Company NameReigate Autoland Limited
Company StatusDissolved
Company Number00096985
CategoryPrivate Limited Company
Incorporation Date26 February 1908(116 years, 2 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)
Previous NameHepburn Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMichael Harold Baker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(89 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 04 December 2001)
RoleCompany Director
Correspondence AddressSpringhill Old Avenue
St Georges Hill
Weybridge
Surrey
KT13 0PX
Director NameRoger Kingshott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(89 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 04 December 2001)
RoleDircetor
Correspondence Address66 Croydon Road
Reigate
Surrey
RH2 0NH
Secretary NameHilary Baker
NationalityBritish
StatusClosed
Appointed09 October 1997(89 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 04 December 2001)
RoleSecretary
Correspondence AddressSpringhill Old Avenue
St Georges Hill
Weybridge
Surrey
KT13 0PX
Director NameMr Alistair Thomas Frederick Gould
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(83 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Guard House
Beach Road St Margarets Bay
Dover
Kent
CT15 6DZ
Director NameMr Colin James Thomson McMeekin
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(83 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 October 1997)
RoleCompany Director
Correspondence AddressBrockenhurst Pig Bush Lane
Alfold Bars
Loxwood
Surrey
RH14 0QY
Director NameMr Lance Glenn Bridgman Shaw
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(83 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 October 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Underhill Park Road
Reigate
Surrey
RH2 9LX
Director NameMr Christopher Damian Weston
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(83 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Dungates Lane
Buckland
Betchworth
Surrey
RH3 7BD
Secretary NameMr Lance Glenn Bridgman Shaw
NationalityBritish
StatusResigned
Appointed04 June 1991(83 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Underhill Park Road
Reigate
Surrey
RH2 9LX

Location

Registered AddressFirst Floor
31 Southampton Row
London
WC1B 5HT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£416,863
Current Liabilities£716,439

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
2 July 2001Application for striking-off (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 June 2000Return made up to 04/06/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 August 1999Return made up to 04/06/99; no change of members (4 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
24 June 1998Director's particulars changed (1 page)
24 June 1998Secretary's particulars changed (1 page)
9 June 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1998Company name changed hepburn holdings LIMITED\certificate issued on 03/02/98 (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New secretary appointed (2 pages)
11 November 1997Registered office changed on 11/11/97 from: unit 4 elliott park trading est eastern road aldershot hampshire GU12 4TF (1 page)
11 November 1997Auditor's resignation (1 page)
25 September 1997Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Declaration of satisfaction of mortgage/charge (1 page)
24 June 1997Return made up to 04/06/97; no change of members (5 pages)
16 September 1996Full group accounts made up to 31 December 1995 (24 pages)
3 September 1996Registered office changed on 03/09/96 from: 33-35 bell street reigate surrey RH2 7AJ (1 page)
27 June 1996Return made up to 04/06/96; full list of members (7 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
29 June 1995Full group accounts made up to 31 December 1994 (22 pages)
29 June 1995Return made up to 04/06/95; no change of members (6 pages)