Company NameHayes Autos Limited
Company StatusDissolved
Company Number00389531
CategoryPrivate Limited Company
Incorporation Date30 August 1944(79 years, 8 months ago)
Dissolution Date15 April 2015 (9 years ago)

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 NameMr Peter John Thorp
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(46 years, 8 months after company formation)
Appointment Duration23 years, 11 months (closed 15 April 2015)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Sylvana Close
Hillingdon
Uxbridge
Middlesex
UB10 0BH
Director NameMr Terry Frederick Thorp
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(46 years, 8 months after company formation)
Appointment Duration23 years, 11 months (closed 15 April 2015)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOaktree 163 Marlow Bottom Road
Marlow
Buckinghamshire
SL7 3PL
Secretary NameMr Terry Frederick Thorp
NationalityBritish
StatusClosed
Appointed13 October 1998(54 years, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaktree 163 Marlow Bottom Road
Marlow
Buckinghamshire
SL7 3PL
Director NameFrederick Thomas Thorp
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(46 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 1998)
RoleMotor Engineer
Correspondence Address25 Chalk Farm Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3TB
Director NameKathleen Joyce Thorp
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(46 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 May 1996)
RoleCompany Director
Correspondence Address25 Chalk Farm Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3TB
Secretary NameKathleen Joyce Thorp
NationalityBritish
StatusResigned
Appointed15 May 1991(46 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 May 1996)
RoleCompany Director
Correspondence Address25 Chalk Farm Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3TB
Secretary NameJoyce Patricia Wilson
NationalityBritish
StatusResigned
Appointed07 May 1996(51 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 1998)
RoleSecretary
Correspondence Address17 High Timbers Highclere
Sunningdale
Berkshire
SL5 0AA

Location

Registered Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

500 at £1Peter John Thorp
50.00%
Ordinary
500 at £1Terry Frederick Thorp
50.00%
Ordinary

Financials

Year2014
Net Worth£93,841
Cash£74,960
Current Liabilities£18,965

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2015Return of final meeting in a members' voluntary winding up (9 pages)
11 March 2014Registered office address changed from 17 Uxbridge Road Hayes Middlesex UB4 0JN on 11 March 2014 (1 page)
10 March 2014Declaration of solvency (3 pages)
10 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 March 2014Appointment of a voluntary liquidator (1 page)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-18
  • GBP 1,000
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 June 2010Director's details changed for Terry Frederick Thorp on 15 May 2010 (2 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Peter John Thorp on 15 May 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 May 2009Return made up to 15/05/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2008Return made up to 15/05/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 July 2007Return made up to 15/05/07; no change of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 May 2006Return made up to 15/05/06; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 May 2005Return made up to 15/05/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 May 2004Return made up to 15/05/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 May 2003Return made up to 15/05/03; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
9 April 2003Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 May 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
12 April 2001 (5 pages)
30 May 2000Return made up to 15/05/00; full list of members (6 pages)
28 March 2000 (6 pages)
3 June 1999Return made up to 15/05/99; full list of members (6 pages)
11 March 1999 (6 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999New secretary appointed (2 pages)
5 June 1998Return made up to 15/05/98; no change of members (4 pages)
5 June 1998Director resigned (1 page)
1 June 1998 (6 pages)
29 May 1997Return made up to 15/05/97; no change of members (4 pages)
28 May 1997 (6 pages)
4 June 1996 (6 pages)
17 May 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
17 May 1996New secretary appointed (2 pages)
5 June 1995 (5 pages)
24 May 1995Return made up to 15/05/95; no change of members (4 pages)
30 August 1944Incorporation (17 pages)