HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED

HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06504020
    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 HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED?

    • Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED located?

    Registered Office Address
    C/O 14 Derby Road
    Stapleford
    NG9 7AA Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS KLD LIMITEDNov 28, 2014Nov 28, 2014
    KINGLONG DIRECT LIMITEDFeb 14, 2008Feb 14, 2008

    What are the latest accounts for HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What are the latest filings for HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    21 pagesWU15

    Progress report in a winding up by the court

    18 pagesWU07

    Progress report in a winding up by the court

    17 pagesWU07

    Progress report in a winding up by the court

    17 pagesWU07

    Progress report in a winding up by the court

    19 pagesWU07

    Progress report in a winding up by the court

    16 pagesWU07

    Insolvency filing

    INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 21/05/2016
    18 pagesLIQ MISC

    Registered office address changed from King Long House Three Spires Estate Ibstock Road Coventry CV6 6JR to C/O 14 Derby Road Stapleford Nottingham NG9 7AA on Jun 29, 2015

    3 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    4 pagesCOCOMP

    Certificate of change of name

    Company name changed homologation and type-approval specialists kld LIMITED\certificate issued on 07/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 07, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 02, 2015

    RES15

    Annual return made up to Feb 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 5,250,000
    SH01

    Certificate of change of name

    Company name changed kinglong direct LIMITED\certificate issued on 28/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 28, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 27, 2014

    RES15

    Total exemption small company accounts made up to Feb 28, 2014

    7 pagesAA

    Annual return made up to Mar 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 5,250,000
    SH01

    Annual return made up to Feb 28, 2014 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Feb 28, 2013

    • Capital: GBP 5,250,000
    3 pagesSH01

    Total exemption small company accounts made up to Feb 28, 2013

    7 pagesAA

    Appointment of Mr Paul James Bicknell as a director

    2 pagesAP01

    Termination of appointment of Jannette Harris as a director

    1 pagesTM01

    Annual return made up to Feb 28, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * C/O Manex Partnership 58 Beacon Buildings Leighswood Road Aldridge Walsall WS9 8AA United Kingdom* on May 08, 2012

    1 pagesAD01

    Annual return made up to Feb 29, 2012 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Feb 29, 2012

    • Capital: GBP 250,000
    3 pagesSH01

    Who are the officers of HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BICKNELL, Paul James
    Derby Road
    Stapleford
    NG9 7AA Nottingham
    C/O 14
    Director
    Derby Road
    Stapleford
    NG9 7AA Nottingham
    C/O 14
    United KingdomBritish177638290001
    MCNALLY, Raymond Joseph
    Derby Road
    Stapleford
    NG9 7AA Nottingham
    C/O 14
    Director
    Derby Road
    Stapleford
    NG9 7AA Nottingham
    C/O 14
    EnglandBritish150819000001
    ISLAND FORTITUDE INCORPORATED
    Warrens Court
    Warrens
    Suite 102
    St Michael
    Barbados
    Director
    Warrens Court
    Warrens
    Suite 102
    St Michael
    Barbados
    Legal FormINCORPORATED
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityBARBADOS
    Registration Number33511
    167343550001
    CULBERTSON, Tina Elaine
    38 The Centre Way
    B14 4HX Birmingham
    West Midlands
    Secretary
    38 The Centre Way
    B14 4HX Birmingham
    West Midlands
    British121258860003
    KECK, Jeremy
    c/o Manex Partnership
    Beacon Buildings
    Leighswood Road Aldridge
    WS9 8AA Walsall
    58
    United Kingdom
    Secretary
    c/o Manex Partnership
    Beacon Buildings
    Leighswood Road Aldridge
    WS9 8AA Walsall
    58
    United Kingdom
    156427300001
    WITHERINGTON, Jayne Louise
    c/o Manex Partnership
    Beacon Buildings
    Leighswood Road Aldridge
    WS9 8AA Walsall
    58
    United Kingdom
    Secretary
    c/o Manex Partnership
    Beacon Buildings
    Leighswood Road Aldridge
    WS9 8AA Walsall
    58
    United Kingdom
    156426340001
    BICKNELL, Paul James
    c/o Manex Partnership
    Beacon Buildings
    Leighswood Road Aldridge
    WS9 8AA Walsall
    58
    United Kingdom
    Director
    c/o Manex Partnership
    Beacon Buildings
    Leighswood Road Aldridge
    WS9 8AA Walsall
    58
    United Kingdom
    United KingdomBritish138419580001
    BIRCH, Robert Leslie
    c/o Manex Partnership
    Beacon Buildings
    Leighswood Road Aldridge
    WS9 8AA Walsall
    58
    United Kingdom
    Director
    c/o Manex Partnership
    Beacon Buildings
    Leighswood Road Aldridge
    WS9 8AA Walsall
    58
    United Kingdom
    EnglandBritish108371190001
    HARRIS, Jannette Elizabeth
    Three Spires Estate
    Ibstock Road
    CV6 6JR Coventry
    King Long House
    United Kingdom
    Director
    Three Spires Estate
    Ibstock Road
    CV6 6JR Coventry
    King Long House
    United Kingdom
    EnglandBritish165805390001
    MCNALLY, Clive Kevin
    Whitehouse Farm Malthouse Lane
    Earlswood
    B94 5DX Solihull
    West Midlands
    Director
    Whitehouse Farm Malthouse Lane
    Earlswood
    B94 5DX Solihull
    West Midlands
    United KingdomBritish44975300001
    MCNALLY, Raymond
    Whitehouse Farm Malthouse Lane
    Earlswood
    B94 5DX Solihull
    Flat 2,
    West Midlands
    United Kingdom
    Director
    Whitehouse Farm Malthouse Lane
    Earlswood
    B94 5DX Solihull
    Flat 2,
    West Midlands
    United Kingdom
    United KingdomBritish135977720001

    Does HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 18, 2022Conclusion of winding up
    Nov 19, 2014Petition date
    May 18, 2015Commencement of winding up
    Aug 03, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Tauseef Ahmed Rashid
    Kingsland Business Recovery York House
    249 Manningham Lane
    BD8 7ER Bradford
    West Yorkshire
    practitioner
    Kingsland Business Recovery York House
    249 Manningham Lane
    BD8 7ER Bradford
    West Yorkshire
    The Official Receiver Or Birmingham
    4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham
    practitioner
    4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD 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