TOWN AND COUNTRY TYRE SERVICES LIMITED

TOWN AND COUNTRY TYRE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTOWN AND COUNTRY TYRE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01478039
    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 TOWN AND COUNTRY TYRE SERVICES LIMITED?

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

    Where is TOWN AND COUNTRY TYRE SERVICES LIMITED located?

    Registered Office Address
    Bridgewater Place
    Water Lane
    LS11 5DY Leeds
    Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TOWN AND COUNTRY TYRE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUTHAM LIMITEDFeb 08, 1980Feb 08, 1980

    What are the latest accounts for TOWN AND COUNTRY TYRE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TOWN AND COUNTRY TYRE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Sep 24, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2012

    Statement of capital on Oct 23, 2012

    • Capital: GBP 1
    SH01

    Statement of capital on Aug 01, 2012

    • Capital: GBP 1
    4 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 04/07/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Sep 24, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Kazushi Ogura as a director

    3 pagesAP01

    Appointment of Mr Kenji Murai as a director

    3 pagesAP01

    Termination of appointment of Michael Healy as a secretary

    2 pagesTM02

    Termination of appointment of Ian Fraser as a director

    2 pagesTM01

    Termination of appointment of Michael Healy as a director

    2 pagesTM01

    Appointment of Ian Vincent Ellis as a secretary

    3 pagesAP03

    Annual return made up to Sep 24, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on Aug 02, 2010

    1 pagesAD01

    Secretary's details changed for Michael Joseph Anthony Healy on Oct 20, 2009

    1 pagesCH03

    Director's details changed for Michael Joseph Anthony Healy on Oct 20, 2009

    2 pagesCH01

    Director's details changed for Ian Ellis Fraser on Oct 20, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of TOWN AND COUNTRY TYRE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Ian Vincent
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    Secretary
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    British162130430001
    MURAI, Kenji
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    Director
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    EnglandJapaneseNone95702340002
    OGURA, Kazushi
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    Director
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    EnglandJapaneseNone150485750001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Secretary
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    British99111340001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Secretary
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    SHANKLAND, Ann Elizabeth
    Woodlands Cottage Woodlands Road
    Shiplake
    RG9 4AA Henley On Thames
    Oxfordshire
    Secretary
    Woodlands Cottage Woodlands Road
    Shiplake
    RG9 4AA Henley On Thames
    Oxfordshire
    British16669720004
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    BritishGroup Director Of Finance79800380001
    FARMER, Thomas, Sir
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    Director
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    ScotlandBritishCompany Director94804240004
    FRASER, Ian Ellis
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    ScotlandUkCompany Director28393850006
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritishCompany Director99111340001
    HOUSTON, John Mclellan
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    Director
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    BritishGroup Director Of Strategy And712840002
    HUTHERSALL, Robert
    56 Pentland Drive
    EH10 6PX Edinburgh
    Director
    56 Pentland Drive
    EH10 6PX Edinburgh
    BritishAccountant3204110005
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    BritishFinance Director41923940001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    BritishGroup Company Secretary41923940001
    OWENS, Stanley Hart
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    Director
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    AmericanFinance Director75755850002
    PARKER, Timothy Charles
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritishCompany Director126476060001
    SHANKLAND, Ann Elizabeth
    Woodlands Cottage Woodlands Road
    Shiplake
    RG9 4AA Henley On Thames
    Oxfordshire
    Director
    Woodlands Cottage Woodlands Road
    Shiplake
    RG9 4AA Henley On Thames
    Oxfordshire
    United KingdomBritishCompany Secretary16669720004
    SHANKLAND, Christopher Hugh
    Woodlands Cottage
    Woodlands Road Shiplake
    RG9 4AA Henley-On-Thames
    Oxon
    Director
    Woodlands Cottage
    Woodlands Road Shiplake
    RG9 4AA Henley-On-Thames
    Oxon
    BritishTyre Distributor33899220001

    Does TOWN AND COUNTRY TYRE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 13, 1993
    Delivered On Dec 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All assets of the company including l/h properties plant machinery and vehicles book debts stock in trade and every other asset of the company fixed and current.
    Persons Entitled
    • Kwick-Fit Holdings PLC
    Transactions
    • Dec 16, 1993Registration of a charge (395)
    • Oct 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Dec 09, 1992
    Delivered On Dec 15, 1992
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 15, 1992Registration of a charge (395)
    • Apr 01, 1994Statement 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