ALLPAINTS LIMITED

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

    Company NameALLPAINTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00565519
    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 ALLPAINTS LIMITED?

    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ALLPAINTS LIMITED located?

    Registered Office Address
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLPAINTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLPAINTS (KINGSTON) LIMITEDMar 03, 1988Mar 03, 1988
    COACH COLOURS LIMITEDMay 02, 1956May 02, 1956

    What are the latest accounts for ALLPAINTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ALLPAINTS 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

    3 pagesDS01

    Termination of appointment of Alistair Stuart Brown as a director on Oct 19, 2018

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Director's details changed for Alistair Stuart Brown on Jul 02, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 01, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 2,498
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 2,498
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital on Sep 10, 2013

    • Capital: GBP 2,498
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Aug 01, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    Who are the officers of ALLPAINTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOMBES, John Frederick
    4 Occupation Road
    HD3 3AZ Huddersfield
    West Yorkshire
    Secretary
    4 Occupation Road
    HD3 3AZ Huddersfield
    West Yorkshire
    BritishDirector74985930002
    COOMBES, John Frederick
    4 Occupation Road
    HD3 3AZ Huddersfield
    West Yorkshire
    Director
    4 Occupation Road
    HD3 3AZ Huddersfield
    West Yorkshire
    EnglandBritishDirector74985930002
    HILL, Elisabeth
    The Ferns 9 Spinney Hill
    KT15 1AA Addlestone
    Surrey
    Secretary
    The Ferns 9 Spinney Hill
    KT15 1AA Addlestone
    Surrey
    British53202980001
    BROWN, Alistair Stuart
    Colmore Square
    B4 6AA Birmingham
    No 1
    West Midlands
    Director
    Colmore Square
    B4 6AA Birmingham
    No 1
    West Midlands
    SwitzerlandNew ZealanderDirector115184770002
    GEORGHIADES, Akis
    71a Cambridge Road
    TW11 8DW Teddington
    Director
    71a Cambridge Road
    TW11 8DW Teddington
    EnglandBritishManaging Director53202710003
    GREEN, Barry Nicholas
    327 Yorktown Road
    College Town
    GU15 4QA Camberley
    Surrey
    Director
    327 Yorktown Road
    College Town
    GU15 4QA Camberley
    Surrey
    BritishManager12849060001
    HILL, Elisabeth
    The Ferns 9 Spinney Hill
    KT15 1AA Addlestone
    Surrey
    Director
    The Ferns 9 Spinney Hill
    KT15 1AA Addlestone
    Surrey
    United KingdomBritishAccountant53202980001
    HILL, Ronald John
    2 The Water Gardens
    HP15 7FN Hazlemere
    Buckinghamshire
    Director
    2 The Water Gardens
    HP15 7FN Hazlemere
    Buckinghamshire
    United KingdomBritishManager101927480001
    REID, Sean Paul
    Corner House Woods Road
    Caversham
    RG4 0NA Reading
    Berkshire
    Director
    Corner House Woods Road
    Caversham
    RG4 0NA Reading
    Berkshire
    BritishManaging Director49487460001
    WHITTAKER, Larry
    5 Hawthorn Road
    BA11 2LP Frome
    Somerset
    Director
    5 Hawthorn Road
    BA11 2LP Frome
    Somerset
    United KingdomBritishSales Director97574090001

    Who are the persons with significant control of ALLPAINTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alliance Automotive Uk Limited
    Colmore Square
    B4 6AA Birmingham
    No.1
    England
    Apr 06, 2016
    Colmore Square
    B4 6AA Birmingham
    No.1
    England
    No
    Legal FormLimited Company
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALLPAINTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guanrantee and debenture
    Created On Nov 26, 2004
    Delivered On Dec 03, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    Transactions
    • Dec 03, 2004Registration of a charge (395)
    Guarantee & debenture
    Created On Jun 13, 2003
    Delivered On Jun 23, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 23, 2003Registration of a charge (395)
    Confirmatory charge supplemental to a mortgage debenturedated 30TH june 1989
    Created On Apr 01, 1996
    Delivered On Apr 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property and assets of the company as charged by the mortgage debenture.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 10, 1996Registration of a charge (395)
    • Feb 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 30, 1989
    Delivered On Jul 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 21, 1989Registration of a charge
    • Jul 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 05, 1983
    Delivered On Sep 08, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companys f/h & l/h property and or the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 08, 1983Registration of a charge
    • Mar 06, 1992Statement 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