TYRE DISTRIBUTORS U.K. LIMITED
Overview
| Company Name | TYRE DISTRIBUTORS U.K. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04323093 |
| 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 DISTRIBUTORS U.K. LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TYRE DISTRIBUTORS U.K. LIMITED located?
| Registered Office Address | Micheldever Station Micheldever Station SO21 3AP Winchester Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TYRE DISTRIBUTORS U.K. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for TYRE DISTRIBUTORS U.K. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Mar 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA | 1 pages | AD02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 043230930003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Registration of charge 043230930003, created on Jul 08, 2016 | 99 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Jonathan Robert Cowles as a director on Jul 04, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Paul Fox as a director on Jul 17, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Duncan Stewart Wilkes as a director on Jul 17, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TYRE DISTRIBUTORS U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COWLES, Jonathan Robert | Secretary | Micheldever Station SO21 3AP Winchester Micheldever Station Hampshire United Kingdom | 170397460001 | |||||||
| COWLES, Jonathan Robert | Director | Micheldever Station SO21 3AP Winchester Micheldever Station Hampshire | England | British | 122658610002 | |||||
| WILKES, Duncan Stewart | Director | Micheldever Station SO21 3AP Winchester Micheldever Station Hampshire | England | British | 75861610001 | |||||
| NOBLE, Eric John | Secretary | 17 Blenheim Close Chandlers Ford SO53 4LD Eastleigh | British | 65551000004 | ||||||
| SAWNEY, Richard Murray | Secretary | Micheldever Station SO21 3AP Winchester Micheldever Station Hampshire United Kingdom | British | 64848360001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| FOX, Paul | Director | Micheldever Station SO21 3AP Winchester Micheldever Station Hampshire United Kingdom | England | British | 125521490002 | |||||
| NOBLE, Eric John | Director | 17 Blenheim Close Chandlers Ford SO53 4LD Eastleigh | British | 65551000004 | ||||||
| TODD, Anthony James | Director | Englemere House Upper Chute SP11 9EW Andover | British | 78750670002 | ||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of TYRE DISTRIBUTORS U.K. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Micheldever Group Ltd | Feb 10, 2017 | Micheldever Station SO21 3AP Winchester Micheldever Tyre Services England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Graphite Capital Gp Llp | Apr 06, 2016 | Berkeley Square W1J 6BQ London Berkeley Square House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Graphite Capital Management Llp | Apr 06, 2016 | Berkeley Square W1J 6BQ London Berkeley Square House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TYRE DISTRIBUTORS U.K. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 08, 2016 Delivered On Jul 14, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Group debenture | Created On Oct 05, 2011 Delivered On Oct 14, 2011 | Satisfied | 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
| ||||
Transactions
| ||||
| Group debenture | Created On Oct 05, 2011 Delivered On Oct 14, 2011 | Satisfied | 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
| ||||
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