KINGS ROAD TYRES GROUP LIMITED

KINGS ROAD TYRES GROUP LIMITED

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

    Company NameKINGS ROAD TYRES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07748974
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KINGS ROAD TYRES GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KINGS ROAD TYRES GROUP LIMITED located?

    Registered Office Address
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KINGS ROAD TYRES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for KINGS ROAD TYRES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2018

    22 pagesAA

    Previous accounting period shortened from Mar 30, 2018 to Mar 29, 2018

    1 pagesAA01

    Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018

    1 pagesAA01

    Termination of appointment of David Ian Thorley as a director on Nov 30, 2018

    1 pagesTM01

    Termination of appointment of David Ian Thorley as a secretary on Nov 30, 2018

    1 pagesTM02

    Confirmation statement made on Aug 23, 2018 with updates

    4 pagesCS01

    Previous accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Transfer of shares 29/05/2018
    RES13

    Satisfaction of charge 077489740003 in full

    1 pagesMR04

    Registration of charge 077489740005, created on Jun 01, 2018

    35 pagesMR01

    Notification of Krt Holdings Limited as a person with significant control on Nov 17, 2017

    3 pagesPSC02

    Cessation of Peace International Tyre Company Limited as a person with significant control on Nov 17, 2017

    3 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2016

    37 pagesAA

    Termination of appointment of Mark Jonathon Cooper as a director on Jan 05, 2018

    1 pagesTM01

    Registered office address changed from Unit 1 Fourth Avenue Centrum One Hundred Burton-on-Trent DE14 2WL England to 22 York Buildings John Adam Street London WC2N 6JU on Dec 06, 2017

    1 pagesAD01

    Registration of charge 077489740004, created on Nov 17, 2017

    65 pagesMR01

    Registration of charge 077489740003, created on Nov 17, 2017

    10 pagesMR01

    Statement of capital following an allotment of shares on Jun 20, 2016

    • Capital: GBP 11,774,907.048
    4 pagesSH01

    Confirmation statement made on Aug 23, 2017 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2015

    37 pagesAA

    Confirmation statement made on Aug 23, 2016 with updates

    6 pagesCS01

    Who are the officers of KINGS ROAD TYRES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BADER, Adrian Stuart
    Pump Lane
    UB3 3NB Hayes
    Unit 4 Chailey Industrial Estate
    Middlesex
    England
    Director
    Pump Lane
    UB3 3NB Hayes
    Unit 4 Chailey Industrial Estate
    Middlesex
    England
    EnglandBritishCompany Director165433830001
    BADER, Adrian Stuart
    Buckerell
    EX14 3EP Honiton
    Knabben
    Devon
    England
    Secretary
    Buckerell
    EX14 3EP Honiton
    Knabben
    Devon
    England
    179288020001
    LEDERHOSE, John George
    Radcliffe Road
    Winchmore Hill
    N21 2SD London
    21
    United Kingdom
    Secretary
    Radcliffe Road
    Winchmore Hill
    N21 2SD London
    21
    United Kingdom
    162506100001
    LISTER, Simon John
    Chailey Industrial Estate
    Pump Lane
    UB3 3NB Hayes
    Unit 4
    Middlesex
    United Kingdom
    Secretary
    Chailey Industrial Estate
    Pump Lane
    UB3 3NB Hayes
    Unit 4
    Middlesex
    United Kingdom
    175033350001
    THORLEY, David Ian
    York Buildings
    John Adam Street
    WC2N 6JU London
    22
    United Kingdom
    Secretary
    York Buildings
    John Adam Street
    WC2N 6JU London
    22
    United Kingdom
    192810170001
    COOPER, Mark Jonathon
    Pump Lane
    UB3 3NB Hayes
    Unit 4 Chailey Industrial Estate
    Middlesex
    England
    Director
    Pump Lane
    UB3 3NB Hayes
    Unit 4 Chailey Industrial Estate
    Middlesex
    England
    United KingdomBritishCompany Director22455280002
    GASTER, Peter
    Chailey Industrial Estate
    Pump Lane
    UB3 3NB Hayes
    Unit 4
    Middlesex
    United Kingdom
    Director
    Chailey Industrial Estate
    Pump Lane
    UB3 3NB Hayes
    Unit 4
    Middlesex
    United Kingdom
    United KingdomBritishDirector22417800004
    LEDERHOSE, John George
    Chailey Industrial Estate
    Pump Lane
    UB3 3NB Hayes
    Unit 4
    Middlesex
    United Kingdom
    Director
    Chailey Industrial Estate
    Pump Lane
    UB3 3NB Hayes
    Unit 4
    Middlesex
    United Kingdom
    United KingdomBritishDirector8759730002
    LISTER, Simon John
    Pump Lane
    UB3 3NB Hayes
    Unit 4 Chailey Industrial Estate
    Middlesex
    England
    Director
    Pump Lane
    UB3 3NB Hayes
    Unit 4 Chailey Industrial Estate
    Middlesex
    England
    United KingdomBritishCompany Director14923430002
    THOMAS, Ian Jeffrey
    Pump Lane
    UB3 3NB Hayes
    Unit 4 Chailey Industrial Estate
    Middlesex
    United Kingdom
    Director
    Pump Lane
    UB3 3NB Hayes
    Unit 4 Chailey Industrial Estate
    Middlesex
    United Kingdom
    LuxembourgBritishCeo (Director)184666330001
    THORLEY, David Ian
    York Buildings
    John Adam Street
    WC2N 6JU London
    22
    United Kingdom
    Director
    York Buildings
    John Adam Street
    WC2N 6JU London
    22
    United Kingdom
    United KingdomBritishFinancial Director97880070001

    Who are the persons with significant control of KINGS ROAD TYRES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Krt Holdings Limited
    York Buildings
    WC2N 6JU London
    22
    United Kingdom
    Nov 17, 2017
    York Buildings
    WC2N 6JU London
    22
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies
    Registration Number10964968
    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.
    Peace International Tyre Company Limited
    Rue De Merl
    2146 Luxembourg
    63 - 65
    Luxembourg
    Apr 06, 2016
    Rue De Merl
    2146 Luxembourg
    63 - 65
    Luxembourg
    Yes
    Legal FormLimited Company
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredLuxembourg
    Registration NumberB168645
    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.

    Does KINGS ROAD TYRES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 01, 2018
    Delivered On Jun 05, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Jun 05, 2018Registration of a charge (MR01)
    A registered charge
    Created On Nov 17, 2017
    Delivered On Nov 30, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Resolve Invest Limited
    Transactions
    • Nov 30, 2017Registration of a charge (MR01)
    A registered charge
    Created On Nov 17, 2017
    Delivered On Nov 20, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 20, 2017Registration of a charge (MR01)
    • Jun 13, 2018Satisfaction of a charge (MR04)
    Composite all assets guarantee and indemnity and debenture
    Created On Jun 13, 2012
    Delivered On Jun 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the chargee 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
    • John Lederhose and Peter Gaster
    Transactions
    • Jun 29, 2012Registration of a charge (MG01)
    • Dec 16, 2013Satisfaction of a charge (MR04)
    Composite all assets guarantee and indemnity and debenture
    Created On Sep 07, 2011
    Delivered On Sep 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and each charging company to the chargee 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, plant & equipment see image for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Sep 13, 2011Registration of a charge (MG01)
    • Oct 09, 2013Satisfaction of a charge (MR04)

    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