Company NameTippetts Motors (Surbiton) Limited
Company StatusLiquidation
Company Number00634990
CategoryPrivate Limited Company
Incorporation Date13 August 1959(64 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Mark Alexander
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Anchor Hill
Knaphill
Woking
Surrey
GU21 2JH
Director NameRichard Maurice Alexander
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Brocks Drive
Fairlands
Guildford
Surrey
GU3 3NO
Secretary NameRichard Maurice Alexander
NationalityBritish
StatusCurrent
Appointed29 June 2006(46 years, 11 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Brocks Drive
Fairlands
Guildford
Surrey
GU3 3NO
Director NameMrs Susan Alexander
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(59 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address12 Anchor Hill Knaphill
Woking
Surrey
GU21 2JH
Director NamePhillip Richard Alexander
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(32 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 1995)
RoleChairman And Consultant
Correspondence Address67 Rosebery Road
Epsom
Surrey
KT18 6AB
Director NameRaymond Watson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(32 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 17 August 2013)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address28 Stanton Close
West Ewell
Epsom
Surrey
KT19 9NP
Director NameJohn Daniel Wheeler
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(32 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 June 2010)
RoleConsultant Director
Country of ResidenceEngland
Correspondence Address8 Northfield
Lightwater
Surrey
GU18 5YR
Director NameCynthia Wheeler
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(32 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 18 September 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 Northfield
Lightwater
Surrey
GU18 5YR
Secretary NameMary Jean Young
NationalityBritish
StatusResigned
Appointed19 December 1991(32 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 June 2006)
RoleCompany Director
Correspondence Address312a Ewell Road
Tolworth Surbiton
Surrey
KT6 7AW

Contact

Websitehonda-tippetts.co.uk
Telephone020 83904621
Telephone regionLondon

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

53 at £1Richard Maurice Alexander
53.00%
Ordinary
37 at £1Mark Alexander
37.00%
Ordinary
10 at £1Daphne Young
10.00%
Ordinary

Financials

Year2014
Net Worth£610,397
Cash£141,225
Current Liabilities£463,876

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Next Accounts Due29 November 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return19 December 2022 (1 year, 4 months ago)
Next Return Due2 January 2024 (overdue)

Charges

29 November 2011Delivered on: 1 December 2011
Persons entitled: Honda Finance Europe PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all used motor vehicles funded and/or supplied by hfe see image for full details.
Outstanding
6 February 2004Delivered on: 13 February 2004
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: 312 ewell road surbiton l/b of kingston upon thames t/no: SY148622.
Outstanding

Filing History

10 July 2023Liquidators' statement of receipts and payments to 3 June 2023 (9 pages)
20 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
4 November 2022Director's details changed for Mr Richard Maurice Alexander on 29 October 2022 (2 pages)
4 November 2022Secretary's details changed for Mr Richard Maurice Alexander on 29 October 2022 (3 pages)
21 June 2022Liquidators' statement of receipts and payments to 3 June 2022 (9 pages)
20 December 2021Confirmation statement made on 19 December 2021 with updates (4 pages)
18 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-04
(1 page)
16 June 2021Registered office address changed from 320 Ewell Road, Tolworth, Surbiton, Surrey KT6 7AW to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 16 June 2021 (2 pages)
14 June 2021Appointment of a voluntary liquidator (3 pages)
14 June 2021Declaration of solvency (5 pages)
5 June 2021Satisfaction of charge 2 in full (4 pages)
8 January 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
10 January 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
9 September 2019Satisfaction of charge 1 in full (1 page)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
7 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
19 September 2018Appointment of Mrs Susan Alexander as a director on 18 September 2018 (2 pages)
18 September 2018Termination of appointment of Cynthia Wheeler as a director on 18 September 2018 (1 page)
30 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
3 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(6 pages)
31 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(6 pages)
24 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 January 2015Director's details changed for Richard Maurice Alexander on 3 January 2014 (2 pages)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
8 January 2015Director's details changed for Richard Maurice Alexander on 3 January 2014 (2 pages)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
8 January 2015Secretary's details changed for Richard Maurice Alexander on 3 January 2014 (1 page)
8 January 2015Director's details changed for Richard Maurice Alexander on 3 January 2014 (2 pages)
8 January 2015Secretary's details changed for Richard Maurice Alexander on 3 January 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
8 October 2013Termination of appointment of Raymond Watson as a director (1 page)
8 October 2013Termination of appointment of Raymond Watson as a director (1 page)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 February 2011Termination of appointment of John Wheeler as a director (1 page)
2 February 2011Termination of appointment of John Wheeler as a director (1 page)
2 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
28 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 January 2010Director's details changed for John Daniel Wheeler on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Richard Maurice Alexander on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Cynthia Wheeler on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Richard Maurice Alexander on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Daniel Wheeler on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Cynthia Wheeler on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Raymond Watson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mark Alexander on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Raymond Watson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mark Alexander on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Cynthia Wheeler on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Richard Maurice Alexander on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Daniel Wheeler on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Raymond Watson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mark Alexander on 4 January 2010 (2 pages)
10 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
10 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
14 January 2009Return made up to 19/12/08; full list of members (5 pages)
14 January 2009Return made up to 19/12/08; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
13 February 2008Return made up to 19/12/07; full list of members (3 pages)
13 February 2008Return made up to 19/12/07; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 January 2007Return made up to 19/12/06; full list of members (3 pages)
4 January 2007Return made up to 19/12/06; full list of members (3 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Return made up to 19/12/05; full list of members (3 pages)
20 January 2006Return made up to 19/12/05; full list of members (3 pages)
20 January 2006Director's particulars changed (1 page)
16 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
16 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
11 January 2005Return made up to 19/12/04; full list of members (8 pages)
11 January 2005Return made up to 19/12/04; full list of members (8 pages)
14 October 2004Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
14 October 2004Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
5 July 2004Full accounts made up to 31 August 2003 (14 pages)
5 July 2004Full accounts made up to 31 August 2003 (14 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
29 January 2004Return made up to 19/12/03; full list of members (8 pages)
29 January 2004Return made up to 19/12/03; full list of members (8 pages)
1 July 2003Full accounts made up to 31 August 2002 (15 pages)
1 July 2003Full accounts made up to 31 August 2002 (15 pages)
13 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2002Full accounts made up to 31 August 2001 (14 pages)
24 May 2002Full accounts made up to 31 August 2001 (14 pages)
27 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Full accounts made up to 31 August 2000 (14 pages)
13 June 2001Full accounts made up to 31 August 2000 (14 pages)
27 December 2000Return made up to 19/12/00; full list of members (7 pages)
27 December 2000Return made up to 19/12/00; full list of members (7 pages)
25 April 2000Full accounts made up to 31 August 1999 (14 pages)
25 April 2000Full accounts made up to 31 August 1999 (14 pages)
20 December 1999Return made up to 19/12/99; full list of members (8 pages)
20 December 1999Return made up to 19/12/99; full list of members (8 pages)
20 May 1999Full accounts made up to 31 August 1998 (13 pages)
20 May 1999Full accounts made up to 31 August 1998 (13 pages)
20 January 1999Return made up to 19/12/98; full list of members (8 pages)
20 January 1999Return made up to 19/12/98; full list of members (8 pages)
24 March 1998Full accounts made up to 31 August 1997 (13 pages)
24 March 1998Full accounts made up to 31 August 1997 (13 pages)
25 January 1998Return made up to 19/12/97; no change of members (6 pages)
25 January 1998Return made up to 19/12/97; no change of members (6 pages)
11 March 1997Full accounts made up to 31 August 1996 (13 pages)
11 March 1997Full accounts made up to 31 August 1996 (13 pages)
7 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 1996Full accounts made up to 31 August 1995 (13 pages)
20 February 1996Full accounts made up to 31 August 1995 (13 pages)
9 January 1996Return made up to 19/12/95; full list of members (8 pages)
9 January 1996Return made up to 19/12/95; full list of members (8 pages)
13 August 1959Incorporation (15 pages)
13 August 1959Certificate of incorporation (1 page)
13 August 1959Certificate of incorporation (1 page)
13 August 1959Incorporation (15 pages)