Company NameHome Park Garage Limited
DirectorChristopher Dench
Company StatusDissolved
Company Number02468524
CategoryPrivate Limited Company
Incorporation Date8 February 1990(34 years, 2 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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameChristopher Dench
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(11 months, 3 weeks after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressOrchard House Woodham Lane
Woodham
Woking
Surrey
GU21 5ST
Secretary NameYvonne Joy Dench
NationalityBritish
StatusCurrent
Appointed31 January 1991(11 months, 3 weeks after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressOrchard House Woodham Lane
Woodham
Woking
Surrey
GU21 5ST

Location

Registered Address1&2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£3,476,245
Gross Profit£254,397
Net Worth-£75,997
Cash£16,428
Current Liabilities£511,450

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 March 2002Dissolved (1 page)
6 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2001Liquidators statement of receipts and payments (5 pages)
30 January 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
27 January 2000Liquidators statement of receipts and payments (5 pages)
17 August 1999Liquidators statement of receipts and payments (5 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (6 pages)
28 July 1997Registered office changed on 28/07/97 from: 7-11 windmill road hampton hill middlesex TW12 1RF (1 page)
25 July 1997Appointment of a voluntary liquidator (2 pages)
25 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 1997Statement of affairs (7 pages)
27 March 1997Return made up to 31/01/97; full list of members (6 pages)
20 March 1997Full accounts made up to 30 June 1995 (16 pages)
6 May 1996Full accounts made up to 30 June 1994 (16 pages)
25 February 1996Return made up to 31/01/96; no change of members (4 pages)