ETYRES LIMITED
Overview
Company Name | ETYRES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03445634 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ETYRES LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ETYRES LIMITED located?
Registered Office Address | C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row NG1 6EE Nottingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ETYRES LIMITED?
Company Name | From | Until |
---|---|---|
FLEET MOBILE TYRES LIMITED | Jul 07, 1999 | Jul 07, 1999 |
UNIPART MOBILE TYRES LIMITED | Feb 23, 1998 | Feb 23, 1998 |
COLESLAW 365 LIMITED | Oct 07, 1997 | Oct 07, 1997 |
What are the latest accounts for ETYRES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ETYRES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2022 | 19 pages | LIQ03 | ||||||||||
Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on Apr 14, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham Nottinghamshire NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on Apr 11, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2021 | 22 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 8 pages | LIQ10 | ||||||||||
Removal of liquidator by court order | 8 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2020 | 17 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Registered office address changed from Lower Court 3 Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN to Second Floor Poynt South Upper Parliament Street Nottingham Nottinghamshire NG1 6LF on Oct 11, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 13 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Donna Marie Lucas as a director on Sep 25, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 034456340005 in part | 4 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Termination of appointment of Jack Andrew Leaper as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jack Andrew Leaper as a director on Nov 19, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Donna Marie Lucas as a director on Nov 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donna Marie Lucas as a director on Nov 08, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Termination of appointment of Theresa Louise Scott-Petrie as a director on Apr 16, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of ETYRES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOWMAN, Anthony Richard | Director | Copley Hill Business Park Cambridge Road CB22 3GN Babraham Lower Court 3 Cambridgeshire | England | British | Company Director | 3245170004 | ||||
BOWMAN, Janet Anne | Secretary | Castle Hill House School Lane, Eaton Socon PE19 8GW St. Neots Cambridgeshire | British | Company Director | 3245160001 | |||||
RIMMER, Michael Douglas | Secretary | 32 Watling Lane Dorchester On Thames OX10 7JG Wallingford Oxfordshire | British | 48355360001 | ||||||
COLE AND COLE (NOMINEES) LIMITED | Nominee Secretary | Buxton Court 3 West Way OX2 0SZ Oxford | 900007040001 | |||||||
BOWMAN, Nicholas James Richard | Director | Blinco Grove CB1 7TP Cambridge 43 England | England | British | Photojournalist | 138978960002 | ||||
BYRNE, Eamonn Martin | Director | Copley Hill Business Park Cambridge Road Babraham CB22 3GN Cambridge Lower Court 3 United Kingdom | England | Irish | Accountant | 32815390001 | ||||
GRAY, Iain Stuart | Director | St. James The Less House OX12 0HT East Hanney Oxfordshire | British | Business Executive | 77018780001 | |||||
HAGUE, Paul Anthony | Director | 3 The Elms Old Catton NR6 7BP Norwich | England | British | Company Director | 43099470001 | ||||
LEAPER, Jack Andrew | Director | Copley Hill Business Park Cambridge Road Babraham CB22 3GN Cambridge Lower Court 3 | England | British | Marketing Director | 252707750001 | ||||
LUCAS, Donna Marie | Director | Cambridge Road Babraham CB22 3GN Cambridge 15a Cambridgeshire England | England | American | Finance Director | 180007380001 | ||||
LUCAS, Donna Marie | Director | Copley Hill Business Park Cambridge Road Babraham CB22 3GN Cambridge Lower Court 3 United Kingdom | England | American | Accountant | 180007380001 | ||||
MILLS, Janet | Director | 8 Villiers Lane OX4 4HY Oxford | British | Accountant | 61915940001 | |||||
PERKINS, Alan Michael William | Director | Sproughton Road IP1 5AA Ipswich 11 Suffolk | United Kingdom | British | Finance Director | 138979490001 | ||||
QUIERY, Martin Francis | Director | 56a Nethercote Road OX5 3AT Tackley Oxfordshire | British | Accountant | 56998280001 | |||||
SCOTT-PETRIE, Theresa Louise | Director | Copley Hill Business Park Cambridge Road Babraham CB22 3GN Cambridge Lower Court 3 | United Kingdom | British | Estate Agent | 138979170001 | ||||
THOMPSON, Stanley | Director | 1 Bayliss Road RG10 8DR Wargrave Berkshire | England | British | Sales Manager | 103348370001 | ||||
YOUNG, James Alexander | Director | 7 Flawn Way Eynesbury Manor PE19 2JT Eynesbury Cambridgeshire | British | Company Director | 78524270002 | |||||
COLE AND COLE LIMITED | Nominee Director | Buxton Court 3 West Way OX2 0SZ Oxford | 900007030001 |
Who are the persons with significant control of ETYRES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Joan Nelson Trust | Apr 06, 2016 | Cambridge Road Babraham CB22 3GN Cambridge Lower Court 3 England | No | ||||
| |||||||
Natures of Control
|
Does ETYRES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 19, 2016 Delivered On Sep 23, 2016 | Partially satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Lease | Created On Nov 18, 2009 Delivered On Nov 24, 2009 | Outstanding | Amount secured £800.00 due or to become due from the company to the chargee | |
Short particulars £800.00 with interest accruing deposited with the landlord. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Oct 04, 2004 Delivered On Oct 12, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 12, 2000 Delivered On Sep 16, 2000 | 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 all book and other debts and benefit of all contracts policies of insurance thereon. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Feb 09, 2000 Delivered On Feb 15, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The sum of £10,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 24086509 earmarked oe designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
|
Does ETYRES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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