Potters Bar
Hertfordshire
EN6 5BS
Director Name | Paulene Anne Turner |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(43 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (closed 27 July 2021) |
Role | Company Director |
Correspondence Address | C/O Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Secretary Name | Ms Pauline Anne Turner |
---|---|
Status | Closed |
Appointed | 25 January 2018(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 July 2021) |
Role | Company Director |
Correspondence Address | C/O Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | William John Turner |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 December 2006) |
Role | Motor Engineer |
Correspondence Address | 23 Upshire Road Waltham Abbey Essex EN9 3NP |
Secretary Name | William John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | 23 Upshire Road Waltham Abbey Essex EN9 3NP |
Secretary Name | Paulene Anne Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(43 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 July 2017) |
Role | Company Director |
Correspondence Address | 56 Ladbrooke Drive Potters Bar Hertfordshire EN6 1QW |
Secretary Name | Ethel Turner |
---|---|
Status | Resigned |
Appointed | 10 July 2017(53 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 January 2018) |
Role | Company Director |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Website | www.holmwoodmotors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 717340 |
Telephone region | Lea Valley |
Registered Address | C/O Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
500 at £1 | Ethel Turner 50.00% Ordinary |
---|---|
500 at £1 | William Albert Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £659,217 |
Cash | £259,300 |
Current Liabilities | £52,578 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 May 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
27 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
22 April 2021 | Registered 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 2020 | Liquidators' statement of receipts and payments to 17 April 2020 (10 pages) |
28 May 2019 | Registered 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 2019 | Declaration of solvency (5 pages) |
24 May 2019 | Resolutions
|
24 May 2019 | Appointment of a voluntary liquidator (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
7 February 2018 | Termination of appointment of Ethel Turner as a secretary on 25 January 2018 (1 page) |
7 February 2018 | Appointment of Ms Pauline Anne Turner as a secretary on 25 January 2018 (2 pages) |
7 February 2018 | Cessation of Ethel Turner as a person with significant control on 25 January 2018 (1 page) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 December 2017 | Registered 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 2017 | Registered 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 2017 | Secretary's details changed for Ethel Turner on 13 December 2017 (1 page) |
13 December 2017 | Secretary's details changed for Ethel Turner on 13 December 2017 (1 page) |
10 July 2017 | Appointment of Ethel Turner as a secretary on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Paulene Anne Turner as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Ethel Turner as a secretary on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Paulene Anne Turner as a secretary on 10 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Notification of William Albert Turner as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of William Albert Turner as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Ethel Turner as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Ethel Turner as a person with significant control on 6 April 2016 (2 pages) |
19 September 2016 | Micro company accounts made up to 30 April 2016 (3 pages) |
19 September 2016 | Micro company accounts made up to 30 April 2016 (3 pages) |
6 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
9 June 2016 | Director's details changed for William Albert Turner on 26 May 2016 (4 pages) |
9 June 2016 | Director's details changed for Paulene Anne Turner on 26 May 2016 (4 pages) |
9 June 2016 | Director's details changed for Paulene Anne Turner on 26 May 2016 (4 pages) |
9 June 2016 | Director's details changed for William Albert Turner on 26 May 2016 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
15 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 August 2008 | Return made up to 21/06/08; full list of members (5 pages) |
13 August 2008 | Return made up to 21/06/08; full list of members (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 August 2007 | Return made up to 21/06/07; no change of members
|
16 August 2007 | Return made up to 21/06/07; no change of members
|
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | Secretary resigned;director resigned (1 page) |
24 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
23 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 846-854 hertford rd enfield EN3 6UD (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 846-854 hertford rd enfield EN3 6UD (1 page) |
1 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
26 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
7 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
5 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
5 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
11 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
11 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
9 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
24 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
24 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
17 July 2001 | Return made up to 21/06/01; full list of members
|
17 July 2001 | Return made up to 21/06/01; full list of members
|
25 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
25 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
7 July 2000 | Return made up to 21/06/00; full list of members
|
7 July 2000 | Return made up to 21/06/00; full list of members
|
16 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
16 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
6 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
27 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
5 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
19 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
19 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
18 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |
18 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |
26 May 1995 | Particulars of mortgage/charge (6 pages) |
26 May 1995 | Particulars of mortgage/charge (6 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |