HOUNDMILLS AUTOPLAZA LIMITED

Address:
Arlington Business Park, Theale, Reading, RG7 4SD

HOUNDMILLS AUTOPLAZA LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06422193. The registration start date is November 8, 2007. The current status is Liquidation.

Company Overview

Company Number 06422193
Company Name HOUNDMILLS AUTOPLAZA LIMITED
Registered Address c/o KPMG LLP
Arlington Business Park
Theale
Reading
RG7 4SD
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2007-11-08
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2016
Accounts Last Update 31/12/2014
Returns Due Date 06/12/2016
Returns Last Update 08/11/2015
Confirmation Statement Due Date 22/11/2016
Mortgage Charges 9
Mortgage Outstanding 5
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
45111 Sale of new cars and light motor vehicles
45112 Sale of used cars and light motor vehicles
45200 Maintenance and repair of motor vehicles
45320 Retail trade of motor vehicle parts and accessories

Office Location

Address ARLINGTON BUSINESS PARK
THEALE
Post Town READING
Post Code RG7 4SD

Companies with the same location

Entity Name Office Address
72 THE MOOR SHEFFIELD (NO. 1) LIMITED Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD
MUSEUM DEVELOPMENTS LTD Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD
72 THE MOOR SHEFFIELD (NO. 2) LIMITED Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD
ULTRAGRANGE LIMITED Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD
UNELLA LIMITED Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD
HEADSTATES LIMITED Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD
PASSGUILD LIMITED Arlington Business Park, Theale, Reading, RG7 4SD
BETGATE CONSTRUCTION LIMITED Arlington Business Park, Theale, Reading, RG7 4SD
PRALONG LIMITED Arlington Business Park, Theale, Reading, RG7 4SD
GOWRINGS OF READING LIMITED Arlington Business Park, Theale, Reading, RG7 4SD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RJP SECRETARIES LIMITED Secretary (Active) 2 A C Court, High Street, Thames Ditton, Surrey, United Kingdom, KT7 0SR /
17 December 2012
/
HAYDEN, Christopher William Robert Director (Active) Kpmg Llp, Arlington Business Park, Theale, Reading, RG7 4SD March 1960 /
1 April 2016
British /
United Kingdom
Company Director
CONDATIS LIMITED Director (Active) 5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW /
12 September 2016
/
OBS 24 LLP Director (Active) 5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW /
17 December 2012
/
MORTIMER, Andrew Paul James Secretary (Resigned) 23 Northweald Lane, Kingston Upon Thames, Surrey, United Kingdom, KT2 5GL /
31 July 2009
/
POOLE, Mark Richard Secretary (Resigned) Andrew Mortimer - Head Office, Houndmills Autoplaza, Aldermaston Road South, Basingstoke, Hampshire, United Kingdom, RG21 6YL /
30 September 2011
/
WICKINS, Michael Anthony Secretary (Resigned) Hazelwood Lodge, Hennock, Bovey Tracey, Devon, TQ139PU /
14 January 2008
British /
Director
BLAKELAW SECRETARIES LIMITED Secretary (Resigned) Harbour Court, Compass Road North Harbour, Portsmouth, Hampshire, PO6 4ST /
8 November 2007
/
MORGAN, Derek Anthony Director (Resigned) The Homestead, Shenley Church End, Milton Keynes, MK5 6DJ March 1959 /
31 July 2009
British /
United Kingdom
Company Director
POOLE, Mark Richard Director (Resigned) City Motor Holdings, Head Office, Houndmills Autoplaza, Aldermaston Road, Basingstoke, Hampshire, RG21 6YL October 1967 /
17 December 2012
British /
England
Company Director
WALKER, Gavin Robert Director (Resigned) City Motor Holdings, Head Office, Houndmills Autoplaza, Aldermaston Road, Basingstoke, Hampshire, RG21 6YL April 1967 /
14 October 2011
British /
United Kingdom
Accountant
WICKINS, Anthony John Director (Resigned) Valdoe House, East Lavant, Chichester, West Sussex, PO18 8AW March 1951 /
14 January 2008
British /
United Kingdom
Director
WICKINS, Michael Anthony Director (Resigned) Hazelwood Lodge, Hennock, Bovey Tracey, Devon, TQ139PU October 1970 /
14 January 2008
British /
England
Director
BLAKELAW DIRECTOR SERVICES LIMITED Director (Resigned) Harbour Court, Compass Road North Harbour, Portsmouth, Hampshire, PO6 4ST /
8 November 2007
/

Competitor

Search similar business entities

Post Town READING
Post Code RG7 4SD
SIC Code 45111 - Sale of new cars and light motor vehicles

Improve Information

Please provide details on HOUNDMILLS AUTOPLAZA LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches