pages)
29 January 2013Liquidators statement of receipts and payments to 16 January 2013 (6 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
1 February 2012Liquidators statement of receipts and payments to 16 January 2012 (8 pages)
1 February 2012Liquidators' statement of receipts and payments to 16 January 2012 (8 pages)
28 January 2011Statement of affairs with form 4.19 (6 pages)
24 January 2011Appointment of a voluntary liquidator (1 page)
24 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2011Registered office address changed from Unit 1 2a Aughton Street Ormskirk Lancashire L39 3BW United Kingdom on 20 January 2011 (2 pages)
25 November 2010Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom on 25 November 2010 (1 page)
24 November 2010Registered office address changed from Unit 1 2a Aughton Street Ormskirk Lancashire L39 3BW on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 1st Floor 4 Church View Court Ormskirk Lancashire L39 2YH on 24 November 2010 (1 page)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 2
(3 pages)
30 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
23 October 2009Appointment of Mr Peter Neville Gribbin as a director (3 pages)
6 October 2009Termination of appointment of Michael Baird as a secretary (2 pages)
6 October 2009Termination of appointment of Michael Baird as a director (2 pages)
29 September 2009Appointment terminated director john holder (1 page)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 November 2008Return made up to 16/11/08; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from suites 1 & 2 3-4 wheatsheaf walk ormskirk L39 2XA (1 page)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 December 2007Return made up to 16/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2007Accounts made up to 30 November 2006 (2 pages)
1 December 2006Return made up to 16/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2006Accounts made up to 30 November 2005 (2 pages)
26 January 2006Return made up to 16/11/05; full list of members (7 pages)
11 February 2005Accounts made up to 30 November 2004 (2 pages)
29 November 2004Return made up to 16/11/04; full list of members
  • 363(287) ‐ Registered office changed on 29/11/04
(8 pages)
17 April 2004Accounts made up to 30 November 2003 (2 pages)
25 November 2003Return made up to 16/11/03; full list of members (8 pages)
2 January 2003Accounts made up to 30 November 2002 (2 pages)
25 November 2002Return made up to 16/11/02; full list of members (8 pages)
10 October 2002Memorandum and Articles of Association (16 pages)
20 September 2002Company name changed hoolglen LIMITED\certificate issued on 20/09/02 (2 pages)
17 April 2002Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2002Accounts made up to 30 November 2001 (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001Secretary resigned (1 page)
17 December 2001New secretary appointed;new director appointed (2 pages)
12 January 2001Registered office changed on 12/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
16 November 2000Incorporation (20 pages)