KWIK FIT (NI) LIMITED

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

    Company NameKWIK FIT (NI) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI017868
    JurisdictionNorthern Ireland
    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 KWIK FIT (NI) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KWIK FIT (NI) LIMITED located?

    Registered Office Address
    1 Balloo Park
    South Circular Road
    BT19 7PP Bangor
    County Down
    Undeliverable Registered Office AddressNo

    What were the previous names of KWIK FIT (NI) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOYNE SHELF COMPANY (NO. 11) LIMITEDOct 17, 1984Oct 17, 1984

    What are the latest accounts for KWIK FIT (NI) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for KWIK FIT (NI) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Termination of appointment of Ian Vincent Ellis as a secretary on Jan 01, 2021

    1 pagesTM02

    Appointment of Mr Nizar Bahadurali Pabani as a secretary on Jan 01, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 02, 2020 with updates

    3 pagesCS01

    Director's details changed for Mr Mark Lynott on Feb 11, 2020

    2 pagesCH01

    Change of details for Mr Mark Lynott as a person with significant control on Feb 11, 2020

    2 pagesPSC04

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jul 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Statement of capital following an allotment of shares on Apr 01, 2018

    • Capital: GBP 100,001.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Kenji Murai as a director on Feb 01, 2018

    1 pagesTM01

    Cessation of Kenji Murai as a person with significant control on Feb 01, 2018

    1 pagesPSC07

    Appointment of Mr Mark Lynott as a director on Feb 01, 2018

    2 pagesAP01

    Notification of Mark Lynott as a person with significant control on Feb 01, 2018

    2 pagesPSC01

    Change of details for Mr Kenji Murai as a person with significant control on Sep 18, 2017

    2 pagesPSC04

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Who are the officers of KWIK FIT (NI) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PABANI, Nizar Bahadurali
    1 Balloo Park
    South Circular Road
    BT19 7PP Bangor
    County Down
    Secretary
    1 Balloo Park
    South Circular Road
    BT19 7PP Bangor
    County Down
    278088830001
    LYNOTT, Mark
    1 Balloo Park
    South Circular Road
    BT19 7PP Bangor
    County Down
    Director
    1 Balloo Park
    South Circular Road
    BT19 7PP Bangor
    County Down
    EnglandBritishCompany Director186944700003
    SLADE, Mark Richard
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    England
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    England
    EnglandBritishDirector185568260001
    ELLIS, Ian Vincent
    1 Balloo Park
    South Circular Road
    BT19 7PP Bangor
    County Down
    Secretary
    1 Balloo Park
    South Circular Road
    BT19 7PP Bangor
    County Down
    British162086750001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Secretary
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    British99111340001
    MCGILL, Keneth Andrew
    4 Peastonbank Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Secretary
    4 Peastonbank Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    144308160001
    MORRISON, Scott
    21 Gaveston Road
    Leamington Spa
    CV32 6EU Warwickshire
    Secretary
    21 Gaveston Road
    Leamington Spa
    CV32 6EU Warwickshire
    144308250001
    BISSETT, Graeme
    20 Lennel Avenue
    Edinburgh
    EH12 6DW Lothian
    Director
    20 Lennel Avenue
    Edinburgh
    EH12 6DW Lothian
    United KingdomBritishDirector Of Finance89058680001
    FARMER, Thomas
    17,Costorphine Road,
    Edinburgh,
    Scotland
    Eh12 6dd
    Director
    17,Costorphine Road,
    Edinburgh,
    Scotland
    Eh12 6dd
    BritishDirector144308180001
    FRASER, Ian Ellis
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    BritishCo.Director144308260001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritishCompany Director99111340001
    HOUSTON, John Mclellan
    17 Costorphine Road
    Edinburgh
    EH12 6DD
    Director
    17 Costorphine Road
    Edinburgh
    EH12 6DD
    BritishDirector144308170001
    LOCHERY, Anthony Francis
    85 Ravelston Dykes
    Ravelston
    EH12 6EZ Edinburgh
    Director
    85 Ravelston Dykes
    Ravelston
    EH12 6EZ Edinburgh
    BritishDirector144308200001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    BritishFinance Director144308240001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    Tranent
    EH34 5ET East Lothian
    Director
    4 Peastonbank Farm Cottages
    Tranent
    EH34 5ET East Lothian
    BritishGroup Company Secretary144308220001
    MURAI, Kenji
    1 Balloo Park
    South Circular Road
    BT19 7PP Bangor
    County Down
    Director
    1 Balloo Park
    South Circular Road
    BT19 7PP Bangor
    County Down
    EnglandJapaneseNone95702340002
    OGURA, Kazushi
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    Director
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    EnglandJapaneseNone150485750001
    OWENS, Stanley Hart
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    Director
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    AmericanCompany Director144308230001
    PARKER, Timothy Charles
    216 East Main Street
    Broxburnh
    EH52 5AS West Lothian
    Director
    216 East Main Street
    Broxburnh
    EH52 5AS West Lothian
    United KingdomBritishCompany Director126476060001

    Who are the persons with significant control of KWIK FIT (NI) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Lynott
    1 Balloo Park
    South Circular Road
    BT19 7PP Bangor
    County Down
    Feb 01, 2018
    1 Balloo Park
    South Circular Road
    BT19 7PP Bangor
    County Down
    No
    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 Kenji Murai
    1 Balloo Park
    South Circular Road
    BT19 7PP Bangor
    County Down
    Apr 06, 2016
    1 Balloo Park
    South Circular Road
    BT19 7PP Bangor
    County Down
    Yes
    Nationality: Japanese
    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 Mark Richard Slade
    1 Balloo Park
    South Circular Road
    BT19 7PP Bangor
    County Down
    Apr 06, 2016
    1 Balloo Park
    South Circular Road
    BT19 7PP Bangor
    County Down
    No
    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.
    Kwik Fit (Gb) Limited
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    England
    Apr 06, 2016
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number1009184
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KWIK FIT (NI) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Apr 07, 1989
    Delivered On Apr 11, 1989
    Satisfied
    Amount secured
    1000
    Short particulars
    Deed of mortgage premises known as 272 and 274 newtownards road, belfast, 36-40 shore road and 2-6 marine parade, holywood, co down, 29 and 41 church street and 5 duke street, portadown, craigavon, co armagh and folio no 218SDL which said premises are known as 8 marine parade, holywood, co down. See doc 20 for further details.
    Persons Entitled
    • Girobank PLC
    • London
    Transactions
    • Apr 11, 1989Registration of a charge (402 NI)

    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