Company NameCheshunt Motor Company Limited(The)
DirectorPaul Richard Holmes
Company StatusActive
Company Number01754748
CategoryPrivate Limited Company
Incorporation Date21 September 1983(40 years, 7 months ago)
Previous NameSlopegrove Limited

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 NameMr Paul Richard Holmes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(16 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCmc Car Dealership Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMr Graham John Nolan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeascod Hall London Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7NJ
Director NameMr Andrew George Strazza
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2000)
RoleSales Director
Correspondence Address158a Tippendell Lane
Park St.
St. Albans
Hertfordshire
AL2 2HJ
Director NameGodfrey David Holmes
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 3 months after company formation)
Appointment Duration29 years, 5 months (resigned 09 June 2022)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressCmc Car Dealership Edinburgh Way
Harlow
Essex
CM20 2EG
Secretary NameMr Graham John Nolan
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeascod Hall London Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7NJ
Secretary NameMrs Beverley Jane Spyer-Holmes
NationalityBritish
StatusResigned
Appointed19 February 2000(16 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 January 2001)
RoleInterior Designer
Correspondence AddressWood Croft Burnham Green Road
Tewin
Hertfordshire
AL6 0NJ
Secretary NamePaul Richard Holmes
NationalityBritish
StatusResigned
Appointed08 January 2001(17 years, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCmc Car Dealership Edinburgh Way
Harlow
Essex
CM20 2EG

Contact

Websiteseat.co.uk

Location

Registered AddressCmc Car Dealership
Edinburgh Way
Harlow
Essex
CM20 2EG
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

185k at £1Paul Richard Holmes
100.00%
Ordinary

Financials

Year2014
Turnover£10,792,872
Gross Profit£1,217,965
Net Worth£672,344
Cash£146,889
Current Liabilities£886,579

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

18 June 2009Delivered on: 19 June 2009
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 June 2006Delivered on: 27 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 February 2000Delivered on: 9 February 2000
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the assets of whatsoever nature and wheresoever situate both present and future.
Outstanding
31 March 1994Delivered on: 18 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132/134 turners hill cheshunt hertfordshire t/n hd 313355.
Outstanding
1 February 1994Delivered on: 8 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132/136 turners hill,cheshunt,hertfordshire.
Outstanding
26 February 1987Delivered on: 5 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Manor garage, 74, high road, wormley, herts.
Outstanding
25 September 1986Delivered on: 3 October 1986
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or cheshunt used car centre limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 November 1983Delivered on: 30 November 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H. 132/136 turners, hill cheshunt hertfordshire all nos. (Inclusive).
Outstanding
5 March 2019Delivered on: 6 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north west side of edinburgh way, harlow, essex, CM20 2EG registered at hm land registry under title numbers EX317810 EX794298, and EX792732.
Outstanding
21 December 2018Delivered on: 9 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north west side of edinburgh way, harlow registered at hm land registry under title numbers EX317810, EX794298, EX792732.
Outstanding
20 December 2018Delivered on: 9 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land lying to the north of edinburgh way, harlow, registered at hm land registry under title number EX322856.
Outstanding
23 November 1983Delivered on: 30 November 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 October 2020Accounts for a small company made up to 31 December 2019 (6 pages)
15 July 2020Termination of appointment of Paul Richard Holmes as a secretary on 15 July 2020 (1 page)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
6 March 2019Registration of charge 017547480012, created on 5 March 2019 (9 pages)
5 March 2019Satisfaction of charge 017547480011 in full (1 page)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
9 January 2019Registration of charge 017547480011, created on 21 December 2018 (9 pages)
9 January 2019Registration of charge 017547480010, created on 20 December 2018 (7 pages)
22 November 2018Satisfaction of charge 1 in full (1 page)
22 November 2018Satisfaction of charge 4 in full (1 page)
22 November 2018Satisfaction of charge 6 in full (1 page)
22 November 2018Satisfaction of charge 5 in full (1 page)
22 November 2018Satisfaction of charge 3 in full (1 page)
22 November 2018Satisfaction of charge 2 in full (1 page)
3 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
8 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (11 pages)
12 October 2016Full accounts made up to 31 December 2015 (11 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 185,000
(4 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 185,000
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
29 January 2015Director's details changed for Paul Richard Holmes on 16 January 2015 (2 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 185,000
(4 pages)
29 January 2015Director's details changed for Paul Richard Holmes on 16 January 2015 (2 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 185,000
(4 pages)
28 January 2015Director's details changed for Godfrey David Holmes on 16 January 2015 (2 pages)
28 January 2015Secretary's details changed for Paul Richard Holmes on 16 January 2015 (1 page)
28 January 2015Director's details changed for Godfrey David Holmes on 16 January 2015 (2 pages)
28 January 2015Secretary's details changed for Paul Richard Holmes on 16 January 2015 (1 page)
3 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 185,000
(5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 185,000
(5 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
31 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 August 2010Registered office address changed from 132-136 Turners Hill Cheshunt in the County of Hertfordshire EN8 9BP on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 132-136 Turners Hill Cheshunt in the County of Hertfordshire EN8 9BP on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 132-136 Turners Hill Cheshunt in the County of Hertfordshire EN8 9BP on 2 August 2010 (1 page)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Paul Richard Holmes on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Godfrey David Holmes on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Paul Richard Holmes on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Paul Richard Holmes on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Godfrey David Holmes on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Godfrey David Holmes on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 December 2008Return made up to 01/12/08; full list of members (3 pages)
3 December 2008Return made up to 01/12/08; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 December 2007Return made up to 01/12/07; full list of members (2 pages)
10 December 2007Return made up to 01/12/07; full list of members (2 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 December 2006Return made up to 06/12/06; full list of members (2 pages)
28 December 2006Return made up to 06/12/06; full list of members (2 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
5 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
5 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
3 January 2006Return made up to 06/12/05; full list of members (2 pages)
3 January 2006Return made up to 06/12/05; full list of members (2 pages)
15 December 2004Return made up to 06/12/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
(7 pages)
15 December 2004Return made up to 06/12/04; full list of members
  • 363(287) ‐ Registered office changed on 15/12/04
(7 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 December 2003Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 December 2002Return made up to 20/12/02; full list of members (7 pages)
31 December 2002Return made up to 20/12/02; full list of members (7 pages)
4 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 February 2002Accounts for a small company made up to 31 December 2000 (7 pages)
21 February 2002Accounts for a small company made up to 31 December 2000 (7 pages)
31 December 2001Return made up to 29/12/01; full list of members (6 pages)
31 December 2001Return made up to 29/12/01; full list of members (6 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Director resigned (1 page)
8 February 2000Declaration of assistance for shares acquisition (4 pages)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 February 2000Director resigned (1 page)
8 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 February 2000Declaration of assistance for shares acquisition (4 pages)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000Secretary resigned;director resigned (1 page)
27 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
12 January 1999Return made up to 29/12/98; no change of members (4 pages)
12 January 1999Return made up to 29/12/98; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
19 March 1998Return made up to 29/12/97; no change of members (4 pages)
19 March 1998Return made up to 29/12/97; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
9 July 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Full accounts made up to 31 December 1995 (9 pages)
10 September 1996Full accounts made up to 31 December 1995 (9 pages)
22 December 1995Return made up to 29/12/95; no change of members (4 pages)
22 December 1995Return made up to 29/12/95; no change of members (4 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)