TREADFAST TYRES LIMITED

TREADFAST TYRES LIMITED

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

    Company NameTREADFAST TYRES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00774524
    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 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 AddressNo

    What are the latest accounts for TREADFAST TYRES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for TREADFAST TYRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Mar 11, 2018 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA

    1 pagesAD03

    Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA

    1 pagesAD02

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 13, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Dec 07, 2016 with updates

    4 pagesCS01

    Confirmation statement made on Dec 03, 2016 with updates

    7 pagesCS01

    Accounts for a small company made up to Mar 31, 2016

    6 pagesAA

    Previous accounting period extended from Dec 11, 2015 to Mar 31, 2016

    1 pagesAA01

    Accounts for a small company made up to Dec 11, 2014

    6 pagesAA

    Current accounting period shortened from Mar 31, 2015 to Dec 11, 2014

    1 pagesAA01

    Annual return made up to Dec 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 7,535
    SH01

    Miscellaneous

    Section 519
    2 pagesMISC

    Current accounting period shortened from Sep 30, 2015 to Mar 31, 2015

    3 pagesAA01

    Termination of appointment of Mark Frederick Harris as a secretary on Dec 12, 2014

    2 pagesTM02

    Termination of appointment of Barbara Gail Bowden as a director on Dec 12, 2014

    2 pagesTM01

    Termination of appointment of Kerry Clay as a director on Dec 12, 2014

    2 pagesTM01

    Termination of appointment of John Martin Handley as a director on Dec 12, 2014

    2 pagesTM01

    Termination of appointment of Denise Anne Mccarron as a director on Dec 12, 2014

    2 pagesTM01

    Termination of appointment of Michael John Peter Mc Carron as a director on Dec 12, 2014

    2 pagesTM01

    Appointment of Jonathan Robert Cowles as a secretary on Dec 12, 2014

    3 pagesAP03

    Who are the officers of TREADFAST TYRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWLES, Jonathan Robert
    Micheldever Station
    SO21 3AP Winchester
    Micheldever
    Hampshire
    England
    Secretary
    Micheldever Station
    SO21 3AP Winchester
    Micheldever
    Hampshire
    England
    British193974400001
    COWLES, Jonathan Robert
    Micheldever Station
    SO21 3AP Winchester
    Micheldever
    Hampshire
    England
    Director
    Micheldever Station
    SO21 3AP Winchester
    Micheldever
    Hampshire
    England
    EnglandBritishChartered Accountant122658610002
    WILKES, Duncan Stewart
    Micheldever Station
    SO21 3AP Winchester
    Micheldever
    Hampshire
    England
    Director
    Micheldever Station
    SO21 3AP Winchester
    Micheldever
    Hampshire
    England
    EnglandBritishCompany Director75861610001
    FELLOWS, Robert Bruce
    2 Elmstone Close
    DY1 3LZ Dudley
    West Midlands
    Secretary
    2 Elmstone Close
    DY1 3LZ Dudley
    West Midlands
    BritishCompany Director16046570002
    HARRIS, Mark Frederick
    Micheldever Station
    SO21 3AP Winchester
    Micheldever
    Hampshire
    England
    Secretary
    Micheldever Station
    SO21 3AP Winchester
    Micheldever
    Hampshire
    England
    160157340001
    MCCARRON, Michael John Peter
    The Hyde
    Kinver
    DY7 6LS Stourbridge
    Hyde House
    West Midlands
    Secretary
    The Hyde
    Kinver
    DY7 6LS Stourbridge
    Hyde House
    West Midlands
    BritishCompany Director138422430001
    BOWDEN, Barbara Gail
    Tagg Farm
    Kidderminster Road
    DY10 4RA Chaddesley Corbett
    Worcs
    Director
    Tagg Farm
    Kidderminster Road
    DY10 4RA Chaddesley Corbett
    Worcs
    EnglandBritishDirector161261040001
    BROWN, Francis William
    Cranham House
    Shenstone
    DY10 4DL Kidderminster
    Worcestershire
    Director
    Cranham House
    Shenstone
    DY10 4DL Kidderminster
    Worcestershire
    United KingdomBritishDirector20746810001
    CLAY, Kerry
    Micheldever Station
    SO21 3AP Winchester
    Micheldever
    Hampshire
    England
    Director
    Micheldever Station
    SO21 3AP Winchester
    Micheldever
    Hampshire
    England
    EnglandBritishCompany Director174538200001
    FELLOWS, Robert Bruce
    2 Elmstone Close
    DY1 3LZ Dudley
    West Midlands
    Director
    2 Elmstone Close
    DY1 3LZ Dudley
    West Midlands
    United KingdomBritishCompany Director16046570002
    HANDLEY, John Martin
    Cakebole
    DY10 4RF Chaddesley Corbett
    Mintz Cottage
    Worcestershire
    Director
    Cakebole
    DY10 4RF Chaddesley Corbett
    Mintz Cottage
    Worcestershire
    EnglandBritishCompany Director75640920001
    HARRIS, Mark Frederick
    Tagg Farm
    Kidderminster Road
    DY10 4RA Chaddesley Corbet
    Worcestershire
    Director
    Tagg Farm
    Kidderminster Road
    DY10 4RA Chaddesley Corbet
    Worcestershire
    United KingdomBritishCompany Director94136100001
    HARRIS, Ronald Michael
    Tagg Farm
    Kidderminster Road
    DY10 4RA Chaddersley Corbett
    Worcestershire
    Director
    Tagg Farm
    Kidderminster Road
    DY10 4RA Chaddersley Corbett
    Worcestershire
    BritishDirector12896380002
    MC CARRON, Michael John Peter
    Hyde House The Hyde
    Kinver
    DY7 6LS Stourbridge
    West Midlands
    Director
    Hyde House The Hyde
    Kinver
    DY7 6LS Stourbridge
    West Midlands
    United KingdomBritishDirector25345570002
    MC GREGOR, Charles Alexander
    Kingmoor Grange Kingstown Road
    CA3 0AX Carlisle
    Cumbria
    Director
    Kingmoor Grange Kingstown Road
    CA3 0AX Carlisle
    Cumbria
    BritishDirector25345580001
    MCCARRON, Denise Anne
    Micheldever Station
    SO21 3AP Winchester
    Micheldever
    Hampshire
    England
    Director
    Micheldever Station
    SO21 3AP Winchester
    Micheldever
    Hampshire
    England
    United KingdomBritishCompany Director174705270001

    Who are the persons with significant control of TREADFAST TYRES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Micheldever Station
    SO21 3AP Winchester
    Micheldever Tyre Services Ltd
    England
    Feb 10, 2017
    Micheldever Station
    SO21 3AP Winchester
    Micheldever Tyre Services Ltd
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07289676
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Graphite Capital Gp Llp
    Berkeley Square
    W1J 6BQ London
    Berkeley Square House
    England
    Apr 06, 2016
    Berkeley Square
    W1J 6BQ London
    Berkeley Square House
    England
    Yes
    Legal FormLlp
    Legal AuthorityEnglish
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Graphite Capital Management Llp
    Berkeley Square
    W1J 6BQ London
    Berkeley Square House
    England
    Apr 06, 2016
    Berkeley Square
    W1J 6BQ London
    Berkeley Square House
    England
    Yes
    Legal FormLlp
    Legal AuthorityEnglish
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does TREADFAST TYRES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Jan 24, 1994Registration of a charge (395)
    • Dec 14, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Panorama Sunroofs Limited
    Transactions
    • Sep 17, 1991Registration of a charge
    • Sep 29, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Mar 06, 1991Registration of a charge
    • Dec 14, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 01, 1988Registration of a charge
    • Dec 14, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 01, 1988Registration of a charge
    • Mar 26, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 01, 1988Registration of a charge
    • Dec 14, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 01, 1988Registration of a charge
    • Dec 14, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 01, 1988Registration of a charge
    • Mar 26, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Esso Petroleum Company Limited.
    Transactions
    • Sep 12, 1985Registration of a charge
    • Dec 14, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Aug 07, 1985Registration of a charge
    • Mar 26, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Dec 14, 1983Registration of a charge
    • Mar 26, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Apr 27, 1982Registration of a charge
    • Mar 26, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Apr 27, 1982Registration of a charge
    • Dec 14, 2001Statement 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