ALLPARTS AUTOMOTIVE LIMITED

ALLPARTS AUTOMOTIVE LIMITED

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

    Company NameALLPARTS AUTOMOTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01179870
    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 ALLPARTS AUTOMOTIVE LIMITED?

    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ALLPARTS AUTOMOTIVE LIMITED located?

    Registered Office Address
    Centenary House Penninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLPARTS AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLPARTS MOTORS FACTORS LIMITED Apr 19, 1985Apr 19, 1985
    PINIONS BRAKE AND CLUTCH SUPPLIES LIMITEDAug 06, 1974Aug 06, 1974

    What are the latest accounts for ALLPARTS AUTOMOTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for ALLPARTS AUTOMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 08, 2020

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 08, 2019

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 08, 2018

    9 pagesLIQ03

    Registered office address changed from Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Penninsula Park Rydon Lane Exeter EX2 7XE on Apr 19, 2018

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 08, 2017

    9 pagesLIQ03

    Termination of appointment of Peter Charles Sephton as a director on Nov 09, 2016

    2 pagesTM01

    Termination of appointment of Mark James Greenwood as a director on Nov 09, 2016

    2 pagesTM01

    Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA to Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on Dec 01, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2016

    LRESSP

    Statement of capital on Oct 03, 2016

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 9 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Annual return made up to May 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 301,869
    SH01

    Full accounts made up to Apr 30, 2015

    17 pagesAA

    Annual return made up to May 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 301,869
    SH01

    Director's details changed for Mr Peter Charles Sephton on May 24, 2015

    2 pagesCH01

    Director's details changed for Mark James Greenwood on May 24, 2015

    2 pagesCH01

    Who are the officers of ALLPARTS AUTOMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROXSON, Neil Michael
    The Pavillions , Cranmore Drive
    Shirley
    B90 4SB Solihull
    1
    United Kingdom
    Director
    The Pavillions , Cranmore Drive
    Shirley
    B90 4SB Solihull
    1
    United Kingdom
    United KingdomBritish96469690003
    FULFORD, Paul Anthony
    Lambourne 39 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    Secretary
    Lambourne 39 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    British13687190002
    SODEN, Adrian Carl
    Allparts House
    Micklefield Road
    High Wycombe
    Bucks
    Secretary
    Allparts House
    Micklefield Road
    High Wycombe
    Bucks
    British82927840001
    BRIDGES, Susan Lynn
    66 Totteridge Lane
    Totteridge
    HP13 7PZ High Wycombe
    Buckinghamshire
    Director
    66 Totteridge Lane
    Totteridge
    HP13 7PZ High Wycombe
    Buckinghamshire
    British55225540001
    DARVILL, Mark Andrew
    Allparts House
    Micklefield Road
    High Wycombe
    Bucks
    Director
    Allparts House
    Micklefield Road
    High Wycombe
    Bucks
    United KingdomBritish55225580002
    FULFORD, Paul Anthony
    Lambourne 39 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    Director
    Lambourne 39 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    British13687190002
    FULFORD, Stephen Andrew
    Allparts House
    Micklefield Road
    High Wycombe
    Bucks
    Director
    Allparts House
    Micklefield Road
    High Wycombe
    Bucks
    United KingdomBritish82124120002
    GREENWOOD, Mark James
    Woodwater Park
    Pynes Hill
    EX2 5FD Exeter
    Ground Floor Vantage Point
    Director
    Woodwater Park
    Pynes Hill
    EX2 5FD Exeter
    Ground Floor Vantage Point
    EnglandBritish103648290001
    JOHNSON, Kevin David
    Allparts House
    Micklefield Road
    High Wycombe
    Bucks
    Director
    Allparts House
    Micklefield Road
    High Wycombe
    Bucks
    United KingdomBritish139378150001
    MURRAY, Michael Edward
    Micklefield Road
    HP13 7EJ High Wycombe
    Allparts House
    Buckinghamshire
    England
    Director
    Micklefield Road
    HP13 7EJ High Wycombe
    Allparts House
    Buckinghamshire
    England
    United KingdomIrish165829970001
    PATTEN, Steven Geoffrey
    Allparts House
    Micklefield Road
    High Wycombe
    Bucks
    Director
    Allparts House
    Micklefield Road
    High Wycombe
    Bucks
    United KingdomBritish55351180001
    SEPHTON, Peter Charles
    More London Riverside
    SE1 2AP London
    2
    England
    Director
    More London Riverside
    SE1 2AP London
    2
    England
    United KingdomBritish59319040003
    SODEN, Adrian Carl
    Allparts House
    Micklefield Road
    High Wycombe
    Bucks
    Director
    Allparts House
    Micklefield Road
    High Wycombe
    Bucks
    EnglandBritish82927840001

    Does ALLPARTS AUTOMOTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal assignment
    Created On Mar 05, 2012
    Delivered On Mar 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 07, 2012Registration of a charge (MG01)
    • Aug 25, 2016Satisfaction of a charge (MR04)
    Fixed charge on non-vesting debts and floating charge
    Created On Jan 06, 2012
    Delivered On Jan 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Jan 10, 2012Registration of a charge (MG01)
    • Aug 15, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 10, 2009
    Delivered On Aug 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 caxton works printing house lane hayes middlesex t/n AGL56645 the benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 11, 2009Registration of a charge (395)
    • Oct 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 22, 2009
    Delivered On Jul 24, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 24, 2009Registration of a charge (395)
    • Aug 15, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On May 02, 1997
    Delivered On May 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 1 caxton works printing house lane hayes middlesex together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book and other debts, assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 07, 1997Registration of a charge (395)
    • Jun 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 02, 1997
    Delivered On May 07, 1997
    Satisfied
    Amount secured
    £122,500 due from the company to the chargee
    Short particulars
    Unit 1, caxton works printinghouse lane hayes middx t/no. AGL54662.
    Persons Entitled
    • Tam (Caxton) Limited
    Transactions
    • May 07, 1997Registration of a charge (395)
    • Jun 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Single debenture
    Created On Mar 19, 1992
    Delivered On Mar 26, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Inc, heritable property & assets in scotland. 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
    • Lloyds Bank PLC
    Transactions
    • Mar 26, 1992Registration of a charge (395)
    • Jun 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 26, 1982
    Delivered On Oct 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H & l/h properties present & future with fixtures (inc. Trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future. Undertaking all other property & assets present & future inc. Heritable property & assets in scotland. Fixed & floating charge. (See doc. M 19).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 28, 1982Registration of a charge
    • Jun 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 09, 1981
    Delivered On Mar 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 32 pinions road, high wycombe, buckinghamshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 10, 1981Registration of a charge
    • Jun 16, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does ALLPARTS AUTOMOTIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2021Due to be dissolved on
    Nov 09, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lucinda Clare Coleman
    Vantage Point Woodwater Park
    Pynes Hill
    EX2 5FD Exeter
    Devon
    practitioner
    Vantage Point Woodwater Park
    Pynes Hill
    EX2 5FD Exeter
    Devon
    Stephen James Hobson
    Vantage Point Woodwater Park
    Pynes Hill
    EX2 5FD Exeter
    practitioner
    Vantage Point Woodwater Park
    Pynes Hill
    EX2 5FD Exeter

    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