London
SW7 3TD
Director Name | Mr Manish Patel |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(51 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 14 February 2017) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Alexander William Affection |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 December 1992) |
Role | Operations Director |
Correspondence Address | 18 Springfield Road Bexleyheath Kent DA7 6DX |
Director Name | Anthony Castle Bennett |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 December 1992) |
Role | Managing Director |
Correspondence Address | Knapton Windmill Road Sevenoaks Kent TN13 1TN |
Secretary Name | Anthony Castle Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 December 1992) |
Role | Company Director |
Correspondence Address | Knapton Windmill Road Sevenoaks Kent TN13 1TN |
Director Name | Mr Trevor Charles Martin Dodwell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Director Name | Nicholas Ronald Lancaster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Secretary Name | Mr Trevor Charles Martin Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Director Name | David Haddon Jaggar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Penfold Way Steyning West Sussex BN44 3PG |
Director Name | David George Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(29 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Courtyard Chelwood Vachery Millbrook Hill East Sussex TN22 3HR |
Secretary Name | Juliet Mary Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 4 Slate Cottages High Lane Sheering Bishops Stortford Hertfordshire CM22 7NT |
Secretary Name | Tracy Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 219a Saint Margarets Road Twickenham Middlesex TW1 1LU |
Secretary Name | James David Seton Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(36 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 87 Goodhart Way West Wickham Kent BR4 0ET |
Director Name | Mr Michael Warren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(42 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Mr Andrew John Duncan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(46 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Pilgrims Lane Chaldon Caterham Surrey CR3 5BH |
Director Name | Mr Joseph Andrew Doyle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Graham Vincent |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Website | govauxhall.co.uk |
---|---|
Telephone | 020 81501123 |
Telephone region | London |
Registered Address | Melton Court Old Brompton Road London SW7 3TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20.6k at £1 | Hr Owen PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 November 1994 | Delivered 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 1985 | Delivered 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 1980 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2016 | Application to strike the company off the register (3 pages) |
17 November 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
15 August 2016 | Second filing of the annual return made up to 29 June 2016 (15 pages) |
15 August 2016 | Second filing of the annual return made up to 29 June 2016 (15 pages) |
8 July 2016 | Annual return Statement of capital on 2016-07-08
Statement of capital on 2016-08-15
|
8 July 2016 | Annual return Statement of capital on 2016-07-08
Statement of capital on 2016-08-15
|
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
12 April 2016 | Solvency Statement dated 14/01/16 (1 page) |
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
12 April 2016 | Statement by Directors (1 page) |
12 April 2016 | Solvency Statement dated 14/01/16 (1 page) |
12 April 2016 | Statement of capital on 12 April 2016
|
12 April 2016 | Statement of capital on 12 April 2016
|
12 April 2016 | Statement by Directors (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
15 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
15 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
29 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
29 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 October 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
6 October 2011 | Appointment of Mr Joseph Andrew Doyle as a director (2 pages) |
6 October 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
6 October 2011 | Appointment of Mr Joseph Andrew Doyle as a director (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Appointment of Andrew John Duncan as a director (3 pages) |
8 October 2010 | Appointment of Andrew John Duncan as a director (3 pages) |
3 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
24 February 2010 | Registered office address changed from , 75 Kinnerton Street, London, SW1X 8ED on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from , 75 Kinnerton Street, London, SW1X 8ED on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
4 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 October 2006 | Return made up to 10/08/06; full list of members (2 pages) |
4 October 2006 | Return made up to 10/08/06; full list of members (2 pages) |
20 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
20 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
27 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
29 August 2001 | Return made up to 10/08/01; full list of members
|
29 August 2001 | Return made up to 10/08/01; full list of members
|
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
1 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
19 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
13 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
13 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (20 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (20 pages) |
8 September 1997 | Return made up to 10/08/97; no change of members
|
8 September 1997 | Return made up to 10/08/97; no change of members
|
16 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 25 old brompton road london SW7 3TD (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 25 old brompton road, london, SW7 3TD (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 75 kinnerton street, london, SW1X 8ED (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
15 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
15 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
23 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
17 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
17 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
2 April 1993 | Particulars of mortgage/charge (3 pages) |
2 April 1993 | Particulars of mortgage/charge (3 pages) |
9 March 1993 | New director appointed (3 pages) |
9 March 1993 | New director appointed (3 pages) |
5 March 1993 | New director appointed (2 pages) |
5 March 1993 | New director appointed (2 pages) |
4 March 1993 | New secretary appointed;new director appointed (2 pages) |
4 March 1993 | New secretary appointed;new director appointed (2 pages) |
16 February 1989 | Return made up to 04/07/88; full list of members (4 pages) |
16 February 1989 | Particulars of mortgage/charge (3 pages) |
16 February 1989 | Particulars of mortgage/charge (3 pages) |
16 February 1989 | Return made up to 04/07/88; full list of members (4 pages) |
5 April 1988 | Particulars of mortgage/charge (3 pages) |
5 April 1988 | Particulars of mortgage/charge (3 pages) |
1 September 1964 | Incorporation (14 pages) |
1 September 1964 | Incorporation (14 pages) |