Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Western Cab Care Limited
Western Cab Care Limited is a dissolved company incorporated on 3 June 2011 with the registered office located in Redditch, Worcestershire. Western Cab Care Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
31 May 2016
(9 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07657832
Private limited company
Age
14 years
Incorporated
3 June 2011
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
Learn more about Western Cab Care Limited
Contact
Update Details
Address
8 Church Green East
Redditch
Worcestershire
B98 8BP
Same address for the past
11 years
Companies in B98 8BP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Spencer John Gregg
Director • British • Lives in UK • Born in Jan 1966
Mr Colin John Gregg
Director • British • Lives in UK • Born in Apr 1944
Mr Norman Philip Hughes
Director • British • Lives in UK • Born in Nov 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Broker Connect Limited
Spencer John Gregg is a mutual person.
Active
Motor Assistance & Recovery Services Limited
Spencer John Gregg is a mutual person.
Active
Audio Sexx Entertainment Ltd
Spencer John Gregg is a mutual person.
Active
Audio Entertainment Ltd
Spencer John Gregg is a mutual person.
Active
Cognition Devices Ltd
Spencer John Gregg is a mutual person.
Active
Capital Cab Company Limited
Spencer John Gregg is a mutual person.
Active
London Hackney Cab Company Limited
Spencer John Gregg is a mutual person.
Active
Taxi Hire Centre Limited
Spencer John Gregg is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2014)
Period Ended
31 Aug 2014
For period
31 Aug
⟶
31 Aug 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£83.7K
Decreased by £572.03K (-87%)
Total Liabilities
-£83.7K
Decreased by £568.19K (-87%)
Net Assets
£3
Decreased by £3.84K (-100%)
Debt Ratio (%)
100%
Increased by 0.58% (+1%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 31 May 2016
Voluntary Gazette Notice
9 Years Ago on 15 Mar 2016
Application To Strike Off
9 Years Ago on 7 Mar 2016
Confirmation Submitted
10 Years Ago on 3 Aug 2015
Small Accounts Submitted
10 Years Ago on 6 Feb 2015
Confirmation Submitted
11 Years Ago on 4 Aug 2014
Mr Spencer John Gregg Details Changed
11 Years Ago on 1 Jul 2014
Mr Colin John Gregg Details Changed
11 Years Ago on 1 Jul 2014
Mr Norman Philip Hughes Details Changed
11 Years Ago on 1 Jul 2014
Registered Address Changed
11 Years Ago on 28 Mar 2014
Get Alerts
Get Credit Report
Discover Western Cab Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 31 May 2016
First Gazette notice for voluntary strike-off
Submitted on 15 Mar 2016
Application to strike the company off the register
Submitted on 7 Mar 2016
Annual return made up to 1 August 2015 with full list of shareholders
Submitted on 3 Aug 2015
Total exemption small company accounts made up to 31 August 2014
Submitted on 6 Feb 2015
Annual return made up to 1 August 2014 with full list of shareholders
Submitted on 4 Aug 2014
Director's details changed for Mr Norman Philip Hughes on 1 July 2014
Submitted on 4 Aug 2014
Director's details changed for Mr Colin John Gregg on 1 July 2014
Submitted on 4 Aug 2014
Director's details changed for Mr Spencer John Gregg on 1 July 2014
Submitted on 4 Aug 2014
Registered office address changed from Royal House Market Place Redditch B98 8AA United Kingdom on 28 March 2014
Submitted on 28 Mar 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs