HMC CARS LTD
KIDDERMINSTER HALESOWEN MOTORS LIMITED

Hellopages » Worcestershire » Wyre Forest » DY10 2JL

Company number 01080367
Status Active
Incorporation Date 6 November 1972
Company Type Private Limited Company
Address 3 CHURCHFIELDS, KIDDERMINSTER, WORCESTERSHIRE, DY10 2JL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Appointment of Mr Richard James Maddocks as a secretary on 6 July 2016; Termination of appointment of John Malcolm Platt as a secretary on 6 July 2016. The most likely internet sites of HMC CARS LTD are www.hmccars.co.uk, and www.hmc-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. The distance to to Blakedown Rail Station is 3.2 miles; to Hagley Rail Station is 4.8 miles; to Stourbridge Junction Rail Station is 6.2 miles; to Droitwich Spa Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hmc Cars Ltd is a Private Limited Company. The company registration number is 01080367. Hmc Cars Ltd has been working since 06 November 1972. The present status of the company is Active. The registered address of Hmc Cars Ltd is 3 Churchfields Kidderminster Worcestershire Dy10 2jl. . MADDOCKS, Richard James is a Secretary of the company. LEEK, John Stuart is a Director of the company. Secretary COCKSEDGE, Andrew Phillip has been resigned. Secretary GREEN, Valerie has been resigned. Secretary JONES, Stephen Robert has been resigned. Secretary PLATT, John Malcolm has been resigned. Director COCKSEDGE, Andrew Phillip has been resigned. Director GREEN, Barry Clifford has been resigned. Director GREEN, Valerie has been resigned. Director JONES, Stephen Robert has been resigned. Director PLATT, John Malcolm has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MADDOCKS, Richard James
Appointed Date: 06 July 2016

Director
LEEK, John Stuart
Appointed Date: 20 March 1995
83 years old

Resigned Directors

Secretary
COCKSEDGE, Andrew Phillip
Resigned: 07 September 2007
Appointed Date: 04 April 2005

Secretary
GREEN, Valerie
Resigned: 20 March 1995

Secretary
JONES, Stephen Robert
Resigned: 04 April 2005
Appointed Date: 20 March 1995

Secretary
PLATT, John Malcolm
Resigned: 06 July 2016
Appointed Date: 07 September 2007

Director
COCKSEDGE, Andrew Phillip
Resigned: 07 September 2007
Appointed Date: 20 March 1995
76 years old

Director
GREEN, Barry Clifford
Resigned: 20 March 1995
88 years old

Director
GREEN, Valerie
Resigned: 20 March 1995
87 years old

Director
JONES, Stephen Robert
Resigned: 04 April 2005
Appointed Date: 20 March 1995
83 years old

Director
PLATT, John Malcolm
Resigned: 07 September 2007
Appointed Date: 07 September 2007
66 years old

Persons With Significant Control

All Electric Garages Plc
Notified on: 11 April 2016
Nature of control: Ownership of shares – 75% or more

HMC CARS LTD Events

24 Feb 2017
Confirmation statement made on 28 December 2016 with updates
06 Jul 2016
Appointment of Mr Richard James Maddocks as a secretary on 6 July 2016
06 Jul 2016
Termination of appointment of John Malcolm Platt as a secretary on 6 July 2016
06 Jan 2016
Accounts for a dormant company made up to 30 September 2015
05 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000

...
... and 75 more events
21 Mar 1989
Return made up to 21/11/88; full list of members

04 Jan 1988
Full accounts made up to 30 September 1987

04 Jan 1988
Return made up to 14/12/87; full list of members

12 Jan 1987
Full accounts made up to 30 September 1986

12 Jan 1987
Return made up to 23/12/86; full list of members

HMC CARS LTD Charges

14 October 1983
Charge
Delivered: 19 October 1983
Status: Satisfied on 17 August 2015
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
27 September 1978
Mortgage
Delivered: 3 October 1978
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H land and premises being 22 whitehall road, halesdale &…