NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED
Overview
| Company Name | NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00163614 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERRY GROUP QUEST TRUSTEES LIMITED | Jul 14, 1997 | Jul 14, 1997 |
| ROCAR (GAINSBOROUGH) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| BAINES BROS.,LIMITED | Feb 03, 1920 | Feb 03, 1920 |
What are the latest accounts for NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 29, 2021
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Richard Pugh as a director on Jul 17, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Cessation of David Richard Pugh as a person with significant control on Jan 01, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Nationwide Accident Repair Services Ltd as a person with significant control on Jan 01, 2019 | 2 pages | PSC02 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Director's details changed for Mr Michael Alfred Wilmshurst on Sep 12, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to May 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILMSHURST, Michael Alfred | Director | 17a Thorney Leys Park Witney OX28 4GE Oxfordshire | England | British | 82302420002 | |||||
| HICKMAN-ASHBY, Martin James | Secretary | 7 High Elms Close HA6 2DG Northwood Middlesex | British | 1841480001 | ||||||
| ALLAN, Richard Ronald | Director | Mornington House 1 High Trees CM4 9DQ Stock Essex | United Kingdom | British | 1841490001 | |||||
| HICKMAN-ASHBY, Martin James | Director | 7 High Elms Close HA6 2DG Northwood Middlesex | England | British | 1841480001 | |||||
| HOGG, David John | Director | Parklands Hall Church Hill, Middleton On The Wolds YO25 9UG Driffield East Yorkshire | British | 113013220001 | ||||||
| JAY, Peter Harry | Director | Fetter Lane EC4A 1BN London 100 | United Kingdom | British | 34963720001 | |||||
| LANE, Martin William | Director | Churchfields 6 New Road Great Chishill SG8 8ST Royston Hertfordshire | British | 1841500001 | ||||||
| PUGH, David Richard | Director | 17a Thorney Leys Park Witney OX28 4GE Oxfordshire | England | British | 108788360001 | |||||
| TURNER, Lesley Bridget | Director | 68 Grovedale Close EN7 5NE Cheshunt Herts | British | 1762570003 |
Who are the persons with significant control of NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nationwide Accident Repair Services Ltd | Jan 01, 2019 | Thorney Leys Park OX28 4GE Witney 17 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Richard Pugh | Apr 06, 2016 | 17a Thorney Leys Park Witney OX28 4GE Oxfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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