NORTH EASTERN TYRE & EXHAUSTS LIMITED

NORTH EASTERN TYRE & EXHAUSTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNORTH EASTERN TYRE & EXHAUSTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02154270
    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 NORTH EASTERN TYRE & EXHAUSTS LIMITED?

    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NORTH EASTERN TYRE & EXHAUSTS LIMITED located?

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

    What are the latest accounts for NORTH EASTERN TYRE & EXHAUSTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for NORTH EASTERN TYRE & EXHAUSTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 01, 2020
    Next Confirmation Statement DueAug 12, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2019
    OverdueYes

    What are the latest filings for NORTH EASTERN TYRE & EXHAUSTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    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

    Confirmation statement made on Jul 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 26, 2019

    • Capital: GBP 1,003
    4 pagesSH01

    Appointment of Mr Takeshi Fukuda as a director on Apr 01, 2019

    2 pagesAP01

    Notification of Takeshi Fukuda as a person with significant control on Apr 01, 2019

    2 pagesPSC01

    legacy

    1 pagesSH20

    Statement of capital on Mar 27, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 26/03/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

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

    • Capital: GBP 1,002.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Kenji Murai as a director on Feb 01, 2018

    1 pagesTM01

    Cessation of Kenji Murai as a person with significant control on Feb 01, 2018

    1 pagesPSC07

    Director's details changed for Mr Mark Lynott on Mar 08, 2018

    2 pagesCH01

    Change of details for Mr Mark Lynott as a person with significant control on Mar 08, 2018

    2 pagesPSC04

    Appointment of Mr Wataru Goroku as a director on Feb 02, 2018

    2 pagesAP01

    Notification of Wataru Goroku as a person with significant control on Feb 02, 2018

    2 pagesPSC01

    Appointment of Mr Mark Lynott as a director on Feb 01, 2018

    2 pagesAP01

    Who are the officers of NORTH EASTERN TYRE & EXHAUSTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Ian Vincent
    Fourth Avenue
    SG6 2TT Letchworth
    Stapleton's (Tyre Services) Limited
    Herts
    United Kingdom
    Secretary
    Fourth Avenue
    SG6 2TT Letchworth
    Stapleton's (Tyre Services) Limited
    Herts
    United Kingdom
    British159267490001
    FUKUDA, Takeshi
    Avenue One
    SG6 2HU Letchworth
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth
    Etel House
    Hertfordshire
    EnglandJapaneseDirector247034300001
    GOROKU, Wataru
    Avenue One
    SG6 2HU Letchworth
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth
    Etel House
    Hertfordshire
    EnglandJapaneseCompany Director243265590001
    LYNOTT, Mark
    Avenue One
    SG6 2HU Letchworth
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth
    Etel House
    Hertfordshire
    EnglandBritishCompany Director186944700001
    DARCY, Netta Chrystal
    Greenacres Saltburn Road
    Brotton
    TS12 2RN Saltburn By The Sea
    Cleveland
    Secretary
    Greenacres Saltburn Road
    Brotton
    TS12 2RN Saltburn By The Sea
    Cleveland
    British3904370001
    SHARP, Michael David
    Grange House
    Long Lane, Hornby
    DL6 2JG Northallerton
    North Yorkshire
    Secretary
    Grange House
    Long Lane, Hornby
    DL6 2JG Northallerton
    North Yorkshire
    BritishAccountant164313640001
    SHARP, Michael David
    Grange House
    Long Lane, Hornby
    DL6 2JG Northallerton
    North Yorkshire
    Secretary
    Grange House
    Long Lane, Hornby
    DL6 2JG Northallerton
    North Yorkshire
    BritishAccountant164313640001
    ALLEN, Peter John
    Fourth Avenue
    SG6 2TT Letchworth
    Stapleton's (Tyre Services) Limited
    Herts
    United Kingdom
    Director
    Fourth Avenue
    SG6 2TT Letchworth
    Stapleton's (Tyre Services) Limited
    Herts
    United Kingdom
    United KingdomBritishDirector182524310001
    DARCY, Anthony Frederick
    Brotton Cote Saltburn Road
    Brotton
    TS12 2PJ Saltburn By The Sea
    Cleveland
    Director
    Brotton Cote Saltburn Road
    Brotton
    TS12 2PJ Saltburn By The Sea
    Cleveland
    United KingdomBritishCompany Director3904380001
    DARCY, Benjamin Paul Pat
    13 Holly Avenue
    Jesmond
    NE2 2PU Newcastle Upon Tyne
    Tyne & Wear
    Director
    13 Holly Avenue
    Jesmond
    NE2 2PU Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishSales Director120528390001
    DARCY, Frederick
    Greenacres Saltburn Road
    Brotton
    TS12 2RN Saltburn By The Sea
    Cleveland
    Director
    Greenacres Saltburn Road
    Brotton
    TS12 2RN Saltburn By The Sea
    Cleveland
    BritishCompany Director3904390001
    DARCY, Ian William
    Church Farm
    Westerdale
    YO21 2DT Whitby
    North Yorkshire
    Director
    Church Farm
    Westerdale
    YO21 2DT Whitby
    North Yorkshire
    EnglandBritishCompany Director3904400001
    DARCY, Netta Chrystal
    Greenacres Saltburn Road
    Brotton
    TS12 2RN Saltburn By The Sea
    Cleveland
    Director
    Greenacres Saltburn Road
    Brotton
    TS12 2RN Saltburn By The Sea
    Cleveland
    United KingdomBritishCompany Director3904370001
    DARCY, Raymond John
    Windrush Saltburn Road
    Brotton
    TS12 2PJ Saltburn By The Sea
    Cleveland
    Director
    Windrush Saltburn Road
    Brotton
    TS12 2PJ Saltburn By The Sea
    Cleveland
    United KingdomBritishCompany Director3904410001
    GRIGGS, Roger
    39 Penley's Grove Street
    YO31 7PW York
    North Yorkshire
    Director
    39 Penley's Grove Street
    YO31 7PW York
    North Yorkshire
    United KingdomBritishCompany Director127602660001
    HALAI, Ravilal
    Fourth Avenue
    SG6 2TT Letchworth
    Stapleton's (Tyre Services) Limited
    Herts
    United Kingdom
    Director
    Fourth Avenue
    SG6 2TT Letchworth
    Stapleton's (Tyre Services) Limited
    Herts
    United Kingdom
    United KingdomBritishDirector159265300001
    HARDIMAN, John Patrick
    52 Denton Avenue
    LS8 1LE Leeds
    Director
    52 Denton Avenue
    LS8 1LE Leeds
    BritishCompany Director41590890001
    KIMBARA, Yutaka
    Fourth Avenue
    SG6 2TT Letchworth
    Stapleton's (Tyre Services) Limited
    Herts
    United Kingdom
    Director
    Fourth Avenue
    SG6 2TT Letchworth
    Stapleton's (Tyre Services) Limited
    Herts
    United Kingdom
    EnglandJapaneseDirector159263630001
    MARSHALL, Gavin John
    Longlands
    TS4 2JY Middlesbrough
    Warelands Way
    Cleveland
    England
    Director
    Longlands
    TS4 2JY Middlesbrough
    Warelands Way
    Cleveland
    England
    United KingdomScottishManaging Director51507690003
    MARSHALL, Gavin John
    27 Jesmond Park West
    High Heaton
    NE7 7BU Newcastle Upon Tyne
    Director
    27 Jesmond Park West
    High Heaton
    NE7 7BU Newcastle Upon Tyne
    United KingdomScottishDirector51507690003
    MURAI, Kenji
    Fourth Avenue
    SG6 2TT Letchworth
    Stapleton's (Tyre Services) Limited
    Herts
    United Kingdom
    Director
    Fourth Avenue
    SG6 2TT Letchworth
    Stapleton's (Tyre Services) Limited
    Herts
    United Kingdom
    EnglandJapaneseDirector95702340002
    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
    PARKER, Stephen Charles
    Fourth Avenue
    SG6 2TT Letchworth
    Stapleton's (Tyre Services) Limited
    Herts
    United Kingdom
    Director
    Fourth Avenue
    SG6 2TT Letchworth
    Stapleton's (Tyre Services) Limited
    Herts
    United Kingdom
    EnglandBritishDiector41868120003
    SHARP, Michael David
    Grange House
    Long Lane, Hornby
    DL6 2JG Northallerton
    North Yorkshire
    Director
    Grange House
    Long Lane, Hornby
    DL6 2JG Northallerton
    North Yorkshire
    United KingdomBritishAccountant164313640001
    SLADE, Mark Richard
    Avenue One
    SG6 2HU Letchworth
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth
    Etel House
    Hertfordshire
    EnglandBritishDirector185568260001
    SIGNIFICANT VISION LIMITED - 248 5650
    Brayton Lane
    Brayton
    YO8 9DU Selby
    Sycamore Lodge
    North Yorkshire
    United Kingdom
    Director
    Brayton Lane
    Brayton
    YO8 9DU Selby
    Sycamore Lodge
    North Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number248 5650
    125312000001

    Who are the persons with significant control of NORTH EASTERN TYRE & EXHAUSTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Takeshi Fukuda
    Avenue One
    SG6 2HU Letchworth
    Etel House
    Hertfordshire
    Apr 01, 2019
    Avenue One
    SG6 2HU Letchworth
    Etel House
    Hertfordshire
    No
    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 Wataru Goroku
    Avenue One
    SG6 2HU Letchworth
    Etel House
    Hertfordshire
    Feb 02, 2018
    Avenue One
    SG6 2HU Letchworth
    Etel House
    Hertfordshire
    No
    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 Lynott
    Avenue One
    SG6 2HU Letchworth
    Etel House
    Hertfordshire
    Feb 01, 2018
    Avenue One
    SG6 2HU Letchworth
    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 Yutaka Kimbara
    Avenue One
    SG6 2HU Letchworth
    Etel House
    Hertfordshire
    Apr 06, 2016
    Avenue One
    SG6 2HU Letchworth
    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 Kenji Murai
    Avenue One
    SG6 2HU Letchworth
    Etel House
    Hertfordshire
    Apr 06, 2016
    Avenue One
    SG6 2HU Letchworth
    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
    Etel House
    Hertfordshire
    Apr 06, 2016
    Avenue One
    SG6 2HU Letchworth
    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.
    Melbourne Holdings (Northern) Limited
    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 FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number1811326
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NORTH EASTERN TYRE & EXHAUSTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 10, 2009
    Delivered On Sep 18, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of middle engine lane, north shields t/no TY277275 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 2009Registration of a charge (395)
    Legal charge
    Created On Sep 10, 2009
    Delivered On Sep 18, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at longlands road middlesbrough t/no CE170120 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 2009Registration of a charge (395)
    Legal charge
    Created On Sep 10, 2009
    Delivered On Sep 18, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    147 gelderd road leeds t/no WYK108118 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 2009Registration of a charge (395)
    Legal charge
    Created On Oct 01, 2007
    Delivered On Oct 19, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at st james business park knaresborough north yorkshire t/n NYK255406,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 19, 2007Registration of a charge (395)
    Mortgage debenture
    Created On Dec 08, 1999
    Delivered On Dec 24, 1999
    Outstanding
    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
    • Dec 24, 1999Registration of a charge (395)
    Deed of charge over credit balance.
    Created On Oct 27, 1992
    Delivered On Nov 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over deposit account re: barclays bank PLC re: norh eastern tyre & exhausts limited business premium account no 20141054,together with all interest accrued theron. Please see doc for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 03, 1992Registration of a charge (395)
    • Oct 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 31, 1991
    Delivered On Jan 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit h, warelands way, middlesborough, cleveland t/no.CE110658.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 15, 1992Registration of a charge (395)
    • Dec 30, 1999Statement 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