Company NameCounty Motor Works (Chelmsford) Limited
Company StatusDissolved
Company Number00098080
CategoryPrivate Limited Company
Incorporation Date23 May 1908(116 years ago)
Dissolution Date7 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameDavid Charles Austin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1993(85 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 07 April 2016)
RoleRetired Farmer And Author
Correspondence AddressDeepwell Cottage
Staithe Road
West Somerton
Norfolk
NR29 4AB
Secretary NameDavid Charles Austin
NationalityBritish
StatusClosed
Appointed08 March 2001(92 years, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 07 April 2016)
RoleRetired
Correspondence AddressDeepwell Cottage
Staithe Road
West Somerton
Norfolk
NR29 4AB
Director NameCol John Austin
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(82 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 26 January 2012)
RoleCompany Director
Correspondence AddressLawn House 41 Church Lane
Springfield Green
Chelmsford
Essex
CM1 7SQ
Director NameCol William James Austin
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(82 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressHatfield Place
Hatfield Peverel
Chelmsford
Essex
CM3 2ET
Director NameJack Robert Thrower
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(82 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 July 1997)
RoleCompany Director
Correspondence Address4 Tudor Close
Ingatestone
Essex
CM4 9AX
Secretary NameDavid William Wakeling
NationalityBritish
StatusResigned
Appointed14 March 1991(82 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 January 1994)
RoleCompany Director
Correspondence Address11 Beachs Drive
Chelmsford
Essex
CM1 2NJ
Director NameMr Michael John Austin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(85 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 December 2006)
RoleFilm Director / Writer
Country of ResidenceUnited Kingdom
Correspondence Address44 Bonham Road
London
SW2 5HG
Director NamePeter John Austin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(85 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 24 January 2008)
RoleConsulting Engineer
Correspondence AddressLittle Whale Cay
Berry Islands
Bahamas
Director NameLucinda Sarah Ann Fletcher
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(85 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Southfields Mews
Southfields Road Wandsworth
London
SW18 1QW
Secretary NameJacqueline Anne Therese Carr
NationalityBritish
StatusResigned
Appointed06 January 1994(85 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 March 2001)
RoleCompany Director
Correspondence Address19 Catherines Close
Great Leighs
Chelmsford
Essex
CM3 1RX
Director NameGordon John Benson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(89 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2010)
RoleMotor Dealer
Correspondence Address68a West Avenue
Maylandsea
Chelmsford
Essex
CM3 6AF
Director NameMr Leon James Wasyluk
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(94 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 De Vere Close
Wivenhoe
Essex
CO7 9AX
Director NameMrs Janet Helen Maria Austin Austin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(101 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeepwell Cottage Horsey Road
West Somerton
Norfolk
NR29 4AB
Director NameMichael Gamble
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(102 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Motor Works (Chelmsford) Ltd Eastern Approa
Springfield
Chelmsford
Essex
CM2 6PN

Contact

Websitewww.countymotorworks.co.uk
Email address[email protected]
Telephone01245 701311
Telephone regionChelmsford

Location

Registered AddressFrp Advisory Llp Jupiter House Warley Hill Business Park
The Drive
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

7 April 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2016Return of final meeting in a members' voluntary winding up (7 pages)
7 January 2016Return of final meeting in a members' voluntary winding up (7 pages)
22 May 2015Liquidators statement of receipts and payments to 13 March 2015 (8 pages)
22 May 2015Liquidators' statement of receipts and payments to 13 March 2015 (8 pages)
22 May 2015Liquidators' statement of receipts and payments to 13 March 2015 (8 pages)
11 March 2015Termination of appointment of Janet Helen Maria Austin Austin as a director on 26 February 2015 (1 page)
11 March 2015Termination of appointment of Michael Gamble as a director on 26 February 2015 (1 page)
11 March 2015Termination of appointment of Janet Helen Maria Austin Austin as a director on 26 February 2015 (1 page)
11 March 2015Termination of appointment of Michael Gamble as a director on 26 February 2015 (1 page)
3 April 2014Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 3 April 2014 (2 pages)
2 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2014Appointment of a voluntary liquidator (2 pages)
2 April 2014Appointment of a voluntary liquidator (2 pages)
2 April 2014Declaration of solvency (3 pages)
2 April 2014Declaration of solvency (3 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 350,000
(7 pages)
1 April 2014Register inspection address has been changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 350,000
(7 pages)
1 April 2014Register inspection address has been changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
3 December 2013Full accounts made up to 28 February 2013 (19 pages)
3 December 2013Full accounts made up to 28 February 2013 (19 pages)
30 April 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
30 April 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
28 March 2013Termination of appointment of Leon Wasyluk as a director (1 page)
28 March 2013Termination of appointment of Leon Wasyluk as a director (1 page)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
19 July 2012Full accounts made up to 31 December 2011 (18 pages)
19 July 2012Full accounts made up to 31 December 2011 (18 pages)
19 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
15 March 2012Termination of appointment of John Austin as a director (1 page)
15 March 2012Termination of appointment of John Austin as a director (1 page)
4 January 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
20 September 2011Full accounts made up to 31 December 2010 (18 pages)
20 September 2011Full accounts made up to 31 December 2010 (18 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (9 pages)
1 March 2011Appointment of Michael Gamble as a director (2 pages)
1 March 2011Appointment of Michael Gamble as a director (2 pages)
1 March 2011Termination of appointment of Gordon Benson as a director (1 page)
1 March 2011Termination of appointment of Gordon Benson as a director (1 page)
7 September 2010Full accounts made up to 31 December 2009 (17 pages)
7 September 2010Full accounts made up to 31 December 2009 (17 pages)
22 June 2010Appointment of Mrs Janet Helen Maria Austin Austin as a director (2 pages)
22 June 2010Appointment of Mrs Janet Helen Maria Austin Austin as a director (2 pages)
8 April 2010Register(s) moved to registered inspection location (2 pages)
8 April 2010Register inspection address has been changed (2 pages)
8 April 2010Register inspection address has been changed (2 pages)
8 April 2010Register(s) moved to registered inspection location (2 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
2 July 2009Full accounts made up to 31 December 2008 (17 pages)
2 July 2009Full accounts made up to 31 December 2008 (17 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 June 2008Full accounts made up to 31 December 2007 (19 pages)
6 June 2008Full accounts made up to 31 December 2007 (19 pages)
17 March 2008Return made up to 14/03/08; full list of members (4 pages)
17 March 2008Return made up to 14/03/08; full list of members (4 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
22 August 2007Full accounts made up to 31 December 2006 (20 pages)
22 August 2007Full accounts made up to 31 December 2006 (20 pages)
16 March 2007Return made up to 14/03/07; full list of members (3 pages)
16 March 2007Return made up to 14/03/07; full list of members (3 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
17 March 2006Return made up to 14/03/06; full list of members (3 pages)
17 March 2006Return made up to 14/03/06; full list of members (3 pages)
2 August 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
2 August 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
8 April 2005Return made up to 14/03/05; full list of members (3 pages)
8 April 2005Return made up to 14/03/05; full list of members (3 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
25 May 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
25 May 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
20 April 2004Return made up to 14/03/04; full list of members (9 pages)
20 April 2004Return made up to 14/03/04; full list of members (9 pages)
23 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
23 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
7 October 2003Particulars of mortgage/charge (11 pages)
7 October 2003Particulars of mortgage/charge (11 pages)
4 June 2003Nc inc already adjusted 20/05/03 (1 page)
4 June 2003Ad 20/05/03--------- £ si 346824@1=346824 £ ic 3176/350000 (2 pages)
4 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2003Ad 20/05/03--------- £ si 346824@1=346824 £ ic 3176/350000 (2 pages)
4 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2003Nc inc already adjusted 20/05/03 (1 page)
22 April 2003Return made up to 14/03/03; no change of members (7 pages)
22 April 2003Return made up to 14/03/03; no change of members (7 pages)
18 April 2003Director's particulars changed (1 page)
18 April 2003Director's particulars changed (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
20 May 2002Full accounts made up to 31 December 2001 (19 pages)
20 May 2002Full accounts made up to 31 December 2001 (19 pages)
28 March 2002Return made up to 14/03/02; full list of members (8 pages)
28 March 2002Return made up to 14/03/02; full list of members (8 pages)
3 April 2001Full accounts made up to 31 December 2000 (19 pages)
3 April 2001Full accounts made up to 31 December 2000 (19 pages)
28 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
5 April 2000Full accounts made up to 31 December 1999 (17 pages)
5 April 2000Full accounts made up to 31 December 1999 (17 pages)
28 March 2000Return made up to 14/03/00; full list of members (8 pages)
28 March 2000Return made up to 14/03/00; full list of members (8 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
13 April 1999Return made up to 14/03/99; full list of members (8 pages)
13 April 1999Return made up to 14/03/99; full list of members (8 pages)
31 March 1999Full accounts made up to 31 December 1998 (17 pages)
31 March 1999Full accounts made up to 31 December 1998 (17 pages)
7 April 1998Full accounts made up to 31 December 1997 (17 pages)
7 April 1998Full accounts made up to 31 December 1997 (17 pages)
25 March 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
18 April 1997Full accounts made up to 31 December 1996 (15 pages)
18 April 1997Full accounts made up to 31 December 1996 (15 pages)
21 March 1997Return made up to 14/03/97; no change of members (6 pages)
21 March 1997Return made up to 14/03/97; no change of members (6 pages)
24 April 1996Full accounts made up to 31 December 1995 (15 pages)
24 April 1996Full accounts made up to 31 December 1995 (15 pages)
4 April 1996Return made up to 14/03/96; full list of members (8 pages)
4 April 1996Return made up to 14/03/96; full list of members (8 pages)
28 March 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1995Full accounts made up to 31 December 1994 (16 pages)
17 March 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
24 March 1994Full accounts made up to 31 December 1993 (15 pages)
24 March 1994Full accounts made up to 31 December 1993 (15 pages)
3 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 October 1982Accounts made up to 30 April 1982 (10 pages)
13 October 1982Annual return made up to 06/09/82 (4 pages)
13 October 1982Accounts made up to 30 April 1982 (10 pages)
13 October 1982Annual return made up to 06/09/82 (4 pages)
18 November 1981Accounts made up to 30 April 1981 (10 pages)
18 November 1981Accounts made up to 30 April 1981 (10 pages)
14 February 1981Annual return made up to 28/01/81 (4 pages)
14 February 1981Annual return made up to 28/01/81 (4 pages)
16 February 1980Accounts made up to 30 April 1979 (7 pages)
16 February 1980Accounts made up to 30 April 1979 (7 pages)
28 February 1979Accounts made up to 30 April 1978 (8 pages)
28 February 1979Accounts made up to 30 April 1978 (8 pages)
21 July 1978Accounts made up to 30 April 1977 (8 pages)
21 July 1978Accounts made up to 30 April 1977 (8 pages)
19 June 1978Accounts made up to 30 April 1976 (7 pages)
19 June 1978Accounts made up to 30 April 1976 (7 pages)
9 January 1978Accounts made up to 30 April 1975 (6 pages)
9 January 1978Accounts made up to 30 April 1975 (6 pages)
23 May 1908Incorporation (17 pages)
23 May 1908Incorporation (17 pages)