Tachbrook Park
Warwick
Warwickshire
CV34 6RT
Director Name | Mr Jatinder Pal Singh Nurpuri |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2016(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 18 August 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT |
Director Name | Mr Henry William Whale |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2016(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 18 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT |
Secretary Name | Mr Jatinder Pal Singh Nurpuri |
---|---|
Status | Closed |
Appointed | 22 March 2016(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 18 August 2023) |
Role | Company Director |
Correspondence Address | 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT |
Director Name | Peter Fallon |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 1993) |
Role | Chairman |
Correspondence Address | 87 Southdowns Road Bowdon Altrincham WA14 3DZ |
Director Name | Mr Anthony David Smith |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1993) |
Role | Managing Director |
Correspondence Address | Chairman Dean 5 Swift Close Woodley Stockport Cheshire SK6 1JL |
Secretary Name | Mr Anthony David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | Chairman Dean 5 Swift Close Woodley Stockport Cheshire SK6 1JL |
Director Name | Nicholas Andrew Whale |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 December 1998) |
Role | Company Director |
Correspondence Address | Moreton Manor Moreton Morrell Warwick CV35 9AL |
Secretary Name | Mr Keith Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 22 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Sheepmoor Close Harborne Birmingham West Midlands B17 8TD |
Director Name | Mr Keith Hampson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(3 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 14 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Sheepmoor Close Harborne Birmingham West Midlands B17 8TD |
Director Name | Mr Henry William Whale |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(16 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Marsh Road Wilmcote Stratford Warwickshire CV37 9XR |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,765,353 |
Gross Profit | £1,762,413 |
Net Worth | £3,092,150 |
Cash | £391,769 |
Current Liabilities | £1,042,972 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 September 2003 | Delivered on: 20 September 2003 Satisfied on: 13 September 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 July 1993 | Delivered on: 4 August 1993 Satisfied on: 19 September 1996 Persons entitled: Lombard North Central PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title & interest to any deposits pursuant to the car dealer agreement. See the mortgage charge document for full details. Fully Satisfied |
27 July 1993 | Delivered on: 4 August 1993 Satisfied on: 19 September 1996 Persons entitled: Lombard North Central PLC Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new fully paid honda motor vehicles & all used motor vehicles owned by the company together with all guarantees & warranties. See the mortgage charge document for full details. Fully Satisfied |
2 March 1992 | Delivered on: 19 March 1992 Satisfied on: 13 February 2003 Persons entitled: Alexander Duckham & Co Limited Classification: Agreement for loan Secured details: £20,500 and all other monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: 1 x four post tecalemit 15111 vehicle lift serial no 1734 /b 1X2 post tecalemit twintec vehicle lift SF8768 serial no A201 5888. and various other items. Please see doc for full details. Fully Satisfied |
25 November 1991 | Delivered on: 27 November 1991 Satisfied on: 28 September 1993 Persons entitled: 3HARTERED Trust PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 October 1991 | Delivered on: 18 October 1991 Satisfied on: 28 September 1993 Persons entitled: Chartered Trust PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of assignment in security all the company's right, title and interest in all monies from time to time paid or payable by honda (UK) limited to the company. See 395 for details. Fully Satisfied |
7 January 1991 | Delivered on: 22 January 1991 Satisfied on: 27 July 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 May 1990 | Delivered on: 19 May 1990 Satisfied on: 19 May 1993 Persons entitled: British Credit Trust Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 April 1990 | Delivered on: 21 April 1990 Satisfied on: 19 May 1993 Persons entitled: British Credit Trust Limited Classification: Consignment funding agreement Secured details: For securing all the obligations owed or incurred by the company to the chargee. Particulars: All the chargers rights title and interest in all monies paid or payable by honda (UK) limited to the chargor under the terms of a car dealer agreement please see 395 for full details. Fully Satisfied |
9 June 2009 | Delivered on: 20 June 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2023 | Return of final meeting in a members' voluntary winding up (8 pages) |
18 May 2022 | Register inspection address has been changed to 6 Athena Court Athena Drive Tachbrook Park Warwick CV34 6RT (2 pages) |
10 May 2022 | Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to 30 Finsbury Square London EC2A 1AG on 10 May 2022 (2 pages) |
10 May 2022 | Resolutions
|
10 May 2022 | Appointment of a voluntary liquidator (3 pages) |
10 May 2022 | Declaration of solvency (5 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
28 February 2022 | Satisfaction of charge 10 in full (1 page) |
18 October 2021 | Director's details changed for Mr Henry William Whale on 18 October 2021 (2 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
7 July 2021 | Director's details changed for Mr Henry William Whale on 7 July 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (10 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
6 December 2018 | Statement by Directors (1 page) |
6 December 2018 | Statement of capital on 6 December 2018
|
6 December 2018 | Resolutions
|
6 December 2018 | Solvency Statement dated 06/12/18 (1 page) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 November 2017 | Director's details changed for Mr Peter William Whale on 31 October 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Peter William Whale on 31 October 2017 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 December 2016 | Director's details changed for Mr Peter William Whale on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Peter William Whale on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Henry William Whale on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Henry William Whale on 5 December 2016 (2 pages) |
14 November 2016 | Termination of appointment of Keith Hampson as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Keith Hampson as a director on 14 November 2016 (1 page) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 March 2016 | Appointment of Mr Jatinder Pal Singh Nurpuri as a secretary on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Henry William Whale as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Jatinder Pal Singh Nurpuri as a director on 22 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Keith Hampson as a secretary on 22 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Henry William Whale as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Jatinder Pal Singh Nurpuri as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Jatinder Pal Singh Nurpuri as a secretary on 22 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Keith Hampson as a secretary on 22 March 2016 (1 page) |
20 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
4 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Registered office address changed from School House St.Philips Court Church Hill Coleshill Birmingham B46 3AD on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from School House St.Philips Court Church Hill Coleshill Birmingham B46 3AD on 24 March 2010 (1 page) |
23 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 June 2009 | Appointment terminated director henry whale (1 page) |
30 June 2009 | Appointment terminated director henry whale (1 page) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
4 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
4 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
14 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
10 November 2003 | Memorandum and Articles of Association (8 pages) |
10 November 2003 | Memorandum and Articles of Association (8 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
6 November 2003 | Resolutions
|
6 November 2003 | Declaration of assistance for shares acquisition (8 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | Declaration of assistance for shares acquisition (8 pages) |
20 September 2003 | Particulars of mortgage/charge (4 pages) |
20 September 2003 | Particulars of mortgage/charge (4 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
2 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 May 2003 | Return made up to 31/03/03; full list of members (5 pages) |
13 May 2003 | Return made up to 31/03/03; full list of members (5 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
2 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
28 January 1999 | Auditor's resignation (2 pages) |
28 January 1999 | Auditor's resignation (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
20 May 1998 | Return made up to 31/03/98; full list of members (8 pages) |
20 May 1998 | Return made up to 31/03/98; full list of members (8 pages) |
19 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Director's particulars changed (1 page) |
29 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
30 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
13 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 September 1996 | Full accounts made up to 30 April 1996 (11 pages) |
25 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
25 September 1996 | Full accounts made up to 30 April 1996 (11 pages) |
25 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1995 | Full accounts made up to 30 April 1995 (12 pages) |
6 September 1995 | Full accounts made up to 30 April 1995 (12 pages) |
6 September 1995 | Return made up to 31/08/95; full list of members (16 pages) |
6 September 1995 | Return made up to 31/08/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
5 August 1993 | Company name changed boston manchester LIMITED\certificate issued on 06/08/93 (2 pages) |
5 August 1993 | Company name changed boston manchester LIMITED\certificate issued on 06/08/93 (2 pages) |
26 March 1991 | Accounts for a small company made up to 31 July 1990 (4 pages) |
26 March 1991 | Accounts for a small company made up to 31 July 1990 (4 pages) |
23 February 1990 | Company name changed rallyprize LIMITED\certificate issued on 26/02/90 (2 pages) |
23 February 1990 | Company name changed rallyprize LIMITED\certificate issued on 26/02/90 (2 pages) |
12 December 1989 | Incorporation (12 pages) |
12 December 1989 | Incorporation (12 pages) |