EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED
Overview
Company Name | EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00977053 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED?
Company Name | From | Until |
---|---|---|
STROUDBRIDGE INVESTMENTS LIMITED | Oct 20, 1989 | Oct 20, 1989 |
GEO.DICKINSON TYRE COMPANY LIMITED | Apr 14, 1970 | Apr 14, 1970 |
What are the latest accounts for EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED?
Annual Return |
|
---|
What are the latest filings for EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Slade on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Slade as a director on Mar 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kazushi Ogura as a director on Mar 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Kazushi Ogura on Jul 05, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kenji Murai on Jul 05, 2013 | 2 pages | CH01 | ||||||||||
Accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY United Kingdom on Jun 29, 2012 | 2 pages | AD01 | ||||||||||
Accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Kenji Murai as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Kazushi Ogura as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Healy as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Ian Fraser as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Healy as a director | 2 pages | TM01 | ||||||||||
Appointment of Ian Vincent Ellis as a secretary | 3 pages | AP03 | ||||||||||
Accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Who are the officers of EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIS, Ian Vincent | Secretary | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | British | 162127170001 | ||||||
MURAI, Kenji | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | None | 95702340002 | ||||
SLADE, Mark Richard | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | Director | 185568260001 | ||||
ABOLINS, Richard James | Secretary | 61 Highclere Road Quedgeley GL2 4HD Gloucester | British | 70691950002 | ||||||
HEALY, Michael Joseph Anthony | Secretary | East Main Street EH52 5AS Broxburn 216 West Lothian | British | 99111340001 | ||||||
MCGILL, Kenneth Andrew | Secretary | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Financial Analyst | 41923940001 | |||||
MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
ABOLINS, Richard James | Director | 61 Highclere Road Quedgeley GL2 4HD Gloucester | British | Accountant | 70691950002 | |||||
ALLEN, Trevor Ronald | Director | Little Gables Cirencester Road Minchinhampton GL6 9EQ Stroud Gloucestershire | British | Tyre Distributor | 7294610001 | |||||
BISSETT, Graeme | Director | 123 Saint Vincent Street G2 5EA Glasgow | British | Group Director Of Finance | 79800380001 | |||||
FARMER, Thomas, Sir | Director | 192 Queensferry Road EH4 6JL Edinburgh Maidencraig House Midlothian | Scotland | British | Director | 94804240004 | ||||
FRASER, Ian Ellis | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | Scotland | Uk | Company Director | 28393850006 | ||||
HEALY, Michael Joseph Anthony | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 99111340001 | ||||
HICKLING, Timothy Nigel Irwin | Director | Blundens Farm Stonepit Lane BN5 9QU Henfield West Sussex | British | Marketing Executive | 48461300001 | |||||
HOUSTON, John Mclellan | Director | The Rock 3 Douglas Avenue PA14 6PE Langbank | British | Director | 712840002 | |||||
HUTHERSALL, Robert | Director | 56 Pentland Drive EH10 6PX Edinburgh | British | Accountant | 3204110005 | |||||
LANDAU, Ervin | Director | 78 Harley House Marylebone Road NW1 5HN London | United Kingdom | British | Solicitor | 91134410001 | ||||
MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Finance Director | 41923940001 | |||||
MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Group Company Secretary | 41923940001 | |||||
OGURA, Kazushi | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | None | 150485750001 | ||||
OWENS, Stanley Hart | Director | 15b Ewerland Barnton EH4 6DH Edinburgh | American | Finance Director | 75755850002 | |||||
PARKER, Timothy Charles | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 126476060001 |
Does EBLEY TYRE AND AUTO CENTRES (SOUTH EAST) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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