Company NameWinchmore Hill Garage Limited
Company StatusDissolved
Company Number02767509
CategoryPrivate Limited Company
Incorporation Date24 November 1992(31 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 NameFrederick Galton Rudling
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 4 months
RoleEngineer
Correspondence Address114 Wades Hill
Winchmore Hill
London
N21 1EH
Director NameMark Christopher Rudling
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 4 months
RoleSales Director
Correspondence Address55 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Director NameRobin Anthony Brooke
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1997(4 years, 7 months after company formation)
Appointment Duration26 years, 9 months
RolePrinter
Correspondence AddressCourt House Clifton Manor
Stanford Lane
Clifton Shefford
Bedfordshire
SG17 5EU
Secretary NameMark Christopher Rudling
NationalityBritish
StatusCurrent
Appointed24 December 1999(7 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address55 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Director NameShilpa Gudka
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleChartered Secretary
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NameTony Gary Lee
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleChartered Secretary
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5EH
Secretary NameShilpa Gudka
NationalityBritish
StatusResigned
Appointed24 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NameBryan John Adams
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(3 weeks, 2 days after company formation)
Appointment Duration7 years (resigned 24 December 1999)
RoleManaging Director
Correspondence AddressMoat Farm Golden Lane
Bury St Edmunds
Suffolk
IP29 4PS
Director NameGeorgina Gladys Brooke
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(3 weeks, 2 days after company formation)
Appointment Duration1 year, 12 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address149 Green Gragon Lane
London
N21 1EU
Director NameMichael John Rudling
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(3 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1998)
RoleService Director
Correspondence Address3 Kingsmead
Cuffrey
Hertfordshire
EN6 4AN
Director NameColin Richard Worboys
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(3 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1998)
RoleFinancial Director
Correspondence Address15 Woodlands Road
Enfield
Middlesex
EN2 0LP
Secretary NameGeorgina Gladys Brooke
NationalityBritish
StatusResigned
Appointed17 December 1992(3 weeks, 2 days after company formation)
Appointment Duration1 year, 12 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address149 Green Gragon Lane
London
N21 1EU
Secretary NameColin Richard Worboys
NationalityBritish
StatusResigned
Appointed04 January 1995(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1998)
RoleFinancial Director
Correspondence Address15 Woodlands Road
Enfield
Middlesex
EN2 0LP
Secretary NameMr Stephen Andrew Randall
NationalityBritish
StatusResigned
Appointed28 February 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Pulham Avenue
Broxbourne
Hertfordshire
EN10 7TB
Director NameMr Stephen Andrew Randall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Pulham Avenue
Broxbourne
Hertfordshire
EN10 7TB

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£9,844,017
Gross Profit£545,907
Net Worth£643,802
Cash£1,276
Current Liabilities£761,497

Accounts

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

Filing History

30 September 2003Dissolved (1 page)
30 June 2003Liquidators statement of receipts and payments (5 pages)
30 June 2003Return of final meeting in a members' voluntary winding up (7 pages)
18 February 2003Liquidators statement of receipts and payments (5 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Registered office changed on 26/02/02 from: 55 mymms drive brookmans park hatfield hertfordshire AL9 7AE (1 page)
25 February 2002Appointment of a voluntary liquidator (2 pages)
25 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2002Declaration of solvency (3 pages)
24 October 2000Return made up to 26/09/00; full list of members (12 pages)
28 February 2000Registered office changed on 28/02/00 from: 808 green lanes winchmore hill london N21 2SB (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned;director resigned (1 page)
26 October 1999Return made up to 26/09/99; no change of members (6 pages)
18 June 1999Full accounts made up to 31 December 1998 (15 pages)
2 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 September 1998Full accounts made up to 31 December 1997 (14 pages)
6 July 1998Director resigned (1 page)
20 March 1998New secretary appointed (2 pages)
20 March 1998Director resigned (1 page)
17 October 1997New director appointed (2 pages)
2 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1997Full accounts made up to 31 December 1996 (14 pages)
4 November 1996Full group accounts made up to 31 December 1995 (17 pages)
18 September 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/96
(8 pages)
22 November 1995Particulars of mortgage/charge (8 pages)
5 October 1995Return made up to 26/09/95; full list of members (22 pages)
20 September 1995Full group accounts made up to 31 December 1994 (16 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
27 March 1995Particulars of mortgage/charge (8 pages)