ALLPAINTS LIMITED
Overview
Company Name | ALLPAINTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00565519 |
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 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 Address | No |
What were the previous names of ALLPAINTS LIMITED?
Company Name | From | Until |
---|---|---|
ALLPAINTS (KINGSTON) LIMITED | Mar 03, 1988 | Mar 03, 1988 |
COACH COLOURS LIMITED | May 02, 1956 | May 02, 1956 |
What are the latest accounts for ALLPAINTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ALLPAINTS 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 | 3 pages | DS01 | ||||||||||
Termination of appointment of Alistair Stuart Brown as a director on Oct 19, 2018 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Alistair Stuart Brown on Jul 02, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of ALLPAINTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOMBES, John Frederick | Secretary | 4 Occupation Road HD3 3AZ Huddersfield West Yorkshire | British | Director | 74985930002 | |||||
COOMBES, John Frederick | Director | 4 Occupation Road HD3 3AZ Huddersfield West Yorkshire | England | British | Director | 74985930002 | ||||
HILL, Elisabeth | Secretary | The Ferns 9 Spinney Hill KT15 1AA Addlestone Surrey | British | 53202980001 | ||||||
BROWN, Alistair Stuart | Director | Colmore Square B4 6AA Birmingham No 1 West Midlands | Switzerland | New Zealander | Director | 115184770002 | ||||
GEORGHIADES, Akis | Director | 71a Cambridge Road TW11 8DW Teddington | England | British | Managing Director | 53202710003 | ||||
GREEN, Barry Nicholas | Director | 327 Yorktown Road College Town GU15 4QA Camberley Surrey | British | Manager | 12849060001 | |||||
HILL, Elisabeth | Director | The Ferns 9 Spinney Hill KT15 1AA Addlestone Surrey | United Kingdom | British | Accountant | 53202980001 | ||||
HILL, Ronald John | Director | 2 The Water Gardens HP15 7FN Hazlemere Buckinghamshire | United Kingdom | British | Manager | 101927480001 | ||||
REID, Sean Paul | Director | Corner House Woods Road Caversham RG4 0NA Reading Berkshire | British | Managing Director | 49487460001 | |||||
WHITTAKER, Larry | Director | 5 Hawthorn Road BA11 2LP Frome Somerset | United Kingdom | British | Sales Director | 97574090001 |
Who are the persons with significant control of ALLPAINTS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Alliance Automotive Uk Limited | Apr 06, 2016 | Colmore Square B4 6AA Birmingham No.1 England | No | ||||
| |||||||
Natures of Control
|
Does ALLPAINTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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