NATIONWIDE CRASH REPAIR SERVICES LIMITED
Overview
| Company Name | NATIONWIDE CRASH REPAIR SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00180567 |
| 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 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 Address | No |
What were the previous names of NATIONWIDE CRASH REPAIR SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROCAR (HUDDERSFIELD) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| W.H.ATKINSON AND CO. (HUDDERSFIELD) LIMITED | Mar 23, 1922 | Mar 23, 1922 |
What are the latest accounts for NATIONWIDE CRASH REPAIR SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for NATIONWIDE CRASH REPAIR SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 | ||||||||||
Cessation of Michael Alfred Wilmshurst 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 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 07, 2017 with updates | 6 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 | ||||||||||
| ||||||||||||
Satisfaction of charge 001805670011 in full | 1 pages | MR04 | ||||||||||
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 | ||||||||||
Who are the officers of NATIONWIDE CRASH REPAIR SERVICES 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 | |||||
| FRENCH, Neil Peter Donaldson, Dr | Director | Oakleaves 5 Barrington Park Gardens HP8 4SS Chalfont St. Giles Buckinghamshire | United Kingdom | British | 166551820001 | |||||
| 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 | ||||||
| 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 |
Who are the persons with significant control of NATIONWIDE CRASH REPAIR SERVICES 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 Michael Alfred Wilmshurst | Apr 06, 2016 | 17a Thorney Leys Park Witney OX28 4GE Oxfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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 CRASH REPAIR SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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 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
| ||||
Transactions
| ||||
| 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
| ||||
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