HALFORDS AUTOCENTRES FUNDING LIMITED

HALFORDS AUTOCENTRES FUNDING LIMITED

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

    Company NameHALFORDS AUTOCENTRES FUNDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05688983
    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 HALFORDS AUTOCENTRES FUNDING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HALFORDS AUTOCENTRES FUNDING LIMITED located?

    Registered Office Address
    C/O TENEO FINANCIAL ADVISORY LIMITED
    156 Great Charles Street
    B3 3HN Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of HALFORDS AUTOCENTRES FUNDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONWIDE AUTOCENTRES FUNDING LIMITEDFeb 07, 2006Feb 07, 2006
    DE FACTO 1319 LIMITEDJan 26, 2006Jan 26, 2006

    What are the latest accounts for HALFORDS AUTOCENTRES FUNDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2020

    What are the latest filings for HALFORDS AUTOCENTRES FUNDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Register(s) moved to registered inspection location Icknield Street Drive Washford West Redditch Worcestershire B98 0DE

    2 pagesAD03

    Register inspection address has been changed to Icknield Street Drive Washford West Redditch Worcestershire B98 0DE

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 28, 2022

    LRESSP

    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 pagesAD01

    Declaration of solvency

    8 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Jan 26, 2022 with updates

    5 pagesCS01

    Statement of capital on Oct 18, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Cessation of Thomas Daniel Singer as a person with significant control on Jun 01, 2021

    1 pagesPSC07

    Cessation of Helen Victoria Jones as a person with significant control on Jun 01, 2021

    1 pagesPSC07

    Cessation of Jill Caseberry as a person with significant control on Jun 01, 2021

    1 pagesPSC07

    Notification of Halfords Autocentres Holdings Limited as a person with significant control on Jun 01, 2021

    2 pagesPSC02

    Cessation of Andrew John Randall as a person with significant control on Jun 01, 2021

    1 pagesPSC07

    Cessation of Keith Williams as a person with significant control on Jun 01, 2021

    1 pagesPSC07

    Confirmation statement made on Jan 26, 2021 with no updates

    3 pagesCS01

    Cessation of David Alexander Robertson Adams as a person with significant control on Dec 31, 2020

    1 pagesPSC07

    Director's details changed for Mr Graham Barry Stapleton on Nov 20, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Apr 03, 2020

    13 pagesAA

    Notification of Thomas Daniel Singer as a person with significant control on Sep 16, 2020

    2 pagesPSC01

    Confirmation statement made on Jan 26, 2020 with no updates

    3 pagesCS01

    Who are the officers of HALFORDS AUTOCENTRES FUNDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'GORMAN, Timothy Joseph Gerard
    Great Charles Street
    B3 3HN Birmingham
    156
    Secretary
    Great Charles Street
    B3 3HN Birmingham
    156
    204496580001
    STAPLETON, Graham Barry
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    Director
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    EnglandBritishDirector242059060002
    WOODHOUSE, Loraine
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    Director
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    EnglandBritishFinance Director134205550001
    HENDERSON, Charles Alexander
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Secretary
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    British149239620001
    RICHARDS, Justin Mark
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Secretary
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    188625290001
    STEVENS, Andrew Guy Melville
    Lyttleton House
    Lower Wick
    WR2 4BS Worcester
    Secretary
    Lyttleton House
    Lower Wick
    WR2 4BS Worcester
    BritishFinance Director88041330002
    TYRRELL, Helen
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Secretary
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    203451580001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    DAVIES, Matthew Samuel
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Director
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    EnglandBritishDirector180589630001
    DUFFY, William Kenneth
    Icknield Street Drive
    B98 0DE Redditch
    Halfords Limited
    Worcs
    Uk
    Director
    Icknield Street Drive
    B98 0DE Redditch
    Halfords Limited
    Worcs
    Uk
    EnglandBritishCompany Director111020710001
    DUFFY, William Kenneth
    Burnside
    Bucklebury Village
    RG7 6PS Reading
    Berkshire
    Director
    Burnside
    Bucklebury Village
    RG7 6PS Reading
    Berkshire
    EnglandBritishDirector111020710001
    FINDLAY, Andrew Robert
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Director
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    United KingdomBritishAccountant159858800001
    MASON, Jonathan Peter
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Director
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    United KingdomBritishFinance Director117783520001
    MCDONALD, Gillian Clare
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Director
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    EnglandBritishChief Executive197605800002
    PHILLIPS, Adam David
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    Director
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    United KingdomBritishChartered Accountant249325810001
    STEVENS, Andrew Guy Melville
    Lyttleton House
    Lower Wick
    WR2 4BS Worcester
    Director
    Lyttleton House
    Lower Wick
    WR2 4BS Worcester
    EnglandBritishFinance Director88041330002
    WHARTON, Nicholas Barry Edward
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Director
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    UkUkDirector77019110004
    WILD, David James
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    Halfords Limited
    Worcestershire
    Director
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    Halfords Limited
    Worcestershire
    EnglandBritishNone27211140003
    WILKES, Duncan Stewart
    24 Walpole Road
    TW2 5SN Twickenham
    Middlesex
    Director
    24 Walpole Road
    TW2 5SN Twickenham
    Middlesex
    EnglandBritishDirector75861610001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of HALFORDS AUTOCENTRES FUNDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Halfords Autocentres Holdings Limited
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    United Kingdom
    Jun 01, 2021
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    United Kingdom
    No
    Legal FormCorporate
    Legal AuthorityUnited Kingdom (England And Wales)
    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.
    Mr Thomas Daniel Singer
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    Sep 16, 2020
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew John Randall
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    Oct 18, 2019
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Jill Caseberry
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    Mar 01, 2019
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Keith Williams
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    Jul 24, 2018
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Helen Victoria Jones
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Jun 30, 2016
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Alexander Robertson Adams
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Jun 30, 2016
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Claudia Isobel Arney
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Jun 30, 2016
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Dennis Henry Millard
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Jun 30, 2016
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HALFORDS AUTOCENTRES FUNDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (As Security Agent for the Secured Parties)
    Transactions
    • Feb 25, 2006Registration of a charge (395)
    • Feb 24, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does HALFORDS AUTOCENTRES FUNDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 28, 2022Commencement of winding up
    Jan 03, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Cowlishaw
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Stephen Roland Browne
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    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