About

Registered Number: 00340863
Date of Incorporation: 30/05/1938 (85 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2019 (5 years ago)
Registered Address: Haslers, Old Station Road, Loughton, Essex, IG10 4PL,

 

Hunt's Motor Garage (Bishops Stortford) Ltd was founded on 30 May 1938 with its registered office in Loughton, it's status is listed as "Dissolved". The companies directors are listed as Wheller, Robert John, Camp, Christopher Martin, Snares, Paul Raymond, Snares, Victor Raymond, Hunt, Bessie in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMP, Christopher Martin 14 June 2011 - 1
SNARES, Paul Raymond 06 December 1994 - 1
HUNT, Bessie N/A 08 March 1996 1
Secretary Name Appointed Resigned Total Appointments
WHELLER, Robert John 03 August 1994 - 1
SNARES, Victor Raymond N/A 03 August 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2019
LIQ13 - N/A 10 January 2019
LIQ03 - N/A 14 December 2017
LIQ10 - N/A 05 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 November 2017
4.68 - Liquidator's statement of receipts and payments 01 December 2016
RESOLUTIONS - N/A 22 October 2015
4.70 - N/A 22 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 October 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AD01 - Change of registered office address 03 July 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 27 February 2014
MR01 - N/A 23 October 2013
MR04 - N/A 06 June 2013
MR04 - N/A 21 May 2013
MR04 - N/A 21 May 2013
MR04 - N/A 21 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 26 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AP01 - Appointment of director 14 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 24 January 2011
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 04 January 2008
AA - Annual Accounts 14 December 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 20 February 2007
363a - Annual Return 02 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 March 2006
353 - Register of members 01 March 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 10 October 1996
AA - Annual Accounts 30 April 1996
288 - N/A 15 April 1996
363s - Annual Return 11 January 1996
363s - Annual Return 23 January 1995
AA - Annual Accounts 12 January 1995
288 - N/A 18 December 1994
288 - N/A 16 August 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 13 January 1993
363s - Annual Return 13 January 1993
395 - Particulars of a mortgage or charge 18 September 1992
AA - Annual Accounts 25 March 1992
363s - Annual Return 13 February 1992
395 - Particulars of a mortgage or charge 12 July 1991
AA - Annual Accounts 15 April 1991
363a - Annual Return 28 January 1991
395 - Particulars of a mortgage or charge 20 March 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 02 February 1990
363 - Annual Return 27 January 1989
AA - Annual Accounts 19 January 1989
363 - Annual Return 09 February 1988
AA - Annual Accounts 10 December 1987
363 - Annual Return 08 December 1986
AA - Annual Accounts 24 November 1986
395 - Particulars of a mortgage or charge 24 September 1986
AA - Annual Accounts 04 December 1985
AA - Annual Accounts 27 May 1983
AA - Annual Accounts 25 April 1980
AA - Annual Accounts 28 January 1977
AA - Annual Accounts 10 January 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2013 Outstanding

N/A

Charge 16 September 1992 Fully Satisfied

N/A

Legal charge 09 July 1991 Fully Satisfied

N/A

Charge 12 March 1990 Fully Satisfied

N/A

Charge 23 September 1986 Outstanding

N/A

Charge 07 January 1983 Outstanding

N/A

Charge 31 December 1981 Fully Satisfied

N/A

Floating charge 15 July 1977 Outstanding

N/A

Series of debentures 10 November 1961 Outstanding

N/A

Mortgage 07 November 1961 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.