About

Registered Number: 00965589
Date of Incorporation: 06/11/1969 (54 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 10 months ago)
Registered Address: Borderway Mart, Rosehill Estate, Carlisle, CA1 2RS

 

H & H Motor Auctions Ltd was setup in 1969, it has a status of "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, James Norman N/A 30 November 1999 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, John Frank 01 April 2001 17 December 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 22 May 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 02 February 2010
CERTNM - Change of name certificate 02 January 2010
RESOLUTIONS - N/A 02 January 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 07 February 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 01 November 2005
RESOLUTIONS - N/A 17 August 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 25 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 28 October 2002
AUD - Auditor's letter of resignation 19 June 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 29 October 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 14 November 2000
395 - Particulars of a mortgage or charge 16 February 2000
AA - Annual Accounts 15 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
CERTNM - Change of name certificate 30 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
363s - Annual Return 16 November 1999
MISC - Miscellaneous document 20 September 1999
AUD - Auditor's letter of resignation 20 September 1999
AUD - Auditor's letter of resignation 07 September 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
395 - Particulars of a mortgage or charge 15 July 1999
AA - Annual Accounts 03 March 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 27 October 1997
225 - Change of Accounting Reference Date 06 August 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 30 October 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 24 October 1995
288 - N/A 20 December 1994
288 - N/A 20 December 1994
AA - Annual Accounts 24 November 1994
363s - Annual Return 09 November 1994
288 - N/A 02 November 1994
288 - N/A 06 June 1994
AA - Annual Accounts 16 December 1993
363s - Annual Return 16 December 1993
363s - Annual Return 05 November 1992
AA - Annual Accounts 05 November 1992
AA - Annual Accounts 31 October 1991
363b - Annual Return 31 October 1991
AA - Annual Accounts 09 November 1990
363a - Annual Return 09 November 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
288 - N/A 05 October 1989
AA - Annual Accounts 25 November 1988
363 - Annual Return 25 November 1988
288 - N/A 19 July 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 08 December 1987
288 - N/A 03 February 1987
AA - Annual Accounts 27 November 1986
363 - Annual Return 27 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2008 Outstanding

N/A

Debenture 07 February 2000 Fully Satisfied

N/A

Debenture 07 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.