TREADFAST TYRES LIMITED
Overview
Company Name | TREADFAST TYRES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00774524 |
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 TREADFAST TYRES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TREADFAST TYRES LIMITED located?
Registered Office Address | Micheldever Micheldever Station SO21 3AP Winchester Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TREADFAST TYRES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for TREADFAST TYRES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Mar 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA | 1 pages | AD02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Dec 07, 2016 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 03, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Previous accounting period extended from Dec 11, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 11, 2014 | 6 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2015 to Dec 11, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Current accounting period shortened from Sep 30, 2015 to Mar 31, 2015 | 3 pages | AA01 | ||||||||||
Termination of appointment of Mark Frederick Harris as a secretary on Dec 12, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of Barbara Gail Bowden as a director on Dec 12, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Kerry Clay as a director on Dec 12, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of John Martin Handley as a director on Dec 12, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Denise Anne Mccarron as a director on Dec 12, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael John Peter Mc Carron as a director on Dec 12, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Jonathan Robert Cowles as a secretary on Dec 12, 2014 | 3 pages | AP03 | ||||||||||
Who are the officers of TREADFAST TYRES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COWLES, Jonathan Robert | Secretary | Micheldever Station SO21 3AP Winchester Micheldever Hampshire England | British | 193974400001 | ||||||
COWLES, Jonathan Robert | Director | Micheldever Station SO21 3AP Winchester Micheldever Hampshire England | England | British | Chartered Accountant | 122658610002 | ||||
WILKES, Duncan Stewart | Director | Micheldever Station SO21 3AP Winchester Micheldever Hampshire England | England | British | Company Director | 75861610001 | ||||
FELLOWS, Robert Bruce | Secretary | 2 Elmstone Close DY1 3LZ Dudley West Midlands | British | Company Director | 16046570002 | |||||
HARRIS, Mark Frederick | Secretary | Micheldever Station SO21 3AP Winchester Micheldever Hampshire England | 160157340001 | |||||||
MCCARRON, Michael John Peter | Secretary | The Hyde Kinver DY7 6LS Stourbridge Hyde House West Midlands | British | Company Director | 138422430001 | |||||
BOWDEN, Barbara Gail | Director | Tagg Farm Kidderminster Road DY10 4RA Chaddesley Corbett Worcs | England | British | Director | 161261040001 | ||||
BROWN, Francis William | Director | Cranham House Shenstone DY10 4DL Kidderminster Worcestershire | United Kingdom | British | Director | 20746810001 | ||||
CLAY, Kerry | Director | Micheldever Station SO21 3AP Winchester Micheldever Hampshire England | England | British | Company Director | 174538200001 | ||||
FELLOWS, Robert Bruce | Director | 2 Elmstone Close DY1 3LZ Dudley West Midlands | United Kingdom | British | Company Director | 16046570002 | ||||
HANDLEY, John Martin | Director | Cakebole DY10 4RF Chaddesley Corbett Mintz Cottage Worcestershire | England | British | Company Director | 75640920001 | ||||
HARRIS, Mark Frederick | Director | Tagg Farm Kidderminster Road DY10 4RA Chaddesley Corbet Worcestershire | United Kingdom | British | Company Director | 94136100001 | ||||
HARRIS, Ronald Michael | Director | Tagg Farm Kidderminster Road DY10 4RA Chaddersley Corbett Worcestershire | British | Director | 12896380002 | |||||
MC CARRON, Michael John Peter | Director | Hyde House The Hyde Kinver DY7 6LS Stourbridge West Midlands | United Kingdom | British | Director | 25345570002 | ||||
MC GREGOR, Charles Alexander | Director | Kingmoor Grange Kingstown Road CA3 0AX Carlisle Cumbria | British | Director | 25345580001 | |||||
MCCARRON, Denise Anne | Director | Micheldever Station SO21 3AP Winchester Micheldever Hampshire England | United Kingdom | British | Company Director | 174705270001 |
Who are the persons with significant control of TREADFAST TYRES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Treadfast Cradley Ltd | Feb 10, 2017 | Micheldever Station SO21 3AP Winchester Micheldever Tyre Services Ltd England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Graphite Capital Gp Llp | Apr 06, 2016 | Berkeley Square W1J 6BQ London Berkeley Square House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Graphite Capital Management Llp | Apr 06, 2016 | Berkeley Square W1J 6BQ London Berkeley Square House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does TREADFAST TYRES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating charge | Created On Jan 20, 1994 Delivered On Jan 24, 1994 | Satisfied | 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Sep 06, 1991 Delivered On Sep 17, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the draft agreement of even date | |
Short particulars By way of specific charge the fixed assets by way of floating security those assets charged by way of specific charge pursuant to the foregoing paragraph (see form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 27, 1991 Delivered On Mar 06, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & premises on the south side of milton road weston super mare title no:- av 134367. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 26, 1988 Delivered On Nov 01, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Stanwix garage, 54 scotland road, stanwix, carlisle cumbria. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 26, 1988 Delivered On Nov 01, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & premises on the south side of march end road, wednesfield wolverhampton title no. Sf 46225. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 26, 1988 Delivered On Nov 01, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H tudor garage, 262 & 264 milton road, weston super mare. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 26, 1988 Delivered On Nov 01, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 52 scotland road, stanwix carlisle, cumbria. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 26, 1988 Delivered On Nov 01, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land situate at kingmoor road, st. Ann's, carlisle cumbria. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security presented for registration in scotland 4/9/85. | Created On Aug 24, 1985 Delivered On Sep 12, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 8/10 scotts street, annan dumfriesshire bounded on the north by scotts street along which it extends 55 yards or thereby. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 01, 1985 Delivered On Aug 07, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Endurance works maynpold fields cradley. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over all book debts | Created On Dec 09, 1983 Delivered On Dec 14, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book debts and other debts now and from time to time hereafter due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 19, 1982 Delivered On Apr 27, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & premises known as audnam garage camp hill wordsley near stourbridge west midlands title no sf 44235. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 19, 1982 Delivered On Apr 27, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & premises known as albert avenue weston-super-mare somerset. | ||||
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