Company NameHolmwood Motors Limited
Company StatusDissolved
Company Number00780694
CategoryPrivate Limited Company
Incorporation Date12 November 1963(60 years, 6 months ago)
Dissolution Date27 July 2021 (2 years, 9 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 NameWilliam Albert Turner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(27 years, 7 months after company formation)
Appointment Duration30 years, 1 month (closed 27 July 2021)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Maple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NamePaulene Anne Turner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(43 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 27 July 2021)
RoleCompany Director
Correspondence AddressC/O Maple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Secretary NameMs Pauline Anne Turner
StatusClosed
Appointed25 January 2018(54 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 27 July 2021)
RoleCompany Director
Correspondence AddressC/O Maple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameWilliam John Turner
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(27 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 December 2006)
RoleMotor Engineer
Correspondence Address23 Upshire Road
Waltham Abbey
Essex
EN9 3NP
Secretary NameWilliam John Turner
NationalityBritish
StatusResigned
Appointed21 June 1991(27 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 December 2006)
RoleCompany Director
Correspondence Address23 Upshire Road
Waltham Abbey
Essex
EN9 3NP
Secretary NamePaulene Anne Turner
NationalityBritish
StatusResigned
Appointed19 December 2006(43 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 10 July 2017)
RoleCompany Director
Correspondence Address56 Ladbrooke Drive
Potters Bar
Hertfordshire
EN6 1QW
Secretary NameEthel Turner
StatusResigned
Appointed10 July 2017(53 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 January 2018)
RoleCompany Director
Correspondence Address27 Mortimer Street
London
W1T 3BL

Contact

Websitewww.holmwoodmotors.co.uk
Email address[email protected]
Telephone01992 717340
Telephone regionLea Valley

Location

Registered AddressC/O Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

500 at £1Ethel Turner
50.00%
Ordinary
500 at £1William Albert Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£659,217
Cash£259,300
Current Liabilities£52,578

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

23 May 1995Delivered on: 26 May 1995
Satisfied on: 22 July 1996
Persons entitled: Rfs Limited

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.
Fully Satisfied
7 March 1995Delivered on: 16 March 1995
Satisfied on: 30 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 March 1995Delivered on: 16 March 1995
Satisfied on: 30 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 846 and 848 hertford road enfield middlesex t/n mx 281573 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

27 July 2021Final Gazette dissolved following liquidation (1 page)
27 April 2021Return of final meeting in a members' voluntary winding up (11 pages)
22 April 2021Registered office address changed from Brentmead House Britannia Road London N12 9RU to C/O Maple House High Street Potters Bar Hertfordshire EN6 5BS on 22 April 2021 (2 pages)
14 May 2020Liquidators' statement of receipts and payments to 17 April 2020 (10 pages)
28 May 2019Registered office address changed from 27 Mortimer Street London W1T 3BL England to Brentmead House Britannia Road London N12 9RU on 28 May 2019 (2 pages)
24 May 2019Declaration of solvency (5 pages)
24 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-18
(1 page)
24 May 2019Appointment of a voluntary liquidator (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
9 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
7 February 2018Termination of appointment of Ethel Turner as a secretary on 25 January 2018 (1 page)
7 February 2018Appointment of Ms Pauline Anne Turner as a secretary on 25 January 2018 (2 pages)
7 February 2018Cessation of Ethel Turner as a person with significant control on 25 January 2018 (1 page)
23 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
13 December 2017Registered office address changed from 836-842 Hertford Road Enfield Middlesex EN3 6UE to 27 Mortimer Street London W1T 3BL on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 836-842 Hertford Road Enfield Middlesex EN3 6UE to 27 Mortimer Street London W1T 3BL on 13 December 2017 (1 page)
13 December 2017Secretary's details changed for Ethel Turner on 13 December 2017 (1 page)
13 December 2017Secretary's details changed for Ethel Turner on 13 December 2017 (1 page)
10 July 2017Appointment of Ethel Turner as a secretary on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Paulene Anne Turner as a secretary on 10 July 2017 (1 page)
10 July 2017Appointment of Ethel Turner as a secretary on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Paulene Anne Turner as a secretary on 10 July 2017 (1 page)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Notification of William Albert Turner as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of William Albert Turner as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Ethel Turner as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Ethel Turner as a person with significant control on 6 April 2016 (2 pages)
19 September 2016Micro company accounts made up to 30 April 2016 (3 pages)
19 September 2016Micro company accounts made up to 30 April 2016 (3 pages)
6 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
6 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
9 June 2016Director's details changed for William Albert Turner on 26 May 2016 (4 pages)
9 June 2016Director's details changed for Paulene Anne Turner on 26 May 2016 (4 pages)
9 June 2016Director's details changed for Paulene Anne Turner on 26 May 2016 (4 pages)
9 June 2016Director's details changed for William Albert Turner on 26 May 2016 (4 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(5 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(5 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
15 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 June 2009Return made up to 21/06/09; full list of members (4 pages)
25 June 2009Return made up to 21/06/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 August 2008Return made up to 21/06/08; full list of members (5 pages)
13 August 2008Return made up to 21/06/08; full list of members (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 August 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Secretary resigned;director resigned (1 page)
24 January 2007Secretary resigned;director resigned (1 page)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 July 2006Return made up to 21/06/06; full list of members (7 pages)
20 July 2006Return made up to 21/06/06; full list of members (7 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
23 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
18 January 2006Registered office changed on 18/01/06 from: 846-854 hertford rd enfield EN3 6UD (1 page)
18 January 2006Registered office changed on 18/01/06 from: 846-854 hertford rd enfield EN3 6UD (1 page)
1 July 2005Return made up to 21/06/05; full list of members (7 pages)
1 July 2005Return made up to 21/06/05; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
26 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
7 July 2004Return made up to 21/06/04; full list of members (7 pages)
7 July 2004Return made up to 21/06/04; full list of members (7 pages)
5 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
5 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
28 June 2003Return made up to 21/06/03; full list of members (7 pages)
28 June 2003Return made up to 21/06/03; full list of members (7 pages)
11 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
11 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
9 July 2002Return made up to 21/06/02; full list of members (7 pages)
9 July 2002Return made up to 21/06/02; full list of members (7 pages)
24 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
24 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
17 July 2001Return made up to 21/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2001Return made up to 21/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
7 July 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
6 July 1999Return made up to 21/06/99; full list of members (6 pages)
6 July 1999Return made up to 21/06/99; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
27 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
3 July 1998Return made up to 21/06/98; no change of members (4 pages)
3 July 1998Return made up to 21/06/98; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
5 July 1997Return made up to 21/06/97; no change of members (4 pages)
5 July 1997Return made up to 21/06/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
22 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1996Return made up to 21/06/96; full list of members (6 pages)
10 July 1996Return made up to 21/06/96; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
19 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
18 July 1995Return made up to 21/06/95; full list of members (6 pages)
18 July 1995Return made up to 21/06/95; full list of members (6 pages)
26 May 1995Particulars of mortgage/charge (6 pages)
26 May 1995Particulars of mortgage/charge (6 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (10 pages)