HAVEN MOTOR HOLDINGS LTD
Overview
Company Name | HAVEN MOTOR HOLDINGS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05357831 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HAVEN MOTOR HOLDINGS LTD?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HAVEN MOTOR HOLDINGS LTD located?
Registered Office Address | 14 Bonhill Street EC2A 4BX London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAVEN MOTOR HOLDINGS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for HAVEN MOTOR HOLDINGS LTD?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Feb 08, 2021 |
What are the latest filings for HAVEN MOTOR HOLDINGS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on Apr 27, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 23, 2023 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 23, 2022 | 30 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Registered office address changed from C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ England to Allan House 10 John Princes Street London W1G 0AH on Jun 21, 2021 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 29, 2019 to Jun 29, 2020 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 27, 2017
| 3 pages | SH01 | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on Sep 28, 2017 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of HAVEN MOTOR HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SURREY, Joseph William Stephen | Director | Little Wanford Haven Road Bucks Green RH12 3JG Horsham West Sussex | England | British | Director | 103531300001 | ||||
WHITSON, Gorrie | Secretary | 18 Hand Court WC1V 6JF London | British | 100837750003 | ||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of HAVEN MOTOR HOLDINGS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Joseph William Stephen Surrey | Jul 01, 2016 | Bonhill Street EC2A 4BX London 14 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does HAVEN MOTOR HOLDINGS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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