UKBizDB.co.uk

HOLMWOOD MOTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Holmwood Motors Limited. The company was founded 60 years ago and was given the registration number 00780694. The firm's registered office is in LONDON. You can find them at Brentmead House, Britannia Road, London, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:HOLMWOOD MOTORS LIMITED
Company Number:00780694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 November 1963
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Brentmead House, Britannia Road, London, N12 9RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Maple House, High Street, Potters Bar, EN6 5BS

Secretary25 January 2018Active
C/O Maple House, High Street, Potters Bar, EN6 5BS

Director19 December 2006Active
C/O Maple House, High Street, Potters Bar, EN6 5BS

Director-Active
27, Mortimer Street, London, England, W1T 3BL

Secretary10 July 2017Active
56 Ladbrooke Drive, Potters Bar, EN6 1QW

Secretary19 December 2006Active
23 Upshire Road, Waltham Abbey, EN9 3NP

Secretary-Active
23 Upshire Road, Waltham Abbey, EN9 3NP

Director-Active

People with Significant Control

Ethel Turner
Notified on:06 April 2016
Status:Active
Date of birth:January 1929
Nationality:British
Country of residence:United Kingdom
Address:23, Upshire Road, Waltham Abbey, United Kingdom, EN9 3NP
Nature of control:
  • Ownership of shares 25 to 50 percent
William Albert Turner
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:56, Ladbrooke Drive, Potters Bar, United Kingdom, EN6 1QW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved liquidation.

Download
2021-04-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-22Address

Change registered office address company with date old address new address.

Download
2020-05-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-28Address

Change registered office address company with date old address new address.

Download
2019-05-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-05-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-24Resolution

Resolution.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Officers

Appoint person secretary company with name date.

Download
2018-02-07Officers

Termination secretary company with name termination date.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Officers

Change person secretary company with change date.

Download
2017-12-13Address

Change registered office address company with date old address new address.

Download
2017-07-10Officers

Termination secretary company with name termination date.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2016-09-19Accounts

Accounts with accounts type micro entity.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Change person director company with change date.

Download
2016-06-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.