Company NameHooper Metrocab Limited
Company StatusDissolved
Company Number02855589
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)
Dissolution Date23 November 2004 (19 years, 4 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 NameRichard George De Winton Wigley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1993(3 weeks, 2 days after company formation)
Appointment Duration11 years, 1 month (closed 23 November 2004)
RoleCompany Director
Correspondence AddressPO Box 165 19 Seaton Place
St Helier
Jersey
Channel Islands
Channel
Director NameMichael Thurlow
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1993(3 weeks, 2 days after company formation)
Appointment Duration11 years, 1 month (closed 23 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Martingale Road
Billericay
Essex
CM11 1SG
Secretary NameAdrian Paul Harrison
NationalityBritish
StatusClosed
Appointed03 January 1995(1 year, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address113 Leicester Road
Quorn
Loughborough
Leicestershire
LE12 8BA
Director NameAdrian Paul Harrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 23 November 2004)
RoleChartered Accountant
Correspondence Address113 Leicester Road
Quorn
Loughborough
Leicestershire
LE12 8BA
Director NameGeoffrey Harold Chater
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(3 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address5 Osprey Close
Nuneaton
Warwickshire
CV11 6TF
Secretary NameNoreen Anne Tin Foley
NationalityIrish
StatusResigned
Appointed14 October 1993(3 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 03 January 1995)
RoleSecretary
Correspondence Address2 Flemming Avenue
Ruislip
Middlesex
HA4 9LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClabon Works
Kimberley Road
London
NW6 7SH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Financials

Year2014
Turnover£13,793,000
Gross Profit£1,206,000
Net Worth£72,000
Cash£1,000
Current Liabilities£2,243,000

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 March 2004Receiver ceasing to act (1 page)
5 March 2004Receiver's abstract of receipts and payments (2 pages)
6 February 2004Receiver's abstract of receipts and payments (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2003Receiver's abstract of receipts and payments (2 pages)
11 February 2002Receiver's abstract of receipts and payments (3 pages)
21 May 2001Statement of Affairs in administrative receivership following report to creditors (18 pages)
14 February 2001Appointment of receiver/manager (1 page)
11 September 2000Return made up to 01/09/00; full list of members (7 pages)
9 September 1999Return made up to 01/09/99; full list of members (9 pages)
5 August 1999Full accounts made up to 31 March 1999 (14 pages)
28 July 1999Nc inc already adjusted 29/03/99 (1 page)
28 July 1999Ad 29/03/99--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
28 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1999Director resigned (1 page)
2 June 1999Particulars of mortgage/charge (3 pages)
4 February 1999Full accounts made up to 31 March 1998 (14 pages)
10 November 1998Return made up to 11/09/98; no change of members (20 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 September 1998Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
7 November 1997Return made up to 11/09/97; full list of members (10 pages)
11 August 1997Full accounts made up to 31 March 1997 (14 pages)
31 January 1997Full accounts made up to 31 March 1996 (14 pages)
21 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1997New director appointed (2 pages)
21 January 1997£ nc 1000/300000 29/03/96 (1 page)
21 January 1997Ad 29/03/96--------- £ si 199000@1=199000 £ ic 1000/200000 (2 pages)
21 January 1997Return made up to 11/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
12 September 1995Return made up to 11/09/95; full list of members (6 pages)