Company number 00466190
Status Active
Incorporation Date 24 March 1949
Company Type Private Limited Company
Address HOLDINGHAM GARAGE,, HOLDINGHAM,, SLEAFORD,, LINCS, NG34 8NP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories, 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Register(s) moved to registered inspection location C/O Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of HOCKMEYER MOTORS LIMITED are www.hockmeyermotors.co.uk, and www.hockmeyer-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and seven months. The distance to to Ruskington Rail Station is 2.7 miles; to Ancaster Rail Station is 5 miles; to Heckington Rail Station is 5.9 miles; to Metheringham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hockmeyer Motors Limited is a Private Limited Company.
The company registration number is 00466190. Hockmeyer Motors Limited has been working since 24 March 1949.
The present status of the company is Active. The registered address of Hockmeyer Motors Limited is Holdingham Garage Holdingham Sleaford Lincs Ng34 8np. . HOCKMEYER, Rachael Mary is a Secretary of the company. HOCKMEYER, Rachael Mary is a Director of the company. SLINGSBY, Christian James is a Director of the company. Secretary HOCKMEYER, David has been resigned. Secretary HOCKMEYER, Kathleen has been resigned. Director HOCKMEYER, David has been resigned. Director HOCKMEYER, Henry Martin has been resigned. Director HOCKMEYER, Hilda Lisetta has been resigned. Director HOCKMEYER, Kathleen has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Hockmeyer
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more
Mr John Browitt Virden
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more
HOCKMEYER MOTORS LIMITED Events
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Register(s) moved to registered inspection location C/O Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ
25 Aug 2016
Confirmation statement made on 25 July 2016 with updates
08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
...
... and 76 more events
11 Aug 1987
Return made up to 28/06/87; full list of members
02 Sep 1986
Accounts made up to 31 March 1986
02 Sep 1986
Return made up to 11/08/86; full list of members
06 May 1949
Resolutions
-
SRES13 ‐
Special resolution
24 Mar 1949
Incorporation
23 January 2009
Legal charge
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Chevron Limited
Description: Holdingham garage lincoln road holdingham sleaford…
16 June 1993
Legal charge
Delivered: 17 June 1993
Status: Satisfied
on 3 September 2003
Persons entitled: Esso Petroleum Company Limited
Description: F/H property k/a holdingham garage holdingham sleaford…
3 March 1981
Mortgage
Delivered: 4 March 1981
Status: Satisfied
on 13 September 2003
Persons entitled: United Dominions Trust Limited
Description: 1 colt L200 pick-up truck chassis no. 253101453…
30 September 1980
Mortgage debenture
Delivered: 3 October 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold or leasehold…
17 May 1976
Legal mortgage
Delivered: 24 May 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Holdingham garage, sleaford, lincs.. Floating charge over…
27 September 1960
Further charge
Delivered: 17 October 1960
Status: Satisfied
on 13 September 2003
Persons entitled: Shell Mex & B.P. LTD
Description: 1,420 sq yrds land at the corner of dickenson rd and…