C V PARTS LIMITED

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

    Company NameC V PARTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03730736
    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 C V PARTS LIMITED?

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

    Where is C V PARTS LIMITED located?

    Registered Office Address
    Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C V PARTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for C V PARTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to Resolution House 12 Mill Hill Leeds LS1 5DQ on Mar 28, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX
    liquidation

    Special resolution to wind up on Mar 08, 2019

    LRESSP

    Confirmation statement made on Mar 10, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 10, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Mar 10, 2017 with updates

    6 pagesCS01

    Registered office address changed from Unit 3 Stuart Road Bredbury Park Indust Bredbury Stockport Cheshire SK6 2SR to No. 1 Colmore Square Birmingham B4 6AA on Mar 07, 2017

    1 pagesAD01

    Appointment of Mr John Frederick Coombes as a director on Dec 02, 2016

    2 pagesAP01

    Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Termination of appointment of William Collier as a director on Dec 02, 2016

    1 pagesTM01

    Termination of appointment of Vanessa Julie Collier as a director on Dec 02, 2016

    1 pagesTM01

    Termination of appointment of Vanessa Julie Collier as a director on Dec 02, 2016

    1 pagesTM01

    Termination of appointment of Vanessa Julie Collier as a secretary on Dec 02, 2016

    1 pagesTM02

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Mar 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Mar 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 1,000
    SH01

    Who are the officers of C V PARTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOMBES, John Frederick
    12 Mill Hill
    LS1 5DQ Leeds
    Resolution House
    Director
    12 Mill Hill
    LS1 5DQ Leeds
    Resolution House
    EnglandBritishCompany Director74985930002
    COLLIER, Vanessa Julie
    Unit 3 Stuart Road
    Bredbury Park Indust Bredbury
    SK6 2SR Stockport
    Cheshire
    Secretary
    Unit 3 Stuart Road
    Bredbury Park Indust Bredbury
    SK6 2SR Stockport
    Cheshire
    BritishCo Director40722180002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    COLLIER, Vanessa Julie
    Unit 3 Stuart Road
    Bredbury Park Indust Bredbury
    SK6 2SR Stockport
    Cheshire
    Director
    Unit 3 Stuart Road
    Bredbury Park Indust Bredbury
    SK6 2SR Stockport
    Cheshire
    United KingdomBritishCo Director40722180003
    COLLIER, William
    Unit 3 Stuart Road
    Bredbury Park Indust Bredbury
    SK6 2SR Stockport
    Cheshire
    Director
    Unit 3 Stuart Road
    Bredbury Park Indust Bredbury
    SK6 2SR Stockport
    Cheshire
    United KingdomEnglishCompany Director19258930003
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Who are the persons with significant control of C V PARTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alliance Automotive Uk Limited
    Colmore Square
    B4 6AA Birmingham
    No. 1
    England
    Dec 02, 2016
    Colmore Square
    B4 6AA Birmingham
    No. 1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number03430230
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does C V PARTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Oct 25, 2010
    Delivered On Oct 27, 2010
    Satisfied
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Oct 27, 2010Registration of a charge (MG01)
    • Jan 09, 2019Satisfaction of a charge (MR04)
    Fixed charge on purchased debts which fail to vest
    Created On Mar 22, 2005
    Delivered On Mar 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Mar 23, 2005Registration of a charge (395)
    • Nov 17, 2016Satisfaction of a charge (MR04)

    Does C V PARTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Mar 08, 2019Commencement of winding up
    Sep 10, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Chamberlain
    Chamberlain & Co Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    West Yorkshire
    practitioner
    Chamberlain & Co Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    West Yorkshire

    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