Company NameRichard Huzzey & Co Limited
DirectorRichard David Huzzey
Company StatusDissolved
Company Number01463287
CategoryPrivate Limited Company
Incorporation Date27 November 1979(44 years, 4 months 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 NameMr Richard David Huzzey
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(11 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleGarage Proprietor
Correspondence AddressThildonck
Crux Easton
Newbury
Berkshire
RG15 9QF
Secretary NameMr Robert Martin Welling
NationalityBritish
StatusCurrent
Appointed30 July 1993(13 years, 8 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address27 Baily Avenue
Thatcham
Newbury
Berkshire
RG13 3EG
Director NameMrs Angela Carolyn Huzzey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 1993)
RoleGarage Proprietor
Correspondence AddressThildonck
Crux Easton
Newbury
Berkshire
RG15 9QF
Secretary NameMrs Angela Carolyn Huzzey
NationalityBritish
StatusResigned
Appointed25 January 1991(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressThildonck
Crux Easton
Newbury
Berkshire
RG15 9QF

Location

Registered AddressThird Floor
3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£104,826
Cash£1,317
Current Liabilities£403,035

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 December 2007Dissolved (1 page)
12 September 2007Liquidators statement of receipts and payments (5 pages)
12 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2007Liquidators statement of receipts and payments (5 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
29 November 2005Liquidators statement of receipts and payments (5 pages)
20 October 2005Registered office changed on 20/10/05 from: new house suite 24 67-68 hatton garden london EC1N 8JY (1 page)
5 May 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Registered office changed on 14/02/05 from: 3, newbury street, wantage, oxfordshire, . OX12 8BU (1 page)
23 April 2004Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
20 February 2004Statement of administrator's proposal (19 pages)
6 February 2004Statement of affairs (6 pages)
9 January 2004Appointment of an administrator (1 page)
11 September 2003Accounts for a small company made up to 31 May 2003 (5 pages)
30 January 2003Return made up to 25/01/03; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 31 May 2002 (5 pages)
6 February 2002Return made up to 25/01/02; full list of members (7 pages)
18 September 2001Accounts for a small company made up to 31 May 2001 (5 pages)
7 February 2001Return made up to 25/01/01; full list of members (7 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Full accounts made up to 31 May 2000 (10 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Return made up to 25/01/00; full list of members (7 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
24 August 1999Full accounts made up to 31 May 1999 (10 pages)
1 February 1999Return made up to 25/01/99; no change of members (4 pages)
4 August 1998Full accounts made up to 31 May 1998 (10 pages)
25 January 1998Return made up to 25/01/98; full list of members (6 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Full accounts made up to 31 May 1997 (12 pages)
1 February 1997Return made up to 25/01/97; no change of members (4 pages)
16 August 1996Full accounts made up to 31 May 1996 (11 pages)
14 August 1996Ad 11/06/96--------- £ si 50@1=50 £ ic 300/350 (2 pages)
24 January 1996Return made up to 25/01/96; no change of members (4 pages)
11 August 1995Full accounts made up to 31 May 1995 (11 pages)