TAVISTOCK TYRE AND EXHAUST SERVICES LTD.

TAVISTOCK TYRE AND EXHAUST SERVICES LTD.

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

    Company NameTAVISTOCK TYRE AND EXHAUST SERVICES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03776028
    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 TAVISTOCK TYRE AND EXHAUST SERVICES LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TAVISTOCK TYRE AND EXHAUST SERVICES LTD. located?

    Registered Office Address
    Micheldever Station
    Winchester
    SO21 3AP Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TAVISTOCK TYRE AND EXHAUST SERVICES LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for TAVISTOCK TYRE AND EXHAUST SERVICES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 24, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2013

    Statement of capital on May 24, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Termination of appointment of Richard Murray Sawney as a secretary on Jul 05, 2012

    1 pagesTM02

    Appointment of Mr Jonathan Cowles as a secretary on Jul 05, 2012

    1 pagesAP03

    Annual return made up to May 24, 2012 with full list of shareholders

    3 pagesAR01

    Current accounting period shortened from Apr 01, 2012 to Mar 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Apr 01, 2011

    7 pagesAA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Senior facilities agreement 04/10/2011
    RES13

    legacy

    25 pagesMG01

    legacy

    21 pagesMG01

    Annual return made up to May 24, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Jonathan Robert Cowles on May 24, 2011

    2 pagesCH01

    Secretary's details changed for Mr Richard Murray Sawney on May 24, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Apr 01, 2010

    7 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to May 24, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Apr 01, 2009

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages225

    Total exemption small company accounts made up to Oct 01, 2007

    6 pagesAA

    legacy

    1 pages225

    Who are the officers of TAVISTOCK TYRE AND EXHAUST SERVICES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWLES, Jonathan
    Micheldever Station
    Winchester
    SO21 3AP Hampshire
    Secretary
    Micheldever Station
    Winchester
    SO21 3AP Hampshire
    170396470001
    COWLES, Jonathan Robert
    Micheldever Station
    Winchester
    SO21 3AP Hampshire
    Director
    Micheldever Station
    Winchester
    SO21 3AP Hampshire
    United KingdomBritish122658610001
    ALLEN, Simon John
    Roundhouse Barn
    Broadwell Farm
    PL19 8JW Tavistock
    Devon
    Secretary
    Roundhouse Barn
    Broadwell Farm
    PL19 8JW Tavistock
    Devon
    British64172490001
    SAWNEY, Richard Murray
    Micheldever Station
    Winchester
    SO21 3AP Hampshire
    Secretary
    Micheldever Station
    Winchester
    SO21 3AP Hampshire
    British64848360001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Derek Hasleden
    4 Walreddon Close
    PL19 8DW Tavistock
    Devon
    Director
    4 Walreddon Close
    PL19 8DW Tavistock
    Devon
    British64172480002
    ALLEN, Simon John
    Roundhouse Barn
    Broadwell Farm
    PL19 8JW Tavistock
    Devon
    Director
    Roundhouse Barn
    Broadwell Farm
    PL19 8JW Tavistock
    Devon
    British64172490001

    Does TAVISTOCK TYRE AND EXHAUST SERVICES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Oct 05, 2011
    Delivered On Oct 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each present and future member of the group to the chargee and/or the other secured parties (or any of them) 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 (Security Agent)
    Transactions
    • Oct 14, 2011Registration of a charge (MG01)
    Group debenture
    Created On Oct 05, 2011
    Delivered On Oct 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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
    • The Royal Bank of Scotland PLC (The "Security Agent")
    Transactions
    • Oct 14, 2011Registration of a charge (MG01)
    Fixed and floating charge
    Created On Dec 01, 2004
    Delivered On Dec 02, 2004
    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
    • Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Dec 02, 2004Registration of a charge (395)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 10, 1999
    Delivered On Sep 24, 1999
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 24, 1999Registration of a charge (395)
    • Aug 27, 2010Statement of satisfaction of a charge in full or part (MG02)

    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