Background WavePink WaveYellow Wave

A.B.C. TAXIS LIMITED (02743899)

A.B.C. TAXIS LIMITED (02743899) is a dissolved UK company. incorporated on 1 September 1992. with registered office in Norwich. The company operates in the Transportation and Storage sector, engaged in taxi operation. A.B.C. TAXIS LIMITED has been registered for 33 years. Current directors include CALLENDER, Simon Charles, WALKER, Paul John.

Company Number
02743899
Status
dissolved
Type
ltd
Incorporated
1 September 1992
Age
33 years
Address
5th Floor The Union Building, Norwich, NR1 1BY
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
CALLENDER, Simon Charles, WALKER, Paul John
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.B.C. TAXIS LIMITED

A.B.C. TAXIS LIMITED is an dissolved company incorporated on 1 September 1992 with the registered office located in Norwich. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. A.B.C. TAXIS LIMITED was registered 33 years ago.(SIC: 49320)

Status

dissolved

Active since 33 years ago

Company No

02743899

LTD Company

Age

33 Years

Incorporated 1 September 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 16 March 2023 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 30 June 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

5th Floor The Union Building 51-59 Rose Lane Norwich, NR1 1BY,

Previous Addresses

C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
From: 8 April 2016To: 1 March 2023
18 Princes Street Norwich Norfolk NR3 1AE
From: 1 September 1992To: 8 April 2016
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Aug 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CALLENDER, Simon Charles

Active
51-59 Rose Lane, NorwichNR1 1BY
Born March 1959
Director
Appointed 11 Jan 1996

WALKER, Paul John

Active
51-59 Rose Lane, NorwichNR1 1BY
Born August 1963
Director
Appointed 01 Aug 1992

HALL, David

Resigned
51-59 Rose Lane, NorwichNR1 1BY
Secretary
Appointed 11 Dec 2004
Resigned 30 Jun 2022

HALL, Shelagh Ella Kathleen

Resigned
The Annexe Pilsen Green Farm, NorwichNR13 6OZ
Secretary
Appointed 03 Apr 1997
Resigned 10 Dec 2004

WALKER, Paul John

Resigned
24 Steward Close, NorwichNR18 0EZ
Secretary
Appointed 01 Aug 1992
Resigned 03 Apr 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Aug 1992
Resigned 01 Sept 1992

HALL, David Eric

Resigned
43 Stacey Road, Norwich
Born October 1952
Director
Appointed 01 Aug 1992
Resigned 03 Jul 1995

HALL, Shelagh Ella Kathleen

Resigned
The Annexe Pilsen Green Farm, NorwichNR13 6OZ
Born December 1929
Director
Appointed 17 Aug 1995
Resigned 28 Apr 2006

MASSER, Simon Peter

Resigned
47 Hercules Road, NorwichNR6 5HQ
Born May 1950
Director
Appointed 01 Aug 1992
Resigned 17 Aug 1995

NEWTON, Peter John

Resigned
Marsh House Church Lane, Great YarmouthNR29 3EL
Born December 1940
Director
Appointed 01 Aug 1992
Resigned 05 Sept 1994

Persons with significant control

3

Mr Paul John Walker

Active
51-59 Rose Lane, NorwichNR1 1BY
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Charles Callender

Active
51-59 Rose Lane, NorwichNR1 1BY
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Eric Hall

Active
51-59 Rose Lane, NorwichNR1 1BY
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Gazette Dissolved Liquidation
24 September 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
24 June 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 March 2024
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
14 February 2024
600600
Liquidation Voluntary Removal Of Liquidator By Court
14 February 2024
LIQ10LIQ10
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
1 March 2023
600600
Resolution
1 March 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
22 February 2023
LIQ01LIQ01
Change Account Reference Date Company Previous Extended
2 November 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 September 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
29 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts Amended With Made Up Date
14 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Secretary Company With Change Date
9 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Legacy
22 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Move Registers To Sail Company
15 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Sail Address Company
14 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
190190
Legacy
14 September 2009
353353
Legacy
14 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
27 September 2006
288cChange of Particulars
Legacy
23 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
5 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1999
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1998
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
22 August 1996
287Change of Registered Office
Legacy
19 June 1996
225Change of Accounting Reference Date
Legacy
13 April 1996
288288
Legacy
24 January 1996
288288
Legacy
18 January 1996
288288
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
19 September 1995
288288
Legacy
4 September 1995
88(2)Return of Allotment of Shares
Legacy
4 September 1995
88(2)Return of Allotment of Shares
Legacy
4 September 1995
88(2)Return of Allotment of Shares
Legacy
1 September 1995
288288
Legacy
27 June 1995
88(2)R88(2)R
Accounts With Accounts Type Dormant
17 October 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 1994
AAAnnual Accounts
Resolution
17 October 1994
RESOLUTIONSResolutions
Legacy
3 October 1994
363aAnnual Return
Legacy
20 September 1994
225(1)225(1)
Legacy
19 September 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
17 September 1992
288288
Incorporation Company
1 September 1992
NEWINCIncorporation