SUPERDRIVE MOTORING CENTRES LIMITED
Overview
Company Name | SUPERDRIVE MOTORING CENTRES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00434155 |
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 SUPERDRIVE MOTORING CENTRES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SUPERDRIVE MOTORING CENTRES LIMITED located?
Registered Office Address | Etel House Avenue One SG6 2HU Letchworth Garden City Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUPERDRIVE MOTORING CENTRES LIMITED?
Company Name | From | Until |
---|---|---|
SHELL REFINING AND MARKETING U.K. LIMITED | Apr 29, 1947 | Apr 29, 1947 |
What are the latest accounts for SUPERDRIVE MOTORING CENTRES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for SUPERDRIVE MOTORING 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 | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||||||
Appointment of Mr Nizar Bahadurali Pabani as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Ian Vincent Ellis as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Mark Lynott on Feb 11, 2020 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Mark Lynott as a person with significant control on Feb 11, 2020 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||||||
Appointment of Mr Takeshi Fukuda as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Richard Slade as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||||||
Notification of Takeshi Fukuda as a person with significant control on Apr 01, 2019 | 2 pages | PSC01 | ||||||||||||||
Cessation of Mark Richard Slade as a person with significant control on Apr 01, 2019 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jul 05, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 19, 2018
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 20, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Who are the officers of SUPERDRIVE MOTORING CENTRES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PABANI, Nizar Bahadurali | Secretary | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | 278088850001 | |||||||
FUKUDA, Takeshi | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | Director | 247034300001 | ||||
LYNOTT, Mark | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | Company Director | 186944700003 | ||||
ELLIS, Ian Vincent | Secretary | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | British | 162130320001 | ||||||
HEALY, Michael Joseph Anthony | Secretary | East Main Street EH52 5AS Broxburn 216 West Lothian | British | 99111340001 | ||||||
HUTHERSALL, Robert | Secretary | 17 Corstorphine Road EH12 6DD Edinburgh Midlothian Scotland | British | 3204110001 | ||||||
MCGILL, Kenneth Andrew | Secretary | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Secretary | 41923940001 | |||||
MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
WATSON, Deirdre Mary Alison | Secretary | 10 Elgar Avenue Ealing W5 3JU London | British | 148650001 | ||||||
ANDERSON, Allan William | Director | 10 Quill Lane Putney SW15 1PD London | British | Oil Company Executive | 31437820001 | |||||
BISSETT, Graeme | Director | 123 Saint Vincent Street G2 5EA Glasgow | British | Group Director Of Finance | 79800380001 | |||||
ELLWOOD, Edward James | Director | Flat B 7 Upper Addison Gardens W14 8AL London | British | Oil Company Executive | 556180001 | |||||
FARMER, Thomas, Sir | Director | 192 Queensferry Road EH4 6JL Edinburgh Maidencraig House Midlothian | Scotland | British | Director | 94804240004 | ||||
FOOTITT, Graham Lawrence | Director | Si Rusa Hopgarden Lane TN13 1PU Sevenoaks Kent | United Kingdom | British | Oil Company Executive | 48603890001 | ||||
FRASER, Ian Ellis | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | Scotland | Uk | Company Director | 28393850006 | ||||
HASTIE, John Duncan | Director | 23 The Green TW2 5TU Twickenham Middlesex | British | Oil Company Executive | 11637840001 | |||||
HEALY, Michael Joseph Anthony | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 99111340001 | ||||
HOUSTON, John Mclellan | Director | The Rock 3 Douglas Avenue PA14 6PE Langbank | British | Group Director Of Strategy & B | 712840002 | |||||
HUTHERSALL, Robert | Director | 56 Pentland Drive EH10 6PX Edinburgh | British | Accountant | 3204110005 | |||||
LANDAU, Ervin | Director | 78 Harley House Marylebone Road NW1 5HN London | United Kingdom | British | Solicitor | 91134410001 | ||||
MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Finance Director | 41923940001 | |||||
MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Group Company Secretary | 41923940001 | |||||
MURAI, Kenji | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | None | 95702340002 | ||||
OGURA, Kazushi | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | None | 150485750001 | ||||
OWENS, Stanley Hart | Director | 15b Ewerland Barnton EH4 6DH Edinburgh | American | Finance Director | 75755850002 | |||||
PARKER, Timothy Charles | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 126476060001 | ||||
REID, Thomas Richard Duncan | Director | Crowsteps Field House Tydehams RG14 6JT Newbury Berkshire | British | Oil Company Executive | 50523040001 | |||||
SLADE, Mark Richard | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | Company Director | 185568260001 | ||||
SLADE, Mark Richard | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | Director | 185568260001 | ||||
SMITH, Martin William | Director | 4 Suffolk Road EH16 5NR Edinburgh | Scotland | British | Surveyor | 33295770001 | ||||
WATKINS, Alan Howard | Director | The New House Park Corner Drive KT24 6SE East Horsley Surrey | British | Oil Company Executive | 48048760001 |
Who are the persons with significant control of SUPERDRIVE MOTORING CENTRES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Takeshi Fukuda | Apr 01, 2019 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | No | ||||||||||
Nationality: Japanese Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Richard Slade | Feb 01, 2018 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Lynott | Feb 01, 2018 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kenji Murai | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: Japanese Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Richard Slade | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Kwik Fit Gb Ltd | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SUPERDRIVE MOTORING CENTRES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of confirmation | Created On May 25, 2007 Delivered On Jun 06, 2007 | Satisfied | Amount secured All monies due or to become due from any debtor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A composite mortgage | Created On Sep 23, 2005 Delivered On Oct 11, 2005 | Satisfied | Amount secured All monies due or to become due by any debtor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The freehold property known as 1330143 dickson road blackpool (ocean garage) t/n LA454317 being ocean garage 133-143 dickson road blackpool. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 23, 2005 Delivered On Oct 04, 2005 | Satisfied | Amount secured All monies due or to become due from any debtor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 24, 2004 Delivered On Feb 26, 2004 | Satisfied | Amount secured All monies due or to become due from any debtor to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The f/h property known as bury new road salford manchester t/n GM70522 being land and buildings on the northeast side of bury new road salford. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Feb 24, 2004 Delivered On Feb 26, 2004 | Satisfied | Amount secured All monies due or to become due from any debtor to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The f/h property known as bury new road salford manchester t/n GM70522 bing land and buildings on the northeast side of bury new road salford. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Mar 04, 2003 Delivered On Mar 06, 2003 | Satisfied | Amount secured All monies due or to become due by any debtor to the security trustee or any of the other secured parties on any account whatsoever. | |
Short particulars All the chargors right,title and interest from time to time in the mortgage property and related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 15, 2002 Delivered On Nov 21, 2002 | Satisfied | Amount secured All monies due or to become due from any debtor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Nov 04, 1992 Delivered On Nov 05, 1992 | Satisfied | Amount secured £17080.00 due or to become due from the company to the chargees under the terms the charge | |
Short particulars The deposited sum of £17,080 securing payment of rent under a lease dated 6/4/79RELATING to unit 9 block 4 dukes park industrial estate chelmsford essex. | ||||
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