Company NameWestern Motor Works (Chislehurst) Limited
Company StatusDissolved
Company Number00817873
CategoryPrivate Limited Company
Incorporation Date1 September 1964(59 years, 8 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mehmet Dalman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(50 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(51 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 14 February 2017)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Alexander William Affection
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 December 1992)
RoleOperations Director
Correspondence Address18 Springfield Road
Bexleyheath
Kent
DA7 6DX
Director NameAnthony Castle Bennett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 December 1992)
RoleManaging Director
Correspondence AddressKnapton Windmill Road
Sevenoaks
Kent
TN13 1TN
Secretary NameAnthony Castle Bennett
NationalityBritish
StatusResigned
Appointed10 August 1991(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 December 1992)
RoleCompany Director
Correspondence AddressKnapton Windmill Road
Sevenoaks
Kent
TN13 1TN
Director NameMr Trevor Charles Martin Dodwell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(28 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(28 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Secretary NameMr Trevor Charles Martin Dodwell
NationalityBritish
StatusResigned
Appointed24 December 1992(28 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(28 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameDavid George Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(29 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Courtyard
Chelwood Vachery
Millbrook Hill
East Sussex
TN22 3HR
Secretary NameJuliet Mary Dodwell
NationalityBritish
StatusResigned
Appointed04 May 1995(30 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address4 Slate Cottages High Lane
Sheering
Bishops Stortford
Hertfordshire
CM22 7NT
Secretary NameTracy Byrne
NationalityBritish
StatusResigned
Appointed09 December 1999(35 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2001)
RoleCompany Director
Correspondence Address219a Saint Margarets Road
Twickenham
Middlesex
TW1 1LU
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed12 January 2001(36 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(42 years, 8 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Andrew John Duncan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(46 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Pilgrims Lane
Chaldon
Caterham
Surrey
CR3 5BH
Director NameMr Joseph Andrew Doyle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(47 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(50 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD

Contact

Websitegovauxhall.co.uk
Telephone020 81501123
Telephone regionLondon

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20.6k at £1Hr Owen PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

11 November 1994Delivered on: 14 November 1994
Satisfied on: 21 May 1999
Persons entitled: Lloyds Bowmaker Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the present and future stock of used motor vehicles of whatsoever nature and all the right title and interest therein, all monyes from time to time payable under any insurance in resepct of motor vehicles, all goods given in exchange for the motor vehicles.
Fully Satisfied
28 November 1985Delivered on: 5 December 1985
Satisfied on: 11 November 1994
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: (See doc M50). 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
18 June 1980Delivered on: 24 June 1980
Persons entitled: Lombard North Centre Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises known as showrooms and offices at perry street, chislehurst london borough of bromley. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defind by section 5 of the bills of sale act 1878.
Fully Satisfied
30 March 1993Delivered on: 2 April 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
7 February 1989Delivered on: 16 February 1989
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 at crabtree manorway erith l/b of bexley title no sgl 510301.
Outstanding
31 March 1988Delivered on: 5 April 1988
Persons entitled: General Motors Acceptance Corporation (UK) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the rentals and other sums payable all rights under "hiring agreements" all title and interest of the company in certain motor vehicles.
Outstanding

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
17 November 2016Application to strike the company off the register (3 pages)
17 November 2016Application to strike the company off the register (3 pages)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
15 August 2016Second filing of the annual return made up to 29 June 2016 (15 pages)
15 August 2016Second filing of the annual return made up to 29 June 2016 (15 pages)
8 July 2016Annual return
Statement of capital on 2016-07-08
  • GBP 1

Statement of capital on 2016-08-15
  • GBP 1.008224
(6 pages)
8 July 2016Annual return
Statement of capital on 2016-07-08
  • GBP 1

Statement of capital on 2016-08-15
  • GBP 1.008224
(6 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
12 April 2016Solvency Statement dated 14/01/16 (1 page)
12 April 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 14/01/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 14/01/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2016Statement by Directors (1 page)
12 April 2016Solvency Statement dated 14/01/16 (1 page)
12 April 2016Statement of capital on 12 April 2016
  • GBP 1
(4 pages)
12 April 2016Statement of capital on 12 April 2016
  • GBP 1
(4 pages)
12 April 2016Statement by Directors (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20,576
(4 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20,576
(4 pages)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
6 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
6 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
6 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
6 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
15 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
15 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
6 October 2014Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page)
6 October 2014Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20,576
(4 pages)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20,576
(4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
29 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 20,576
(4 pages)
29 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 20,576
(4 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 October 2011Termination of appointment of Andrew Duncan as a director (1 page)
6 October 2011Appointment of Mr Joseph Andrew Doyle as a director (2 pages)
6 October 2011Termination of appointment of Andrew Duncan as a director (1 page)
6 October 2011Appointment of Mr Joseph Andrew Doyle as a director (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
8 October 2010Appointment of Andrew John Duncan as a director (3 pages)
8 October 2010Appointment of Andrew John Duncan as a director (3 pages)
3 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
24 February 2010Registered office address changed from , 75 Kinnerton Street, London, SW1X 8ED on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from , 75 Kinnerton Street, London, SW1X 8ED on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 September 2009Return made up to 10/08/09; full list of members (4 pages)
2 September 2009Return made up to 10/08/09; full list of members (4 pages)
4 September 2008Return made up to 10/08/08; full list of members (4 pages)
4 September 2008Return made up to 10/08/08; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 10/08/07; full list of members (2 pages)
4 September 2007Return made up to 10/08/07; full list of members (2 pages)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 October 2006Return made up to 10/08/06; full list of members (2 pages)
4 October 2006Return made up to 10/08/06; full list of members (2 pages)
20 September 2005Return made up to 10/08/05; full list of members (2 pages)
20 September 2005Return made up to 10/08/05; full list of members (2 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
27 August 2004Return made up to 10/08/04; full list of members (7 pages)
27 August 2004Return made up to 10/08/04; full list of members (7 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 August 2003Return made up to 10/08/03; full list of members (7 pages)
19 August 2003Return made up to 10/08/03; full list of members (7 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 September 2002Return made up to 10/08/02; full list of members (7 pages)
9 September 2002Return made up to 10/08/02; full list of members (7 pages)
29 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed (2 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
1 September 2000Return made up to 10/08/00; full list of members (7 pages)
1 September 2000Return made up to 10/08/00; full list of members (7 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 August 1999Return made up to 10/08/99; no change of members (4 pages)
19 August 1999Return made up to 10/08/99; no change of members (4 pages)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 April 1999Full accounts made up to 31 December 1998 (19 pages)
27 April 1999Full accounts made up to 31 December 1998 (19 pages)
11 September 1998Auditor's resignation (1 page)
11 September 1998Auditor's resignation (1 page)
13 August 1998Return made up to 10/08/98; full list of members (6 pages)
13 August 1998Return made up to 10/08/98; full list of members (6 pages)
7 April 1998Full accounts made up to 31 December 1997 (20 pages)
7 April 1998Full accounts made up to 31 December 1997 (20 pages)
8 September 1997Return made up to 10/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 September 1997Return made up to 10/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 May 1997Full accounts made up to 31 December 1996 (18 pages)
16 May 1997Full accounts made up to 31 December 1996 (18 pages)
2 May 1997Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page)
2 May 1997Registered office changed on 02/05/97 from: 25 old brompton road london SW7 3TD (1 page)
2 May 1997Registered office changed on 02/05/97 from: 25 old brompton road, london, SW7 3TD (1 page)
2 May 1997Registered office changed on 02/05/97 from: 75 kinnerton street, london, SW1X 8ED (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
15 August 1996Return made up to 10/08/96; no change of members (4 pages)
15 August 1996Return made up to 10/08/96; no change of members (4 pages)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
23 April 1996Full accounts made up to 31 December 1995 (18 pages)
23 April 1996Full accounts made up to 31 December 1995 (18 pages)
8 February 1996Secretary's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
17 August 1995Return made up to 10/08/95; full list of members (6 pages)
17 August 1995Return made up to 10/08/95; full list of members (6 pages)
3 July 1995Full accounts made up to 31 December 1994 (17 pages)
3 July 1995Full accounts made up to 31 December 1994 (17 pages)
10 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
2 April 1993Particulars of mortgage/charge (3 pages)
9 March 1993New director appointed (3 pages)
9 March 1993New director appointed (3 pages)
5 March 1993New director appointed (2 pages)
5 March 1993New director appointed (2 pages)
4 March 1993New secretary appointed;new director appointed (2 pages)
4 March 1993New secretary appointed;new director appointed (2 pages)
16 February 1989Return made up to 04/07/88; full list of members (4 pages)
16 February 1989Particulars of mortgage/charge (3 pages)
16 February 1989Particulars of mortgage/charge (3 pages)
16 February 1989Return made up to 04/07/88; full list of members (4 pages)
5 April 1988Particulars of mortgage/charge (3 pages)
5 April 1988Particulars of mortgage/charge (3 pages)
1 September 1964Incorporation (14 pages)
1 September 1964Incorporation (14 pages)