KARL VELLA AUTOBODY REPAIRS (BLACKBURN) LIMITED

KARL VELLA AUTOBODY REPAIRS (BLACKBURN) LIMITED

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

    Company NameKARL VELLA AUTOBODY REPAIRS (BLACKBURN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03038994
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KARL VELLA AUTOBODY REPAIRS (BLACKBURN) LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is KARL VELLA AUTOBODY REPAIRS (BLACKBURN) LIMITED located?

    Registered Office Address
    Parsonage Chambers
    3 The Parsonage Chambers
    M3 2HW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of KARL VELLA AUTOBODY REPAIRS (BLACKBURN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    T KNOWLES MOTOR BODIES LIMITEDMar 23, 1995Mar 23, 1995

    What are the latest accounts for KARL VELLA AUTOBODY REPAIRS (BLACKBURN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What is the status of the latest annual return for KARL VELLA AUTOBODY REPAIRS (BLACKBURN) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KARL VELLA AUTOBODY REPAIRS (BLACKBURN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Gillibrands Road Skelmersdale Lancashire WN8 9TA on Feb 25, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Mar 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2013

    Statement of capital on May 22, 2013

    • Capital: GBP 140,704
    SH01

    accounts-with-accounts-type-

    8 pagesAA

    Previous accounting period shortened from Dec 31, 2012 to Feb 29, 2012

    3 pagesAA01

    accounts-with-accounts-type-

    8 pagesAA

    Annual return made up to Mar 23, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from Allerton House Chain Caul Way Preston Lancashire PR2 2YL on Jan 27, 2012

    2 pagesAD01

    accounts-with-accounts-type-

    8 pagesAA

    Annual return made up to Mar 23, 2011 with full list of shareholders

    6 pagesAR01

    accounts-with-accounts-type-

    8 pagesAA

    Annual return made up to Mar 23, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    accounts-with-accounts-type-

    8 pagesAA

    legacy

    3 pages363a

    accounts-with-accounts-type-

    11 pagesAA

    legacy

    3 pages363a

    Who are the officers of KARL VELLA AUTOBODY REPAIRS (BLACKBURN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VELLA, Maureen
    Westdale House
    11 Grosvenor Road Birkdale
    PR8 2HT Southport
    Merseyside
    Secretary
    Westdale House
    11 Grosvenor Road Birkdale
    PR8 2HT Southport
    Merseyside
    British39093540001
    VELLA, Karl Brian
    Pippin Street
    L40 7SP Burscough
    Blackacre Farm
    Lancashire
    Director
    Pippin Street
    L40 7SP Burscough
    Blackacre Farm
    Lancashire
    United KingdomBritish134338930001
    KNOWLES, Lynette Valerie
    Belmil
    Osbaldeston Lane Osbaldeston Mellor
    BB2 7LT Blackburn
    Lancashire
    Secretary
    Belmil
    Osbaldeston Lane Osbaldeston Mellor
    BB2 7LT Blackburn
    Lancashire
    British61912580001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    HARVEY, Francis John
    65 Dukes Meadow
    Ingol
    PR2 7AT Preston
    Lancashire
    Director
    65 Dukes Meadow
    Ingol
    PR2 7AT Preston
    Lancashire
    United KingdomBritish90000190001
    KNOWLES, Lynette Valerie
    Belmil
    Osbaldeston Lane Osbaldeston Mellor
    BB2 7LT Blackburn
    Lancashire
    Director
    Belmil
    Osbaldeston Lane Osbaldeston Mellor
    BB2 7LT Blackburn
    Lancashire
    British61912580001
    KNOWLES, William Tony
    Belmill
    Osbaldeston Lane, Osbaldeston
    BB2 7LT Blackburn
    Lancashire
    Director
    Belmill
    Osbaldeston Lane, Osbaldeston
    BB2 7LT Blackburn
    Lancashire
    British64574500002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does KARL VELLA AUTOBODY REPAIRS (BLACKBURN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 02, 1998
    Delivered On Mar 09, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at furthergate industrial estate woolwich street blackburn lancs t/n LA648371. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 1998Registration of a charge (395)
    Legal charge
    Created On Mar 02, 1998
    Delivered On Mar 09, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on northerly side of canterbury street blackburn lancashire t/n LA536579. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 1998Registration of a charge (395)
    Legal charge
    Created On Mar 02, 1998
    Delivered On Mar 09, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    16 & 18 canterbury street blackburn lancashire T.n LA465266. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 1998Registration of a charge (395)
    Legal charge
    Created On Mar 02, 1998
    Delivered On Mar 09, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings north canterbury street blackburn lancashire t/n LA699352. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 1998Registration of a charge (395)
    Mortgage debenture
    Created On Mar 02, 1998
    Delivered On Mar 09, 1998
    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
    • Mar 09, 1998Registration of a charge (395)
    Debenture
    Created On Oct 18, 1995
    Delivered On Oct 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at furthergste industrial estate woolwich street blackburn t/n LA648371,16 & 18 canterbury street blackburn t/n 465266 and land and buildings lying to the north of canterbury street blackburn t/n LA699352. 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
    • Yorkshire Bank PLC
    Transactions
    • Oct 21, 1995Registration of a charge (395)
    • Feb 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 18, 1995
    Delivered On Oct 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at furthergate industrial estate woolwich street blackburn t/n LA648371 and by way of assignment the goodwill of the business the equipment and goods see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 21, 1995Registration of a charge (395)
    • Feb 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 18, 1995
    Delivered On Oct 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    16 & 18 caterbury street blackburn and land and buildings lying to the north of canterbury street blackburn and the proceeds of sale by way of assignment the goodwill of the business,the equipment and goods see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 21, 1995Registration of a charge (395)
    • Feb 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 01, 1995
    Delivered On Apr 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying to the north of canterbury street and 16 and 18 canterbury street blackburn the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 12, 1995Registration of a charge (395)
    • Nov 28, 1995Statement of satisfaction of a charge in full or part (403a)

    Does KARL VELLA AUTOBODY REPAIRS (BLACKBURN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 18, 2014Commencement of winding up
    Jan 22, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Paul Bell
    Clarke Bell
    Parsonage Chambers
    M3 2HW 3 The Parsonage
    Manchester
    practitioner
    Clarke Bell
    Parsonage Chambers
    M3 2HW 3 The Parsonage
    Manchester

    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