DAVID HUGGETT MOTOR FACTORS LIMITED

DAVID HUGGETT MOTOR FACTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDAVID HUGGETT MOTOR FACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01052555
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DAVID HUGGETT MOTOR FACTORS LIMITED?

    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DAVID HUGGETT MOTOR FACTORS LIMITED located?

    Registered Office Address
    C/O Teneo Restructuring Limited 156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAVID HUGGETT MOTOR FACTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DAVID HUGGETT MOTOR FACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 06, 2021

    2 pagesAD01

    Registered office address changed from Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021

    2 pagesAD01

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

    Registered office address changed from 1 Colmore Square Birmingham B4 6AA England to 1 City Square Leeds West Yorkshire LS1 2AL on Dec 14, 2020

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 23, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    legacy

    1 pagesSH20

    Statement of capital on Mar 30, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Previous accounting period shortened from Jun 30, 2019 to Dec 31, 2018

    1 pagesAA01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2018 to Jun 30, 2018

    1 pagesAA01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cessation of David Robert Huggett as a person with significant control on Feb 02, 2018

    1 pagesPSC07

    Termination of appointment of Deborah Karen Baker as a director on Feb 02, 2018

    1 pagesTM01

    Termination of appointment of David Robert Huggett as a director on Feb 02, 2018

    1 pagesTM01

    Notification of Alliance Automotive Uk Limited as a person with significant control on Feb 02, 2018

    1 pagesPSC02

    Cessation of Valerie Patricia Huggett as a person with significant control on Feb 02, 2018

    1 pagesPSC07

    Who are the officers of DAVID HUGGETT MOTOR FACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOMBES, John Frederick
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Restructuring Limited
    West Midlands
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Restructuring Limited
    West Midlands
    EnglandBritishAccountant74985930002
    HUGGETT, Valerie Patricia
    Tamarind
    1 Strawberry Fields
    SG12 0DB Ware
    Hertfordshire
    Secretary
    Tamarind
    1 Strawberry Fields
    SG12 0DB Ware
    Hertfordshire
    British4784950001
    BAKER, Deborah Karen
    2 Beningfield Drive
    Napsbury Park
    AL2 1UJ St Albans
    Hertfordshire
    Director
    2 Beningfield Drive
    Napsbury Park
    AL2 1UJ St Albans
    Hertfordshire
    United KingdomBritishSales Director60522120003
    DROY, Deborah Karen
    7 Cresset Close
    Stanstead Abbotts
    SG12 8LL Hertfordshire
    Director
    7 Cresset Close
    Stanstead Abbotts
    SG12 8LL Hertfordshire
    BritishMotor Painter60522120001
    HUGGETT, David Robert
    Tamarind
    1 Strawberry Fields
    SG12 0DB Ware
    Hertfordshire
    Director
    Tamarind
    1 Strawberry Fields
    SG12 0DB Ware
    Hertfordshire
    United KingdomBritishMotor Factor4784960001
    HUGGETT, Valerie Patricia
    Tamarind
    1 Strawberry Fields
    SG12 0DB Ware
    Hertfordshire
    Director
    Tamarind
    1 Strawberry Fields
    SG12 0DB Ware
    Hertfordshire
    United KingdomBritishMotor Factor4784950001

    Who are the persons with significant control of DAVID HUGGETT MOTOR FACTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alliance Automotive Uk Limited
    Colmore Square
    B4 6AA Birmingham
    1
    England
    Feb 02, 2018
    Colmore Square
    B4 6AA Birmingham
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Valerie Patricia Huggett
    1 Strawberry Fields
    SG12 0DB Ware
    Tamarind
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    1 Strawberry Fields
    SG12 0DB Ware
    Tamarind
    Hertfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Deborah Karen Baker
    Napsbury Park
    AL2 1UJ St Albans
    2 Beningfield Drive
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Napsbury Park
    AL2 1UJ St Albans
    2 Beningfield Drive
    Hertfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Robert Huggett
    1 Strawberry Fields
    SG12 0DB Ware
    Tamarind
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    1 Strawberry Fields
    SG12 0DB Ware
    Tamarind
    Hertfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does DAVID HUGGETT MOTOR FACTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 24, 2005
    Delivered On Jul 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land and buildings on the east side of britannia road waltham cross herts t/n HD191375.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 07, 2005Registration of a charge (395)
    • Jan 30, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 07, 2003
    Delivered On Mar 14, 2003
    Satisfied
    Amount secured
    £2,125.00 due or to become due from the company to the chargee
    Short particulars
    A deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • B I G Enterprises Limited
    Transactions
    • Mar 14, 2003Registration of a charge (395)
    • Apr 02, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 17, 2001
    Delivered On Aug 23, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 23, 2001Registration of a charge (395)
    • Jan 30, 2018Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On May 23, 1994
    Delivered On Jun 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 1994Registration of a charge (395)
    • Jul 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 17, 1988
    Delivered On Aug 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 30, 1988Registration of a charge
    • Jun 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jan 25, 1988
    Delivered On Jan 28, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 28, 1988Registration of a charge
    Aircraft mortgage
    Created On Jul 19, 1983
    Delivered On Jul 25, 1983
    Satisfied
    Amount secured
    £26,881 and all other monies due or to become due from the company to the chargee
    Short particulars
    Type: beech craft baron 58 regst:g-bdwk serial no: th 755 engines: 2 x continental 10-520-c.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jul 25, 1983Registration of a charge
    • Apr 03, 1992Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Feb 03, 1983
    Delivered On Feb 18, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 18, 1983Registration of a charge
    Aircraft mortgage
    Created On Oct 18, 1980
    Delivered On Nov 04, 1980
    Satisfied
    Amount secured
    £44,000
    Short particulars
    Aircraft serial no. Th 755 baron, type beech 58 registration mark 9-bwdk nationally: british registered in great britain.
    Persons Entitled
    • Industrial Bank of Scotland Limited.
    Transactions
    • Nov 04, 1980Registration of a charge
    • Apr 03, 1992Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Mar 30, 1978
    Delivered On Apr 06, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    All that property, undertaking & assets charged by the principal deed & further deeds.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 06, 1978Registration of a charge
    • Apr 02, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 23, 1977
    Delivered On Jul 05, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    171 hatfield road, st. Albans, hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 1977Registration of a charge
    • Apr 03, 1992Statement of satisfaction of a charge in full or part (403a)

    Does DAVID HUGGETT MOTOR FACTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2020Commencement of winding up
    Jan 06, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0