Company NameE. & S. Horrell (Motors) Limited
Company StatusDissolved
Company Number00927104
CategoryPrivate Limited Company
Incorporation Date9 February 1968(56 years, 2 months ago)
Dissolution Date10 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRehana Awal
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(36 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 10 June 2010)
RoleAdministrator
Correspondence Address133 Westbury Avenue
Southall
Middlesex
UB1 2XA
Director NameTrevor James Collar
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1991(22 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 March 2001)
RoleSalesman
Correspondence AddressDanum House The Fairway
Worplesdon
Guildford
Surrey
GU3 3QE
Director NameBernard Ernest Watson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1991(22 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 March 2001)
RoleMechanic
Correspondence AddressBlue Shutters Christchurch Road
Virginia Water
Surrey
GU25 4RW
Secretary NameTrevor James Collar
NationalityEnglish
StatusResigned
Appointed31 January 1991(22 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 March 2001)
RoleCompany Director
Correspondence AddressDanum House The Fairway
Worplesdon
Guildford
Surrey
GU3 3QE
Director NameMr Mohammed Abdul Kader Awal
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(33 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2005)
RoleService Manager
Country of ResidenceEngland
Correspondence Address133 Westbury Avenue
Southall
Middlesex
UB1 2XA
Secretary NameMiss Jennie Chand
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(33 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2003)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Drayton Green Rd
West Ealing
London
W13 8RY
Secretary NameMiss Jennie Chand
NationalityBritish
StatusResigned
Appointed09 March 2001(33 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2003)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address28 Drayton Green Rd
West Ealing
London
W13 8RY
Director NameMiss Jennie Chand
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(35 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 2007)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address28 Drayton Green Rd
West Ealing
London
W13 8RY

Location

Registered AddressBurbage House
44 Mountfield Road
London
W5 2NQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£252,631
Current Liabilities£6,500

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 June 2010Final Gazette dissolved following liquidation (1 page)
10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2010Completion of winding up (1 page)
10 March 2010Completion of winding up (1 page)
24 July 2008Order of court to wind up (1 page)
24 July 2008Order of court to wind up (1 page)
21 January 2008Return made up to 21/01/07; full list of members (2 pages)
21 January 2008Return made up to 21/01/07; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 November 2007Return made up to 21/01/06; full list of members (2 pages)
8 November 2007Return made up to 21/01/06; full list of members (2 pages)
13 June 2007Secretary resigned;director resigned (1 page)
13 June 2007Secretary resigned;director resigned (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 November 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Total exemption full accounts made up to 30 September 2004 (11 pages)
20 March 2006Total exemption full accounts made up to 30 September 2004 (11 pages)
20 March 2006Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
15 September 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/09/05
(7 pages)
15 September 2005Return made up to 21/01/05; full list of members (7 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
2 November 2004Return made up to 21/01/04; full list of members (7 pages)
2 November 2004Return made up to 21/01/04; full list of members (7 pages)
2 November 2004New secretary appointed;new director appointed (2 pages)
2 November 2004New secretary appointed;new director appointed (2 pages)
12 October 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 October 2004Compulsory strike-off action has been discontinued (1 page)
12 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 October 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 October 2004Compulsory strike-off action has been discontinued (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Return made up to 21/01/03; full list of members (6 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003Return made up to 21/01/03; full list of members (6 pages)
10 October 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
10 October 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
27 February 2002Return made up to 21/01/02; full list of members (6 pages)
27 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned;director resigned (1 page)
11 June 2001Director resigned (1 page)
12 March 2001Return made up to 21/01/01; full list of members (6 pages)
12 March 2001Return made up to 21/01/01; full list of members (6 pages)
26 July 2000Full accounts made up to 30 September 1999 (8 pages)
26 July 2000Full accounts made up to 30 September 1999 (8 pages)
17 January 2000Return made up to 21/01/00; full list of members (6 pages)
17 January 2000Return made up to 21/01/00; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
31 March 1999Return made up to 21/01/99; full list of members (6 pages)
31 March 1999Return made up to 21/01/99; full list of members (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (8 pages)
3 August 1998Full accounts made up to 30 September 1997 (8 pages)
10 February 1998Return made up to 21/01/98; full list of members (6 pages)
10 February 1998Return made up to 21/01/98; full list of members (6 pages)
25 June 1997Full accounts made up to 30 September 1996 (8 pages)
25 June 1997Full accounts made up to 30 September 1996 (8 pages)
14 February 1997Return made up to 21/01/97; full list of members (6 pages)
14 February 1997Return made up to 21/01/97; full list of members (6 pages)
18 July 1996Full accounts made up to 30 September 1995 (8 pages)
18 July 1996Full accounts made up to 30 September 1995 (8 pages)
18 July 1996Return made up to 31/01/96; full list of members (6 pages)
18 July 1996Return made up to 31/01/96; full list of members (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
9 February 1968Incorporation (13 pages)
9 February 1968Incorporation (13 pages)