SUPERDRIVE MOTORING CENTRES LIMITED

SUPERDRIVE MOTORING CENTRES LIMITED

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

    Company NameSUPERDRIVE MOTORING CENTRES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00434155
    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 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 AddressNo

    What were the previous names of SUPERDRIVE MOTORING CENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELL REFINING AND MARKETING U.K. LIMITEDApr 29, 1947Apr 29, 1947

    What are the latest accounts for SUPERDRIVE MOTORING CENTRES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for SUPERDRIVE MOTORING 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

    1 pagesDS01

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Appointment of Mr Nizar Bahadurali Pabani as a secretary on Jan 01, 2021

    2 pagesAP03

    Termination of appointment of Ian Vincent Ellis as a secretary on Jan 01, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Lynott on Feb 11, 2020

    2 pagesCH01

    Change of details for Mr Mark Lynott as a person with significant control on Feb 11, 2020

    2 pagesPSC04

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Appointment of Mr Takeshi Fukuda as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Mark Richard Slade as a director on Apr 01, 2019

    1 pagesTM01

    Notification of Takeshi Fukuda as a person with significant control on Apr 01, 2019

    2 pagesPSC01

    Cessation of Mark Richard Slade as a person with significant control on Apr 01, 2019

    1 pagesPSC07

    Confirmation statement made on Jul 05, 2018 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    10 pagesMA

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Statement of capital following an allotment of shares on Mar 19, 2018

    • Capital: GBP 50,000,001.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Mar 20, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of SUPERDRIVE MOTORING CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PABANI, Nizar Bahadurali
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Secretary
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    278088850001
    FUKUDA, Takeshi
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandJapaneseDirector247034300001
    LYNOTT, Mark
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandBritishCompany Director186944700003
    ELLIS, Ian Vincent
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Secretary
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    British162130320001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Secretary
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    British99111340001
    HUTHERSALL, Robert
    17 Corstorphine Road
    EH12 6DD Edinburgh
    Midlothian
    Scotland
    Secretary
    17 Corstorphine Road
    EH12 6DD Edinburgh
    Midlothian
    Scotland
    British3204110001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Secretary
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    BritishSecretary41923940001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    WATSON, Deirdre Mary Alison
    10 Elgar Avenue
    Ealing
    W5 3JU London
    Secretary
    10 Elgar Avenue
    Ealing
    W5 3JU London
    British148650001
    ANDERSON, Allan William
    10 Quill Lane
    Putney
    SW15 1PD London
    Director
    10 Quill Lane
    Putney
    SW15 1PD London
    BritishOil Company Executive31437820001
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    BritishGroup Director Of Finance79800380001
    ELLWOOD, Edward James
    Flat B 7 Upper Addison Gardens
    W14 8AL London
    Director
    Flat B 7 Upper Addison Gardens
    W14 8AL London
    BritishOil Company Executive556180001
    FARMER, Thomas, Sir
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    Director
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    ScotlandBritishDirector94804240004
    FOOTITT, Graham Lawrence
    Si Rusa Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    Director
    Si Rusa Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    United KingdomBritishOil Company Executive48603890001
    FRASER, Ian Ellis
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    ScotlandUkCompany Director28393850006
    HASTIE, John Duncan
    23 The Green
    TW2 5TU Twickenham
    Middlesex
    Director
    23 The Green
    TW2 5TU Twickenham
    Middlesex
    BritishOil Company Executive11637840001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritishCompany Director99111340001
    HOUSTON, John Mclellan
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    Director
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    BritishGroup Director Of Strategy & B712840002
    HUTHERSALL, Robert
    56 Pentland Drive
    EH10 6PX Edinburgh
    Director
    56 Pentland Drive
    EH10 6PX Edinburgh
    BritishAccountant3204110005
    LANDAU, Ervin
    78 Harley House
    Marylebone Road
    NW1 5HN London
    Director
    78 Harley House
    Marylebone Road
    NW1 5HN London
    United KingdomBritishSolicitor91134410001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    BritishFinance Director41923940001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    BritishGroup Company Secretary41923940001
    MURAI, Kenji
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandJapaneseNone95702340002
    OGURA, Kazushi
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandJapaneseNone150485750001
    OWENS, Stanley Hart
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    Director
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    AmericanFinance Director75755850002
    PARKER, Timothy Charles
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritishCompany Director126476060001
    REID, Thomas Richard Duncan
    Crowsteps Field House
    Tydehams
    RG14 6JT Newbury
    Berkshire
    Director
    Crowsteps Field House
    Tydehams
    RG14 6JT Newbury
    Berkshire
    BritishOil Company Executive50523040001
    SLADE, Mark Richard
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandBritishCompany Director185568260001
    SLADE, Mark Richard
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandBritishDirector185568260001
    SMITH, Martin William
    4 Suffolk Road
    EH16 5NR Edinburgh
    Director
    4 Suffolk Road
    EH16 5NR Edinburgh
    ScotlandBritishSurveyor33295770001
    WATKINS, Alan Howard
    The New House
    Park Corner Drive
    KT24 6SE East Horsley
    Surrey
    Director
    The New House
    Park Corner Drive
    KT24 6SE East Horsley
    Surrey
    BritishOil Company Executive48048760001

    Who are the persons with significant control of SUPERDRIVE MOTORING CENTRES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Takeshi Fukuda
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Apr 01, 2019
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    No
    Nationality: Japanese
    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 Mark Richard Slade
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Feb 01, 2018
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    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 Mark Lynott
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Feb 01, 2018
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    No
    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 Kenji Murai
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Apr 06, 2016
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Yes
    Nationality: Japanese
    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 Mark Richard Slade
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Apr 06, 2016
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    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.
    Kwik Fit Gb Ltd
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    England
    Apr 06, 2016
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    England
    No
    Legal FormLtd
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number1009184
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SUPERDRIVE MOTORING CENTRES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Agent for and on Behalf of the Secured Parties
    Transactions
    • Jun 06, 2007Registration of a charge (395)
    • Jul 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC as Security Agent for and on Behalf of the Secured Parties
    Transactions
    • Oct 11, 2005Registration of a charge (395)
    • Feb 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    • Jul 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC as Security Trustee for and on Behalf of the Secured Parties
    Transactions
    • Oct 04, 2005Registration of a charge (395)
    • Jul 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Feb 26, 2004Registration of a charge (395)
    • Sep 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Feb 26, 2004Registration of a charge (395)
    • Sep 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Mar 06, 2003Registration of a charge (395)
    • Sep 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC as Trustee for the Secured Parties (The Security Trustee)
    Transactions
    • Nov 21, 2002Registration of a charge (395)
    • Nov 29, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • First Wyvern Property Trustees Company Limited and Second Wyvern Property Trustees Company Limited
    Transactions
    • Nov 05, 1992Registration of a charge (395)
    • Aug 25, 1998Statement 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