TURBOPARTS LIMITED
Overview
| Company Name | TURBOPARTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01365332 |
| 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 TURBOPARTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TURBOPARTS LIMITED located?
| Registered Office Address | Bridge House 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Warwickshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TURBOPARTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BTN DIESEL ELECTRICAL LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| TURBOMASTER LIMITED | Apr 26, 1978 | Apr 26, 1978 |
What are the latest accounts for TURBOPARTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for TURBOPARTS 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 | ||
Termination of appointment of Terence Michael Wainwright as a director on Dec 20, 2018 | 1 pages | TM01 | ||
Termination of appointment of Jean-Jacques Mathieu Lafont as a director on Dec 20, 2018 | 1 pages | TM01 | ||
Termination of appointment of Alistair Stuart Brown as a director on Dec 20, 2018 | 1 pages | TM01 | ||
Termination of appointment of Denis Andre as a director on Dec 20, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Director's details changed for Mr Jean-Jacques Mathieu Lafont on Jul 02, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Alistair Stuart Brown on Jul 02, 2018 | 2 pages | CH01 | ||
Appointment of Mr John Frederick Coombes as a director on Nov 30, 2017 | 2 pages | AP01 | ||
Appointment of Mr John Frederick Coombes as a secretary on Nov 30, 2017 | 2 pages | AP03 | ||
Termination of appointment of Neil Anthony Davis as a director on Nov 30, 2017 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Clive Eden as a secretary on Nov 30, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||
Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Bridge House 3, Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NQ on Nov 21, 2016 | 1 pages | AD01 | ||
Appointment of Mr Alistair Stuart Brown as a director on Nov 04, 2016 | 2 pages | AP01 | ||
Appointment of Mr Jean-Jacques Mathieu Lafont as a director on Nov 04, 2016 | 2 pages | AP01 | ||
Appointment of Mr Denis Andre as a director on Nov 04, 2016 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Clive Eden as a secretary on Nov 04, 2016 | 2 pages | AP03 | ||
Termination of appointment of Robin Anthony Gregson as a director on Nov 04, 2016 | 1 pages | TM01 | ||
Termination of appointment of Andrew Campbell Bruce as a director on Nov 04, 2016 | 1 pages | TM01 | ||
Who are the officers of TURBOPARTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOMBES, John Frederick | Secretary | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire England | 240702170001 | |||||||
| COOMBES, John Frederick | Director | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire United Kingdom | England | British | 240696530001 | |||||
| BRICE, Jennifer Audrey | Secretary | Woodstock Cedars Close SL9 0LL Gerrards Cross Buckinghamshire | British | 148076340001 | ||||||
| EDEN, Jonathan Clive | Secretary | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire England | 218882780001 | |||||||
| GREGSON, Robin Anthony | Secretary | 776 Chester Road Stretford M32 0QH Manchester | British | 148827480001 | ||||||
| MACDONALD, Stuart Randolph | Secretary | 125 Andrew Lane High Lane SK6 8JD Stockport Cheshire | British | 13510080001 | ||||||
| MACGEEKIE, Glenda | Secretary | 776 Chester Road Stretford M32 0QH Manchester | British | 163915920001 | ||||||
| ANDRE, Denis | Director | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire United Kingdom | France | French | 218388770001 | |||||
| BRICE, Jennifer Audrey | Director | Woodstock Cedars Close SL9 0LL Gerrards Cross Buckinghamshire | United Kingdom | British | 148076340001 | |||||
| BRICE, John William | Director | Woodstock Cedars Close SL9 0LL Gerrards Cross Buckinghamshire | British | 18745180001 | ||||||
| BROWN, Alistair Stuart | Director | Colmore Square B4 6AA Birmingham No. 1 England | Switzerland | New Zealander | 218388330004 | |||||
| BRUCE, Andrew Campbell | Director | 776 Chester Road Stretford M32 0QH Manchester | United Kingdom | British | 138836960001 | |||||
| DAVIS, Neil Anthony | Director | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire England | United Kingdom | British | 110289580001 | |||||
| GREGSON, Robin Anthony | Director | 776 Chester Road Stretford M32 0QH Manchester | England | English | 107835250001 | |||||
| JONES, Peter | Director | 776 Chester Road Stretford M32 0QH Manchester | United Kingdom | British | 63556040002 | |||||
| LAFONT, Jean-Jacques Mathieu | Director | Colmore Square B4 6AA Birmingham No. 1 England | Switzerland | Belgian | 218480490002 | |||||
| SCHUMACKER, Brian | Director | 776 Chester Road Stretford M32 0QH Manchester | United Kingdom | British | 71162730002 | |||||
| SURGENOR, Henry Kenneth | Director | 62 Tuppeny Road Amoghia BT42 2NW Ballymena Northern Ireland | Northern Ireland | British | 49695110001 | |||||
| WAINWRIGHT, Terence Michael | Director | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire England | British | 121938930001 |
Who are the persons with significant control of TURBOPARTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Btn Turbo Charger Service Ltd | Jun 30, 2016 | 3, Timothy's Bridge Road CV37 9NQ Stratford-Upon-Avon Bridge House Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TURBOPARTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jun 21, 1979 Delivered On Jun 27, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital with stocks, shares or other securities. | ||||
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