NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED

NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED

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

    Company NameNATIONWIDE ACCIDENT REPAIR SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00966807
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED located?

    Registered Office Address
    Central Square 8th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONWIDE ACCIDENT REPAIR SERVICES PLCAug 08, 2001Aug 08, 2001
    PERRY GROUP PLCJun 27, 1985Jun 27, 1985
    HAROLD PERRY MOTORS P L CNov 24, 1969Nov 24, 1969

    What are the latest accounts for NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    53 pagesAM23

    Administrator's progress report

    52 pagesAM10

    Administrator's progress report

    42 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Registered office address changed from 17a Thorney Leys Park Witney Oxfordshire OX28 4GE to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on Apr 22, 2021

    2 pagesAD01

    Administrator's progress report

    46 pagesAM10

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    143 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of David Richard Pugh as a director on Jul 17, 2020

    1 pagesTM01

    Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019

    1 pagesAA01

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Cessation of Canaveral Bidco Limited as a person with significant control on Aug 19, 2019

    1 pagesPSC07

    Notification of Canaveral Bidco Limited as a person with significant control on Jan 01, 2019

    2 pagesPSC02

    Notification of Canaveral Holdco Limited as a person with significant control on Jan 01, 2019

    2 pagesPSC02

    Cessation of Michael Alfred Wilmshurst as a person with significant control on Jan 01, 2019

    1 pagesPSC07

    Cessation of David Richard Pugh as a person with significant control on Jan 01, 2019

    1 pagesPSC07

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    42 pagesAA

    Confirmation statement made on Jan 02, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    42 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Who are the officers of NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILMSHURST, Michael Alfred
    Hyrst House
    17 Hids Copse Cumnor Hill
    OX2 9JJ Oxford
    Oxfordshire
    Director
    Hyrst House
    17 Hids Copse Cumnor Hill
    OX2 9JJ Oxford
    Oxfordshire
    EnglandBritishChief Executive82302420002
    HICKMAN-ASHBY, Martin James
    7 High Elms Close
    HA6 2DG Northwood
    Middlesex
    Secretary
    7 High Elms Close
    HA6 2DG Northwood
    Middlesex
    British1841480001
    PUGH, David Richard
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    Secretary
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    170171210001
    ALLAN, Richard Ronald
    Mornington House 1 High Trees
    CM4 9DQ Stock
    Essex
    Director
    Mornington House 1 High Trees
    CM4 9DQ Stock
    Essex
    United KingdomBritishChairman-Perry Group Plc1841490001
    ARMSTRONG, John Mcwhinnie
    The Marton Flat The Marton Hotel
    Les Vardes St Peter Port
    GY1 1BH Guernsey
    Channel Islands
    Director
    The Marton Flat The Marton Hotel
    Les Vardes St Peter Port
    GY1 1BH Guernsey
    Channel Islands
    BritishSolicitor4506510003
    BEYER, Trevor Jorgen Nielsen
    14 Walnut Court
    St Marys Gate
    W8 5UB London
    Director
    14 Walnut Court
    St Marys Gate
    W8 5UB London
    New ZealanderChartered Accountant6621410001
    BRADE, Jeremy James
    Brampton Bryan
    SY7 0DH Bucknell
    Rectory House
    Shropshire
    Director
    Brampton Bryan
    SY7 0DH Bucknell
    Rectory House
    Shropshire
    United KingdomBritishCompany Executive140785670001
    BUTCHER, Alexander Mark
    18 River House
    The Terrace Barnes
    SW13 0NR London
    Director
    18 River House
    The Terrace Barnes
    SW13 0NR London
    BritainBritishInvestment Manager36800400004
    CLARK, Michael
    Green Row
    Top Common
    HP16 0RH Great Missenden
    Buckinghamshire
    Director
    Green Row
    Top Common
    HP16 0RH Great Missenden
    Buckinghamshire
    BritishGeneral Manager78069320001
    DUNLEAVY, Adrian James
    2 Hartley Road
    WA14 4AZ Altrincham
    Cheshire
    Director
    2 Hartley Road
    WA14 4AZ Altrincham
    Cheshire
    BritishChief Executive64307400001
    FRENCH, Neil Peter Donaldson, Dr
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    Director
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    United KingdomBritishFinance Director166551820001
    HOGG, David John
    Parklands Hall
    Church Hill, Middleton On The Wolds
    YO25 9UG Driffield
    East Yorkshire
    Director
    Parklands Hall
    Church Hill, Middleton On The Wolds
    YO25 9UG Driffield
    East Yorkshire
    BritishAccountant113013220001
    JUDGE, Barbara Singer, Lady
    88 The Panoramic
    152 Grosvenor Road
    SW1V 3JL London
    Director
    88 The Panoramic
    152 Grosvenor Road
    SW1V 3JL London
    EnglandAmericanNon Executive Director88709030011
    LANE, Martin William
    Churchfields 6 New Road
    Great Chishill
    SG8 8ST Royston
    Hertfordshire
    Director
    Churchfields 6 New Road
    Great Chishill
    SG8 8ST Royston
    Hertfordshire
    BritishCeo-Nationwide Crash Repair Ce1841500001
    LOFTUS, David John
    48 Oakdale Road
    Downend
    BS16 6EA Bristol
    Director
    48 Oakdale Road
    Downend
    BS16 6EA Bristol
    EnglandBritishChartered Accountant34443080001
    MARX, Michael Henry
    The Orchard California Lane
    WD23 1ES Bushey Heath
    Hertfordshire
    Director
    The Orchard California Lane
    WD23 1ES Bushey Heath
    Hertfordshire
    United KingdomBritishNon Executive Chairman35019090001
    MATTHEWS, John Waylett
    Limpley Crest Midford Lane
    Limpley Stoke
    BA2 7GW Bath
    Avon
    Director
    Limpley Crest Midford Lane
    Limpley Stoke
    BA2 7GW Bath
    Avon
    EnglandBritishChartered Accountant28826190001
    MILLS, Christopher Harwood Bernard
    Cliveden Place
    SW1W 8LA London
    10
    Director
    Cliveden Place
    SW1W 8LA London
    10
    United KingdomBritishInvestment Manager35557050001
    MILLS, Christopher Harwood Bernard
    Cliveden Place
    SW1W 8LA London
    10
    Director
    Cliveden Place
    SW1W 8LA London
    10
    United KingdomBritishInvestment Manager35557050001
    NAPIER, Iain John Grant
    Loxley
    5 Ladywood Road
    B74 2SN Sutton Coldfield
    West Midlands
    Director
    Loxley
    5 Ladywood Road
    B74 2SN Sutton Coldfield
    West Midlands
    BritishNon-Executive Director68802120001
    NIXON, Blake Andrew
    44 Barham Road
    SW20 0ET Wimbledon
    London
    Director
    44 Barham Road
    SW20 0ET Wimbledon
    London
    New ZealanderExecutive Director5872150004
    NORMAN, Bernard Robert
    Brackley House
    Marholm Road Ufford
    PE9 3BL Stamford
    Lincolnshire
    Director
    Brackley House
    Marholm Road Ufford
    PE9 3BL Stamford
    Lincolnshire
    United KingdomBritishDirector65467300001
    PUGH, David Richard
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    Director
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    EnglandBritishFinance Director108788360001
    ROBINSON, Anthony Martin
    5 Gorse Corner
    Townsend Drive
    AL3 5SH St Albans
    Hertfordshire
    Director
    5 Gorse Corner
    Townsend Drive
    AL3 5SH St Albans
    Hertfordshire
    BritishDirector55873860003
    TELLETT, Trevor James
    Midsummer Moon Cross End
    Wavendon
    MK17 8AQ Milton Keynes
    Buckinghamshire
    Director
    Midsummer Moon Cross End
    Wavendon
    MK17 8AQ Milton Keynes
    Buckinghamshire
    BritishChief Executive57477740001
    THOMPSON, Stephen David Gray
    Lindridge Wood
    Lindridge Lane Desford
    LE9 9GN Leicester
    Leicestershire
    Director
    Lindridge Wood
    Lindridge Lane Desford
    LE9 9GN Leicester
    Leicestershire
    EnglandBritishManaging Director111040520002
    WHITE, James
    The Moat House
    Annables Lane Kingsbourne Green
    AL5 Harpenden
    Hertfordshire
    Director
    The Moat House
    Annables Lane Kingsbourne Green
    AL5 Harpenden
    Hertfordshire
    BritishNon-Executive Director28464050001
    WOOLLATT, John Richard
    55 Ottways Lane
    KT21 2PS Ashstead
    Surrey
    Director
    55 Ottways Lane
    KT21 2PS Ashstead
    Surrey
    United KingdomBritishChief Executive87636310001

    Who are the persons with significant control of NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canaveral Bidco Limited
    Thorney Leys Park
    OX28 4GE Witney
    17
    England
    Jan 01, 2019
    Thorney Leys Park
    OX28 4GE Witney
    17
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09511818
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Canaveral Holdco Limited
    Thorney Leys Park
    OX28 4GE Witney
    17
    England
    Jan 01, 2019
    Thorney Leys Park
    OX28 4GE Witney
    17
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09511186
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Richard Pugh
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    Apr 06, 2016
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Alfred Wilmshurst
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    Apr 06, 2016
    17a Thorney Leys Park
    Witney
    OX28 4GE Oxfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 22, 2016
    Delivered On Mar 23, 2016
    Outstanding
    Brief description
    Intellectual property under trademarks UK00002376963, UK00002027249, UK00002171125 and UK2194321 for further details please see the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Mar 23, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 13, 2013
    Delivered On Dec 20, 2013
    Satisfied
    Brief description
    By way of first legal mortgage the property and all other land now vested in the chargor.. By way of first fixed charge all other land now vested in the chargor (to the extent not effectively charged by clause 3.1.1) and all land acquired by the chargor after the date of this debenture.. By way of first fixed charge any of the following in which the chargor has an interest: (a) any registered intellectual property right in any territory or jurisdiction, including, without limitation, patents, trade marks, service marks, registered designs, and any similar right in any territory or jurisdiction and any applications or right to apply for any of the above; (b) any invention, copyright, design right or performance right; (c) any trade secrets, know how and confidential information; and (d) the benefit of any agreement or licence for the use of any such right.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 2013Registration of a charge (MR01)
    • Mar 29, 2016Satisfaction of a charge (MR04)
    Standard security executed on 23 december 2010
    Created On Jan 21, 2011
    Delivered On Jan 29, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    171 maxwell road, pollokshields, glasgow.
    Persons Entitled
    • S & J Limited
    Transactions
    • Jan 29, 2011Registration of a charge (MG01)
    • Jan 21, 2016Satisfaction of a charge (MR04)
    Deed of rental deposit
    Created On Mar 10, 2004
    Delivered On Mar 13, 2004
    Satisfied
    Amount secured
    £8250 all other monies due or to become due from the company to the chargee
    Short particulars
    Ground floor building no.4 (Postal no.6) Cambridge house, bluecoats avenue, hertford, hertfordshire.
    Persons Entitled
    • Nationwide Accident Repair Services PLC
    Transactions
    • Mar 13, 2004Registration of a charge (395)
    • Jul 18, 2008Statement of satisfaction of a charge in full or part (403a)

    Does NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2020Administration started
    Sep 08, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    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