Company NameVIP Taxis Stockport Ltd.
Company StatusDissolved
Company Number08422326
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)
Dissolution Date28 August 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Michael Galimore
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2018(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 28 August 2020)
RoleTaxi
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Secretary NameMiss Claire Louise Ellis Smith
StatusClosed
Appointed10 September 2018(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 28 August 2020)
RoleCompany Director
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMrs Carolyn Marie Cockburn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RolePrivate Hire
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Lancashire House Green Lane
Romiley
Stockport
Cheshire
SK6 3LJ
Secretary NameCarolyn Cockburn
StatusResigned
Appointed28 February 2015(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 10 September 2018)
RoleCompany Director
Correspondence AddressMiss C Cockburn 1 Compstall Road
Marple Bridge
Stockport
SK6 5HH
Director NameMr Paul Michael Galimore
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2018)
RoleTaxi/Transport
Country of ResidenceEngland
Correspondence AddressFernhill Lingard Lane
Bredbury
Stockport
Cheshire
SK6 2QT

Contact

Telephone0161 4270777
Telephone regionManchester

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Carolyn Cockburn
100.00%
Ordinary

Financials

Year2014
Turnover£228,611
Gross Profit£178,728
Net Worth-£7,020
Current Liabilities£39,014

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

28 August 2020Final Gazette dissolved following liquidation (1 page)
28 May 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
12 April 2019Registered office address changed from Unit 5 Lancashire House Green Lane Romiley Stockport Cheshire SK6 3LJ to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 12 April 2019 (2 pages)
11 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-26
(1 page)
11 April 2019Compulsory strike-off action has been suspended (1 page)
11 April 2019Appointment of a voluntary liquidator (3 pages)
11 April 2019Statement of affairs (11 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
10 September 2018Termination of appointment of Carolyn Cockburn as a secretary on 10 September 2018 (1 page)
10 September 2018Appointment of Mr Paul Michael Galimore as a director on 10 September 2018 (2 pages)
10 September 2018Appointment of Miss Claire Louise Ellis Smith as a secretary on 10 September 2018 (2 pages)
10 September 2018Termination of appointment of Carolyn Marie Cockburn as a director on 10 September 2018 (1 page)
5 June 2018Termination of appointment of Paul Michael Galimore as a director on 5 June 2018 (1 page)
24 April 2018Total exemption full accounts made up to 28 February 2017 (12 pages)
24 April 2018Confirmation statement made on 27 February 2018 with updates (12 pages)
24 April 2018Confirmation statement made on 27 February 2017 with updates (12 pages)
24 April 2018Administrative restoration application (3 pages)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2017Compulsory strike-off action has been suspended (1 page)
30 June 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Appointment of Paul Michael Galimore as a director on 30 November 2016 (3 pages)
28 March 2017Appointment of Paul Michael Galimore as a director on 30 November 2016 (3 pages)
6 February 2017Total exemption full accounts made up to 28 February 2016 (12 pages)
6 February 2017Total exemption full accounts made up to 28 February 2016 (12 pages)
18 January 2017Registered office address changed from The Tower Upper Hibbert Lane Marple Stockport Cheshire SK6 7HX to Unit 5 Lancashire House Green Lane Romiley Stockport Cheshire SK6 3LJ on 18 January 2017 (2 pages)
18 January 2017Registered office address changed from The Tower Upper Hibbert Lane Marple Stockport Cheshire SK6 7HX to Unit 5 Lancashire House Green Lane Romiley Stockport Cheshire SK6 3LJ on 18 January 2017 (2 pages)
12 July 2016Appointment of Carolyn Cockburn as a secretary on 28 February 2015 (3 pages)
12 July 2016Appointment of Carolyn Cockburn as a secretary on 28 February 2015 (3 pages)
20 June 2016Total exemption full accounts made up to 28 February 2015 (11 pages)
20 June 2016Administrative restoration application (3 pages)
20 June 2016Total exemption full accounts made up to 28 February 2015 (11 pages)
20 June 2016Administrative restoration application (3 pages)
20 June 2016Annual return made up to 27 February 2016 with a full list of shareholders (14 pages)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Amended total exemption full accounts made up to 28 February 2014 (12 pages)
11 August 2015Amended total exemption full accounts made up to 28 February 2014 (12 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
23 July 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
3 December 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
12 November 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1

Statement of capital on 2014-11-12
  • GBP 1
(14 pages)
12 November 2014Administrative restoration application (3 pages)
12 November 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1

Statement of capital on 2014-11-12
  • GBP 1
(14 pages)
12 November 2014Administrative restoration application (3 pages)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2013Incorporation
Statement of capital on 2013-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2013Incorporation
Statement of capital on 2013-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)