NATIONWIDE CRASH REPAIR SERVICES LIMITED

NATIONWIDE CRASH REPAIR SERVICES LIMITED

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

    Company NameNATIONWIDE CRASH REPAIR SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00180567
    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 CRASH REPAIR SERVICES LIMITED?

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

    Where is NATIONWIDE CRASH REPAIR SERVICES LIMITED located?

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

    What were the previous names of NATIONWIDE CRASH REPAIR SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCAR (HUDDERSFIELD) LIMITEDDec 31, 1978Dec 31, 1978
    W.H.ATKINSON AND CO. (HUDDERSFIELD) LIMITEDMar 23, 1922Mar 23, 1922

    What are the latest accounts for NATIONWIDE CRASH REPAIR SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for NATIONWIDE CRASH REPAIR SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pagesSH20

    Statement of capital on Mar 29, 2021

    • Capital: GBP 1.00
    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

    Cessation of Michael Alfred Wilmshurst 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

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 02, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 07, 2017 with updates

    6 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 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 18,180
    SH01

    Satisfaction of charge 001805670011 in full

    1 pagesMR04

    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 18,180
    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

    Who are the officers of NATIONWIDE CRASH REPAIR SERVICES 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
    FRENCH, Neil Peter Donaldson, Dr
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    Director
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    United KingdomBritish166551820001
    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
    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

    Who are the persons with significant control of NATIONWIDE CRASH REPAIR SERVICES 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 Michael Alfred Wilmshurst
    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.
    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 CRASH REPAIR SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 13, 2013
    Delivered On Dec 20, 2013
    Satisfied
    Brief description
    By way of first legal mortgage the property and all other land now vested in the chargor.. By way of first fixed charge all other land now vested in the chargor (to the extent not effectively charged by clause 3.1.1) and all land acquired by the chargor after the date of this debenture.. By way of first fixed charge any of the following in which the chargor has an interest: (a) any registered intellectual property right in any territory or jurisdiction, including, without limitation, patents, trade marks, service marks, registered designs, and any similar right in any territory or jurisdiction and any applications or right to apply for any of the above; (b) any invention, copyright, design right or performance right; (c) any trade secrets, know how and confidential information; and (d) the benefit of any agreement or licence for the use of any such right.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 2013Registration of a charge (MR01)
    • Mar 29, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 10, 1987
    Delivered On Feb 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property situate near to southgate, huddersfield.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 12, 1987Registration of a charge
    Legal charge
    Created On Feb 10, 1987
    Delivered On Feb 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property situate near to southgate, huddersfield.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 12, 1987Registration of a charge
    Legal charge
    Created On Feb 09, 1987
    Delivered On Feb 17, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land & buildings at southgate huddersfield west yorkshire.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Feb 17, 1987Registration of a charge
    • Dec 09, 2013Satisfaction of a charge (MR04)
    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 bookdebts uncalled capital (excluding those mentioned above).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 24, 1986Registration of a charge
    • Dec 09, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 20, 1984
    Delivered On Jun 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the north east side of southgate & land lying to the northeast of southgate, huddersfield or in the proceeds of sale thereof. T/nos yk 18206 yk 12465, wyk 10157.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 22, 1984Registration of a charge
    Legal charge
    Created On May 16, 1984
    Delivered On May 21, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Parkside house, somerset road, huddersfield and/or the proceeds of sale thereof. Title no ywk 4481.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 21, 1984Registration of a charge
    • Dec 09, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 14, 1983
    Delivered On Jul 18, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 & 4 st johns rd huddersfield title no wyk 165084 and the proceeds of sale thereof.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 18, 1983Registration of a charge
    • Dec 09, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 29, 1980
    Delivered On Oct 31, 1980
    Satisfied
    Amount secured
    All monies due or to become due from rocar group limited to the chargee on any account whatsoever.
    Short particulars
    Land on the north east side of southgate, huddersfield, west yorkshire title nos yk 12465 yk 18206 and wyk 10157.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Oct 31, 1980Registration of a charge
    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
    Fixed & floating charge over the undertaking and all property and assets present and future including book debts, goodwill & uncalled capital. Book debts, goodwill uncalled capital.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Feb 25, 1980Registration of a charge
    Floating charge
    Created On Jan 24, 1974
    Delivered On Jan 31, 1974
    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 uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 31, 1974Registration of a charge
    • Dec 09, 2013Satisfaction of a charge (MR04)

    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