HUGHENDEN MOTOR COMPANY LIMITED

HUGHENDEN MOTOR COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHUGHENDEN MOTOR COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02303704
    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 HUGHENDEN MOTOR COMPANY LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HUGHENDEN MOTOR COMPANY LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HUGHENDEN MOTOR COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHTHIRD LIMITEDOct 11, 1988Oct 11, 1988

    What are the latest accounts for HUGHENDEN MOTOR COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HUGHENDEN MOTOR COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Registered office address changed from 2 Penman Way, Grove Park Leicester Leicestershire LE19 1st to No 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 08, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Gerard Edward Nieuwenhuys as a director on Sep 07, 2015

    1 pagesTM01

    Annual return made up to Apr 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Apr 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Apr 23, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Apr 23, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Adam Collinson as a director

    2 pagesAP01

    Termination of appointment of Jeremy Mallett as a director

    1 pagesTM01

    Termination of appointment of Robert Kurnick as a director

    1 pagesTM01

    Termination of appointment of Geoffrey Page-Morris as a director

    1 pagesTM01

    Termination of appointment of Laurence Vaughan as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Termination of appointment of David Kevin Jones as a secretary

    1 pagesTM02

    Annual return made up to Apr 23, 2011 with full list of shareholders

    8 pagesAR01

    Who are the officers of HUGHENDEN MOTOR COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    148166240001
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritish136375910001
    BAKER, Lorna Margaret
    47 Summerleys Road
    HP27 9DS Princes Risborough
    Buckinghamshire
    Secretary
    47 Summerleys Road
    HP27 9DS Princes Risborough
    Buckinghamshire
    British48588210001
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    British105829630002
    JONES, David Kevin
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    157724100001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Secretary
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    British147628740001
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish105829630002
    HAMILTON, John
    12 Hardwick Close
    SL6 5JU Maidenhead
    Berkshire
    Director
    12 Hardwick Close
    SL6 5JU Maidenhead
    Berkshire
    British26625940001
    KURNICK, Robert Harold
    670 Pleasant
    Birmingham
    Michigan 48009
    Usa
    Director
    670 Pleasant
    Birmingham
    Michigan 48009
    Usa
    United StatesAmerican82981540007
    MALLETT, Jeremy Richard
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish71752820001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Director
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    EnglandBritish147628740001
    NIEUWENHUYS, Gerard Edward
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish66435290003
    PAGE-MORRIS, Geoffrey Giovanni
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritish105444550002
    VAUGHAN, Laurence Edward William
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandEnglish40326440010

    Does HUGHENDEN MOTOR COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Oct 20, 2000
    Delivered On Oct 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a valley road hughenden way high wycombe buckinghamshire t/n BM19263. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 2000Registration of a charge (395)
    • Oct 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 28, 2000
    Delivered On Oct 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a valley road hughenden valley high wycombe buckinghamshire t/no. BM128087. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2000Registration of a charge (395)
    • Oct 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 31, 1998
    Delivered On Jan 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a land and buildings on the south east side of hughenden road high wycombe t/n BM19263 and l/a land and buildings on the south east side of friars gardens hughendedn high wycombe t/n BM128087 by way of assignment the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Ucb Group Limited
    Transactions
    • Jan 13, 1999Registration of a charge (395)
    • Dec 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Residual floating charge
    Created On Dec 31, 1998
    Delivered On Jan 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge the company's undertaking property and assets.
    Persons Entitled
    • Ucb Group Limited
    Transactions
    • Jan 13, 1999Registration of a charge (395)
    • Dec 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jan 26, 1993
    Delivered On Jan 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of overdraft facilities (as defined in the charge)
    Short particulars
    First all the company's present and future stock of used motor vehicles of whatsoever nature and all the company's right title and interest therein. Secondly all moneys from time to time payable under any insurances in respect of motor vehicles. And thirdly all goods given in exchange for the motor vehicles.
    Persons Entitled
    • Bmw Finance (GB) Limited
    Transactions
    • Jan 28, 1993Registration of a charge (395)
    • Apr 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On May 01, 1992
    Delivered On May 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company's present and future stock of used vehicles and all the company's right, title and interest therein all moneys from time to time payable under any insurances all debts from time to time owing to the company in respect of motor vehicles. See doc for details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • May 02, 1992Registration of a charge (395)
    • Jul 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 14, 1989
    Delivered On Oct 03, 1989
    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
    • Oct 03, 1989Registration of a charge
    • Oct 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 14, 1989
    Delivered On Sep 19, 1989
    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
    • 3 I PLC
    Transactions
    • Sep 19, 1989Registration of a charge
    • Sep 24, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 14, 1989
    Delivered On Sep 15, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed
    Short particulars
    All monies from time to time owing to the company by the chargor in respect of refund monies (continued see form 395 for full details).
    Persons Entitled
    • Bmw Finance (GB) Limited
    Transactions
    • Sep 15, 1989Registration of a charge
    • Apr 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Sep 14, 1989
    Delivered On Sep 15, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First all the chargors present and future stock of used motor vehicles of whatsoever nature and all the chargor's right title and interest therein (for full details see form 395).
    Persons Entitled
    • Lloyds Bowmaker Limited.
    Transactions
    • Sep 15, 1989Registration of a charge
    • Jun 16, 1992Statement of satisfaction of a charge in full or part (403a)

    Does HUGHENDEN MOTOR COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2015Commencement of winding up
    Nov 16, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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