KWIK FIT (NI) LIMITED
Overview
Company Name | KWIK FIT (NI) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI017868 |
Jurisdiction | Northern Ireland |
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 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 Address | No |
What were the previous names of KWIK FIT (NI) LIMITED?
Company Name | From | Until |
---|---|---|
MOYNE SHELF COMPANY (NO. 11) LIMITED | Oct 17, 1984 | Oct 17, 1984 |
What are the latest accounts for KWIK FIT (NI) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for KWIK FIT (NI) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of Ian Vincent Ellis as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nizar Bahadurali Pabani as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 02, 2020 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Lynott on Feb 11, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mark Lynott as a person with significant control on Feb 11, 2020 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2018
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kenji Murai as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Kenji Murai as a person with significant control on Feb 01, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Mark Lynott as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Notification of Mark Lynott as a person with significant control on Feb 01, 2018 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Kenji Murai as a person with significant control on Sep 18, 2017 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jul 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of KWIK FIT (NI) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PABANI, Nizar Bahadurali | Secretary | 1 Balloo Park South Circular Road BT19 7PP Bangor County Down | 278088830001 | |||||||
LYNOTT, Mark | Director | 1 Balloo Park South Circular Road BT19 7PP Bangor County Down | England | British | Company Director | 186944700003 | ||||
SLADE, Mark Richard | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire England | England | British | Director | 185568260001 | ||||
ELLIS, Ian Vincent | Secretary | 1 Balloo Park South Circular Road BT19 7PP Bangor County Down | British | 162086750001 | ||||||
HEALY, Michael Joseph Anthony | Secretary | East Main Street EH52 5AS Broxburn 216 West Lothian | British | 99111340001 | ||||||
MCGILL, Keneth Andrew | Secretary | 4 Peastonbank Cottages By Pencaitland EH34 5ET Tranent East Lothian | 144308160001 | |||||||
MORRISON, Scott | Secretary | 21 Gaveston Road Leamington Spa CV32 6EU Warwickshire | 144308250001 | |||||||
BISSETT, Graeme | Director | 20 Lennel Avenue Edinburgh EH12 6DW Lothian | United Kingdom | British | Director Of Finance | 89058680001 | ||||
FARMER, Thomas | Director | 17,Costorphine Road, Edinburgh, Scotland Eh12 6dd | British | Director | 144308180001 | |||||
FRASER, Ian Ellis | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | British | Co.Director | 144308260001 | |||||
HEALY, Michael Joseph Anthony | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 99111340001 | ||||
HOUSTON, John Mclellan | Director | 17 Costorphine Road Edinburgh EH12 6DD | British | Director | 144308170001 | |||||
LOCHERY, Anthony Francis | Director | 85 Ravelston Dykes Ravelston EH12 6EZ Edinburgh | British | Director | 144308200001 | |||||
MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Finance Director | 144308240001 | |||||
MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages Tranent EH34 5ET East Lothian | British | Group Company Secretary | 144308220001 | |||||
MURAI, Kenji | Director | 1 Balloo Park South Circular Road BT19 7PP Bangor County Down | England | Japanese | None | 95702340002 | ||||
OGURA, Kazushi | Director | Water Lane LS11 5DY Leeds Bridgewater Place Yorkshire United Kingdom | England | Japanese | None | 150485750001 | ||||
OWENS, Stanley Hart | Director | 15b Ewerland Barnton EH4 6DH Edinburgh | American | Company Director | 144308230001 | |||||
PARKER, Timothy Charles | Director | 216 East Main Street Broxburnh EH52 5AS West Lothian | United Kingdom | British | Company Director | 126476060001 |
Who are the persons with significant control of KWIK FIT (NI) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Mark Lynott | Feb 01, 2018 | 1 Balloo Park South Circular Road BT19 7PP Bangor County Down | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kenji Murai | Apr 06, 2016 | 1 Balloo Park South Circular Road BT19 7PP Bangor County Down | Yes | ||||||||||
Nationality: Japanese Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Richard Slade | Apr 06, 2016 | 1 Balloo Park South Circular Road BT19 7PP Bangor County Down | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Kwik Fit (Gb) Limited | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KWIK FIT (NI) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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