Company NameEssex Park Motor Company Limited
DirectorsWilliam Gary Cook and Darren Lowe
Company StatusActive
Company Number06477080
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Previous NameEssex Park Hyundai Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr William Gary Cook
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Southchurch Avenue
Southend On Sea
Essex
SS1 2RS
Director NameMr Darren Lowe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Great Wheatley Road
Rayleigh
Essex
SS6 7AW
Secretary NameMr William Gary Cook
NationalityBritish
StatusCurrent
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Southchurch Avenue
Southend On Sea
Essex
SS1 2RS

Contact

Websitesouthendhyundai.co.uk

Location

Registered Address17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Essex Motor Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£269,128
Cash£296,447
Current Liabilities£1,158,913

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

18 June 2012Delivered on: 23 June 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 February 2012Delivered on: 4 February 2012
Persons entitled: Santander Consumer (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 September 2008Delivered on: 2 October 2008
Satisfied on: 19 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

20 February 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
1 November 2023Company name changed essex park hyundai LIMITED\certificate issued on 01/11/23
  • RES15 ‐ Change company name resolution on 2023-10-01
(2 pages)
1 November 2023Change of name notice (2 pages)
30 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
10 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
25 November 2022Accounts for a small company made up to 31 December 2021 (8 pages)
16 November 2022Secretary's details changed for Mr William Gary Cook on 16 November 2022 (1 page)
16 November 2022Director's details changed for Mr William Gary Cook on 16 November 2022 (2 pages)
16 November 2022Director's details changed for Mr William Gary Cook on 16 November 2022 (2 pages)
1 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
14 January 2022Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ to 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 January 2022 (1 page)
28 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
18 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
4 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
12 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
1 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
26 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
26 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 June 2012Auditor's resignation (1 page)
11 June 2012Auditor's resignation (1 page)
7 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
12 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 March 2009Return made up to 18/01/09; full list of members (3 pages)
16 March 2009Return made up to 18/01/09; full list of members (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
14 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
18 January 2008Incorporation (16 pages)
18 January 2008Incorporation (16 pages)