SHEPSHED AUTO SPARES LIMITED

SHEPSHED AUTO SPARES LIMITED

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

    Company NameSHEPSHED AUTO SPARES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03813991
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SHEPSHED AUTO SPARES LIMITED?

    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SHEPSHED AUTO SPARES LIMITED located?

    Registered Office Address
    C/O Clough Corporate Solutions Limited Vicarage Chambers
    9 Park Square East
    LS1 2LH Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHEPSHED AUTO SPARES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for SHEPSHED AUTO SPARES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2024

    What are the latest filings for SHEPSHED AUTO SPARES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT England to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on Aug 27, 2024

    3 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 08, 2024

    LRESSP

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on May 12, 2023

    1 pagesAD01

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    6 pagesAA

    Registered office address changed from No 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on May 06, 2021

    1 pagesAD01

    Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Unaudited abridged accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Jul 26, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Oct 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Jul 26, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on May 08, 2019

    • Capital: GBP 30
    6 pagesSH06

    Termination of appointment of Timothy John Prescott as a director on May 08, 2019

    1 pagesTM01

    Termination of appointment of Robert Alistair Hooper as a director on May 08, 2019

    1 pagesTM01

    Who are the officers of SHEPSHED AUTO SPARES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOMBES, John Frederick
    Vicarage Chambers
    9 Park Square East
    LS1 2LH Leeds
    C/O Clough Corporate Solutions Limited
    West Yorkshire
    Director
    Vicarage Chambers
    9 Park Square East
    LS1 2LH Leeds
    C/O Clough Corporate Solutions Limited
    West Yorkshire
    EnglandBritish74985930002
    PRESCOTT, Timothy John
    Rowley Close
    B79 9LN Edingale
    18
    Staffordshire
    United Kingdom
    Secretary
    Rowley Close
    B79 9LN Edingale
    18
    Staffordshire
    United Kingdom
    British65943760003
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    EDWARDS, Barney
    1 Castlerigg Close
    West Bridgford
    NG2 6RN Nottingham
    Director
    1 Castlerigg Close
    West Bridgford
    NG2 6RN Nottingham
    United KingdomBritish98271850001
    EDWARDS, Zak
    Blythes Barn
    No Mans Heath Lane
    CV9 3EW Austrey
    Warwickshire
    Director
    Blythes Barn
    No Mans Heath Lane
    CV9 3EW Austrey
    Warwickshire
    United KingdomBritish70302690005
    HOOPER, Robert Alistair
    227 Leicester Road
    Field Head
    LE67 9RH Leicester
    Leicestershire
    Director
    227 Leicester Road
    Field Head
    LE67 9RH Leicester
    Leicestershire
    United KingdomBritish65944050002
    PARKIN, Spencer
    Fazeley
    B78 3SU Tamworth
    53 Dama Road
    Staffs
    United Kingdom
    Director
    Fazeley
    B78 3SU Tamworth
    53 Dama Road
    Staffs
    United Kingdom
    United KingdomBritish65944100004
    PRESCOTT, Timothy John
    Rowley Close
    B79 9LN Edingale
    18
    Staffordshire
    United Kingdom
    Director
    Rowley Close
    B79 9LN Edingale
    18
    Staffordshire
    United Kingdom
    United KingdomBritish65943760004
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of SHEPSHED AUTO SPARES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alliance Automotive Uk Limited
    Colmore Square
    B4 6AA Birmingham
    No 1
    England
    May 08, 2019
    Colmore Square
    B4 6AA Birmingham
    No 1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    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.
    Shepshed Auto Spares (Holdings) Limited
    36 Northampton Road
    LE16 9HE Market Harborough
    Bowden House
    Leics
    Eng
    Apr 06, 2016
    36 Northampton Road
    LE16 9HE Market Harborough
    Bowden House
    Leics
    Eng
    Yes
    Legal FormPrivate Limited Holding Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompany Act 1985
    Place RegisteredCompanies House Uk
    Registration Number05262801
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does SHEPSHED AUTO SPARES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 08, 2024Commencement of winding up
    Apr 30, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Wood
    Vicarage Chambers 9 Park Square East
    LS1 2LH Leeds
    West Yorkshire
    practitioner
    Vicarage Chambers 9 Park Square East
    LS1 2LH 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