TYRES 500 LIMITED
Overview
| Company Name | TYRES 500 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09366449 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TYRES 500 LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TYRES 500 LIMITED located?
| Registered Office Address | C/O BEGBIES TRAYNOR 340 Deansgate M3 4LY Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TYRES 500 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MODULAR 500 (LEASING) LTD | Dec 23, 2014 | Dec 23, 2014 |
What are the latest accounts for TYRES 500 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for TYRES 500 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||||||||||||||
Registered office address changed from 126 Hollin Lane Styal Wilmslow SK9 4LD England to 340 Deansgate Manchester M3 4LY on Sep 08, 2021 | 2 pages | AD01 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||||||||||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||||||||||||||||||||||
Registered office address changed from City Heliport Liverpool Road Eccles Manchester M30 7RU to 126 Hollin Lane Styal Wilmslow SK9 4LD on Mar 20, 2020 | 1 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Micro company accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Notification of Bridgestone Uk Limited as a person with significant control on Feb 01, 2019 | 1 pages | PSC02 | ||||||||||||||||||||||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 7 pages | CS01 | ||||||||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||||||||||||||
Sub-division of shares on Aug 25, 2016 | 4 pages | SH02 | ||||||||||||||||||||||
Termination of appointment of Philip Andrew Knowles as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 25, 2016
| 4 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of TYRES 500 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATHURST, Michael | Secretary | Deansgate M3 4LY Manchester 340 | 199535870001 | |||||||
| BATHURST, Michael Gordon | Director | 126 Hollin Lane SK9 4LD Styal Beech House Cheshire United Kingdom | United Kingdom | British | 68430410003 | |||||
| WADSWORTH, David Ian | Director | Malpas Road Tilston SY14 7HH Chester Chelwood House Cheshire England | United Kingdom | British | 47890600002 | |||||
| KNOWLES, Philip Andrew | Director | Liverpool Road Eccles M30 7RU Manchester City Heliport United Kingdom | United Kingdom | British | 94744710001 |
Who are the persons with significant control of TYRES 500 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Bridgestone Uk Limited | Feb 01, 2019 | Athena Drive Tachbrook Park CV34 6UX Warwick Bridgestone Uk Limited England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr David Ian Wadsworth | Jan 01, 2017 | Deansgate M3 4LY Manchester 340 | No | ||||
Nationality: English Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Michael Gordon Bathurst | Jan 01, 2017 | Deansgate M3 4LY Manchester 340 | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Does TYRES 500 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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