PWH MOTORS LIMITED

Register to unlock more data on OkredoRegister

PWH MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02041636

Incorporation date

28/07/1986

Size

Full

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1986)
dot icon24/05/2013
Final Gazette dissolved following liquidation
dot icon24/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon22/11/2012
Registered office address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW on 2012-11-23
dot icon14/11/2012
Liquidators' statement of receipts and payments to 2012-10-14
dot icon16/05/2012
Liquidators' statement of receipts and payments to 2012-04-14
dot icon23/11/2011
Resolutions
dot icon14/11/2011
Liquidators' statement of receipts and payments to 2011-10-14
dot icon19/04/2011
Liquidators' statement of receipts and payments to 2011-04-14
dot icon24/10/2010
Liquidators' statement of receipts and payments to 2010-10-14
dot icon23/10/2009
Appointment of a voluntary liquidator
dot icon21/10/2009
Statement of affairs with form 4.19
dot icon23/09/2009
Return made up to 31/12/08; no change of members
dot icon23/09/2009
Director and secretary appointed david sear-mayes
dot icon09/09/2009
Director's Change of Particulars / nevil horne / 31/12/2008 / HouseName/Number was: 57A, now: 52; Street was: charlton road, now: farm road; Post Town was: weston-super-mare, now: weston super mare; Region was: north somerset, now: n somerset; Post Code was: BS23 4HG, now: BS22 8BD
dot icon01/07/2009
Registered office changed on 02/07/2009 from unit 3 whittle road cardiff CF11 8AT
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/03/2009
Appointment Terminated Director craig gunn
dot icon15/03/2009
Appointment Terminated Director david gunn
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon27/10/2008
Appointment Terminated Secretary david gunn
dot icon27/10/2008
Director and secretary appointed david sear
dot icon27/10/2008
Director appointed nevil john horne
dot icon13/05/2008
Accounting reference date extended from 30/06/2007 to 31/12/2007
dot icon02/09/2007
Particulars of mortgage/charge
dot icon19/07/2007
Registered office changed on 20/07/07 from: 356 newport road cardiff CF23 9AE
dot icon29/06/2007
Particulars of mortgage/charge
dot icon09/05/2007
Accounts for a medium company made up to 2006-06-30
dot icon12/03/2007
Secretary resigned
dot icon02/03/2007
Return made up to 31/12/06; full list of members
dot icon14/05/2006
New secretary appointed;new director appointed
dot icon08/03/2006
Nc inc already adjusted 01/12/05
dot icon08/03/2006
Resolutions
dot icon27/02/2006
Return made up to 31/12/05; full list of members
dot icon16/11/2005
Accounts for a small company made up to 2005-06-30
dot icon23/01/2005
Return made up to 31/12/04; full list of members
dot icon23/01/2005
Registered office changed on 24/01/05
dot icon18/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/05/2004
Secretary's particulars changed
dot icon05/05/2004
Return made up to 31/12/03; full list of members
dot icon05/05/2004
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon19/04/2004
New secretary appointed
dot icon11/01/2004
Particulars of mortgage/charge
dot icon25/10/2003
Accounts for a small company made up to 2003-06-30
dot icon13/02/2003
Return made up to 31/12/02; full list of members
dot icon13/02/2003
Director's particulars changed
dot icon01/12/2002
Accounts for a small company made up to 2002-06-30
dot icon14/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon23/01/2002
Director's particulars changed
dot icon26/11/2001
Declaration of satisfaction of mortgage/charge
dot icon28/02/2001
Return made up to 31/12/00; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-06-30
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon20/01/2000
Registered office changed on 21/01/00
dot icon16/12/1999
Full accounts made up to 1999-06-30
dot icon09/05/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon05/01/1999
Secretary resigned
dot icon16/12/1998
Return made up to 31/12/98; full list of members
dot icon23/09/1998
Director resigned
dot icon11/08/1998
Secretary resigned
dot icon11/08/1998
Director resigned
dot icon11/08/1998
New director appointed
dot icon11/08/1998
New secretary appointed
dot icon16/07/1998
Accounts for a small company made up to 1997-12-31
dot icon18/01/1998
Return made up to 31/12/97; no change of members
dot icon30/06/1997
Accounts for a small company made up to 1996-12-31
dot icon05/01/1997
Return made up to 31/12/96; full list of members
dot icon10/03/1996
Accounts for a small company made up to 1995-12-31
dot icon07/01/1996
Return made up to 31/12/95; no change of members
dot icon09/04/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 31/12/94; no change of members
dot icon19/12/1994
Registered office changed on 20/12/94 from: 119A city road cardiff south glamorgan CF2 3BP
dot icon08/03/1994
Accounts for a small company made up to 1993-12-31
dot icon19/02/1994
Return made up to 31/12/93; full list of members
dot icon28/03/1993
Accounts for a small company made up to 1992-12-31
dot icon17/02/1993
Return made up to 31/12/92; full list of members
dot icon30/03/1992
Accounts for a small company made up to 1991-12-31
dot icon05/01/1992
Return made up to 31/12/91; no change of members
dot icon09/05/1991
Accounts for a small company made up to 1990-12-31
dot icon09/01/1991
Return made up to 31/12/90; no change of members
dot icon06/06/1990
Accounts for a small company made up to 1989-12-31
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon24/07/1989
Accounts for a small company made up to 1988-12-31
dot icon14/03/1989
Return made up to 31/12/88; full list of members
dot icon12/06/1988
Accounts for a small company made up to 1987-12-31
dot icon08/05/1988
Director resigned
dot icon23/09/1987
Return made up to 31/08/87; full list of members
dot icon05/04/1987
Accounts for a small company made up to 1986-12-31
dot icon09/10/1986
Particulars of mortgage/charge
dot icon20/08/1986
Accounting reference date notified as 31/12
dot icon29/07/1986
Secretary resigned
dot icon28/07/1986
Certificate of Incorporation
dot icon28/07/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunn, Craig
Director
01/08/1998 - 26/02/2009
8
WATERLOW REGISTRARS LIMITED
Corporate Secretary
01/08/2003 - 20/02/2007
412
Sear-Mayes, David James
Director
16/10/2007 - Present
114
Horne, Nevil John
Director
16/10/2007 - Present
5
Sear-Mayes, David James
Secretary
16/10/2007 - Present
36

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PWH MOTORS LIMITED

PWH MOTORS LIMITED is an(a) Dissolved company incorporated on 28/07/1986 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PWH MOTORS LIMITED?

toggle

PWH MOTORS LIMITED is currently Dissolved. It was registered on 28/07/1986 and dissolved on 24/05/2013.

Where is PWH MOTORS LIMITED located?

toggle

PWH MOTORS LIMITED is registered at Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN.

What does PWH MOTORS LIMITED do?

toggle

PWH MOTORS LIMITED operates in the Renting of automobiles (71.10 - SIC 2003) sector.

What is the latest filing for PWH MOTORS LIMITED?

toggle

The latest filing was on 24/05/2013: Final Gazette dissolved following liquidation.