KINGSWOOD AUTOPART LIMITED
Overview
| Company Name | KINGSWOOD AUTOPART LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06388506 |
| 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 KINGSWOOD AUTOPART LIMITED?
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is KINGSWOOD AUTOPART LIMITED located?
| Registered Office Address | Matrix House Basing View RG21 4DZ Basingstoke England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINGSWOOD AUTOPART LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINGSWOOD STEWART LIMITED | Oct 03, 2007 | Oct 03, 2007 |
What are the latest accounts for KINGSWOOD AUTOPART LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for KINGSWOOD AUTOPART LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||||||
Registered office address changed from No.1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on May 04, 2021 | 1 pages | AD01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 03, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Oct 03, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||||||
Unaudited abridged accounts made up to Sep 30, 2017 | 7 pages | AA | ||||||||||||||
Previous accounting period shortened from Sep 30, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Oct 03, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Current accounting period extended from May 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||||||
Notification of Alliance Automotive Uk Limited as a person with significant control on May 31, 2017 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr John Frederick Coombes as a director on May 31, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Michael Stewart as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Linda Jane Stewart as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Linda Jane Stewart as a secretary on May 31, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Linda Jane Stewart as a secretary on May 31, 2017 | 1 pages | TM02 | ||||||||||||||
Cessation of Paul Michael Stewart as a person with significant control on May 31, 2017 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from 2-6 Regent Street Kingswood Bristol BS15 8JP England to No.1 Colmore Square Birmingham B4 6AA on Jul 24, 2017 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of KINGSWOOD AUTOPART LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOMBES, John Frederick | Director | Basing View RG21 4DZ Basingstoke Matrix House England | England | British | 74985930002 | |||||
| STEWART, Linda Jane | Secretary | Cyprus Gardens EX8 2DP Exmouth 20 England | British | 124908310001 | ||||||
| STEWART, Linda Jane | Director | Cyprus Gardens EX8 2DP Exmouth 20 England | England | British | 124908310002 | |||||
| STEWART, Paul Michael | Director | Cyprus Gardens EX8 2DP Exmouth 20 England | England | British | 124908320002 |
Who are the persons with significant control of KINGSWOOD AUTOPART LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alliance Automotive Uk Limited | May 31, 2017 | Colmore Square B4 6AA Birmingham No. 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Michael Stewart | Oct 03, 2016 | Colmore Square B4 6AA Birmingham No.1 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does KINGSWOOD AUTOPART LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 27, 2008 Delivered On Mar 05, 2008 | 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 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