Watford
Hertfordshire
WD17 4SX
Director Name | Mr Nigel Thomas Horton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1992(44 years, 5 months after company formation) |
Appointment Duration | 27 years (closed 05 March 2019) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 139 Westfield Avenue Watford Hertfordshire WD24 7HF |
Secretary Name | Mr Nigel Thomas Horton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1992(44 years, 5 months after company formation) |
Appointment Duration | 27 years (closed 05 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Westfield Avenue Watford Hertfordshire WD24 7HF |
Director Name | Peter Bryan Horton |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1993) |
Role | Engineer/Director |
Correspondence Address | Hollyberries Cokes Lane Chalfont St Giles Bucks HP8 4TX |
Director Name | Mrs Helen Jane Horton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1993(45 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 2000) |
Role | Admin Director |
Country of Residence | England |
Correspondence Address | 139 Westfield Avenue Watford Hertfordshire WD24 7HF |
Director Name | Janet Pauline Horton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(45 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | Valldemosa 43 Stratford Road Watford Hertfordshire WD1 3NY |
Registered Address | Egale 1 80 St. Albans Road Watford WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,530,933 |
Cash | £85,630 |
Current Liabilities | £59,052 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 February 1996 | Delivered on: 27 February 1996 Persons entitled: Psa Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company in and to the insurances by way of floating charge all stocks of use vehicles. See the mortgage charge document for full details. Outstanding |
---|---|
9 December 1992 | Delivered on: 10 December 1992 Persons entitled: Psa Wholesale Limited Classification: Used vehicle charge Secured details: All monies due or to become due from the company to the chargee under the terms of any agreement or on any account whatsoever and under the terms of the charge. Particulars: By way of specific charge,all its interest (if any) in any (I) used cars to which h m customs & excise notice 711 (as amended from time to time) applies and (ii)unused vehicles and vehicles which have been used only for the purpose of delivery,but which in either such case have been subject to an event under the car tax regulations 1985 (paragraph 12) (as amended from time to time),from time to time supplied by the chargee to the company under the terms of the used vehicle sale agreement dated 9TH december 1992. Outstanding |
5 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
14 September 2018 | Registered office address changed from 139 Westfield Avenue Watford Hertfordshire WD24 7HF to Egale 1 80 st. Albans Road Watford WD17 1DL on 14 September 2018 (2 pages) |
7 September 2018 | Resolutions
|
7 September 2018 | Declaration of solvency (5 pages) |
7 September 2018 | Appointment of a voluntary liquidator (4 pages) |
28 August 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
24 August 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
9 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
11 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
16 January 2017 | Satisfaction of charge 2 in full (1 page) |
16 January 2017 | Satisfaction of charge 1 in full (2 pages) |
16 January 2017 | Satisfaction of charge 2 in full (1 page) |
16 January 2017 | Satisfaction of charge 1 in full (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 March 2010 | Director's details changed for Mr James William Horton on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Nigel Thomas Horton on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr James William Horton on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Nigel Thomas Horton on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr James William Horton on 1 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Mr Nigel Thomas Horton on 1 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
1 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 April 2005 | Return made up to 01/03/05; full list of members
|
6 April 2005 | Return made up to 01/03/05; full list of members
|
27 August 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
27 August 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
30 September 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
30 September 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
22 April 2003 | Return made up to 01/03/03; full list of members
|
22 April 2003 | Return made up to 01/03/03; full list of members
|
16 September 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
16 September 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
11 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
11 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
26 April 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
26 April 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
12 March 2001 | Return made up to 01/03/01; full list of members
|
12 March 2001 | Return made up to 01/03/01; full list of members
|
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 16 st albans road watford herts WD1 1RX (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 16 st albans road watford herts WD1 1RX (1 page) |
21 September 2000 | Accounts made up to 31 December 1999 (16 pages) |
21 September 2000 | Accounts made up to 31 December 1999 (16 pages) |
27 March 2000 | Return made up to 11/03/00; full list of members (8 pages) |
27 March 2000 | Return made up to 11/03/00; full list of members (8 pages) |
29 June 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
29 June 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
24 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
16 June 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
16 June 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
5 June 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
5 June 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
19 March 1997 | Return made up to 11/03/97; full list of members (6 pages) |
19 March 1997 | Return made up to 11/03/97; full list of members (6 pages) |
17 July 1996 | Accounts for a small company made up to 31 December 1995 (14 pages) |
17 July 1996 | Accounts for a small company made up to 31 December 1995 (14 pages) |
29 April 1996 | Return made up to 11/03/96; change of members
|
29 April 1996 | Return made up to 11/03/96; change of members
|
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
20 April 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
16 March 1995 | Return made up to 11/03/95; full list of members (6 pages) |
16 March 1995 | Return made up to 11/03/95; full list of members (6 pages) |
15 October 1947 | Certificate of incorporation (1 page) |
15 October 1947 | Certificate of incorporation (1 page) |