URO AUTO SPARES LIMITED

URO AUTO SPARES LIMITED

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

    Company NameURO AUTO SPARES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01260044
    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 URO AUTO SPARES LIMITED?

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

    Where is URO AUTO SPARES LIMITED located?

    Registered Office Address
    Unit 21
    The Fort Industrial Park
    B35 7AR Castle Bromwich
    Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for URO AUTO SPARES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for URO AUTO SPARES 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

    4 pagesDS01

    Current accounting period shortened from Apr 30, 2018 to Dec 31, 2017

    1 pagesAA01

    Director's details changed for Mr Henry Buckley on Aug 07, 2017

    2 pagesCH01

    Secretary's details changed for Louis Juneau on Aug 07, 2017

    1 pagesCH03

    Termination of appointment of Diresh Joseph De Silva as a director on Aug 07, 2017

    1 pagesTM01

    Termination of appointment of Stanley George West as a director on Aug 07, 2017

    1 pagesTM01

    Appointment of Henry Buckley as a director on Aug 07, 2017

    2 pagesAP01

    Appointment of Louis Juneau as a secretary on Aug 07, 2017

    2 pagesAP03

    Satisfaction of charge 012600440004 in full

    1 pagesMR04

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Confirmation statement made on Nov 21, 2016 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA

    1 pagesAD03

    Current accounting period extended from Dec 31, 2015 to Apr 30, 2016

    1 pagesAA01

    Annual return made up to Nov 21, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 26,460
    SH01

    Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA

    1 pagesAD03

    Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA

    1 pagesAD02

    Appointment of Mr Neil Michael Croxson as a director on Nov 06, 2015

    2 pagesAP01

    Appointment of Mr Peter Charles Sephton as a director on Nov 06, 2015

    2 pagesAP01

    Registration of charge 012600440004, created on Nov 18, 2015

    10 pagesMR01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Termination of appointment of Diresh Joseph De Silva as a secretary on Sep 10, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Nov 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 26,460
    SH01

    Who are the officers of URO AUTO SPARES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUNEAU, Louis
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    C/O Browne Jacobson Llp, 15th Floor
    England
    Secretary
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    C/O Browne Jacobson Llp, 15th Floor
    England
    236984390001
    BUCKLEY, Henry
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    C/O Browne Jacobson Llp, 15th Floor
    England
    Director
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    C/O Browne Jacobson Llp, 15th Floor
    England
    CanadaCanadian236977190001
    CROXSON, Neil Michael
    Cranmore Drive
    Shirley
    B90 4SB Solihull
    1 The Pavillions
    West Midlands
    England
    Director
    Cranmore Drive
    Shirley
    B90 4SB Solihull
    1 The Pavillions
    West Midlands
    England
    United KingdomBritish96469690003
    SEPHTON, Peter Charles
    More London Riverside
    SE1 2AP London
    2
    England
    Director
    More London Riverside
    SE1 2AP London
    2
    England
    United KingdomBritish59319040003
    DE SILVA, Diresh Joseph
    34 Pebworth Road
    HA1 3UD Harrow
    Middlesex
    Secretary
    34 Pebworth Road
    HA1 3UD Harrow
    Middlesex
    British38197710002
    HALE, Frances Jean
    14 Digby Road
    B73 6HG Sutton Coldfield
    West Midlands
    Secretary
    14 Digby Road
    B73 6HG Sutton Coldfield
    West Midlands
    British23316640001
    WARING, John Paul
    10 Drybrooks Close
    Balsall Common
    CV7 7PY Coventry
    West Midlands
    Secretary
    10 Drybrooks Close
    Balsall Common
    CV7 7PY Coventry
    West Midlands
    British28762410001
    CANNON, Antony Denis
    6 Matfen Avenue
    B73 6NN Sutton Coldfield
    West Midlands
    Director
    6 Matfen Avenue
    B73 6NN Sutton Coldfield
    West Midlands
    United KingdomBritish83825050001
    DE SILVA, Diresh Joseph
    34 Pebworth Road
    HA1 3UD Harrow
    Middlesex
    Director
    34 Pebworth Road
    HA1 3UD Harrow
    Middlesex
    United KingdomBritish38197710002
    FORDE, Maurice Edward
    Southwell
    89 Meeting House Lane
    CV7 7GD Balsall Common
    West Midlands
    Director
    Southwell
    89 Meeting House Lane
    CV7 7GD Balsall Common
    West Midlands
    New Zealander5668370003
    HALE, Anthony Brian
    14 Digby Road
    B73 6HG Sutton Coldfield
    West Midlands
    Director
    14 Digby Road
    B73 6HG Sutton Coldfield
    West Midlands
    EnglandBritish18204080001
    HALE, Frances Jean
    131 Birmingham Road
    Wylde Green
    B72 1LX Sutton Coldfield
    West Midlands
    Director
    131 Birmingham Road
    Wylde Green
    B72 1LX Sutton Coldfield
    West Midlands
    British23316640008
    JOHNSON, Raymond
    39 Winterton Road
    Kingstanding
    B44 0UU Birmingham
    West Midlands
    Director
    39 Winterton Road
    Kingstanding
    B44 0UU Birmingham
    West Midlands
    British24339170001
    WARING, John Paul
    10 Drybrooks Close
    Balsall Common
    CV7 7PY Coventry
    West Midlands
    Director
    10 Drybrooks Close
    Balsall Common
    CV7 7PY Coventry
    West Midlands
    British28762410001
    WEST, Stanley George
    Sulgrave House
    Little Street Sulgrave
    OX17 2SG Banbury
    Oxfordshire
    Director
    Sulgrave House
    Little Street Sulgrave
    OX17 2SG Banbury
    Oxfordshire
    EnglandBritish5668360002

    Who are the persons with significant control of URO AUTO SPARES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    German Swedish & French Car Parts Limited
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    Apr 06, 2016
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityUk (England + Wales)
    Place RegisteredUk (England + Wales)
    Registration Number03896059
    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 URO AUTO SPARES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 18, 2015
    Delivered On Nov 26, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 2015Registration of a charge (MR01)
    • Aug 07, 2017Satisfaction of a charge (MR04)
    Deed of admission to composite guarantee and debenture dated 20 april 2000 issued by the company
    Created On Aug 25, 2000
    Delivered On Sep 06, 2000
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 06, 2000Registration of a charge (395)
    • Oct 14, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 17, 1989
    Delivered On Nov 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 1 and 2 (formerly 5 and 6) waterglade industrial park west thurrock, essex, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 1989Registration of a charge
    • Sep 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 15, 1980
    Delivered On Oct 27, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold & leasehold properties. Fixed & floating charge on undertaking and all property and assets present and future including book debts & goodwill.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Oct 27, 1980Registration of a charge
    • Sep 05, 2000Statement 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