Company NameClakim Limited
Company StatusDissolved
Company Number05463518
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)
Dissolution Date27 June 2023 (10 months, 1 week ago)
Previous NameCabbey Private Hire 2005 Limited

Business Activity

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

Directors

Director NameMr Graham Sephton Bult
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
Director NameMr Mark Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
Director NameMr Simon Christopher Herbert
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Glen
Gwaenysgor
Rhyl
Flintshire
LL18 6EP
Wales
Director NameJohn Freer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ochr Y Bryn
Prestatyn
Clwyd
LL19 8PJ
Wales
Director NameSarah Freer
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wards Terrace
Chester
Cheshire
CH2 3AS
Wales
Secretary NameSarah Sian Herbert
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBryn Glen
Gwaenysgor
Rhyl
Flintshire
LL18 6EP
Wales
Secretary NameSarah Freer
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wards Terrace
Chester
Cheshire
CH2 3AS
Wales

Contact

Websiteabbeytaxis.net

Location

Registered AddressWindrush Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishChristleton
WardChester Villages

Shareholders

1 at £1Graham Sephton Bult
25.00%
Ordinary
1 at £1John Freer
25.00%
Ordinary
1 at £1Mark Williams
25.00%
Ordinary
1 at £1Sarah Freer
25.00%
Ordinary

Financials

Year2014
Net Worth£44,995
Current Liabilities£77,064

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Charges

20 October 2005Delivered on: 28 October 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023Micro company accounts made up to 30 August 2022 (3 pages)
30 August 2022Micro company accounts made up to 30 August 2021 (3 pages)
30 August 2021Micro company accounts made up to 30 August 2020 (3 pages)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
15 January 2021Voluntary strike-off action has been suspended (1 page)
16 December 2020Application to strike the company off the register (3 pages)
30 August 2020Micro company accounts made up to 30 August 2019 (3 pages)
8 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
17 January 2020Registered office address changed from , 100 Foregate Street, Chester, Cheshire, CH1 1HB to Windrush Plough Lane Christleton Chester Cheshire CH3 7BA on 17 January 2020 (1 page)
24 December 2019Satisfaction of charge 1 in full (1 page)
23 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-17
(2 pages)
23 December 2019Change of name notice (2 pages)
15 July 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 30 August 2018 (7 pages)
6 December 2018Termination of appointment of Sarah Freer as a secretary on 14 November 2018 (1 page)
6 December 2018Termination of appointment of Sarah Freer as a director on 14 November 2018 (1 page)
6 December 2018Termination of appointment of John Freer as a director on 14 November 2018 (1 page)
6 December 2018Cessation of John Freer as a person with significant control on 14 November 2018 (1 page)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 August 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
8 August 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
4 July 2017Notification of Mark Williams as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Graham Bult as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Mark Williams as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of John Freer as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
4 July 2017Notification of Graham Bult as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of John Freer as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
(6 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
(6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4
(6 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(6 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(6 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 August 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
8 August 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
2 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 November 2012Director's details changed for Mark Williams on 22 April 2011 (2 pages)
1 November 2012Director's details changed for Graham Sephton Bult on 1 July 2010 (2 pages)
1 November 2012Director's details changed for Graham Sephton Bult on 1 July 2010 (2 pages)
1 November 2012Director's details changed for Mark Williams on 22 April 2011 (2 pages)
1 November 2012Director's details changed for Graham Sephton Bult on 1 July 2010 (2 pages)
28 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 June 2010Director's details changed for Sarah Freer on 25 May 2010 (2 pages)
29 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Graham Sephton Bult on 25 May 2010 (2 pages)
29 June 2010Director's details changed for Sarah Freer on 25 May 2010 (2 pages)
29 June 2010Director's details changed for John Freer on 25 May 2010 (2 pages)
29 June 2010Director's details changed for John Freer on 25 May 2010 (2 pages)
29 June 2010Director's details changed for Graham Sephton Bult on 25 May 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 July 2009Return made up to 25/05/09; full list of members (5 pages)
2 July 2009Return made up to 25/05/09; full list of members (5 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
15 July 2008Return made up to 25/05/08; full list of members (5 pages)
15 July 2008Director and secretary's change of particulars / sarah freer / 01/05/2008 (1 page)
15 July 2008Director's change of particulars / mark williams / 01/05/2008 (1 page)
15 July 2008Return made up to 25/05/08; full list of members (5 pages)
15 July 2008Director's change of particulars / mark williams / 01/05/2008 (1 page)
15 July 2008Director and secretary's change of particulars / sarah freer / 01/05/2008 (1 page)
29 February 2008Prev ext from 30/04/2007 to 31/08/2007 (1 page)
29 February 2008Prev ext from 30/04/2007 to 31/08/2007 (1 page)
21 June 2007Return made up to 25/05/07; full list of members (3 pages)
21 June 2007Return made up to 25/05/07; full list of members (3 pages)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 March 2007Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
22 March 2007Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
20 June 2006Registered office changed on 20/06/06 from: bryn glen, gwaenysgor, nr rhyl, flintshire, LL18 6EP (1 page)
20 June 2006Registered office changed on 20/06/06 from: bryn glen, gwaenysgor nr rhyl flintshire LL18 6EP (1 page)
20 June 2006Return made up to 25/05/06; full list of members (3 pages)
20 June 2006Return made up to 25/05/06; full list of members (3 pages)
28 October 2005Particulars of mortgage/charge (9 pages)
28 October 2005Particulars of mortgage/charge (9 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005Ad 25/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005Ad 25/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
25 May 2005Incorporation (14 pages)
25 May 2005Incorporation (14 pages)