Company NameHackbridge Mot & Service Centre Limited
Company StatusDissolved
Company Number04564882
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Michael Edward Goddard
NationalityBritish
StatusClosed
Appointed17 July 2006(3 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Wales Avenue
Carshalton
Surrey
SM5 3QN
Director NameMr Michael Edward Goddard
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(4 years, 3 months after company formation)
Appointment Duration11 years (closed 06 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address15a Wales Avenue
Carshalton
Surrey
SM5 3QN
Director NameMrs Nora Darlington
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleAccountant/Sales Administrator
Country of ResidenceUnited Kingdom
Correspondence Address34 Bredon Road
Addiscombe
Surrey
CR0 6JH
Director NameLouise Victoria Faber
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mill Lane
Carshalton
Surrey
SM5 2JY
Secretary NameMrs Nora Darlington
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleAccountant/Sales Administrator
Country of ResidenceUnited Kingdom
Correspondence Address34 Bredon Road
Addiscombe
Surrey
CR0 6JH
Director NameIan John Phipps
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(2 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 March 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address79 Netherfield Avenue
Eastbourne
East Sussex
BN23 7BT
Director NameMiss Amber Yvonne Rachel Goddard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15a Wales Avenue
Carshalton
Surrey
SM5 3QN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone020 86692277
Telephone regionLondon

Location

Registered AddressVulcan House Restmor Way
Hackbridge
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London

Shareholders

1 at £1Louise Victoria Faber
100.00%
Ordinary

Financials

Year2014
Net Worth£37,794
Current Liabilities£30,020

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Application to strike the company off the register (3 pages)
14 November 2017Application to strike the company off the register (3 pages)
10 November 2017Total exemption full accounts made up to 31 October 2017 (5 pages)
10 November 2017Total exemption full accounts made up to 31 October 2017 (5 pages)
2 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
29 September 2017Termination of appointment of Amber Goddard as a director on 22 September 2017 (1 page)
29 September 2017Termination of appointment of Amber Goddard as a director on 22 September 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
16 March 2015Termination of appointment of Louise Victoria Faber as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Louise Victoria Faber as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Ian John Phipps as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Ian John Phipps as a director on 13 March 2015 (1 page)
16 March 2015Appointment of Miss Amber Goddard as a director on 13 March 2015 (2 pages)
16 March 2015Appointment of Miss Amber Goddard as a director on 13 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Michael Edward Goddard on 1 March 2015 (1 page)
9 March 2015Secretary's details changed for Mr Michael Edward Goddard on 1 March 2015 (1 page)
9 March 2015Director's details changed for Michael Edward Goddard on 1 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Michael Edward Goddard on 1 March 2015 (1 page)
9 March 2015Director's details changed for Michael Edward Goddard on 1 March 2015 (2 pages)
9 March 2015Director's details changed for Michael Edward Goddard on 1 March 2015 (2 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(6 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(6 pages)
10 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(6 pages)
4 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
8 September 2011Registered office address changed from 19 High Street Carshalton Surrey SM5 3AP on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 19 High Street Carshalton Surrey SM5 3AP on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 19 High Street Carshalton Surrey SM5 3AP on 8 September 2011 (1 page)
12 May 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
8 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Louise Victoria Faber on 16 October 2009 (2 pages)
26 October 2010Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Michael Edward Goddard on 16 October 2009 (2 pages)
26 October 2010Director's details changed for Michael Edward Goddard on 16 October 2009 (2 pages)
26 October 2010Director's details changed for Louise Victoria Faber on 16 October 2009 (2 pages)
26 October 2010Director's details changed for Ian John Phipps on 16 October 2009 (2 pages)
26 October 2010Director's details changed for Ian John Phipps on 16 October 2009 (2 pages)
26 October 2010Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 April 2009Return made up to 16/10/08; full list of members (7 pages)
1 April 2009Return made up to 16/10/08; full list of members (7 pages)
28 July 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
28 July 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
9 November 2007Return made up to 16/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2007Return made up to 16/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
10 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
27 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 October 2006Return made up to 16/10/06; full list of members (7 pages)
26 October 2006Return made up to 16/10/06; full list of members (7 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
7 November 2005Return made up to 16/10/05; full list of members (7 pages)
7 November 2005Return made up to 16/10/05; full list of members (7 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
29 November 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 October 2004Return made up to 16/10/04; full list of members (7 pages)
28 October 2004Return made up to 16/10/04; full list of members (7 pages)
18 November 2003Return made up to 16/10/03; full list of members (7 pages)
18 November 2003Return made up to 16/10/03; full list of members (7 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed;new director appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
13 January 2003New secretary appointed;new director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
16 October 2002Incorporation (16 pages)
16 October 2002Incorporation (16 pages)