Company NameUpminster Caravans Limited
DirectorsEdward Gavin Hatter and Valerie Hatter
Company StatusDissolved
Company Number01682561
CategoryPrivate Limited Company
Incorporation Date30 November 1982(41 years, 5 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 NameEdward Gavin Hatter
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(14 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Cottage Heronway
Hutton Mount
Brentwood
Essex
CM13 2LQ
Secretary NameSonya Anne Hatter
NationalityBritish
StatusCurrent
Appointed01 October 1997(14 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address4 Archers Close
Billericay
Essex
CM12 9YF
Director NameValerie Hatter
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1998(15 years, 5 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Cottage Heronway
Hutton Mount
Brentwood
Essex
CM13 2LQ
Director NameMr Edward Stephen Hatter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 12 April 1998)
RoleCaravan Retailer
Correspondence AddressGarden Flat
Cote Des Vaux Lauren L'Hydreuse
St Peter Port
Guernsey
Channel Islands
Secretary NameValerie Hatter
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Cottage Heronway
Hutton Mount
Brentwood
Essex
CM13 2LQ
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed21 August 1995(12 years, 8 months after company formation)
Appointment Duration5 months (resigned 18 January 1996)
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed21 August 1995(12 years, 8 months after company formation)
Appointment Duration5 months (resigned 18 January 1996)
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,217,226
Gross Profit£246,912
Net Worth£2,680,055
Cash£1,729,228
Current Liabilities£188,606

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 January 2004Dissolved (1 page)
8 October 2003Return of final meeting in a members' voluntary winding up (4 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
1 August 2002Liquidators statement of receipts and payments (5 pages)
30 May 2002Sec of state's release of liq (1 page)
14 May 2002Appointment of a voluntary liquidator (1 page)
9 May 2002O/C - replacement of liquidator (18 pages)
26 April 2002Notice of ceasing to act as a voluntary liquidator (1 page)
17 January 2002Liquidators statement of receipts and payments (5 pages)
23 July 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Sec of state's release of liq (1 page)
6 September 2000Notice of ceasing to act as a voluntary liquidator (1 page)
31 August 2000Appointment of a voluntary liquidator (1 page)
20 July 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
17 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1999Registered office changed on 15/07/99 from: 43 bridge road grays essex RM17 6BY (1 page)
12 July 1999Declaration of solvency (3 pages)
12 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 1999Appointment of a voluntary liquidator (2 pages)
8 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1998New director appointed (2 pages)
1 June 1998Full accounts made up to 31 December 1997 (12 pages)
11 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997New director appointed (2 pages)
27 August 1997Full accounts made up to 31 December 1996 (11 pages)
1 July 1997Particulars of mortgage/charge (6 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1996Full accounts made up to 31 December 1995 (19 pages)
19 September 1996Auditor's resignation (1 page)
23 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (18 pages)