Dissolved 2017-02-02
Company Information for HILLINGDON MOTOR COMPANY LTD
HILLINGDON, MIDDLESEX, UB10,
|
Company Registration Number
04544526
Private Limited Company
Dissolved Dissolved 2017-02-02 |
Company Name | |
---|---|
HILLINGDON MOTOR COMPANY LTD | |
Legal Registered Office | |
HILLINGDON MIDDLESEX | |
Company Number | 04544526 | |
---|---|---|
Date formed | 2002-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-02-28 | |
Date Dissolved | 2017-02-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 15:26:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMED JHANGIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED ZAMIR |
Director | ||
GULBHAR KHAN |
Company Secretary | ||
MOHAMMED ZAMIR |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAXXPOWER LTD | Director | 2015-02-11 | CURRENT | 2007-08-15 | Dissolved 2017-06-09 | |
MY LOCAL GARAGE LIMITED | Director | 2007-06-14 | CURRENT | 2007-06-14 | Active | |
CHARTRIDGE PROPERTY COMPANY LTD | Director | 2007-05-31 | CURRENT | 2007-05-31 | Dissolved 2018-07-17 | |
CHARTRIDGE PROPERTY SERVICES LTD | Director | 2007-05-24 | CURRENT | 2007-05-24 | Dissolved 2016-02-02 | |
239 BERKHAMPSTEAD ROAD MANAGEMENT COMPANY LIMITED | Director | 2005-01-31 | CURRENT | 1995-06-30 | Active | |
NEWTOWN GARAGE LIMITED | Director | 2003-10-15 | CURRENT | 2003-10-15 | Dissolved 2016-08-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ZAMIR | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED ZAMIR | |
AR01 | 25/09/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 11 NEW BROADWAY UXBRIDGE ROAD HILLINGDON UXBRIDGE MIDDLESEX UB10 0LJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 11 NEW BROADWAY UXBRIDGE ROAD HILLINGDON UXBRIDGE MIDDLESEX UB10 0JL UNITED KINGDOM | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GULBHAR KHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 65 DELAMERE ROAD HAYES MIDDLESEX UB4 0NN UNITED KINGDOM | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 FULL LIST | |
AA01 | PREVEXT FROM 30/11/2009 TO 28/02/2010 | |
AR01 | 25/09/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 224 GREAT WEST ROAD HOUNSLOW MIDDLESEX TW5 9AW | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 30/09/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-18 |
Resolutions for Winding-up | 2015-09-02 |
Appointment of Liquidators | 2015-09-02 |
Meetings of Creditors | 2015-08-17 |
Proposal to Strike Off | 2014-03-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 HILLINGDON MOTOR COMPANY LTD
HILLINGDON MOTOR COMPANY LTD owns 4 domain names.
carfinancewanted.co.uk carcreditwanted.co.uk motorfinancewanted.co.uk hmc.co.uk
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as HILLINGDON MOTOR COMPANY LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HILLINGDON MOTOR COMPANY LIMITED | Event Date | 2015-08-25 |
Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 25 August 2015 the subjoined Special Resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily. Office Holder details: Ninos Koumettou , IP number: 002240 , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: ninos@aljuk.com Alternative contact for enquiries on proceedings: Sanna Khwaja Mohammed Jhangir , Director/Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HILLINGDON MOTOR COMPANY LIMITED | Event Date | 2015-08-25 |
Ninos Koumettou , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Sanna Khwaja : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HILLINGDON MOTOR COMPANY LIMITED | Event Date | 2015-08-25 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 19 October 2016 at 10.00 am, to be followed by a final meeting of creditors at 10.30 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing explanations that may be given by the Liquidator. Members and creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. Note: a member or creditor entitled to vote at the meetings is entitled to appoint another person or persons as his proxy to attend and vote instead of him and a proxy need not also be a member of the company. Ninos Koumettou , IP number: 002240 , Liquidator , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7262 and email address: ninos@aljuk.com . Date of Appointment: 25 August 2015 . Alternative contact for enquiries on proceedings: Sanna Khwaja : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HILLINGDON MOTOR COMPANY LTD | Event Date | 2014-03-04 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HILLINGDON MOTOR COMPANY LIMITED | Event Date | |
Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 25 August 2015 Time of Creditors Meeting: 2.30 pm Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N21 3NA A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of AlexanderLawsonJacobs on 020 8370 7250 Mohammed Jhangir , Director/Chairman : | |||
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. |