Company NameBedford Row Automobiles Limited
Company StatusDissolved
Company Number00224783
CategoryPrivate Limited Company
Incorporation Date30 September 1927(96 years, 6 months ago)
Previous NameHarvey Hudson & Co.,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

Directors

Director NameMr Peter Anthony Waples
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(63 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressWhites Farm
Magdalen Laver
Ongar
Essex
CM5 0EU
Director NameMrs Winifred Laura Waples
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(63 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressHigh Warren Leiston Road
Aldeburgh
Suffolk
IP15 5QE
Secretary NamePeter Speed
NationalityBritish
StatusCurrent
Appointed04 January 1994(66 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence AddressRed Acres
Debden Lane
Loughton
Essex
IG10 2PD
Director NameJohn Leslie Bird
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(67 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Hall
Ingatestone
Essex
CM4 0PB
Director NameMr Brian Leslie Waples
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(63 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressBrands Farm House
Brands Lane
Much Hadham
Herts
SG10 6AD
Director NameMr Leslie Arthur Waples
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(63 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressHigh Warren Leiston Road
Aldeburgh
Suffolk
IP15 5QE
Secretary NameMr Peter Anthony Waples
NationalityBritish
StatusResigned
Appointed29 June 1991(63 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 1994)
RoleCompany Director
Correspondence AddressWhites Farm
Magdalen Laver
Ongar
Essex
CM5 0EU

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 June 2001Dissolved (1 page)
23 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2000Liquidators statement of receipts and payments (5 pages)
7 April 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Registered office changed on 26/02/98 from: t/a budget rent a car enfield chase station windmill hill enfield middlesex EN2 7AA (1 page)
8 April 1997Appointment of a voluntary liquidator (1 page)
8 April 1997Declaration of solvency (3 pages)
8 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 1997Company name changed harvey hudson & co.,LIMITED\certificate issued on 01/04/97 (2 pages)
26 March 1997Full accounts made up to 31 December 1996 (15 pages)
25 February 1997Registered office changed on 25/02/97 from: 50/56 high road south woodford london E18 2QL (1 page)
5 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Return made up to 29/06/96; full list of members (6 pages)
6 June 1996Full accounts made up to 31 December 1995 (14 pages)
7 July 1995Full accounts made up to 31 December 1994 (14 pages)