KWIK-FIT DEVELOPMENTS LIMITED

KWIK-FIT DEVELOPMENTS LIMITED

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

    Company NameKWIK-FIT DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02066868
    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 KWIK-FIT DEVELOPMENTS LIMITED?

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

    Where is KWIK-FIT DEVELOPMENTS LIMITED located?

    Registered Office Address
    Etel House
    Avenue One
    SG6 2HU Letchworth Garden City
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KWIK-FIT DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWANTON NOVERS DEVELOPMENTS LIMITEDMar 24, 1987Mar 24, 1987
    RUSHSTRETCH LIMITEDOct 23, 1986Oct 23, 1986

    What are the latest accounts for KWIK-FIT DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for KWIK-FIT DEVELOPMENTS 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

    1 pagesDS01
    X9WG2HOG

    Appointment of Mr Nizar Bahadurali Pabani as a secretary on Jan 01, 2021

    2 pagesAP03
    X9VEOEW3

    Termination of appointment of Ian Vincent Ellis as a secretary on Jan 01, 2021

    1 pagesTM02
    X9VEOEZV

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA
    A9BTNGQZ

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01
    X99C125N

    legacy

    1 pagesSH20
    L8Z7JG8H

    Statement of capital on Feb 20, 2020

    • Capital: GBP 2.00
    3 pagesSH19
    L8Z7JG89

    legacy

    1 pagesCAP-SS
    L8Z7JG81

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 19/02/2020
    RES13

    Director's details changed for Mr Mark Lynott on Feb 11, 2020

    2 pagesCH01
    X8YKVBNN

    Change of details for Mr Mark Lynott as a person with significant control on Feb 11, 2020

    2 pagesPSC04
    X8YKVB36

    Full accounts made up to Mar 31, 2019

    16 pagesAA
    L8EWXA80

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01
    X89IFF2G

    Full accounts made up to Mar 31, 2018

    16 pagesAA
    A7GRU8KR

    Confirmation statement made on Jul 06, 2018 with updates

    4 pagesCS01
    X7C1JQDL

    Memorandum and Articles of Association

    8 pagesMA
    R76LOXLF

    Statement of capital following an allotment of shares on Apr 01, 2018

    • Capital: GBP 2.00
    4 pagesSH01
    A73P17QY

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 19, 2018

    • Capital: GBP 101.00
    4 pagesSH01
    L724F15C

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pagesSH20
    L724ARCG

    Statement of capital on Mar 20, 2018

    • Capital: GBP 1
    3 pagesSH19
    L724ARDT

    legacy

    1 pagesCAP-SS
    L724AREH

    Who are the officers of KWIK-FIT DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PABANI, Nizar Bahadurali
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Secretary
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    278088840001
    LYNOTT, Mark
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandBritishCompany Director186944700003
    SLADE, Mark Richard
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandBritishCompany Director185568260001
    ELLIS, Ian Vincent
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    England
    Secretary
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    England
    British162128130001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Secretary
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    British99111340001
    HUTHERSALL, Robert
    17 Corstorphine Road
    EH12 6DD Edinburgh
    Midlothian
    Scotland
    Secretary
    17 Corstorphine Road
    EH12 6DD Edinburgh
    Midlothian
    Scotland
    British3204110001
    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
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    BritishGroup Director Of Finance79800380001
    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
    BritishAccountant712840002
    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
    MURAI, Kenji
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    England
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    England
    EnglandJapaneseNone95702340002
    OGURA, Kazushi
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    England
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    England
    EnglandJapaneseNone150485750001
    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
    SLADE, Mark Richard
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandBritishDirector185568260001

    Who are the persons with significant control of KWIK-FIT DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Lynott
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Feb 01, 2018
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark Richard Slade
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Feb 01, 2018
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Kenji Murai
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Apr 06, 2016
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Yes
    Nationality: Japanese
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark Richard Slade
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Apr 06, 2016
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Kwik Fit Gb Ltd
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    England
    Apr 06, 2016
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    England
    No
    Legal FormLtd
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number1009184
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KWIK-FIT DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of confirmation
    Created On May 25, 2007
    Delivered On Jun 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any debtor to the secured parties 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for and on Behalf of the Secured Parties
    Transactions
    • Jun 06, 2007Registration of a charge (395)
    • Jul 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    A composite mortgage
    Created On Sep 23, 2005
    Delivered On Oct 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due by any debtor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The freehold property known as 103-105 new london road chelmsford t/n EX361940. The freehold property known as 3 mitcham road croydon/purley way t/n SGL503882 being the exhaust centre site on the south-west side of mitcham road. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for and on Behalf of the Secured Parties
    Transactions
    • Oct 11, 2005Registration of a charge (395)
    • Jul 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 23, 2005
    Delivered On Oct 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any debtor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC as Security Trustee for and on Behalf of the Secured Parties
    Transactions
    • Oct 04, 2005Registration of a charge (395)
    • Jul 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 08, 1987
    Delivered On Sep 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H- west hendon service station edgware rd, london NW9.
    Persons Entitled
    • The British Linen Bank Limited.
    Transactions
    • Sep 14, 1987Registration of a charge
    • Aug 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 08, 1987
    Delivered On Sep 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H. exhaust centre site on the S.W. side of mitcham rd, croydon.
    Persons Entitled
    • The British Linen Bank Limited.
    Transactions
    • Sep 14, 1987Registration of a charge
    • Aug 25, 1998Statement 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