NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED

NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNATIONWIDE ACCIDENT REPAIR CENTRES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00163614
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED located?

    Registered Office Address
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERRY GROUP QUEST TRUSTEES LIMITEDJul 14, 1997Jul 14, 1997
    ROCAR (GAINSBOROUGH) LIMITEDDec 31, 1979Dec 31, 1979
    BAINES BROS.,LIMITEDFeb 03, 1920Feb 03, 1920

    What are the latest accounts for NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 29, 2021

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019

    1 pagesAA01

    Termination of appointment of David Richard Pugh as a director on Jul 17, 2020

    1 pagesTM01

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Cessation of David Richard Pugh as a person with significant control on Jan 01, 2019

    1 pagesPSC07

    Notification of Nationwide Accident Repair Services Ltd as a person with significant control on Jan 01, 2019

    2 pagesPSC02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 02, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 10, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Apr 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 12,192
    SH01

    Annual return made up to Apr 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 12,192
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Director's details changed for Mr Michael Alfred Wilmshurst on Sep 12, 2014

    2 pagesCH01

    Annual return made up to May 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 12,192
    SH01

    Who are the officers of NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILMSHURST, Michael Alfred
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    Director
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    EnglandBritish82302420002
    HICKMAN-ASHBY, Martin James
    7 High Elms Close
    HA6 2DG Northwood
    Middlesex
    Secretary
    7 High Elms Close
    HA6 2DG Northwood
    Middlesex
    British1841480001
    ALLAN, Richard Ronald
    Mornington House 1 High Trees
    CM4 9DQ Stock
    Essex
    Director
    Mornington House 1 High Trees
    CM4 9DQ Stock
    Essex
    United KingdomBritish1841490001
    HICKMAN-ASHBY, Martin James
    7 High Elms Close
    HA6 2DG Northwood
    Middlesex
    Director
    7 High Elms Close
    HA6 2DG Northwood
    Middlesex
    EnglandBritish1841480001
    HOGG, David John
    Parklands Hall
    Church Hill, Middleton On The Wolds
    YO25 9UG Driffield
    East Yorkshire
    Director
    Parklands Hall
    Church Hill, Middleton On The Wolds
    YO25 9UG Driffield
    East Yorkshire
    British113013220001
    JAY, Peter Harry
    Fetter Lane
    EC4A 1BN London
    100
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United KingdomBritish34963720001
    LANE, Martin William
    Churchfields 6 New Road
    Great Chishill
    SG8 8ST Royston
    Hertfordshire
    Director
    Churchfields 6 New Road
    Great Chishill
    SG8 8ST Royston
    Hertfordshire
    British1841500001
    PUGH, David Richard
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    Director
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    EnglandBritish108788360001
    TURNER, Lesley Bridget
    68 Grovedale Close
    EN7 5NE Cheshunt
    Herts
    Director
    68 Grovedale Close
    EN7 5NE Cheshunt
    Herts
    British1762570003

    Who are the persons with significant control of NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nationwide Accident Repair Services Ltd
    Thorney Leys Park
    OX28 4GE Witney
    17
    England
    Jan 01, 2019
    Thorney Leys Park
    OX28 4GE Witney
    17
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number966807
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Richard Pugh
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    Apr 06, 2016
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jan 21, 1986
    Delivered On Jan 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge on all book and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Excluding (those mentioned above).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 24, 1986Registration of a charge
    • Jun 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 15, 1980
    Delivered On Feb 25, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. (See doc M120 for details).
    Persons Entitled
    • Mercantile Credit Company LTD
    Transactions
    • Feb 25, 1980Registration of a charge
    Floating charge
    Created On Jun 19, 1978
    Delivered On Jun 23, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 23, 1978Registration of a charge
    • Jun 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 04, 1977
    Delivered On May 17, 1977
    Satisfied
    Amount secured
    For securing sums not exceeding £15,000 which the chargee may be called upon to pay to the bank of new york under the terms of a guarantee dated 4TH may 1977 and all other monies due or to become due from the company to the chargee in connection with the property charged or business carried on thereat
    Short particulars
    Land at situate at gainsborough, lincoln having a frontage to north street and church street, together with all buildings erected thereon.
    Persons Entitled
    • Texaco LTD
    Transactions
    • May 17, 1977Registration of a charge
    • Jun 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 09, 1975
    Delivered On Jul 16, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property known as 1 works offices and show rooms, north street, gainsborough & dwellinghouse 32 & 34 north street gainsborough. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 16, 1975Registration of a charge
    • Jun 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 09, 1975
    Delivered On Jul 16, 1975
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as house, fractory buildings and approximately 1689 sq yards land in all, wintern house and wintern works carlisle street, gainsborugh.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 16, 1975Registration of a charge
    Legal mortgage
    Created On Jul 09, 1975
    Delivered On Jul 16, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    28 north street, gainsborough. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 16, 1975Registration of a charge
    • Jun 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 25, 1973
    Delivered On Aug 08, 1973
    Satisfied
    Amount secured
    Sums n/e £25,000 which the chargee may be called upon to pay to the bank of new york pursuant to a guarantee entered into by the chargee and any other monies due from the co. To the chargee in connection with property thereby charged on this business carried on.
    Short particulars
    Land fronting to north street/church street gainsborough, lincs together with all buildings erected thereon.
    Persons Entitled
    • Texaco LTD.
    Transactions
    • Aug 08, 1973Registration of a charge
    • Jun 26, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0