BTN TURBO CHARGER SERVICE LIMITED
Overview
| Company Name | BTN TURBO CHARGER SERVICE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01173050 |
| 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 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 Address | No |
What are the latest accounts for BTN TURBO CHARGER SERVICE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BTN TURBO CHARGER SERVICE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Terence Michael Wainwright as a director on Sep 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean-Jacques Mathieu Lafont as a director on Sep 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alistair Stuart Brown as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Termination of appointment of Mark John Dickinson as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Denis Andre as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||||||||||
Director's details changed for Mr Alistair Stuart Brown on Jul 02, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Mr John Frederick Coombes as a director on Nov 30, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Terence Michael Wainwright as a director on Nov 30, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Frederick Coombes as a secretary on Nov 30, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Clive Eden as a secretary on Nov 30, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Neil Anthony Davis as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of BTN TURBO CHARGER SERVICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOMBES, John Frederick | Secretary | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire United Kingdom | 240700530001 | |||||||
| COOMBES, John Frederick | Director | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire United Kingdom | England | British | 240696530001 | |||||
| BRICE, John William | Secretary | Woodstock Cedars Close SL9 0LL Gerrards Cross Buckinghamshire | British | 18745180001 | ||||||
| EDEN, Jonathan Clive | Secretary | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire England | 218380220001 | |||||||
| GREGSON, Robin Anthony | Secretary | 776 Chester Road Stretford M32 0QH Manchester | British | 148827210001 | ||||||
| MACDONALD, Stuart Randolph | Secretary | 125 Andrew Lane High Lane SK6 8JD Stockport Cheshire | British | 13510080001 | ||||||
| MACGEEKIE, Glenda | Secretary | 776 Chester Road Stretford M32 0QH Manchester | British | 163883420001 | ||||||
| ANDRE, Denis | Director | 3,Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire England | France | French | 218388770001 | |||||
| BLACKBURN, Peter Edward | Director | 1 The Old Orchard CV35 9RW Wellesbourne Warwickshire | British | 75964810001 | ||||||
| BRICE, Jennifer Audrey | Director | Woodstock Cedars Close SL9 0LL Gerrards Cross Buckinghamshire | United Kingdom | British | 148076340001 | |||||
| BRICE, John William | Director | Woodstock Cedars Close SL9 0LL Gerrards Cross Buckinghamshire | British | 18745180001 | ||||||
| BROWN, Alistair Stuart | Director | Colmore Square B4 6AA Birmingham No. 1 England | England | New Zealander | 218388330001 | |||||
| BRUCE, Andrew Campbell | Director | 776 Chester Road Stretford M32 0QH Manchester | United Kingdom | British | 138836960001 | |||||
| DAVIS, Neil Anthony | Director | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire England | United Kingdom | British | 110289580001 | |||||
| DICKINSON, Mark John | Director | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire England | England | British | 66095690001 | |||||
| DYSON, David Victor, Mr. | Director | Moorside Farm Hobson Moor Road SK14 6SG Mottram The Barn Cheshire | United Kingdom | British | 140049720001 | |||||
| EDEN, Jonathan Clive | Director | 776 Chester Road Stretford M32 0QH Manchester | England | British | 205642880001 | |||||
| GREGSON, Robin Anthony | Director | 776 Chester Road Stretford M32 0QH Manchester | England | English | 107835250001 | |||||
| JONES, Peter | Director | 776 Chester Road Stretford M32 0QH Manchester | United Kingdom | British | 63556040002 | |||||
| LAFONT, Jean-Jacques Mathieu | Director | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire England | Switzerland | Belgian | 218480490001 | |||||
| PODMORE, Garry | Director | 776 Chester Road Stretford M32 0QH Manchester | British | 78314600001 | ||||||
| STONE, Damian Andrew | Director | 776 Chester Road Stretford M32 0QH Manchester | United Kingdom | British | 195496260001 | |||||
| SURGENOR, Henry Kenneth | Director | 62 Tuppeny Road Amoghia BT42 2NW Ballymena Northern Ireland | Northern Ireland | British | 49695110001 | |||||
| WAINWRIGHT, Terence Michael | Director | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire United Kingdom | United Kingdom | British | 240700050001 | |||||
| WAINWRIGHT, Terence Michael | Director | 776 Chester Road Stretford M32 0QH Manchester | British | 121938930001 |
Who are the persons with significant control of BTN TURBO CHARGER SERVICE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fps Distribution Limited | Apr 06, 2016 | Timothys Bridge Road Stratford Enterprise Park CV37 9NQ Stratford-Upon-Avon Bridge House 3 Warwickshire | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BTN TURBO CHARGER SERVICE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BTN TURBO CHARGER SERVICE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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