NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED
Overview
Company Name | NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00966807 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
NATIONWIDE ACCIDENT REPAIR SERVICES PLC | Aug 08, 2001 | Aug 08, 2001 |
PERRY GROUP PLC | Jun 27, 1985 | Jun 27, 1985 |
HAROLD PERRY MOTORS P L C | Nov 24, 1969 | Nov 24, 1969 |
What are the latest accounts for NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 53 pages | AM23 | ||
Administrator's progress report | 52 pages | AM10 | ||
Administrator's progress report | 42 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
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 pages | AD01 | ||
Administrator's progress report | 46 pages | AM10 | ||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 143 pages | AM03 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of David Richard Pugh as a director on Jul 17, 2020 | 1 pages | TM01 | ||
Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||
Cessation of Canaveral Bidco Limited as a person with significant control on Aug 19, 2019 | 1 pages | PSC07 | ||
Notification of Canaveral Bidco Limited as a person with significant control on Jan 01, 2019 | 2 pages | PSC02 | ||
Notification of Canaveral Holdco Limited as a person with significant control on Jan 01, 2019 | 2 pages | PSC02 | ||
Cessation of Michael Alfred Wilmshurst as a person with significant control on Jan 01, 2019 | 1 pages | PSC07 | ||
Cessation of David Richard Pugh as a person with significant control on Jan 01, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 02, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 42 pages | AA | ||
Confirmation statement made on Jan 02, 2018 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2016 | 42 pages | AA | ||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILMSHURST, Michael Alfred | Director | Hyrst House 17 Hids Copse Cumnor Hill OX2 9JJ Oxford Oxfordshire | England | British | Chief Executive | 82302420002 | ||||
HICKMAN-ASHBY, Martin James | Secretary | 7 High Elms Close HA6 2DG Northwood Middlesex | British | 1841480001 | ||||||
PUGH, David Richard | Secretary | 17a Thorney Leys Park Witney OX28 4GE Oxfordshire | 170171210001 | |||||||
ALLAN, Richard Ronald | Director | Mornington House 1 High Trees CM4 9DQ Stock Essex | United Kingdom | British | Chairman-Perry Group Plc | 1841490001 | ||||
ARMSTRONG, John Mcwhinnie | Director | The Marton Flat The Marton Hotel Les Vardes St Peter Port GY1 1BH Guernsey Channel Islands | British | Solicitor | 4506510003 | |||||
BEYER, Trevor Jorgen Nielsen | Director | 14 Walnut Court St Marys Gate W8 5UB London | New Zealander | Chartered Accountant | 6621410001 | |||||
BRADE, Jeremy James | Director | Brampton Bryan SY7 0DH Bucknell Rectory House Shropshire | United Kingdom | British | Company Executive | 140785670001 | ||||
BUTCHER, Alexander Mark | Director | 18 River House The Terrace Barnes SW13 0NR London | Britain | British | Investment Manager | 36800400004 | ||||
CLARK, Michael | Director | Green Row Top Common HP16 0RH Great Missenden Buckinghamshire | British | General Manager | 78069320001 | |||||
DUNLEAVY, Adrian James | Director | 2 Hartley Road WA14 4AZ Altrincham Cheshire | British | Chief Executive | 64307400001 | |||||
FRENCH, Neil Peter Donaldson, Dr | Director | Oakleaves 5 Barrington Park Gardens HP8 4SS Chalfont St. Giles Buckinghamshire | United Kingdom | British | Finance Director | 166551820001 | ||||
HOGG, David John | Director | Parklands Hall Church Hill, Middleton On The Wolds YO25 9UG Driffield East Yorkshire | British | Accountant | 113013220001 | |||||
JUDGE, Barbara Singer, Lady | Director | 88 The Panoramic 152 Grosvenor Road SW1V 3JL London | England | American | Non Executive Director | 88709030011 | ||||
LANE, Martin William | Director | Churchfields 6 New Road Great Chishill SG8 8ST Royston Hertfordshire | British | Ceo-Nationwide Crash Repair Ce | 1841500001 | |||||
LOFTUS, David John | Director | 48 Oakdale Road Downend BS16 6EA Bristol | England | British | Chartered Accountant | 34443080001 | ||||
MARX, Michael Henry | Director | The Orchard California Lane WD23 1ES Bushey Heath Hertfordshire | United Kingdom | British | Non Executive Chairman | 35019090001 | ||||
MATTHEWS, John Waylett | Director | Limpley Crest Midford Lane Limpley Stoke BA2 7GW Bath Avon | England | British | Chartered Accountant | 28826190001 | ||||
MILLS, Christopher Harwood Bernard | Director | Cliveden Place SW1W 8LA London 10 | United Kingdom | British | Investment Manager | 35557050001 | ||||
MILLS, Christopher Harwood Bernard | Director | Cliveden Place SW1W 8LA London 10 | United Kingdom | British | Investment Manager | 35557050001 | ||||
NAPIER, Iain John Grant | Director | Loxley 5 Ladywood Road B74 2SN Sutton Coldfield West Midlands | British | Non-Executive Director | 68802120001 | |||||
NIXON, Blake Andrew | Director | 44 Barham Road SW20 0ET Wimbledon London | New Zealander | Executive Director | 5872150004 | |||||
NORMAN, Bernard Robert | Director | Brackley House Marholm Road Ufford PE9 3BL Stamford Lincolnshire | United Kingdom | British | Director | 65467300001 | ||||
PUGH, David Richard | Director | 17a Thorney Leys Park Witney OX28 4GE Oxfordshire | England | British | Finance Director | 108788360001 | ||||
ROBINSON, Anthony Martin | Director | 5 Gorse Corner Townsend Drive AL3 5SH St Albans Hertfordshire | British | Director | 55873860003 | |||||
TELLETT, Trevor James | Director | Midsummer Moon Cross End Wavendon MK17 8AQ Milton Keynes Buckinghamshire | British | Chief Executive | 57477740001 | |||||
THOMPSON, Stephen David Gray | Director | Lindridge Wood Lindridge Lane Desford LE9 9GN Leicester Leicestershire | England | British | Managing Director | 111040520002 | ||||
WHITE, James | Director | The Moat House Annables Lane Kingsbourne Green AL5 Harpenden Hertfordshire | British | Non-Executive Director | 28464050001 | |||||
WOOLLATT, John Richard | Director | 55 Ottways Lane KT21 2PS Ashstead Surrey | United Kingdom | British | Chief Executive | 87636310001 |
Who are the persons with significant control of NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Canaveral Bidco Limited | Jan 01, 2019 | Thorney Leys Park OX28 4GE Witney 17 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Canaveral Holdco Limited | Jan 01, 2019 | Thorney Leys Park OX28 4GE Witney 17 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Richard Pugh | Apr 06, 2016 | 17a Thorney Leys Park Witney OX28 4GE Oxfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Alfred Wilmshurst | Apr 06, 2016 | 17a Thorney Leys Park Witney OX28 4GE Oxfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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