GARAGE EQUIPMENT DISTRIBUTION LTD

GARAGE EQUIPMENT DISTRIBUTION LTD

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

    Company NameGARAGE EQUIPMENT DISTRIBUTION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02790423
    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 GARAGE EQUIPMENT DISTRIBUTION LTD?

    • (5114) /

    Where is GARAGE EQUIPMENT DISTRIBUTION LTD located?

    Registered Office Address
    Unit 2 Conyer Farm Estate
    Conyer
    ME9 9HH Sittingbourne
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GARAGE EQUIPMENT DISTRIBUTION LTD?

    Previous Company Names
    Company NameFromUntil
    TYREKIT LIMITEDFeb 16, 1993Feb 16, 1993

    What are the latest accounts for GARAGE EQUIPMENT DISTRIBUTION LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for GARAGE EQUIPMENT DISTRIBUTION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Termination of appointment of James David Sprigg as a director on May 23, 2012

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 5a Peel Street Maidstone Kent ME14 2SA United Kingdom on Dec 06, 2011

    1 pagesAD01

    Registered office address changed from 7a Court Street Faversham Kent ME13 7AN United Kingdom on Nov 10, 2011

    1 pagesAD01

    Appointment of Mr James David Sprigg as a director

    2 pagesAP01

    Termination of appointment of David Sprigg as a director

    1 pagesTM01

    Termination of appointment of James Sprigg as a director

    1 pagesTM01

    Appointment of Mr James David Sprigg as a director

    2 pagesAP01

    Annual return made up to Feb 21, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2011

    Statement of capital on Mar 23, 2011

    • Capital: GBP 2,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Director's details changed for Mr David Charles Sprigg on Aug 18, 2010

    2 pagesCH01

    Secretary's details changed for James David Sprigg on Aug 18, 2010

    2 pagesCH03

    Registered office address changed from Unit 2 Conyer Farm Estate Conyer Sittingbourne Kent ME9 9HH on Aug 18, 2010

    1 pagesAD01

    Annual return made up to Feb 16, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Charles Sprigg on Jan 02, 2010

    2 pagesCH01

    legacy

    6 pagesMG01

    legacy

    1 pages403a

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    pages395

    legacy

    3 pages395

    Who are the officers of GARAGE EQUIPMENT DISTRIBUTION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRIGG, James David
    Peel Street
    ME14 2SA Maidstone
    5a
    Kent
    United Kingdom
    Secretary
    Peel Street
    ME14 2SA Maidstone
    5a
    Kent
    United Kingdom
    British125807240001
    SPRIGG, Alfred John
    241 Highfield Road
    Hall Green
    B28 0BT Birmingham
    Secretary
    241 Highfield Road
    Hall Green
    B28 0BT Birmingham
    BritishOptometrist37997200001
    CORPORATE NOMINEE SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001010001
    SPRIGG, Alfred John
    241 Highfield Road
    Hall Green
    B28 0BT Birmingham
    Director
    241 Highfield Road
    Hall Green
    B28 0BT Birmingham
    United KingdomBritishOptometrist37997200001
    SPRIGG, David Charles
    11 Bodinam Court
    Hart Street
    ME16 8LZ Maidstone
    Kent
    Director
    11 Bodinam Court
    Hart Street
    ME16 8LZ Maidstone
    Kent
    United KingdomBritishManager26520920003
    SPRIGG, James David
    Conyer Farm Estate
    Conyer
    ME9 9HH Sittingbourne
    Unit 2
    Kent
    United Kingdom
    Director
    Conyer Farm Estate
    Conyer
    ME9 9HH Sittingbourne
    Unit 2
    Kent
    United Kingdom
    United KingdomBritishDirector159062610001
    SPRIGG, James David
    Court Street
    ME13 7AN Faversham
    7a
    Kent
    United Kingdom
    Director
    Court Street
    ME13 7AN Faversham
    7a
    Kent
    United Kingdom
    United KingdomBritishDirector159062610001
    SPRIGG, Jane
    The New Bothy
    Lynsted Lane, Lynsted
    ME9 0RL Kent
    Director
    The New Bothy
    Lynsted Lane, Lynsted
    ME9 0RL Kent
    BritishAdministrater90231480001
    SPRIGG, Paul John
    Fairlawn 241 Highfield Road
    Hall Green
    B28 0BT Birmingham
    Director
    Fairlawn 241 Highfield Road
    Hall Green
    B28 0BT Birmingham
    BritishSalesman37997190001
    CORPORATE NOMINEE SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001020001

    Does GARAGE EQUIPMENT DISTRIBUTION LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 01, 2010
    Delivered On Mar 04, 2010
    Outstanding
    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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hitachi Capital (UK) PLC Trading as Hitachi Capital Invoice Finance
    Transactions
    • Mar 04, 2010Registration of a charge (MG01)
    Debenture
    Created On Mar 19, 2009
    Delivered On Apr 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Hitachi Capital Invoice Finance Limited
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    Debenture
    Created On Jan 26, 1999
    Delivered On Feb 04, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 04, 1999Registration of a charge (395)
    • Aug 26, 2009Statement 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