Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.T.H.AUTOS,LIMITED
Company Information for

H.T.H.AUTOS,LIMITED

LONDON, EC1Y,
Company Registration Number
00653106
Private Limited Company
Dissolved

Dissolved 2016-09-20

Company Overview

About H.t.h.autos,limited
H.T.H.AUTOS,LIMITED was founded on 1960-03-18 and had its registered office in London. The company was dissolved on the 2016-09-20 and is no longer trading or active.

Key Data
Company Name
H.T.H.AUTOS,LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00653106
Date formed 1960-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-09-20
Type of accounts FULL
Last Datalog update: 2017-01-21 04:09:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H.T.H.AUTOS,LIMITED

Current Directors
Officer Role Date Appointed
MOTORS SECRETARIES LIMITED
Company Secretary 1999-11-22
MOTORS DIRECTORS LIMITED
Director 1999-11-22
MOTORS SECRETARIES LIMITED
Director 2003-12-03
TREVOR JOHN REEVE
Director 2008-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WHITEHEAD
Director 1991-06-27 2003-11-28
LAWRENCE STUART JACKSON
Company Secretary 1991-06-27 1999-11-22
PETER WHITEHEAD
Company Secretary 1991-08-01 1999-11-22
WILLIAM MICHAEL HIGHAM
Director 1991-06-27 1999-11-22
LAWRENCE STUART JACKSON
Director 1991-06-27 1999-11-22
MAX JACKSON
Director 1991-06-27 1993-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED VISION MOTORS (2007) LTD Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
MOTORS SECRETARIES LIMITED SEWARD (WESSEX) LIMITED Company Secretary 2006-02-22 CURRENT 2000-03-15 Liquidation
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Company Secretary 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED H.S.H. LIMITED. Company Secretary 2000-02-24 CURRENT 1985-09-17 Active
MOTORS SECRETARIES LIMITED HAINES & STRANGE LIMITED Company Secretary 2000-02-24 CURRENT 1940-03-29 Active
MOTORS SECRETARIES LIMITED BICKNELL (MALVERN) LIMITED Company Secretary 1998-01-20 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS SECRETARIES LIMITED SOUTHERN (MERTHYR) LIMITED Company Secretary 1995-09-15 CURRENT 1995-09-15 Active
MOTORS SECRETARIES LIMITED JEFFERY (WANDSWORTH) LIMITED Company Secretary 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Company Secretary 1994-10-25 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Company Secretary 1994-02-14 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED MOTORS DIRECTORS LIMITED Company Secretary 1993-11-17 CURRENT 1993-11-17 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED APPROACH (UK) LIMITED Company Secretary 1992-11-26 CURRENT 1990-11-30 Liquidation
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES (TRADING) LIMITED Company Secretary 1992-09-19 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED GO MOTOR RETAILING LTD Company Secretary 1992-03-14 CURRENT 1990-03-14 Liquidation
MOTORS DIRECTORS LIMITED VISION MOTORS LTD Director 2017-10-02 CURRENT 2017-09-22 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
MOTORS DIRECTORS LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS DIRECTORS LIMITED SKURRAYS LIMITED Director 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS DIRECTORS LIMITED MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED VISION MOTORS (2007) LTD Director 2007-03-19 CURRENT 2007-03-15 Liquidation
MOTORS DIRECTORS LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-12 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS DIRECTORS LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS DIRECTORS LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS DIRECTORS LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS DIRECTORS LIMITED SEWARD (WESSEX) LIMITED Director 2000-04-04 CURRENT 2000-03-15 Liquidation
MOTORS DIRECTORS LIMITED H.S.H. LIMITED. Director 2000-02-24 CURRENT 1985-09-17 Active
MOTORS DIRECTORS LIMITED HAINES & STRANGE LIMITED Director 2000-02-24 CURRENT 1940-03-29 Active
MOTORS DIRECTORS LIMITED BICKNELL (MALVERN) LIMITED Director 1998-01-30 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS DIRECTORS LIMITED LOOKERS BIRMINGHAM LIMITED Director 1997-06-09 CURRENT 1997-05-30 Active
MOTORS DIRECTORS LIMITED CASTLE BROMWICH MOTORS LIMITED Director 1997-06-09 CURRENT 1965-10-05 Active
MOTORS DIRECTORS LIMITED BALLYHANNON LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SOUTHERN (MERTHYR) LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active
MOTORS DIRECTORS LIMITED JEFFERY (WANDSWORTH) LIMITED Director 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES LIMITED Director 1994-10-31 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED BAYLIS (GLOUCESTER) LIMITED Director 1994-02-14 CURRENT 1993-12-01 Active
MOTORS DIRECTORS LIMITED MACLEODS OF PERTH LIMITED Director 1994-01-04 CURRENT 1991-07-29 Dissolved 2014-05-16
MOTORS DIRECTORS LIMITED APPROACH (UK) LIMITED Director 1994-01-04 CURRENT 1990-11-30 Liquidation
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES (TRADING) LIMITED Director 1994-01-04 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Director 2016-04-22 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Director 2013-08-02 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2011-01-27 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS SECRETARIES LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED LOOKERS BIRMINGHAM LIMITED Director 2001-06-11 CURRENT 1997-05-30 Active
MOTORS SECRETARIES LIMITED CASTLE BROMWICH MOTORS LIMITED Director 2001-06-11 CURRENT 1965-10-05 Active
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Director 1999-07-26 CURRENT 1994-10-25 Active - Proposal to Strike off
TREVOR JOHN REEVE REEVE INVESTMENT HOLDINGS LTD Director 2018-03-23 CURRENT 2018-03-23 Active
TREVOR JOHN REEVE CRAVEN WILDSMITH (RETFORD) LTD Director 2018-02-26 CURRENT 2018-02-26 Active
TREVOR JOHN REEVE REEVE & BROWN DEVELOPMENTS LTD Director 2017-12-06 CURRENT 2017-12-06 Active
TREVOR JOHN REEVE PENTAGON (LANCASHIRE) LIMITED Director 2014-06-05 CURRENT 2011-04-04 Dissolved 2015-01-20
TREVOR JOHN REEVE PENTAGON ECCLESALL LIMITED Director 2014-06-05 CURRENT 2011-04-04 Dissolved 2015-01-20
TREVOR JOHN REEVE PENTAGON MOTORS LIMITED Director 2013-12-12 CURRENT 2013-12-12 Dissolved 2014-11-25
TREVOR JOHN REEVE REEVE MOTOR HOLDINGS LIMITED Director 2013-12-12 CURRENT 2013-12-12 Dissolved 2014-11-25
TREVOR JOHN REEVE PENTAGON SUBARU (ASHBOURNE) LIMITED Director 2010-01-14 CURRENT 2009-10-26 Dissolved 2016-08-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-19SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-20DS01APPLICATION FOR STRIKING-OFF
2015-11-25SH20STATEMENT BY DIRECTORS
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-25SH1925/11/15 STATEMENT OF CAPITAL GBP 1
2015-11-25CAP-SSSOLVENCY STATEMENT DATED 12/08/15
2015-11-25RES06REDUCE ISSUED CAPITAL 12/08/2015
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-22AR0112/06/15 FULL LIST
2015-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-12AR0112/06/14 FULL LIST
2014-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-14AR0112/06/13 FULL LIST
2012-11-13AUDAUDITOR'S RESIGNATION
2012-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-13AR0112/06/12 FULL LIST
2012-06-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 12/06/2012
2012-06-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 12/06/2012
2012-06-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 12/06/2012
2011-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-20AR0112/06/11 FULL LIST
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-15AR0112/06/10 FULL LIST
2010-06-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 12/06/2010
2010-06-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 12/06/2010
2010-06-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 12/06/2010
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-15363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-02288aDIRECTOR APPOINTED TREVOR JOHN REEVE
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2008-06-12363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-09-30363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-12363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-20395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-18288bDIRECTOR RESIGNED
2003-07-17363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-04-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-21363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-05-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-08DISS40STRIKE-OFF ACTION DISCONTINUED
2001-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-12-04GAZ1FIRST GAZETTE
2001-07-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/00
2000-08-03363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-01-25288bDIRECTOR RESIGNED
2000-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-25288aNEW SECRETARY APPOINTED
2000-01-25288aNEW DIRECTOR APPOINTED
1999-12-09395PARTICULARS OF MORTGAGE/CHARGE
1999-12-06SRES01ALTER MEM AND ARTS 22/11/99
1999-12-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-12-06SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/11/99
1999-11-27395PARTICULARS OF MORTGAGE/CHARGE
1999-11-27395PARTICULARS OF MORTGAGE/CHARGE
1999-11-26SRES01ALTER MEM AND ARTS 22/11/99
1999-11-19SRES01ALTER MEM AND ARTS 21/10/99
1999-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-25363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to H.T.H.AUTOS,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2001-12-04
Fines / Sanctions
No fines or sanctions have been issued against H.T.H.AUTOS,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-12-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-11-27 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 1999-11-27 Outstanding VAUXHALL MOTORS LIMITED
LEGAL CHARGE 1993-07-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-04-10 Satisfied BARCLAYS BANK PLC
CHARGE 1978-07-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-10-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.T.H.AUTOS,LIMITED

Intangible Assets
Patents
We have not found any records of H.T.H.AUTOS,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.T.H.AUTOS,LIMITED
Trademarks
We have not found any records of H.T.H.AUTOS,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.T.H.AUTOS,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as H.T.H.AUTOS,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.T.H.AUTOS,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyH.T.H.AUTOS,LIMITEDEvent Date2001-12-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.T.H.AUTOS,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.T.H.AUTOS,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.