Company NameHackney Road Motor Engineers Limited
Company StatusDissolved
Company Number00902014
CategoryPrivate Limited Company
Incorporation Date29 March 1967(57 years, 1 month ago)
Dissolution Date18 March 2016 (8 years, 1 month 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 NameJames Charles Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2015(48 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (closed 18 March 2016)
RoleMotor Engineer
Country of ResidenceLondon
Correspondence Address52 Dale View Crescent Chingford
London
E4 6PQ
Director NameCharles Ernest Mills
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(25 years, 8 months after company formation)
Appointment Duration2 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address7 Wren House
Gernon Road Roman Road
London
E2
Director NameJames Frederick Mills
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(25 years, 8 months after company formation)
Appointment Duration22 years, 5 months (resigned 04 June 2015)
RoleCompany Director
Correspondence Address14 Wingfield House
Virginia Road, Bethnal Green
London
E2 7LZ
Secretary NameCharles Ernest Hills
NationalityBritish
StatusResigned
Appointed11 December 1992(25 years, 8 months after company formation)
Appointment Duration2 months (resigned 15 February 1993)
RoleCompany Director
Correspondence Address7 Wren House
Gornor Road Roman Road
London
B2
Secretary NameJames Charles Mills
NationalityBritish
StatusResigned
Appointed15 February 1993(25 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address52 Dale View Crescent
London
E4 6PQ
Director NameJames Charles Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(28 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 04 June 2015)
RoleMotor Engineer
Country of ResidenceLondon
Correspondence Address52 Dale View Crescent
London
E4 6PQ

Location

Registered Address1 Bentinck Street 1
Bentinck Street
London
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2.1k at £1James Charles Mills
100.00%
Ordinary

Financials

Year2014
Net Worth-£91,129
Current Liabilities£91,129

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 December 2015Return of final meeting in a members' voluntary winding up (6 pages)
18 December 2015Return of final meeting in a members' voluntary winding up (6 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 June 2015Declaration of solvency (3 pages)
10 June 2015Appointment of a voluntary liquidator (1 page)
10 June 2015Declaration of solvency (3 pages)
10 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-17
(1 page)
10 June 2015Appointment of a voluntary liquidator (1 page)
8 June 2015Appointment of James Charles Mills as a director on 5 June 2015 (2 pages)
8 June 2015Appointment of James Charles Mills as a director on 5 June 2015 (2 pages)
8 June 2015Appointment of James Charles Mills as a director on 5 June 2015 (2 pages)
5 June 2015Termination of appointment of James Frederick Mills as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of James Frederick Mills as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of James Frederick Mills as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of James Charles Mills as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of James Charles Mills as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of James Charles Mills as a secretary on 4 June 2015 (1 page)
5 June 2015Termination of appointment of James Charles Mills as a secretary on 4 June 2015 (1 page)
5 June 2015Termination of appointment of James Charles Mills as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of James Charles Mills as a secretary on 4 June 2015 (1 page)
24 March 2015Registered office address changed from 12 Helmet Row London EC1V 3QJ to 1 Bentinck Street 1 Bentinck Street London W1U 2ED on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 12 Helmet Row London EC1V 3QJ to 1 Bentinck Street 1 Bentinck Street London W1U 2ED on 24 March 2015 (1 page)
3 March 2015Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
3 March 2015Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,100
(5 pages)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,100
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,100
(5 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,100
(5 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 December 2008Return made up to 11/12/08; full list of members (3 pages)
16 December 2008Return made up to 11/12/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 December 2007Return made up to 11/12/07; full list of members (2 pages)
14 December 2007Return made up to 11/12/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 December 2006Return made up to 11/12/06; full list of members (2 pages)
12 December 2006Return made up to 11/12/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 December 2005Return made up to 11/12/05; full list of members (2 pages)
13 December 2005Return made up to 11/12/05; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 January 2005Return made up to 11/12/04; full list of members (5 pages)
14 January 2005Return made up to 11/12/04; full list of members (5 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 February 2004Return made up to 11/12/03; full list of members (5 pages)
5 February 2004Return made up to 11/12/03; full list of members (5 pages)
18 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 January 2003Director's particulars changed (1 page)
15 January 2003Director's particulars changed (1 page)
15 January 2003Return made up to 11/12/02; full list of members (5 pages)
15 January 2003Return made up to 11/12/02; full list of members (5 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 December 2001Return made up to 11/12/01; no change of members (4 pages)
21 December 2001Return made up to 11/12/01; no change of members (4 pages)
23 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 January 2001Return made up to 11/12/00; no change of members (4 pages)
23 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 January 2001Return made up to 11/12/00; no change of members (4 pages)
16 February 2000Return made up to 11/12/99; full list of members (5 pages)
16 February 2000Return made up to 11/12/99; full list of members (5 pages)
2 February 2000Secretary's particulars changed;director's particulars changed (1 page)
2 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 February 2000Secretary's particulars changed;director's particulars changed (1 page)
15 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 February 1999Return made up to 11/12/98; full list of members (5 pages)
3 February 1999Return made up to 11/12/98; full list of members (5 pages)
2 July 1998Registered office changed on 02/07/98 from: 27/31 blandford st. London W1H 3AD (1 page)
2 July 1998Registered office changed on 02/07/98 from: 27/31 blandford st. London W1H 3AD (1 page)
28 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 December 1997Return made up to 11/12/97; full list of members (5 pages)
29 December 1997Return made up to 11/12/97; full list of members (5 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 January 1997Return made up to 11/12/96; full list of members (5 pages)
7 January 1997Return made up to 11/12/96; full list of members (5 pages)
3 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
3 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 December 1995Return made up to 11/12/95; full list of members (12 pages)
20 December 1995Return made up to 11/12/95; full list of members (12 pages)
25 September 1995New director appointed (4 pages)
25 September 1995New director appointed (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
29 March 1967Certificate of incorporation (1 page)
29 March 1967Certificate of incorporation (1 page)