AUTOSPEED TYRES (WESTERN) LIMITED

AUTOSPEED TYRES (WESTERN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAUTOSPEED TYRES (WESTERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00940944
    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 AUTOSPEED TYRES (WESTERN) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AUTOSPEED TYRES (WESTERN) LIMITED located?

    Registered Office Address
    Etel House
    Avenue One
    SG6 2HU Letchworth Garden City
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUTOSPEED TYRES (WESTERN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for AUTOSPEED TYRES (WESTERN) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AUTOSPEED TYRES (WESTERN) 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

    Accounts made up to Mar 31, 2014

    5 pagesAA

    Director's details changed for Mr Mark Slade on Jun 01, 2014

    2 pagesCH01

    Annual return made up to May 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 5,000
    SH01

    Appointment of Mr Mark Slade as a director on Mar 01, 2014

    2 pagesAP01

    Termination of appointment of Kazushi Ogura as a director on Mar 01, 2014

    1 pagesTM01

    Accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to May 02, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Kenji Murai on May 13, 2013

    2 pagesCH01

    Director's details changed for Mr Kazushi Ogura on May 13, 2013

    2 pagesCH01

    Registered office address changed from Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY United Kingdom on Jun 29, 2012

    2 pagesAD01

    Annual return made up to May 02, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Mar 31, 2012

    4 pagesAA

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Appointment of Mr Kazushi Ogura as a director

    3 pagesAP01

    Termination of appointment of Michael Healy as a secretary

    2 pagesTM02

    Appointment of Mr Kenji Murai as a director

    3 pagesAP01

    Termination of appointment of Michael Healy as a director

    2 pagesTM01

    Termination of appointment of Ian Fraser as a director

    2 pagesTM01

    Appointment of Ian Vincent Ellis as a secretary

    3 pagesAP03

    Annual return made up to May 02, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2009

    4 pagesAA

    Who are the officers of AUTOSPEED TYRES (WESTERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Ian Vincent
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Secretary
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    British162126740001
    MURAI, Kenji
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandJapanese95702340002
    SLADE, Mark Richard
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandBritish185568260001
    CLAPP, John Leslie
    Lansdowne Cotswold Lane
    Old Sodbury
    BS37 6NE Bristol
    Secretary
    Lansdowne Cotswold Lane
    Old Sodbury
    BS37 6NE Bristol
    British50237790001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Secretary
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    British99111340001
    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
    British41923940001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    British79800380001
    CLAPP, Adrian Paul
    18 Perrinpit Road
    Frampton Cotterell
    BS17 2AT Bristol
    Avon
    Director
    18 Perrinpit Road
    Frampton Cotterell
    BS17 2AT Bristol
    Avon
    British9794620001
    CLAPP, John Leslie
    Lansdowne Cotswold Lane
    Old Sodbury
    BS37 6NE Bristol
    Director
    Lansdowne Cotswold Lane
    Old Sodbury
    BS37 6NE Bristol
    British50237790001
    FARMER, Thomas, Sir
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    Director
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    ScotlandBritish94804240004
    FRASER, Ian Ellis
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    ScotlandUk28393850006
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritish99111340001
    HOUSTON, John Mclellan
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    Director
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    British712840002
    HUTHERSALL, Robert
    56 Pentland Drive
    EH10 6PX Edinburgh
    Director
    56 Pentland Drive
    EH10 6PX Edinburgh
    British3204110005
    LANDAU, Ervin
    78 Harley House
    Marylebone Road
    NW1 5HN London
    Director
    78 Harley House
    Marylebone Road
    NW1 5HN London
    United KingdomBritish91134410001
    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
    British41923940001
    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
    British41923940001
    OGURA, Kazushi
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandJapanese150485750001
    OWENS, Stanley Hart
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    Director
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    American75755850002
    PARKER, Timothy Charles
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritish126476060001

    Does AUTOSPEED TYRES (WESTERN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 13, 1985
    Delivered On Mar 22, 1985
    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 f/h& l/h proeprties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdibts (see M44).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 22, 1985Registration of a charge
    • 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