Company NameBuntings Of Harrow Limited
Company StatusDissolved
Company Number00503142
CategoryPrivate Limited Company
Incorporation Date5 January 1952(72 years, 4 months ago)
Dissolution Date12 November 2023 (5 months, 2 weeks ago)
Previous NameBuntings Motor Exchange (Harrow) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Roger Frank Bunting
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 5 months (closed 12 November 2023)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Manlischan
Flaunden Lane
Bovingdon
Hertfordshire
HP3 0PA
Director NameSally Kenward
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(57 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 12 November 2023)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Manlischan
Flaunden Lane
Bovingdon
Hertfordshire
HP3 0PA
Secretary NameSally Kenward
NationalityBritish
StatusClosed
Appointed22 January 2009(57 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 12 November 2023)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Manlischan
Flaunden Lane
Bovingdon
Hertfordshire
HP3 0PA
Director NameDiane Bunting
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(39 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 22 January 2009)
RoleSecretary
Correspondence AddressLittle Paddock Little Windmill Hill
Chipperfield
Kings Langley
Hertfordshire
WD4 9DG
Director NameElsie May Bunting
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(39 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 August 1994)
RoleCompany Director
Correspondence Address48 Chestnut Drive
Harrow Weald
Harrow
Middlesex
HA3 7DJ
Director NameWilliam Richard Bunting
Date of BirthAugust 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(39 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 1994)
RoleMotor Engineer
Correspondence Address48 Chestnut Drive
Harrow Weald
Harrow
Middlesex
HA3 7DJ
Secretary NameDiane Bunting
NationalityBritish
StatusResigned
Appointed08 June 1991(39 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 22 January 2009)
RoleCompany Director
Correspondence AddressLittle Paddock Little Windmill Hill
Chipperfield
Kings Langley
Hertfordshire
WD4 9DG

Contact

Websitebuntingcars.co.uk

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.5k at £1Roger F. Bunting
74.95%
Ordinary
498 at £1R.f. Bunting & D. Bunting
24.90%
Ordinary
3 at £1R.f. Bunting & A. Bunting
0.15%
Ordinary

Financials

Year2014
Net Worth£77,146
Cash£55,622
Current Liabilities£95,511

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

4 February 1986Delivered on: 19 February 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140/140A station road harrow london.
Outstanding
16 November 1984Delivered on: 22 November 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 16 bonnersfield lane harrow.
Outstanding
12 October 1983Delivered on: 17 October 1983
Persons entitled: Lloyds and Scottish Trust Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee &/or any other company or companies in the lloyds and scottish finance group on any account whatsoever.
Particulars: All the companies assets of whatsoever nature or wheresoever situate both present and future including uncalled capital.
Outstanding

Filing History

12 November 2023Final Gazette dissolved following liquidation (1 page)
12 August 2023Return of final meeting in a members' voluntary winding up (10 pages)
8 August 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-01
(1 page)
8 August 2022Declaration of solvency (5 pages)
8 August 2022Appointment of a voluntary liquidator (3 pages)
8 August 2022Registered office address changed from The Bungalow Manlischan Flaunden Lane Bovingdon Hertfordshire HP3 0PA United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 8 August 2022 (2 pages)
24 June 2022Confirmation statement made on 8 June 2022 with updates (5 pages)
16 April 2022Satisfaction of charge 2 in full (4 pages)
16 April 2022Satisfaction of charge 1 in full (4 pages)
16 April 2022Satisfaction of charge 3 in full (4 pages)
4 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
24 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
2 August 2021Director's details changed for Mr Roger Frank Bunting on 2 August 2021 (2 pages)
2 August 2021Secretary's details changed for Sally Kenward on 2 August 2021 (1 page)
2 August 2021Registered office address changed from 18-28 Bonnersfield Lane Harrow Middx HA1 2JR to The Bungalow Manlischan Flaunden Lane Bovingdon Hertfordshire HP3 0PA on 2 August 2021 (1 page)
2 August 2021Director's details changed for Sally Kenward on 2 August 2021 (2 pages)
2 August 2021Confirmation statement made on 8 June 2021 with updates (5 pages)
2 August 2021Change of details for Mr Roger Frank Bunting as a person with significant control on 2 August 2021 (2 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,000
(6 pages)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,000
(6 pages)
20 June 2016Director's details changed for Mr Roger Frank Bunting on 1 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Roger Frank Bunting on 1 June 2016 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(5 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(5 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,000
(5 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,000
(5 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 July 2010Director's details changed for Sally Kenward on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Sally Kenward on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Sally Kenward on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Roger Frank Bunting on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Roger Frank Bunting on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Roger Frank Bunting on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 March 2009Director and secretary appointed sally kenward (1 page)
17 March 2009Appointment terminated director and secretary diane bunting (1 page)
17 March 2009Director and secretary appointed sally kenward (1 page)
17 March 2009Appointment terminated director and secretary diane bunting (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Return made up to 08/06/08; full list of members (4 pages)
12 December 2008Return made up to 08/06/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 November 2007Return made up to 08/06/07; no change of members (7 pages)
16 November 2007Return made up to 08/06/07; no change of members (7 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 August 2006Return made up to 08/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 August 2006Return made up to 08/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 June 2005Return made up to 08/06/05; full list of members (8 pages)
8 June 2005Return made up to 08/06/05; full list of members (8 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 July 2004Return made up to 08/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Return made up to 08/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 August 2003Return made up to 08/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 2003Return made up to 08/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 June 2002Return made up to 08/06/02; full list of members (8 pages)
17 June 2002Return made up to 08/06/02; full list of members (8 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 August 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(8 pages)
16 August 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(8 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 June 2000Return made up to 08/06/00; full list of members (8 pages)
7 June 2000Return made up to 08/06/00; full list of members (8 pages)
22 September 1999Return made up to 08/06/99; full list of members (8 pages)
22 September 1999Return made up to 08/06/99; full list of members (8 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 June 1998Return made up to 08/06/98; no change of members (4 pages)
24 June 1998Return made up to 08/06/98; no change of members (4 pages)
24 June 1997Return made up to 08/06/97; no change of members (4 pages)
24 June 1997Return made up to 08/06/97; no change of members (4 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 August 1996Return made up to 08/06/96; full list of members (6 pages)
7 August 1996Return made up to 08/06/96; full list of members (6 pages)
21 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 June 1995Return made up to 08/06/95; no change of members (4 pages)
14 June 1995Return made up to 08/06/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)