Company NameHurlingham Coachworks Limited
Company StatusDissolved
Company Number02842494
CategoryPrivate Limited Company
Incorporation Date5 August 1993(30 years, 9 months ago)
Dissolution Date21 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameCiaran McKenna
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2002(8 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 21 August 2008)
RoleDriver
Correspondence Address46 Agnes Road
London
W3 7RF
Director NameMark McKenna
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2002(8 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 21 August 2008)
RoleBodyshop Estimator
Correspondence Address46 Agnes Road
Acton
London
W3 7RF
Secretary NameCiaran McKenna
NationalityBritish
StatusClosed
Appointed04 January 2002(8 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 21 August 2008)
RoleDriver
Correspondence Address46 Agnes Road
London
W3 7RF
Director NameDennis Proctor
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(2 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressMeadow View
Appleton Close
Little Chalfont
Buckinghamshire
HP7 9QQ
Secretary NameMrs Claire Proctor
NationalityBritish
StatusResigned
Appointed05 October 1993(2 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressMeadow View
Appleton Close
Little Chalfont
Bucks
HP7 9GG
Director NameMrs Claire Proctor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(12 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressMeadow View
Appleton Close
Little Chalfont
Bucks
HP7 9GG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAvco House
6 Albert Road
Barnet
Herts
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£121,407
Current Liabilities£302,036

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
22 September 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
29 March 2007Liquidators statement of receipts and payments (5 pages)
7 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2006Appointment of a voluntary liquidator (1 page)
7 March 2006Statement of affairs (12 pages)
22 February 2006Registered office changed on 22/02/06 from: laser house 132-140 goswell road london EC1V 7DY (1 page)
25 August 2005Return made up to 05/08/05; full list of members (2 pages)
3 August 2005Registered office changed on 03/08/05 from: c/o 19 margaret street london W1W 8RR (1 page)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 August 2004Return made up to 05/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 September 2003Return made up to 05/08/03; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 April 2002Accounts for a small company made up to 7 January 2002 (7 pages)
27 January 2002Declaration of assistance for shares acquisition (12 pages)
17 January 2002Particulars of mortgage/charge (11 pages)
10 January 2002Director resigned (1 page)
10 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002Secretary resigned;director resigned (1 page)
10 January 2002New director appointed (2 pages)
19 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
26 September 2001Accounts for a small company made up to 31 July 2000 (7 pages)
3 August 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(6 pages)
22 August 2000Return made up to 05/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 September 1999Return made up to 05/08/99; no change of members (4 pages)
23 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
8 September 1997Return made up to 05/08/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
25 September 1996Return made up to 05/08/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
27 March 1995Ad 24/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
5 August 1993Incorporation (16 pages)