Company NameHunt's Motor Garage (Bishops Stortford) Limited
Company StatusDissolved
Company Number00340863
CategoryPrivate Limited Company
Incorporation Date30 May 1938(85 years, 11 months ago)
Dissolution Date10 April 2019 (5 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 NameVictor Raymond Snares
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(53 years, 7 months after company formation)
Appointment Duration27 years, 3 months (closed 10 April 2019)
RoleOffice Manager
Correspondence AddressBroomfield House Station Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LA
Secretary NameRobert John Wheller
NationalityBritish
StatusClosed
Appointed03 August 1994(56 years, 2 months after company formation)
Appointment Duration24 years, 8 months (closed 10 April 2019)
RoleCompany Director
Correspondence Address48 Cannons Close
Bishops Stortford
Hertfordshire
CM23 2BQ
Director NamePaul Raymond Snares
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1994(56 years, 6 months after company formation)
Appointment Duration24 years, 4 months (closed 10 April 2019)
RoleSalesman
Correspondence Address4 St Valery
Takeley
Bishops Stortford
Hertfordshire
CM22 6RY
Director NameChristopher Martin Camp
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(73 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 10 April 2019)
RoleDepartmental Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Northgate End
Bishops Stortford
Hertfordshire
CM23 2EU
Director NameMrs Bessie Hunt
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 1996)
RoleCompany Director
Correspondence AddressBroomfield House Station Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LA
Secretary NameVictor Raymond Snares
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 August 1994)
RoleCompany Director
Correspondence AddressBroomfield House Station Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LA

Contact

Websitehuntspeugeot.com
Telephone01279 653494
Telephone regionBishops Stortford

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£233,439
Cash£23,840
Current Liabilities£113,827

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 December 2017Liquidators' statement of receipts and payments to 6 October 2017 (17 pages)
5 December 2017Removal of liquidator by court order (6 pages)
17 November 2017Appointment of a voluntary liquidator (1 page)
1 December 2016Liquidators' statement of receipts and payments to 6 October 2016 (12 pages)
22 October 2015Appointment of a voluntary liquidator (1 page)
22 October 2015Declaration of solvency (3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015Registered office address changed from 26 Northgate End Bishops Stortford Herts CM23 2EU to Haslers Old Station Road Loughton Essex IG10 4PL on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 26 Northgate End Bishops Stortford Herts CM23 2EU to Haslers Old Station Road Loughton Essex IG10 4PL on 3 July 2015 (1 page)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 11,000
(7 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 11,000
(7 pages)
23 October 2013Registration of charge 003408630010 (27 pages)
6 June 2013Satisfaction of charge 7 in full (3 pages)
21 May 2013Satisfaction of charge 8 in full (3 pages)
21 May 2013Satisfaction of charge 4 in full (3 pages)
21 May 2013Satisfaction of charge 9 in full (3 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
29 May 2012Accounts for a small company made up to 30 June 2011 (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Secretary's details changed for Robert John Wheller on 30 December 2011 (2 pages)
14 June 2011Appointment of Christopher Martin Camp as a director (3 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 February 2010Accounts for a small company made up to 30 June 2009 (8 pages)
16 March 2009Return made up to 31/12/08; full list of members (5 pages)
9 March 2009Secretary's change of particulars / robert wheller / 27/09/2006 (1 page)
20 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
27 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
20 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 March 2006Return made up to 31/12/05; full list of members (3 pages)
1 March 2006Location of debenture register (1 page)
1 March 2006Location of register of members (1 page)
16 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
30 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 September 1998Full accounts made up to 30 June 1998 (16 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 September 1997Full accounts made up to 30 June 1997 (15 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 October 1996Full accounts made up to 30 June 1996 (15 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
15 April 1996Director resigned (2 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1995Accounts for a small company made up to 30 June 1994 (7 pages)
18 September 1992Particulars of mortgage/charge (3 pages)
25 March 1992Accounts for a small company made up to 30 June 1991 (6 pages)
12 July 1991Particulars of mortgage/charge (4 pages)
20 March 1990Particulars of mortgage/charge (3 pages)
4 December 1985Accounts made up to 30 June 1985 (4 pages)
27 May 1983Accounts made up to 30 June 1982 (7 pages)
25 April 1980Accounts made up to 30 June 1979 (8 pages)
28 January 1977Accounts made up to 30 June 1976 (8 pages)
10 January 1974Accounts made up to 30 June 2073 (6 pages)