COMMERCIAL TYRE (HOLDINGS) LIMITED

COMMERCIAL TYRE (HOLDINGS) LIMITED

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

    Company NameCOMMERCIAL TYRE (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01326499
    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 COMMERCIAL TYRE (HOLDINGS) LIMITED?

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

    Where is COMMERCIAL TYRE (HOLDINGS) LIMITED located?

    Registered Office Address
    13 Hursley Road
    Chandler's Ford
    SO53 2FW Eastleigh
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMERCIAL TYRE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    P.K. COMMERCIAL TYRES LIMITEDAug 22, 1977Aug 22, 1977

    What are the latest accounts for COMMERCIAL TYRE (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for COMMERCIAL TYRE (HOLDINGS) 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

    3 pagesDS01

    Registered office address changed from Goodwood House Goodwood Road Eastleigh Hampshire SO50 4NT to 13 Hursley Road Chandler's Ford Eastleigh SO53 2FW on Sep 19, 2018

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jan 09, 2018 with updates

    4 pagesCS01

    Notification of Glenn William Sherwood as a person with significant control on Sep 19, 2017

    2 pagesPSC01

    Cessation of Tfm Holdings Limited as a person with significant control on Sep 19, 2017

    1 pagesPSC07

    Cessation of Glenn William Sherwood as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Tfm Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    legacy

    1 pagesSH20

    Statement of capital on Sep 15, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing the share premium account and reducing the capital redemption reserve 15/09/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jan 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 58,334
    SH01

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

    5 pagesAA

    Satisfaction of charge 7 in full

    1 pagesMR04

    Annual return made up to Jan 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 58,334
    SH01

    Director's details changed for Mr Glenn William Sherwood on Feb 28, 2014

    2 pagesCH01

    Secretary's details changed for Mr Alastair Mcdougal on Feb 28, 2014

    1 pagesCH03

    Accounts for a small company made up to Dec 31, 2013

    7 pagesAA

    Previous accounting period shortened from May 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Who are the officers of COMMERCIAL TYRE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDOUGAL, Alastair
    Hursley Road
    Chandler's Ford
    SO53 2FW Eastleigh
    13
    England
    Secretary
    Hursley Road
    Chandler's Ford
    SO53 2FW Eastleigh
    13
    England
    173774000001
    SHERWOOD, Glenn William
    Hursley Road
    Chandler's Ford
    SO53 2FW Eastleigh
    13
    England
    Director
    Hursley Road
    Chandler's Ford
    SO53 2FW Eastleigh
    13
    England
    United KingdomBritish109787370001
    KUSKE, Marie
    2 Potters Close
    Potters Corner Sandyhurst Lane
    TN25 4PX Ashford
    Kent
    Secretary
    2 Potters Close
    Potters Corner Sandyhurst Lane
    TN25 4PX Ashford
    Kent
    British34157220003
    KUSKE, Paul Andrew
    No 1 The Martins Wayhill Shaw
    Nr High Halden
    TN26 3LD Ashford
    Kent
    Secretary
    No 1 The Martins Wayhill Shaw
    Nr High Halden
    TN26 3LD Ashford
    Kent
    British2274260001
    TUTT, Deborah
    40 Francis Road
    TN23 7UR Ashford
    Kent
    Secretary
    40 Francis Road
    TN23 7UR Ashford
    Kent
    British94859160001
    HONEYSETT, Peter Graham
    1 Henley Fields
    St Michaels
    TN30 6EL Tenterden
    Kent
    Director
    1 Henley Fields
    St Michaels
    TN30 6EL Tenterden
    Kent
    British17828060001
    KUSKE, Paul Andrew
    2 Potters Close
    Potters Corner Sandyhurst Lane
    TN25 4PX Ashford
    Kent
    Director
    2 Potters Close
    Potters Corner Sandyhurst Lane
    TN25 4PX Ashford
    Kent
    EnglandBritish2274260004
    KUSKE, Peter
    Honeydene Bromley Green Road
    TN26 2EF Ashford
    Kent
    Director
    Honeydene Bromley Green Road
    TN26 2EF Ashford
    Kent
    United KingdomBritish125315720001
    MC NEILL, Barry
    35 Homestead
    TN23 4PX Ashford
    Kent
    Director
    35 Homestead
    TN23 4PX Ashford
    Kent
    British63130800001

    Who are the persons with significant control of COMMERCIAL TYRE (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Glenn William Sherwood
    Hursley Road
    Chandler's Ford
    SO53 2FW Eastleigh
    13
    England
    Sep 19, 2017
    Hursley Road
    Chandler's Ford
    SO53 2FW Eastleigh
    13
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    Goodwood Road
    SO50 4NT Eastleigh
    Goodwood House
    England
    Apr 06, 2016
    Goodwood Road
    SO50 4NT Eastleigh
    Goodwood House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number05664592
    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.
    Mr Glenn William Sherwood
    Goodwood Road
    SO50 4NT Eastleigh
    Goodwood House
    Hampshire
    Apr 06, 2016
    Goodwood Road
    SO50 4NT Eastleigh
    Goodwood House
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COMMERCIAL TYRE (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 01, 2012
    Delivered On Nov 07, 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
    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
    • Paul Andrew Kuske, Deborah Jane Tutt and Steven Anthony Shingleton
    Transactions
    • Nov 07, 2012Registration of a charge (MG01)
    • Jan 22, 2015Satisfaction of a charge (MR04)
    Charge
    Created On Apr 05, 2001
    Delivered On Apr 10, 2001
    Satisfied
    Amount secured
    £100,000 plus interest at 4% above the base rate due or to become due from the company to the chargee
    Short particulars
    The property unit e foster road ashford business park sevington ashford kent TN24 olq title number K657097.
    Persons Entitled
    • Paul Andrew Kuske and Marie Kuske
    Transactions
    • Apr 10, 2001Registration of a charge (395)
    • Mar 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Mar 16, 1999
    Delivered On Mar 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement of even date
    Short particulars
    All the companys interest in an account numbered 36404411 maintained at the national westminster bank PLC.
    Persons Entitled
    • Peter Graham Honeysett
    Transactions
    • Mar 26, 1999Registration of a charge (395)
    • Mar 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 30, 1988
    Delivered On Sep 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit e, phase 4 ashford business park, sevington, kent. Proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 09, 1988Registration of a charge
    • Mar 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 05, 1988
    Delivered On Aug 25, 1988
    Satisfied
    Amount secured
    £489,428.00 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Plot of f/h land at ashford business park, serington , ashford together with the building thereon k/a unit & ashford business park presently registered as part of a larger plot of land registered with t/n K558387 at H.M. land registry.
    Persons Entitled
    • Ashford Borough Council
    Transactions
    • Aug 25, 1988Registration of a charge
    • Mar 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 05, 1987
    Delivered On Mar 19, 1987
    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 and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 19, 1987Registration of a charge
    • Mar 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Dec 28, 1984
    Delivered On Jan 03, 1985
    Satisfied
    Amount secured
    £31,500
    Short particulars
    Various chattels as described on form 47 full details see doc M26.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jan 03, 1985Registration of a charge
    • Mar 25, 2006Statement 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