Company NameNewbury Park Motors Limited
DirectorsDavid Michael Pantlin and Christopher Mark Westcott
Company StatusDissolved
Company Number00856080
CategoryPrivate Limited Company
Incorporation Date5 August 1965(58 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr David Michael Pantlin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1994(29 years after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge
Houblous Hill
Coopersale Epping
Essex
CM16 7QL
Director NameMr Christopher Mark Westcott
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1994(29 years after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawney Hatch Tawney Common
Theydon Mount
Epping
Essex
CM16 7PX
Secretary NameMr David Michael Pantlin
NationalityBritish
StatusCurrent
Appointed10 August 1994(29 years after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge
Houblous Hill
Coopersale Epping
Essex
CM16 7QL
Director NameMrs Marjorie Joan Binns
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 1991(25 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressCheriton Villa
Ley Street
Ilford
Essex
IG2 7RB
Director NameMr James Henry Firman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 1991(25 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressWillowbrook Peartree Green
Doddinghurst Road
Doddinghurst
Essex
CM15 0QJ
Director NameMr Harold Patrick Gibson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(25 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence Address93 Mollands Lane
South Ockendon
Essex
RM15 6DJ
Director NameMr Benjamin Henry Gunby
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(25 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressLochbie Vicarage Lane
Chigwell
Essex
IG7 6LS
Secretary NameMrs Sylvia Ellen
NationalityEnglish
StatusResigned
Appointed12 March 1991(25 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence Address151 South Park Drive
Ilford
Essex
IG3 9AD
Director NameMrs Sylvia Ellen
Date of BirthMay 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1992(27 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 1994)
RoleSecretary
Correspondence Address151 South Park Drive
Ilford
Essex
IG3 9AD
Director NameJonathan Andrew Rowe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(28 years after company formation)
Appointment Duration1 year (resigned 09 August 1994)
RoleLaundry Manager
Correspondence Address31 Ashford Road
Faversham
Kent
ME13 8XN
Director NameRobert Douglas Clements
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(29 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2000)
RoleProperty Investor
Correspondence AddressHawkley House
24-26 Chapel Street
Billericay
Essex
CM12 9LU
Director NameMr Mark Robert Stolkin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(29 years after company formation)
Appointment Duration1 day (resigned 10 August 1994)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address43 Egerton Crescent
London
SW3 2ED
Secretary NameMr Mark Robert Stolkin
NationalityBritish
StatusResigned
Appointed09 August 1994(29 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2000)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address43 Egerton Crescent
London
SW3 2ED

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£294,784
Gross Profit£289,388
Net Worth-£31,206
Cash£6,887
Current Liabilities£97,045

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 November 2005Dissolved (1 page)
4 August 2005Liquidators statement of receipts and payments (5 pages)
4 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
6 March 2004Statement of affairs (6 pages)
6 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2004Appointment of a voluntary liquidator (1 page)
20 February 2004Registered office changed on 20/02/04 from: c/o royal jersey 39A redbridge lane east ilford essex IG4 5EU (1 page)
31 January 2004Ad 26/09/03--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages)
24 January 2004£ nc 1000/31000 26/09/03 (1 page)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2003Full accounts made up to 31 December 2002 (10 pages)
19 March 2003Return made up to 12/03/03; full list of members (7 pages)
28 May 2002Full accounts made up to 31 December 2001 (8 pages)
18 March 2002Return made up to 12/03/02; full list of members (6 pages)
18 May 2001Full accounts made up to 31 December 2000 (6 pages)
16 March 2001Return made up to 12/03/01; full list of members (7 pages)
26 April 2000Full accounts made up to 31 December 1999 (8 pages)
24 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 1999Full accounts made up to 31 December 1998 (8 pages)
2 April 1999Return made up to 12/03/99; no change of members (6 pages)
9 July 1998Registered office changed on 09/07/98 from: 533 ley street newbury park ilford essex IG2 7RB (1 page)
3 July 1998Full accounts made up to 31 December 1997 (7 pages)
1 September 1997Full accounts made up to 31 December 1996 (8 pages)
18 April 1997Return made up to 12/03/97; no change of members (6 pages)
27 August 1996Full accounts made up to 31 December 1995 (8 pages)
31 May 1996Declaration of satisfaction of mortgage/charge (1 page)
31 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 April 1996Return made up to 12/03/96; no change of members (6 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Full accounts made up to 30 September 1994 (18 pages)
12 April 1995Return made up to 12/03/95; full list of members (8 pages)
5 August 1965Incorporation (13 pages)