Company NameChester & North Wales Executive Travel Limited
Company StatusDissolved
Company Number08124887
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMrs Eileen Patricia Rees
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carlines Avenue
Ewloe
Flint
CH5 3RF
Wales
Director NameMr John Andrew Rees
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carlines Avenue
Ewloe
Flint
CH5 3RF
Wales
Director NameMr Martin Rees
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Hillsdown Drive
Connahs Quay
Flint
CH5 4GQ
Wales

Contact

Telephone01244 818881
Telephone regionChester

Location

Registered Address23 Station Road
Queensferry
Flint
CH5 1SU
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

1 at £1Eileen Rees
33.33%
Ordinary
1 at £1John Rees
33.33%
Ordinary
1 at £1Martin Rees
33.33%
Ordinary

Financials

Year2014
Net Worth-£8,831
Current Liabilities£41,348

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 May 2013Delivered on: 24 May 2013
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 October 2012Delivered on: 13 October 2012
Persons entitled: Abn Amro Commercial Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
5 April 2017Application to strike the company off the register (3 pages)
5 April 2017Application to strike the company off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
16 September 2016Administrative restoration application (3 pages)
16 September 2016Administrative restoration application (3 pages)
16 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 3
(16 pages)
16 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 3
(16 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 3
(5 pages)
18 October 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 3
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 3
(5 pages)
12 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 3
(5 pages)
29 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2014Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
27 March 2014Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
22 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3
(5 pages)
22 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3
(5 pages)
24 May 2013Registration of charge 081248870002 (15 pages)
24 May 2013Registration of charge 081248870002 (15 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 June 2012Incorporation (23 pages)
29 June 2012Incorporation (23 pages)