Company NameH.T.H.Autos,Limited
Company StatusDissolved
Company Number00653106
CategoryPrivate Limited Company
Incorporation Date18 March 1960(64 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months 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

Directors

Director NameMr Trevor John Reeve
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(48 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Common Lane
Tickhill
Doncaster
Yorks
DN11 9UF
Director NameMotors Directors Limited (Corporation)
StatusClosed
Appointed22 November 1999(39 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 20 September 2016)
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Secretary NameMotors Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 1999(39 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 20 September 2016)
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMotors Secretaries Limited (Corporation)
StatusClosed
Appointed03 December 2003(43 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 20 September 2016)
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameWilliam Michael Higham
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(31 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 November 1999)
RoleCompany Director
Correspondence AddressNorcliffe Lodge
Altrincham Road Styal
Wilmslow
Cheshire
SK9 4LH
Director NameLawrence Stuart Jackson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(31 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 November 1999)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address133 Clifton Drive South
Lytham St Annes
Lancs
FY8 1DX
Director NameMax Jackson
Date of BirthAugust 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(31 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address14 Royal Beach Court
St Annes
Lytham St Annes
Lancashire
FY8 2LT
Director NamePeter Whitehead
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(31 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address4 Lowerfold Close
Healey
Rochdale
Lancashire
OL12 7HY
Secretary NameLawrence Stuart Jackson
NationalityBritish
StatusResigned
Appointed27 June 1991(31 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 November 1999)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address133 Clifton Drive South
Lytham St Annes
Lancs
FY8 1DX
Secretary NamePeter Whitehead
NationalityBritish
StatusResigned
Appointed01 August 1991(31 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 November 1999)
RoleCompany Director
Correspondence Address4 Lowerfold Close
Healey
Rochdale
Lancashire
OL12 7HY

Contact

Websitepentagon-group.co.uk

Location

Registered Address10 Chiswell Street
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Whitehead (Rochdale) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 February 2004Delivered on: 20 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 November 1999Delivered on: 9 December 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 November 1999Delivered on: 27 November 1999
Persons entitled: Vauxhall Motors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land/property known as the motorama dealership,john st,rochdale,lancashire; t/nos gm 595919 and gm 716320. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 November 1999Delivered on: 27 November 1999
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and property known as the motorama dealership,john st,rochdale,lancashire; t/no gm 595919 and gm 716320. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 July 1978Delivered on: 28 July 1978
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in an agreement to lease dated 22/6/78 between rochdale borough council and the company relating to land at john street and baille street, rochdale, greater manchester.
Outstanding
8 October 1974Delivered on: 17 October 1974
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: Stoke lodge, stoke fleming, dartmouth, devon.
Outstanding
15 July 1993Delivered on: 23 July 1993
Satisfied on: 21 October 1999
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: Land and buildings on the west side of john street and north side of ballie street rochdale greater manchester t/no gm 595919.
Fully Satisfied
10 April 1987Delivered on: 22 April 1987
Satisfied on: 25 June 1992
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: L/Hold- land at john street and baillie street, rochdale greater manchester.
Fully Satisfied

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
20 June 2016Full accounts made up to 31 December 2015 (11 pages)
20 June 2016Full accounts made up to 31 December 2015 (11 pages)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
20 May 2016Application to strike the company off the register (3 pages)
20 May 2016Application to strike the company off the register (3 pages)
25 November 2015Statement of capital on 25 November 2015
  • GBP 1
(4 pages)
25 November 2015Solvency Statement dated 12/08/15 (1 page)
25 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2015Statement of capital on 25 November 2015
  • GBP 1
(4 pages)
25 November 2015Statement by Directors (1 page)
25 November 2015Solvency Statement dated 12/08/15 (1 page)
25 November 2015Statement by Directors (1 page)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 20,000
(5 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 20,000
(5 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 20,000
(5 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 20,000
(5 pages)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
13 November 2012Auditor's resignation (2 pages)
13 November 2012Auditor's resignation (2 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 June 2012Director's details changed for Motors Secretaries Limited on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Motors Secretaries Limited on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Motors Directors Limited on 12 June 2012 (2 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
13 June 2012Secretary's details changed for Motors Secretaries Limited on 12 June 2012 (2 pages)
13 June 2012Secretary's details changed for Motors Secretaries Limited on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Motors Directors Limited on 12 June 2012 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Motors Directors Limited on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Motors Secretaries Limited on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Motors Directors Limited on 12 June 2010 (2 pages)
14 June 2010Secretary's details changed for Motors Secretaries Limited on 12 June 2010 (2 pages)
14 June 2010Secretary's details changed for Motors Secretaries Limited on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Motors Secretaries Limited on 12 June 2010 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 June 2009Return made up to 12/06/09; full list of members (4 pages)
15 June 2009Return made up to 12/06/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 October 2008Director appointed trevor john reeve (2 pages)
2 October 2008Director appointed trevor john reeve (2 pages)
27 June 2008Registered office changed on 27/06/2008 from 4 chiswell street london EC1Y 4UP (1 page)
27 June 2008Registered office changed on 27/06/2008 from 4 chiswell street london EC1Y 4UP (1 page)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
25 June 2007Return made up to 14/06/07; no change of members (7 pages)
25 June 2007Return made up to 14/06/07; no change of members (7 pages)
15 August 2006Full accounts made up to 31 December 2005 (10 pages)
15 August 2006Full accounts made up to 31 December 2005 (10 pages)
27 June 2006Return made up to 14/06/06; full list of members (7 pages)
27 June 2006Return made up to 14/06/06; full list of members (7 pages)
30 September 2005Return made up to 14/06/05; full list of members (7 pages)
30 September 2005Return made up to 14/06/05; full list of members (7 pages)
19 May 2005Full accounts made up to 31 December 2004 (10 pages)
19 May 2005Full accounts made up to 31 December 2004 (10 pages)
12 July 2004Return made up to 14/06/04; full list of members (7 pages)
12 July 2004Return made up to 14/06/04; full list of members (7 pages)
5 May 2004Full accounts made up to 31 December 2003 (11 pages)
5 May 2004Full accounts made up to 31 December 2003 (11 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (3 pages)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (3 pages)
17 July 2003Return made up to 14/06/03; full list of members (7 pages)
17 July 2003Return made up to 14/06/03; full list of members (7 pages)
24 April 2003Full accounts made up to 31 December 2002 (11 pages)
24 April 2003Full accounts made up to 31 December 2002 (11 pages)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
20 May 2002Full accounts made up to 31 December 2001 (12 pages)
20 May 2002Full accounts made up to 31 December 2001 (12 pages)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
18 December 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/01
(6 pages)
18 December 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/01
(6 pages)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2001Full accounts made up to 31 December 2000 (21 pages)
17 July 2001Full accounts made up to 31 December 2000 (21 pages)
31 October 2000Full accounts made up to 31 December 1999 (21 pages)
31 October 2000Full accounts made up to 31 December 1999 (21 pages)
3 August 2000Return made up to 27/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(8 pages)
3 August 2000Return made up to 27/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(8 pages)
25 January 2000Secretary resigned;director resigned (1 page)
25 January 2000Secretary resigned;director resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned;director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned;director resigned (1 page)
25 January 2000Director resigned (1 page)
9 December 1999Particulars of mortgage/charge (4 pages)
9 December 1999Particulars of mortgage/charge (4 pages)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1999Declaration of assistance for shares acquisition (5 pages)
6 December 1999Declaration of assistance for shares acquisition (5 pages)
27 November 1999Particulars of mortgage/charge (4 pages)
27 November 1999Particulars of mortgage/charge (4 pages)
27 November 1999Particulars of mortgage/charge (4 pages)
27 November 1999Particulars of mortgage/charge (4 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1999Full accounts made up to 31 December 1998 (17 pages)
23 July 1999Full accounts made up to 31 December 1998 (17 pages)
25 June 1999Return made up to 27/06/99; full list of members (6 pages)
25 June 1999Return made up to 27/06/99; full list of members (6 pages)
3 September 1998Full accounts made up to 31 March 1998 (11 pages)
3 September 1998Full accounts made up to 31 March 1998 (11 pages)
22 June 1998Return made up to 27/06/98; no change of members (4 pages)
22 June 1998Return made up to 27/06/98; no change of members (4 pages)
1 September 1997Full accounts made up to 31 March 1997 (11 pages)
1 September 1997Full accounts made up to 31 March 1997 (11 pages)
26 June 1997Return made up to 27/06/97; no change of members (4 pages)
26 June 1997Return made up to 27/06/97; no change of members (4 pages)
16 August 1996Full accounts made up to 31 March 1996 (11 pages)
16 August 1996Full accounts made up to 31 March 1996 (11 pages)
19 June 1996Return made up to 27/06/96; full list of members (6 pages)
19 June 1996Return made up to 27/06/96; full list of members (6 pages)
27 July 1995Full accounts made up to 31 March 1995 (11 pages)
27 July 1995Full accounts made up to 31 March 1995 (11 pages)
19 June 1995Return made up to 27/06/95; no change of members (4 pages)
19 June 1995Return made up to 27/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
7 September 1994Full accounts made up to 31 March 1994 (11 pages)
7 September 1994Full accounts made up to 31 March 1994 (11 pages)
11 September 1992Full accounts made up to 31 March 1992 (10 pages)
11 September 1992Full accounts made up to 31 March 1992 (10 pages)
30 August 1990Full accounts made up to 31 March 1990 (12 pages)
30 August 1990Full accounts made up to 31 March 1990 (12 pages)
30 September 1988Full accounts made up to 31 March 1988 (12 pages)
30 September 1988Full accounts made up to 31 March 1988 (12 pages)
11 September 1986Full accounts made up to 31 March 1986 (12 pages)
11 September 1986Full accounts made up to 31 March 1986 (12 pages)
13 December 1984Accounts made up to 31 March 1984 (8 pages)
13 December 1984Accounts made up to 31 March 1984 (8 pages)
4 October 1982Accounts made up to 31 March 1982 (10 pages)
4 October 1982Accounts made up to 31 March 1982 (10 pages)
18 March 1960Incorporation (17 pages)
18 March 1960Incorporation (17 pages)