ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A & A Prestige Chauffeurs Limited

A & A Prestige Chauffeurs Limited is a dissolved company incorporated on 23 May 2006 with the registered office located in London, Greater London. A & A Prestige Chauffeurs Limited was registered 19 years ago.
Status
Dissolved
Dissolved on 16 August 2023 (2 years ago)
Was 17 years old at the time of dissolution
Following liquidation
Company No
05825746
Private limited company
Age
19 years
Incorporated 23 May 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
30 Finsbury Square
London
EC2A 1AG
Address changed on 16 Jun 2022 (3 years ago)
Previous address was
Telephone
08456772223
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1981
Director • American • Lives in UK • Born in Feb 1965
Director • British • Lives in England • Born in Apr 1970
Brunel Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Europcar UK Limited
Gary Neil Smith and Mr Christopher Edward Carson are mutual people.
Active
Premierfirst Vehicle Rental Holdings Limited
Gary Neil Smith and Mr Christopher Edward Carson are mutual people.
Active
Europcar Group UK Limited
Gary Neil Smith and Mr Christopher Edward Carson are mutual people.
Active
Provincial Assessors Limited
Gary Neil Smith and Mr Christopher Edward Carson are mutual people.
Active
Premierfirst Vehicle Rental Emea Holdings Limited
Gary Neil Smith and Mr Christopher Edward Carson are mutual people.
Active
Ubeeqo UK Limited
Gary Neil Smith and Mr Christopher Edward Carson are mutual people.
Active
Europcar Lab UK Limited
Gary Neil Smith and Mr Christopher Edward Carson are mutual people.
Active
E-Car Holding Limited
Gary Neil Smith and Mr Christopher Edward Carson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£30K
Same as previous period
Total Liabilities
-£204K
Same as previous period
Net Assets
-£174K
Same as previous period
Debt Ratio (%)
680%
Same as previous period
Latest Activity
Dissolved After Liquidation
2 Years Ago on 16 Aug 2023
Mr Christoper Edward Carson Details Changed
3 Years Ago on 27 Jul 2022
Inspection Address Changed
3 Years Ago on 16 Jun 2022
Declaration of Solvency
3 Years Ago on 10 Jun 2022
Registered Address Changed
3 Years Ago on 10 Jun 2022
Voluntary Liquidator Appointed
3 Years Ago on 10 Jun 2022
Brunel Group Holdings Limited (PSC) Details Changed
3 Years Ago on 23 Dec 2021
Registered Address Changed
3 Years Ago on 23 Dec 2021
Hubert De Roll Montpellier Resigned
3 Years Ago on 22 Nov 2021
Confirmation Submitted
3 Years Ago on 7 Oct 2021
Get Credit Report
Discover A & A Prestige Chauffeurs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 16 Aug 2023
Return of final meeting in a members' voluntary winding up
Submitted on 16 May 2023
Director's details changed for Mr Christoper Edward Carson on 27 July 2022
Submitted on 27 Jul 2022
Register inspection address has been changed to 1 Great Central Square- Fao Nick Eland Leicester LE1 4JS
Submitted on 16 Jun 2022
Appointment of a voluntary liquidator
Submitted on 10 Jun 2022
Registered office address changed from 1 Great Central Square Leicester LE1 4JS England to 30 Finsbury Square London EC2A 1AG on 10 June 2022
Submitted on 10 Jun 2022
Resolutions
Submitted on 10 Jun 2022
Declaration of solvency
Submitted on 10 Jun 2022
Change of details for Brunel Group Holdings Limited as a person with significant control on 23 December 2021
Submitted on 28 Mar 2022
Registered office address changed from James House Welford Road Leicester Leicestershire LE2 7AR England to 1 Great Central Square Leicester LE1 4JS on 23 December 2021
Submitted on 23 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year