Company NameHackney Van/Truck Mot & Repairs Centre Ltd
Company StatusDissolved
Company Number07701699
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 8 months ago)
Dissolution Date11 February 2020 (4 years, 1 month 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 NameMr Trevor Francis Norman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(11 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 11 February 2020)
RoleEngineering Technician
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Jamie Trevor Norman
Date of BirthJune 1989 (Born 34 years ago)
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB

Contact

Telephone020 89865000
Telephone regionLondon

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Alexander Jamie Norman
20.00%
Ordinary
25 at £1Christine Amanda Norman
20.00%
Ordinary
25 at £1Jamie Trevor Norman
20.00%
Ordinary
25 at £1Melissa Christine Norman
20.00%
Ordinary
25 at £1Trevor Francis Norman
20.00%
Ordinary

Financials

Year2014
Net Worth£34,206
Cash£22,548
Current Liabilities£286,938

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

27 September 2011Delivered on: 1 October 2011
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

11 February 2020Final Gazette dissolved following liquidation (1 page)
11 November 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
15 February 2019Appointment of a voluntary liquidator (3 pages)
15 February 2019Removal of liquidator by court order (8 pages)
5 November 2018Liquidators' statement of receipts and payments to 30 August 2018 (14 pages)
8 November 2017Liquidators' statement of receipts and payments to 30 August 2017 (13 pages)
8 November 2017Liquidators' statement of receipts and payments to 30 August 2017 (13 pages)
21 September 2016Registered office address changed from 331 Wick Road London E9 5DG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 September 2016 (2 pages)
21 September 2016Registered office address changed from 331 Wick Road London E9 5DG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 September 2016 (2 pages)
15 September 2016Appointment of a voluntary liquidator (1 page)
15 September 2016Statement of affairs with form 4.19 (7 pages)
15 September 2016Appointment of a voluntary liquidator (1 page)
15 September 2016Statement of affairs with form 4.19 (7 pages)
10 August 2016Compulsory strike-off action has been suspended (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Satisfaction of charge 1 in full (4 pages)
17 May 2016Satisfaction of charge 1 in full (4 pages)
28 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 125
(4 pages)
28 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 125
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 125
(4 pages)
29 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 125
(4 pages)
5 September 2013Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB United Kingdom on 5 September 2013 (1 page)
5 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 125
(4 pages)
5 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 125
(4 pages)
5 September 2013Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB United Kingdom on 5 September 2013 (1 page)
14 August 2013Amended accounts made up to 31 July 2012 (7 pages)
14 August 2013Amended accounts made up to 31 July 2012 (7 pages)
11 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
29 June 2012Appointment of Mr Trevor Francis Norman as a director (2 pages)
29 June 2012Termination of appointment of Jamie Norman as a director (1 page)
29 June 2012Appointment of Mr Trevor Francis Norman as a director (2 pages)
29 June 2012Termination of appointment of Jamie Norman as a director (1 page)
1 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)