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

H.C.MOTORS LIMITED

THE PINNACLE, 170 MIDSUMMER BOULEVARD, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP,
Company Registration Number
00629577
Private Limited Company
Liquidation

Company Overview

About H.c.motors Ltd
H.C.MOTORS LIMITED was founded on 1959-06-04 and has its registered office in 170 Midsummer Boulevard. The organisation's status is listed as "Liquidation". H.c.motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
H.C.MOTORS LIMITED
 
Legal Registered Office
THE PINNACLE
170 MIDSUMMER BOULEVARD
170 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1BP
Other companies in SG11
 
Filing Information
Company Number 00629577
Company ID Number 00629577
Date formed 1959-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2016-12-31
Return next due 2018-01-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-07 07:17:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.C.MOTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MK TAX & ACCOUNTING LIMITED   MK TAX ACCOUNTANTS LIMITED   MK TAX LIMITED
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.C.MOTORS LIMITED

Current Directors
Officer Role Date Appointed
ELISABETH KATHLEEN BACON
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM FISH
Company Secretary 1994-12-17 2015-09-02
DAVID WILLIAM FISH
Director 1992-12-31 2015-09-02
JOHN BENJAMIN FISH
Director 1992-12-31 2011-01-12
IDA MARY KATHERINE FISH
Director 1992-12-31 2010-01-02
IDA MARY KATHERINE FISH
Company Secretary 1992-12-31 1994-12-17

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
2018-05-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-23LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 8 WENTWORTH COTTAGES HAULTWICK WARE SG11 1JG ENGLAND
2017-06-15LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2017 FROM HIGH CROSS NR WARE HERTS SG11 1AZ
2017-01-21LATEST SOC21/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05AA31/03/16 TOTAL EXEMPTION FULL
2016-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-12AR0131/12/15 FULL LIST
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH KATHLEEN BACON / 12/02/2016
2016-01-02AA31/03/15 TOTAL EXEMPTION FULL
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISH
2015-09-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID FISH
2015-09-14AP01DIRECTOR APPOINTED MRS ELISABETH KATHLEEN BACON
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0131/12/14 FULL LIST
2015-01-05AA31/03/14 TOTAL EXEMPTION FULL
2014-01-07AA31/03/13 TOTAL EXEMPTION FULL
2014-01-01LATEST SOC01/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-01AR0131/12/13 FULL LIST
2013-01-30AA31/03/12 TOTAL EXEMPTION FULL
2013-01-01AR0131/12/12 FULL LIST
2012-04-18AA31/03/11 TOTAL EXEMPTION FULL
2012-01-18AR0131/12/11 FULL LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM FISH / 17/01/2012
2011-05-06AA31/03/10 TOTAL EXEMPTION FULL
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FISH
2011-01-26AR0131/12/10 FULL LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR IDA FISH
2010-05-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-23AR0131/12/09 FULL LIST
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IDA MARY KATHERINE FISH / 31/12/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM FISH / 31/12/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENJAMIN FISH / 31/12/2009
2010-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM FISH / 31/12/2009
2009-12-11AA31/03/09 TOTAL EXEMPTION FULL
2009-03-17363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION FULL
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2008-01-22363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2007-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-01363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/00
2000-01-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-01363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-03-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-30363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-13AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-31363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-06-27395PARTICULARS OF MORTGAGE/CHARGE
1995-01-22AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-22288NEW SECRETARY APPOINTED
1995-01-17363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-17363(288)SECRETARY RESIGNED
1994-01-21363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-08-19AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-01363bRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-01AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-11363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-02-02AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-01-30363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-01-22AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-05-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to H.C.MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-05-31
Notices to2017-05-31
Appointmen2017-05-31
Fines / Sanctions
No fines or sanctions have been issued against H.C.MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-05-12 Satisfied CONOCOPHILLIPS LIMITED
LEGAL MORTGAGE 1995-06-27 Satisfied FINA PLC
LEGAL MORTGAGE 1990-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-02-26 Satisfied PETOFINA (U.K.) LIMITED
LEGAL CHARGE 1984-02-10 Satisfied PETROFINA (U.K.) LIMITED
MORTGAGE 1963-06-07 Satisfied WESTMINSTER BANK LTD.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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.C.MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of H.C.MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.C.MOTORS LIMITED
Trademarks
We have not found any records of H.C.MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.C.MOTORS 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 (47300 - Retail sale of automotive fuel in specialised stores) as H.C.MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.C.MOTORS 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 TypeResolutions for Winding-up
Defending partyH.C.MOTORS LIMITEDEvent Date2017-05-24
Notice is hereby given that at a General Meeting of the above named Company, duly convened at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP on 24 May 2017 the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Nick Edwards (IP No. 9005 ) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP and Patrick Ellward (IP No. 008702 ) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address and contact details of case manager: Louise Eames, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687800. Further details contact: Nick Edwards, Tel: 01908 687800 or Patrick Ellward, Tel: 0115 964 4450, E-mail: restructuring.miltonkeynes@rsmuk.com. Ag IF21574
 
Initiating party Event TypeNotices to Creditors
Defending partyH.C.MOTORS LIMITEDEvent Date2017-05-24
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 30 June 2017 the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above named Company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 24 May 2017 . Office Holder Details: Nick Edwards (IP No. 9005 ) and Patrick Ellward (IP No. 008702 ) both of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP Correspondence address & contact details of case manager: Louise Eames, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687800 . Further details contact: The Joint Liquidators, Tel: 01908 687800, E-mail: restructuring.miltonkeynes@rsmuk.com. Ag IF21574
 
Initiating party Event TypeAppointment of Liquidators
Defending partyH.C.MOTORS LIMITEDEvent Date2017-05-24
Nick Edwards (IP No. 9005 ) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP and Patrick Ellward (IP No. 008702 ) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS : Ag IF21574
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.C.MOTORS 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.C.MOTORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4