Company NameHolford Motor Company Limited
Company StatusDissolved
Company Number01058135
CategoryPrivate Limited Company
Incorporation Date14 June 1972(51 years, 11 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Paul Winning
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1992(20 years, 5 months after company formation)
Appointment Duration21 years, 7 months (closed 08 July 2014)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMer Belle Homestead Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RP
Secretary NameMrs Patricia Ann Winning
NationalityBritish
StatusClosed
Appointed27 November 1992(20 years, 5 months after company formation)
Appointment Duration21 years, 7 months (closed 08 July 2014)
RoleCompany Director
Correspondence AddressMer Belle Homestead Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RP
Director NameShefik Tossun
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(22 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 08 July 2014)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
1 And 2 Nine Ashes Road Blackmore
Ingatestone
Essex

Contact

Websiteholfordmotors.co.uk
Email address[email protected]
Telephone020 85981378
Telephone regionLondon

Location

Registered Address147 Cranbrook Road
Ilford
Essex
IG1 4PU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Mr Paul William Winning
50.00%
Ordinary
500 at £1Mr Shefik Tossun
50.00%
Ordinary

Financials

Year2014
Turnover£71,251
Gross Profit£36,558
Net Worth£5,313
Cash£47,933
Current Liabilities£47,065

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Application to strike the company off the register (4 pages)
12 March 2014Application to strike the company off the register (4 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
31 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 1,000
(5 pages)
31 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 1,000
(5 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
19 December 2010Director's details changed for Mr Paul Winning on 19 December 2010 (2 pages)
19 December 2010Director's details changed for Shefik Tossun on 19 December 2010 (2 pages)
19 December 2010Director's details changed for Mr Paul Winning on 19 December 2010 (2 pages)
19 December 2010Director's details changed for Shefik Tossun on 19 December 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
13 April 2010Registered office address changed from Coppen Road Off Selinas Lane Dagenham Essex RM8 1HJ on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Coppen Road Off Selinas Lane Dagenham Essex RM8 1HJ on 13 April 2010 (1 page)
20 October 2009Compulsory strike-off action has been discontinued (1 page)
20 October 2009Compulsory strike-off action has been discontinued (1 page)
18 October 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
18 October 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Return made up to 27/11/08; full list of members (4 pages)
23 December 2008Return made up to 27/11/08; full list of members (4 pages)
11 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
11 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
29 December 2007Return made up to 27/11/07; full list of members (7 pages)
29 December 2007Return made up to 27/11/07; full list of members (7 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
23 January 2007Return made up to 27/11/06; full list of members (7 pages)
23 January 2007Return made up to 27/11/06; full list of members (7 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
12 January 2006Return made up to 27/11/05; full list of members (7 pages)
12 January 2006Return made up to 27/11/05; full list of members (7 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
24 December 2004Return made up to 27/11/04; full list of members (7 pages)
24 December 2004Return made up to 27/11/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
22 December 2003Return made up to 27/11/03; full list of members (7 pages)
22 December 2003Return made up to 27/11/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
3 January 2003Return made up to 27/11/02; full list of members (7 pages)
3 January 2003Return made up to 27/11/02; full list of members (7 pages)
6 June 2002Partial exemption accounts made up to 31 July 2001 (11 pages)
6 June 2002Partial exemption accounts made up to 31 July 2001 (11 pages)
24 December 2001Return made up to 27/11/01; full list of members (6 pages)
24 December 2001Return made up to 27/11/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (11 pages)
4 June 2001Full accounts made up to 31 July 2000 (11 pages)
22 December 2000Return made up to 27/11/00; full list of members (6 pages)
22 December 2000Return made up to 27/11/00; full list of members (6 pages)
5 June 2000Full accounts made up to 31 July 1999 (15 pages)
5 June 2000Full accounts made up to 31 July 1999 (15 pages)
23 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1999Full accounts made up to 31 July 1998 (14 pages)
2 June 1999Full accounts made up to 31 July 1998 (14 pages)
24 December 1998Return made up to 27/11/98; full list of members
  • 363(287) ‐ Registered office changed on 24/12/98
(6 pages)
24 December 1998Return made up to 27/11/98; full list of members
  • 363(287) ‐ Registered office changed on 24/12/98
(6 pages)
2 June 1998Full accounts made up to 31 July 1997 (16 pages)
2 June 1998Full accounts made up to 31 July 1997 (16 pages)
3 December 1997Return made up to 27/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1997Return made up to 27/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1997Full accounts made up to 31 July 1996 (16 pages)
4 June 1997Full accounts made up to 31 July 1996 (16 pages)
30 December 1996Return made up to 27/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1996Return made up to 27/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1996Full accounts made up to 31 July 1995 (16 pages)
4 June 1996Full accounts made up to 31 July 1995 (16 pages)
21 December 1995Return made up to 27/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1995Return made up to 27/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)