HALFORDS AUTOCENTRES HOLDINGS LIMITED
Overview
| Company Name | HALFORDS AUTOCENTRES HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05581459 |
| 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 HALFORDS AUTOCENTRES HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HALFORDS AUTOCENTRES HOLDINGS LIMITED located?
| Registered Office Address | C/O TENEO FINANICAL ADVISORY LIMITED 156 Great Charles Street B3 3HN Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HALFORDS AUTOCENTRES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONWIDE AUTOCENTRES HOLDINGS LIMITED | Feb 07, 2006 | Feb 07, 2006 |
| DE FACTO 1308 LIMITED | Oct 03, 2005 | Oct 03, 2005 |
What are the latest accounts for HALFORDS AUTOCENTRES HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 03, 2020 |
What are the latest filings for HALFORDS AUTOCENTRES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||||||
Register(s) moved to registered inspection location Icknield Street Drive Washford West Redditch Worcestershire B98 0DE | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Icknield Street Drive Washford West Redditch Worcestershire B98 0DE | 2 pages | AD02 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Registered office address changed from C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE to 154 Great Charles Street Birmingham B3 3HN on Feb 07, 2022 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital on Oct 20, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 03, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Keith Williams as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||||||||||||||
Cessation of Thomas Daniel Singer as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||||||||||||||
Cessation of Andrew John Randall as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||||||||||||||
Cessation of Helen Victoria Jones as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||||||||||||||
Cessation of Jill Caseberry as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||||||||||||||
Notification of Halfords Finance Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC02 | ||||||||||||||
Second filing of Confirmation Statement dated Oct 03, 2018 | 3 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Oct 03, 2019 | 3 pages | RP04CS01 | ||||||||||||||
Who are the officers of HALFORDS AUTOCENTRES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'GORMAN, Timothy Joseph Gerard | Secretary | Great Charles Street B3 3HN Birmingham 156 | 204496680001 | |||||||
| STAPLETON, Graham Barry | Director | Washford West B98 0DE Redditch Icknield Street Drive England England | England | British | 242059060002 | |||||
| WOODHOUSE, Loraine | Director | Washford West B98 0DE Redditch Icknield Street Drive England England | England | British | 134205550001 | |||||
| HENDERSON, Charles Alexander | Secretary | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | British | 149239550001 | ||||||
| RICHARDS, Justin Mark | Secretary | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | 188625070001 | |||||||
| STEVENS, Andrew Guy Melville | Secretary | Lyttleton House Lower Wick WR2 4BS Worcester | British | 88041330002 | ||||||
| TYRRELL, Helen | Secretary | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | 203450870001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
| BOOTH, James Michael | Director | 9 Lancaster Mews TW10 6RG Richmond Surrey | United Kingdom | British | 105765780001 | |||||
| DAVIES, Matthew Samuel | Director | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | England | British | 180589630001 | |||||
| DUFFY, William Kenneth | Director | Icknield Street Drive B98 0DE Redditch Halfords Limited Worcs Uk | England | British | 111020710001 | |||||
| DUFFY, William Kenneth | Director | Burnside Bucklebury Village RG7 6PS Reading Berkshire | England | British | 111020710001 | |||||
| FINDLAY, Andrew Robert | Director | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | United Kingdom | British | 159858800001 | |||||
| HAMID, David | Director | Lower Court Three Houses Lane SG4 8TB Codicote Hertfordshire | England | British | 16875700002 | |||||
| LENON, Philip Hugh | Director | 14 Courthope Road Wimbledon SW19 7RD London | England | British | 25941520004 | |||||
| MASON, Jonathan Peter | Director | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | United Kingdom | British | 117783520001 | |||||
| MCDONALD, Gillian Clare | Director | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | England | British | 197605800002 | |||||
| PHILLIPS, Adam David | Director | Washford West B98 0DE Redditch Icknield Street Drive England England | United Kingdom | British | 249325810001 | |||||
| STEVENS, Andrew Guy Melville | Director | Lyttleton House Lower Wick WR2 4BS Worcester | England | British | 88041330002 | |||||
| WHARTON, Nicholas Barry Edward | Director | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | Uk | Uk | 77019110004 | |||||
| WILD, David James | Director | Icknield Street Drive Washford West B98 0DE Redditch Halfords Limited Worcestershire | England | British | 27211140003 | |||||
| WILKES, Duncan Stewart | Director | 24 Walpole Road TW2 5SN Twickenham Middlesex | England | British | 75861610001 | |||||
| TRAVERS SMITH LIMITED | Director | 10 Snow Hill EC1A 2AL London | 47670880001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of HALFORDS AUTOCENTRES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Halfords Finance Limited | Jun 01, 2021 | Washford West B98 0DE Redditch Icknield Street Drive United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Thomas Daniel Singer | Sep 16, 2020 | Washford West B98 0DE Redditch Icknield Street Drive England England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Andrew John Randall | Oct 18, 2019 | Washford West B98 0DE Redditch Icknield Street Drive England England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Ms Jill Caseberry | Mar 01, 2019 | Washford West B98 0DE Redditch Icknield Street Drive England England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Keith Williams | Jul 24, 2018 | Washford West B98 0DE Redditch Icknield Street Drive England England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Helen Victoria Jones | Apr 06, 2016 | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr David Alexander Robertson Adams | Apr 06, 2016 | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Claudia Isobel Arney | Apr 06, 2016 | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Dennis Henry Millard | Apr 06, 2016 | Icknield Street Drive Washford West B98 0DE Redditch C/O Halfords Limited Worcestershire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Does HALFORDS AUTOCENTRES HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 10, 2006 Delivered On Feb 25, 2006 | Satisfied | Amount secured All monies due or to become due from any 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 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
| ||||
Transactions
| ||||
Does HALFORDS AUTOCENTRES HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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