COMMERCIAL TYRE (HOLDINGS) LIMITED
Overview
| Company Name | COMMERCIAL TYRE (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01326499 |
| 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 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 Address | No |
What were the previous names of COMMERCIAL TYRE (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| P.K. COMMERCIAL TYRES LIMITED | Aug 22, 1977 | Aug 22, 1977 |
What are the latest accounts for COMMERCIAL TYRE (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for COMMERCIAL TYRE (HOLDINGS) 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 | 3 pages | DS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jan 09, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Glenn William Sherwood as a person with significant control on Sep 19, 2017 | 2 pages | PSC01 | ||||||||||||||
Cessation of Tfm Holdings Limited as a person with significant control on Sep 19, 2017 | 1 pages | PSC07 | ||||||||||||||
Cessation of Glenn William Sherwood as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Notification of Tfm Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 15, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Jan 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||
Annual return made up to Jan 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Glenn William Sherwood on Feb 28, 2014 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Alastair Mcdougal on Feb 28, 2014 | 1 pages | CH03 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
Previous accounting period shortened from May 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||||||
Who are the officers of COMMERCIAL TYRE (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCDOUGAL, Alastair | Secretary | Hursley Road Chandler's Ford SO53 2FW Eastleigh 13 England | 173774000001 | |||||||
| SHERWOOD, Glenn William | Director | Hursley Road Chandler's Ford SO53 2FW Eastleigh 13 England | United Kingdom | British | 109787370001 | |||||
| KUSKE, Marie | Secretary | 2 Potters Close Potters Corner Sandyhurst Lane TN25 4PX Ashford Kent | British | 34157220003 | ||||||
| KUSKE, Paul Andrew | Secretary | No 1 The Martins Wayhill Shaw Nr High Halden TN26 3LD Ashford Kent | British | 2274260001 | ||||||
| TUTT, Deborah | Secretary | 40 Francis Road TN23 7UR Ashford Kent | British | 94859160001 | ||||||
| HONEYSETT, Peter Graham | Director | 1 Henley Fields St Michaels TN30 6EL Tenterden Kent | British | 17828060001 | ||||||
| KUSKE, Paul Andrew | Director | 2 Potters Close Potters Corner Sandyhurst Lane TN25 4PX Ashford Kent | England | British | 2274260004 | |||||
| KUSKE, Peter | Director | Honeydene Bromley Green Road TN26 2EF Ashford Kent | United Kingdom | British | 125315720001 | |||||
| MC NEILL, Barry | Director | 35 Homestead TN23 4PX Ashford Kent | British | 63130800001 |
Who are the persons with significant control of COMMERCIAL TYRE (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Glenn William Sherwood | Sep 19, 2017 | Hursley Road Chandler's Ford SO53 2FW Eastleigh 13 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Tfm Holdings Limited | Apr 06, 2016 | Goodwood Road SO50 4NT Eastleigh Goodwood House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Glenn William Sherwood | Apr 06, 2016 | Goodwood Road SO50 4NT Eastleigh Goodwood House Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does COMMERCIAL TYRE (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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