BTN TURBO CHARGER SERVICE LIMITED

BTN TURBO CHARGER SERVICE LIMITED

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

    Company NameBTN TURBO CHARGER SERVICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01173050
    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 BTN TURBO CHARGER SERVICE LIMITED?

    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BTN TURBO CHARGER SERVICE LIMITED located?

    Registered Office Address
    Bridge House
    3, Timothy's Bridge Road
    CV37 9NQ Stratford-Upon-Avon
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BTN TURBO CHARGER SERVICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BTN TURBO CHARGER SERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period shortened from Dec 31, 2019 to Dec 30, 2019

    1 pagesAA01

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Terence Michael Wainwright as a director on Sep 03, 2020

    1 pagesTM01

    Termination of appointment of Jean-Jacques Mathieu Lafont as a director on Sep 03, 2020

    1 pagesTM01

    Termination of appointment of Alistair Stuart Brown as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Termination of appointment of Mark John Dickinson as a director on Apr 30, 2019

    1 pagesTM01

    Confirmation statement made on Nov 15, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Denis Andre as a director on Oct 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Director's details changed for Mr Alistair Stuart Brown on Jul 02, 2018

    2 pagesCH01

    Appointment of Mr John Frederick Coombes as a director on Nov 30, 2017

    2 pagesAP01

    Appointment of Mr Terence Michael Wainwright as a director on Nov 30, 2017

    2 pagesAP01

    Appointment of Mr John Frederick Coombes as a secretary on Nov 30, 2017

    2 pagesAP03

    Termination of appointment of Jonathan Clive Eden as a secretary on Nov 30, 2017

    1 pagesTM02

    Termination of appointment of Neil Anthony Davis as a director on Nov 30, 2017

    1 pagesTM01

    Who are the officers of BTN TURBO CHARGER SERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOMBES, John Frederick
    3, Timothy's Bridge Road
    CV37 9NQ Stratford-Upon-Avon
    Bridge House
    Warwickshire
    United Kingdom
    Secretary
    3, Timothy's Bridge Road
    CV37 9NQ Stratford-Upon-Avon
    Bridge House
    Warwickshire
    United Kingdom
    240700530001
    COOMBES, John Frederick
    3, Timothy's Bridge Road
    CV37 9NQ Stratford-Upon-Avon
    Bridge House
    Warwickshire
    United Kingdom
    Director
    3, Timothy's Bridge Road
    CV37 9NQ Stratford-Upon-Avon
    Bridge House
    Warwickshire
    United Kingdom
    EnglandBritish240696530001
    BRICE, John William
    Woodstock Cedars Close
    SL9 0LL Gerrards Cross
    Buckinghamshire
    Secretary
    Woodstock Cedars Close
    SL9 0LL Gerrards Cross
    Buckinghamshire
    British18745180001
    EDEN, Jonathan Clive
    3, Timothy's Bridge Road
    CV37 9NQ Stratford-Upon-Avon
    Bridge House
    Warwickshire
    England
    Secretary
    3, Timothy's Bridge Road
    CV37 9NQ Stratford-Upon-Avon
    Bridge House
    Warwickshire
    England
    218380220001
    GREGSON, Robin Anthony
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Secretary
    776 Chester Road
    Stretford
    M32 0QH Manchester
    British148827210001
    MACDONALD, Stuart Randolph
    125 Andrew Lane
    High Lane
    SK6 8JD Stockport
    Cheshire
    Secretary
    125 Andrew Lane
    High Lane
    SK6 8JD Stockport
    Cheshire
    British13510080001
    MACGEEKIE, Glenda
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Secretary
    776 Chester Road
    Stretford
    M32 0QH Manchester
    British163883420001
    ANDRE, Denis
    3,Timothy's Bridge Road
    CV37 9NQ Stratford-Upon-Avon
    Bridge House
    Warwickshire
    England
    Director
    3,Timothy's Bridge Road
    CV37 9NQ Stratford-Upon-Avon
    Bridge House
    Warwickshire
    England
    FranceFrench218388770001
    BLACKBURN, Peter Edward
    1 The Old Orchard
    CV35 9RW Wellesbourne
    Warwickshire
    Director
    1 The Old Orchard
    CV35 9RW Wellesbourne
    Warwickshire
    British75964810001
    BRICE, Jennifer Audrey
    Woodstock Cedars Close
    SL9 0LL Gerrards Cross
    Buckinghamshire
    Director
    Woodstock Cedars Close
    SL9 0LL Gerrards Cross
    Buckinghamshire
    United KingdomBritish148076340001
    BRICE, John William
    Woodstock Cedars Close
    SL9 0LL Gerrards Cross
    Buckinghamshire
    Director
    Woodstock Cedars Close
    SL9 0LL Gerrards Cross
    Buckinghamshire
    British18745180001
    BROWN, Alistair Stuart
    Colmore Square
    B4 6AA Birmingham
    No. 1
    England
    Director
    Colmore Square
    B4 6AA Birmingham
    No. 1
    England
    EnglandNew Zealander218388330001
    BRUCE, Andrew Campbell
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Director
    776 Chester Road
    Stretford
    M32 0QH Manchester
    United KingdomBritish138836960001
    DAVIS, Neil Anthony
    3, Timothy's Bridge Road
    CV37 9NQ Stratford-Upon-Avon
    Bridge House
    Warwickshire
    England
    Director
    3, Timothy's Bridge Road
    CV37 9NQ Stratford-Upon-Avon
    Bridge House
    Warwickshire
    England
    United KingdomBritish110289580001
    DICKINSON, Mark John
    3, Timothy's Bridge Road
    CV37 9NQ Stratford-Upon-Avon
    Bridge House
    Warwickshire
    England
    Director
    3, Timothy's Bridge Road
    CV37 9NQ Stratford-Upon-Avon
    Bridge House
    Warwickshire
    England
    EnglandBritish66095690001
    DYSON, David Victor, Mr.
    Moorside Farm
    Hobson Moor Road
    SK14 6SG Mottram
    The Barn
    Cheshire
    Director
    Moorside Farm
    Hobson Moor Road
    SK14 6SG Mottram
    The Barn
    Cheshire
    United KingdomBritish140049720001
    EDEN, Jonathan Clive
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Director
    776 Chester Road
    Stretford
    M32 0QH Manchester
    EnglandBritish205642880001
    GREGSON, Robin Anthony
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Director
    776 Chester Road
    Stretford
    M32 0QH Manchester
    EnglandEnglish107835250001
    JONES, Peter
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Director
    776 Chester Road
    Stretford
    M32 0QH Manchester
    United KingdomBritish63556040002
    LAFONT, Jean-Jacques Mathieu
    3, Timothy's Bridge Road
    CV37 9NQ Stratford-Upon-Avon
    Bridge House
    Warwickshire
    England
    Director
    3, Timothy's Bridge Road
    CV37 9NQ Stratford-Upon-Avon
    Bridge House
    Warwickshire
    England
    SwitzerlandBelgian218480490001
    PODMORE, Garry
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Director
    776 Chester Road
    Stretford
    M32 0QH Manchester
    British78314600001
    STONE, Damian Andrew
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Director
    776 Chester Road
    Stretford
    M32 0QH Manchester
    United KingdomBritish195496260001
    SURGENOR, Henry Kenneth
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Director
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Northern IrelandBritish49695110001
    WAINWRIGHT, Terence Michael
    3, Timothy's Bridge Road
    CV37 9NQ Stratford-Upon-Avon
    Bridge House
    Warwickshire
    United Kingdom
    Director
    3, Timothy's Bridge Road
    CV37 9NQ Stratford-Upon-Avon
    Bridge House
    Warwickshire
    United Kingdom
    United KingdomBritish240700050001
    WAINWRIGHT, Terence Michael
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Director
    776 Chester Road
    Stretford
    M32 0QH Manchester
    British121938930001

    Who are the persons with significant control of BTN TURBO CHARGER SERVICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NQ Stratford-Upon-Avon
    Bridge House 3
    Warwickshire
    Apr 06, 2016
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NQ Stratford-Upon-Avon
    Bridge House 3
    Warwickshire
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04169831
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BTN TURBO CHARGER SERVICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 01, 2017
    Delivered On Feb 08, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Feb 08, 2017Registration of a charge (MR01)
    • Nov 07, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On May 29, 2009
    Delivered On Jun 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Trustee for the Secured Parties (The Security Trustee)
    Transactions
    • Jun 11, 2009Registration of a charge (395)
    • Nov 07, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 13, 2007
    Delivered On Mar 17, 2007
    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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 2007Registration of a charge (395)
    • Jun 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 28, 1981
    Delivered On Feb 04, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 5 trumpers way southall trading estate southall middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank Limited
    Transactions
    • Feb 04, 1981Registration of a charge
    • Jan 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 28, 1981
    Delivered On Feb 04, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 3 arundel road industrial estate uxbridge middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank Limited
    Transactions
    • Feb 04, 1981Registration of a charge
    • Jan 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 10, 1979
    Delivered On May 17, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank Limited
    Transactions
    • May 17, 1979Registration of a charge
    • Jan 26, 2007Statement of satisfaction of a charge in full or part (403a)

    Does BTN TURBO CHARGER SERVICE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2021Commencement of winding up
    Apr 05, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    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