Company NameHymermobile Limited
Company StatusDissolved
Company Number00927755
CategoryPrivate Limited Company
Incorporation Date23 February 1968(56 years, 1 month ago)
Dissolution Date20 October 2015 (8 years, 5 months ago)
Previous NameBarfax Distributing Co Ltd

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 John Graham Lunt
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1968(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
10aclifton Drive
Lytham
FY8 5RQ
Secretary NameMr Keith William Thomson
NationalityBritish
StatusResigned
Appointed05 September 1991(23 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 1994)
RoleCompany Director
Correspondence Address65 Urban Road
Sale
Cheshire
M33 7TG
Director NameGeraldine Alexis Lunt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(26 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressThe White House 10a Clifton Drive
Lytham St Annes
Lancashire
FY8 5RQ
Secretary NameGeraldine Alexis Lunt
NationalityBritish
StatusResigned
Appointed19 October 1994(26 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressThe White House 10a Clifton Drive
Lytham St Annes
Lancashire
FY8 5RQ
Director NameMichael Sean Griffiths
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(31 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2003)
RoleCompany Director
Correspondence AddressBroadford House
Grovehurst Park
Stoneleigh
Warwickshire
CV8 2XR
Director NameStephen Hemlock
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Priory Fields
Priory Lane
Eynsford
Kent
Da4 0a2
Secretary NameMichael Sean Griffiths
NationalityBritish
StatusResigned
Appointed30 September 1999(31 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2003)
RoleCompany Director
Correspondence AddressBroadford House
Grovehurst Park
Stoneleigh
Warwickshire
CV8 2XR
Director NameMr Nicholas Charles Pearce
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(33 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulcote Lodge
Old Main Road Bulcote
Nottingham
NG14 5GU
Director NameMr John Richard Woollatt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(34 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ottways Lane
Ashstead
Surrey
KT21 2PS
Secretary NameMrs Lisa Caroline Hyem
NationalityBritish
StatusResigned
Appointed16 January 2003(34 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House
Main Street
Widmerpool
Nottinghamshire
NG12 5PY
Director NameHoward Jennings
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(35 years, 5 months after company formation)
Appointment Duration7 years (resigned 27 August 2010)
RoleCompany Director
Correspondence Address19 Dulwich Village
Dulwich
London
SE21 7BT
Director NamePaul Fox
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(36 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2005)
RoleCo Director
Correspondence AddressFairfield Lodge
The Fairfield
Farnham
Surrey
GU9 8AD
Director NameKershaw Paul
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(36 years after company formation)
Appointment Duration4 years (resigned 27 March 2008)
RoleCo Director
Correspondence AddressThe Mill Race
Lydiate Lane Eccleston
Chorley
Lancashire
PR7 6LZ
Director NameMr Nicholas John Page
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(37 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Moulbourn Drive
Duffield
Belper
Derbyshire
DE56 4HR
Director NameMr Anthony Leslie Calverley Trevelyan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(39 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priory
Kemerton
Tewkesbury
Gloucestershire
GL20 7JN
Wales
Secretary NameMr Stephen Bernard Cullen
NationalityBritish
StatusResigned
Appointed10 March 2008(40 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Haweswater Drive
Middleton
Manchester
Lancashire
M24 5GX

Location

Registered AddressC/O Kroll Limited
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£29,388,000
Gross Profit£2,957,000
Net Worth£5,485,000
Cash£73,000
Current Liabilities£3,398,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2014Compulsory strike-off action has been suspended (1 page)
24 December 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2010Termination of appointment of Howard Jennings as a director (2 pages)
3 September 2010Termination of appointment of Howard Jennings as a director (2 pages)
14 September 2009Receiver's abstract of receipts and payments to 28 August 2009 (2 pages)
14 September 2009Receiver's abstract of receipts and payments to 28 August 2009 (2 pages)
10 September 2009Notice of ceasing to act as receiver or manager (1 page)
10 September 2009Notice of ceasing to act as receiver or manager (1 page)
20 May 2009Receiver's abstract of receipts and payments to 23 February 2009 (2 pages)
20 May 2009Receiver's abstract of receipts and payments to 24 April 2009 (2 pages)
20 May 2009Receiver's abstract of receipts and payments to 24 April 2009 (2 pages)
20 May 2009Receiver's abstract of receipts and payments to 23 February 2009 (2 pages)
27 February 2009Notice of ceasing to act as receiver or manager (1 page)
27 February 2009Notice of ceasing to act as receiver or manager (1 page)
21 July 2008Administrative Receiver's report (62 pages)
21 July 2008Administrative Receiver's report (62 pages)
5 June 2008Appointment terminated secretary stephen cullen (1 page)
5 June 2008Appointment terminated secretary stephen cullen (1 page)
8 May 2008Registered office changed on 08/05/2008 from A1/A46 junction lincoln road newark nottinghamshire NG24 2EA (1 page)
8 May 2008Registered office changed on 08/05/2008 from A1/A46 junction lincoln road newark nottinghamshire NG24 2EA (1 page)
6 May 2008Notice of appointment of receiver or manager (2 pages)
6 May 2008Notice of appointment of receiver or manager (2 pages)
15 April 2008Appointment terminate, director paul kershaw logged form (1 page)
15 April 2008Appointment terminate, director paul kershaw logged form (1 page)
4 April 2008Appointment terminated director kershaw paul (1 page)
4 April 2008Appointment terminated director kershaw paul (1 page)
28 March 2008Appointment terminated director anthony trevelyan (1 page)
28 March 2008Secretary appointed stephen bernard cullen (2 pages)
28 March 2008Appointment terminated director anthony trevelyan (1 page)
28 March 2008Secretary appointed stephen bernard cullen (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
16 October 2007Return made up to 05/09/07; no change of members (8 pages)
16 October 2007Return made up to 05/09/07; no change of members (8 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
22 May 2007Full accounts made up to 31 December 2005 (16 pages)
22 May 2007Full accounts made up to 31 December 2005 (16 pages)
20 September 2006Return made up to 05/09/06; full list of members (8 pages)
20 September 2006Return made up to 05/09/06; full list of members (8 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 September 2005Return made up to 05/09/05; full list of members (8 pages)
2 September 2005Return made up to 05/09/05; full list of members (8 pages)
23 March 2005Full accounts made up to 31 December 2003 (15 pages)
23 March 2005Full accounts made up to 31 December 2003 (15 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 September 2004Return made up to 05/09/04; full list of members (8 pages)
13 September 2004Return made up to 05/09/04; full list of members (8 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
5 November 2003Full accounts made up to 31 December 2002 (15 pages)
5 November 2003Full accounts made up to 31 December 2002 (15 pages)
24 September 2003Return made up to 05/09/03; full list of members (7 pages)
24 September 2003Return made up to 05/09/03; full list of members (7 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
27 March 2003Auditor's resignation (1 page)
27 March 2003Auditor's resignation (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned;director resigned (1 page)
24 February 2003Secretary resigned;director resigned (1 page)
24 February 2003New director appointed (3 pages)
24 February 2003New director appointed (3 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Particulars of mortgage/charge (22 pages)
28 January 2003Particulars of mortgage/charge (22 pages)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 January 2003Memorandum and Articles of Association (5 pages)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 January 2003Memorandum and Articles of Association (5 pages)
23 January 2003Particulars of mortgage/charge (11 pages)
23 January 2003Particulars of mortgage/charge (11 pages)
23 January 2003Declaration of assistance for shares acquisition (15 pages)
23 January 2003Declaration of assistance for shares acquisition (15 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
11 September 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Return made up to 05/09/01; full list of members (7 pages)
14 September 2001Return made up to 05/09/01; full list of members (7 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
15 June 2001Particulars of mortgage/charge (7 pages)
15 June 2001Particulars of mortgage/charge (7 pages)
15 January 2001Full accounts made up to 31 December 1999 (17 pages)
15 January 2001Full accounts made up to 31 December 1999 (17 pages)
21 September 2000Return made up to 05/09/00; full list of members (6 pages)
21 September 2000Return made up to 05/09/00; full list of members (6 pages)
24 August 2000Return made up to 05/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 August 2000Return made up to 05/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
15 October 1999Accounts made up to 31 March 1999 (14 pages)
15 October 1999Accounts made up to 31 March 1999 (14 pages)
12 October 1999Director resigned (1 page)
12 October 1999Declaration of assistance for shares acquisition (8 pages)
12 October 1999Declaration of assistance for shares acquisition (8 pages)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
12 October 1999Auditor's resignation (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Registered office changed on 12/10/99 from: madisons motorcaravan centre blackpool road clifton near preston PR4 oxn (1 page)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999Memorandum and Articles of Association (4 pages)
12 October 1999Secretary resigned;director resigned (1 page)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999Memorandum and Articles of Association (4 pages)
12 October 1999Secretary resigned;director resigned (1 page)
12 October 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
12 October 1999Registered office changed on 12/10/99 from: madisons motorcaravan centre blackpool road clifton near preston PR4 oxn (1 page)
12 October 1999Auditor's resignation (1 page)
12 October 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
8 October 1999Particulars of mortgage/charge (11 pages)
8 October 1999Particulars of mortgage/charge (11 pages)
1 February 1999Accounts made up to 31 March 1998 (15 pages)
1 February 1999Accounts made up to 31 March 1998 (15 pages)
20 October 1998Return made up to 05/09/98; no change of members (4 pages)
20 October 1998Return made up to 05/09/98; no change of members (4 pages)
1 February 1998Accounts made up to 31 March 1997 (14 pages)
1 February 1998Accounts made up to 31 March 1997 (14 pages)
2 October 1997Return made up to 05/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1997Return made up to 05/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997New secretary appointed;new director appointed (2 pages)
5 September 1997New secretary appointed;new director appointed (2 pages)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Accounts made up to 31 March 1996 (15 pages)
1 September 1997Accounts made up to 31 March 1996 (15 pages)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1996Return made up to 05/09/96; full list of members (6 pages)
30 September 1996Return made up to 05/09/96; full list of members (6 pages)
9 February 1996Accounts made up to 31 March 1995 (8 pages)
9 February 1996Accounts made up to 31 March 1995 (8 pages)
14 September 1995Return made up to 05/09/95; no change of members (4 pages)
14 September 1995Return made up to 05/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
11 March 1991Company name changed barfax distributing co LTD\certificate issued on 12/03/91 (2 pages)
11 March 1991Company name changed barfax distributing co LTD\certificate issued on 12/03/91 (2 pages)
18 July 1986Annual return made up to 01/07/85 (4 pages)
18 July 1986Annual return made up to 01/07/85 (4 pages)
20 December 1971Increase in nominal capital (1 page)
20 December 1971Increase in nominal capital (1 page)
23 February 1968Certificate of incorporation (1 page)
23 February 1968Certificate of incorporation (1 page)