EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED

EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED

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

    Company NameEBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00977053
    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 EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED?

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

    Where is EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED located?

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

    What were the previous names of EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STROUDBRIDGE INVESTMENTS LIMITEDOct 20, 1989Oct 20, 1989
    GEO.DICKINSON TYRE COMPANY LIMITEDApr 14, 1970Apr 14, 1970

    What are the latest accounts for EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) 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

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 66,707
    SH01

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

    2 pagesCH01

    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

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Kazushi Ogura on Jul 05, 2013

    2 pagesCH01

    Director's details changed for Mr Kenji Murai on Jul 05, 2013

    2 pagesCH01

    Accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

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

    2 pagesAD01

    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

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Kenji Murai as a director

    3 pagesAP01

    Appointment of Mr Kazushi Ogura as a director

    3 pagesAP01

    Termination of appointment of Michael Healy as a secretary

    2 pagesTM02

    Termination of appointment of Ian Fraser as a director

    2 pagesTM01

    Termination of appointment of Michael Healy as a director

    2 pagesTM01

    Appointment of Ian Vincent Ellis as a secretary

    3 pagesAP03

    Accounts made up to Dec 31, 2009

    4 pagesAA

    Who are the officers of EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) 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
    British162127170001
    MURAI, Kenji
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandJapaneseNone95702340002
    SLADE, Mark Richard
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandBritishDirector185568260001
    ABOLINS, Richard James
    61 Highclere Road
    Quedgeley
    GL2 4HD Gloucester
    Secretary
    61 Highclere Road
    Quedgeley
    GL2 4HD Gloucester
    British70691950002
    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
    BritishFinancial Analyst41923940001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    ABOLINS, Richard James
    61 Highclere Road
    Quedgeley
    GL2 4HD Gloucester
    Director
    61 Highclere Road
    Quedgeley
    GL2 4HD Gloucester
    BritishAccountant70691950002
    ALLEN, Trevor Ronald
    Little Gables Cirencester Road
    Minchinhampton
    GL6 9EQ Stroud
    Gloucestershire
    Director
    Little Gables Cirencester Road
    Minchinhampton
    GL6 9EQ Stroud
    Gloucestershire
    BritishTyre Distributor7294610001
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    BritishGroup Director Of Finance79800380001
    FARMER, Thomas, Sir
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    Director
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    ScotlandBritishDirector94804240004
    FRASER, Ian Ellis
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    ScotlandUkCompany Director28393850006
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritishCompany Director99111340001
    HICKLING, Timothy Nigel Irwin
    Blundens Farm Stonepit Lane
    BN5 9QU Henfield
    West Sussex
    Director
    Blundens Farm Stonepit Lane
    BN5 9QU Henfield
    West Sussex
    BritishMarketing Executive48461300001
    HOUSTON, John Mclellan
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    Director
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    BritishDirector712840002
    HUTHERSALL, Robert
    56 Pentland Drive
    EH10 6PX Edinburgh
    Director
    56 Pentland Drive
    EH10 6PX Edinburgh
    BritishAccountant3204110005
    LANDAU, Ervin
    78 Harley House
    Marylebone Road
    NW1 5HN London
    Director
    78 Harley House
    Marylebone Road
    NW1 5HN London
    United KingdomBritishSolicitor91134410001
    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
    BritishFinance Director41923940001
    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
    BritishGroup Company Secretary41923940001
    OGURA, Kazushi
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandJapaneseNone150485750001
    OWENS, Stanley Hart
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    Director
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    AmericanFinance Director75755850002
    PARKER, Timothy Charles
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritishCompany Director126476060001

    Does EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 26, 1992
    Delivered On Jul 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Workshop premises, king offa way, bexhill-on-sea, east sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 07, 1992Registration of a charge (395)
    • Aug 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 26, 1992
    Delivered On Jul 06, 1992
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 06, 1992Registration of a charge (395)
    • 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