TYRE & EXHAUST WORLD LIMITED
Overview
Company Name | TYRE & EXHAUST WORLD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03176083 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TYRE & EXHAUST WORLD LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TYRE & EXHAUST WORLD LIMITED located?
Registered Office Address | Etel House Avenue One SG6 2HU Letchworth Garden City Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TYRE & EXHAUST WORLD LIMITED?
Company Name | From | Until |
---|---|---|
CETACOURT LIMITED | Mar 21, 1996 | Mar 21, 1996 |
What are the latest accounts for TYRE & EXHAUST WORLD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for TYRE & EXHAUST WORLD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Appointment of Mr Takeshi Fukuda as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Notification of Takeshi Fukuda as a person with significant control on Apr 01, 2019 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Mark Richard Slade as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Mark Richard Slade as a person with significant control on Apr 01, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Kwik-Fit (Gb) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2018
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Richard Slade as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Notification of Mark Slade as a person with significant control on Feb 01, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Kenji Murai as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Kenji Murai as a person with significant control on Feb 01, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Mark Lynott as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Notification of Mark Lynott as a person with significant control on Feb 01, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Mark Richard Slade as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Mark Richard Slade as a person with significant control on Feb 01, 2018 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Kenji Murai as a person with significant control on Sep 18, 2017 | 2 pages | PSC04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Who are the officers of TYRE & EXHAUST WORLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIS, Ian Vincent | Secretary | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | British | 162130490001 | ||||||
FUKUDA, Takeshi | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | Director | 247034300001 | ||||
LYNOTT, Mark | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | Company Director | 186944700001 | ||||
CAMERON, William Allan Kinloch | Secretary | 8 Cannons Close Winterbourne BS17 1PG Bristol South Glos | British | Solicitor | 51780650001 | |||||
HEALY, Michael Joseph Anthony | Secretary | East Main Street EH52 5AS Broxburn 216 West Lothian | British | 99111340001 | ||||||
MCGILL, Kenneth Andrew | Secretary | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
COURT SECRETARIES LTD | Nominee Secretary | 209 Luckwell Road BS3 3HD Bristol | 900001660001 | |||||||
BISSETT, Graeme | Director | 123 Saint Vincent Street G2 5EA Glasgow | British | Group Director Of Finance | 79800380001 | |||||
CLAPP, Adrian Paul | Director | 18 Perrinpit Road Frampton Cotterell BS17 2AT Bristol Avon | British | Director | 9794620001 | |||||
CLAPP, John Leslie | Director | Lansdowne Cotswold Lane Old Sodbury BS37 6NE Bristol | British | Director | 50237790001 | |||||
FRASER, Ian Ellis | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | Scotland | Uk | Company Director | 28393850006 | ||||
HARKNESS, Steven Adrian | Director | Park Ferme Park Street GL9 1BA Hawkesbury Upton South Gloucestershire | British | Company Director | 51895580001 | |||||
HEALY, Michael Joseph Anthony | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 99111340001 | ||||
MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Finance Director | 41923940001 | |||||
MURAI, Kenji | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | None | 95702340002 | ||||
OGURA, Kazushi | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | None | 150485750001 | ||||
OWENS, Stanley Hart | Director | 15b Ewerland Barnton EH4 6DH Edinburgh | American | Finance Director | 75755850002 | |||||
PARKER, Timothy Charles | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 126476060001 | ||||
ROSSITER, Lee | Director | 69 Avonmouth Road Shirehampton BS11 9ND Bristol | British | Director | 64233200001 | |||||
SLADE, Mark Richard | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | Company Director | 185568260001 | ||||
SLADE, Mark Richard | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | Director | 185568260001 | ||||
COURT BUSINESS SERVICES LTD | Nominee Director | 209 Luckwell Road BS3 3HD Bristol | 900001650001 |
Who are the persons with significant control of TYRE & EXHAUST WORLD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Takeshi Fukuda | Apr 01, 2019 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | No | ||||||||||
Nationality: Japanese Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Richard Slade | Feb 01, 2018 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Lynott | Feb 01, 2018 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Richard Slade | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kenji Murai | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: Japanese Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Kwik-Fit (Gb) Limited | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel Hosue England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TYRE & EXHAUST WORLD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Feb 16, 1997 Delivered On Feb 25, 1997 | Satisfied | 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
| ||||
Transactions
|
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