URO AUTO SPARES LIMITED
Overview
| Company Name | URO AUTO SPARES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01260044 |
| 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 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 Address | No |
What are the latest accounts for URO AUTO SPARES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for URO AUTO SPARES 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 | 4 pages | DS01 | ||||||||||
Current accounting period shortened from Apr 30, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Henry Buckley on Aug 07, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Louis Juneau on Aug 07, 2017 | 1 pages | CH03 | ||||||||||
Termination of appointment of Diresh Joseph De Silva as a director on Aug 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stanley George West as a director on Aug 07, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Henry Buckley as a director on Aug 07, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Louis Juneau as a secretary on Aug 07, 2017 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 012600440004 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA | 1 pages | AD03 | ||||||||||
Current accounting period extended from Dec 31, 2015 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA | 1 pages | AD02 | ||||||||||
Appointment of Mr Neil Michael Croxson as a director on Nov 06, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Charles Sephton as a director on Nov 06, 2015 | 2 pages | AP01 | ||||||||||
Registration of charge 012600440004, created on Nov 18, 2015 | 10 pages | MR01 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Termination of appointment of Diresh Joseph De Silva as a secretary on Sep 10, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of URO AUTO SPARES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JUNEAU, Louis | Secretary | 6 Bevis Marks Bury Court EC3A 7BA London C/O Browne Jacobson Llp, 15th Floor England | 236984390001 | |||||||
| BUCKLEY, Henry | Director | 6 Bevis Marks Bury Court EC3A 7BA London C/O Browne Jacobson Llp, 15th Floor England | Canada | Canadian | 236977190001 | |||||
| CROXSON, Neil Michael | Director | Cranmore Drive Shirley B90 4SB Solihull 1 The Pavillions West Midlands England | United Kingdom | British | 96469690003 | |||||
| SEPHTON, Peter Charles | Director | More London Riverside SE1 2AP London 2 England | United Kingdom | British | 59319040003 | |||||
| DE SILVA, Diresh Joseph | Secretary | 34 Pebworth Road HA1 3UD Harrow Middlesex | British | 38197710002 | ||||||
| HALE, Frances Jean | Secretary | 14 Digby Road B73 6HG Sutton Coldfield West Midlands | British | 23316640001 | ||||||
| WARING, John Paul | Secretary | 10 Drybrooks Close Balsall Common CV7 7PY Coventry West Midlands | British | 28762410001 | ||||||
| CANNON, Antony Denis | Director | 6 Matfen Avenue B73 6NN Sutton Coldfield West Midlands | United Kingdom | British | 83825050001 | |||||
| DE SILVA, Diresh Joseph | Director | 34 Pebworth Road HA1 3UD Harrow Middlesex | United Kingdom | British | 38197710002 | |||||
| FORDE, Maurice Edward | Director | Southwell 89 Meeting House Lane CV7 7GD Balsall Common West Midlands | New Zealander | 5668370003 | ||||||
| HALE, Anthony Brian | Director | 14 Digby Road B73 6HG Sutton Coldfield West Midlands | England | British | 18204080001 | |||||
| HALE, Frances Jean | Director | 131 Birmingham Road Wylde Green B72 1LX Sutton Coldfield West Midlands | British | 23316640008 | ||||||
| JOHNSON, Raymond | Director | 39 Winterton Road Kingstanding B44 0UU Birmingham West Midlands | British | 24339170001 | ||||||
| WARING, John Paul | Director | 10 Drybrooks Close Balsall Common CV7 7PY Coventry West Midlands | British | 28762410001 | ||||||
| WEST, Stanley George | Director | Sulgrave House Little Street Sulgrave OX17 2SG Banbury Oxfordshire | England | British | 5668360002 |
Who are the persons with significant control of URO AUTO SPARES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| German Swedish & French Car Parts Limited | Apr 06, 2016 | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does URO AUTO SPARES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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