Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL VEHICLE PARTS LIMITED
Company Information for

ALL VEHICLE PARTS LIMITED

C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS, 9 PARK SQUARE EAST, LEEDS, WEST YORKSHIRE, LS1 2LH,
Company Registration Number
01531902
Private Limited Company
Liquidation

Company Overview

About All Vehicle Parts Ltd
ALL VEHICLE PARTS LIMITED was founded on 1980-12-03 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". All Vehicle Parts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALL VEHICLE PARTS LIMITED
 
Legal Registered Office
C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS
9 PARK SQUARE EAST
LEEDS
WEST YORKSHIRE
LS1 2LH
Other companies in LE16
 
 
Filing Information
Company Number 01531902
Company ID Number 01531902
Date formed 1980-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB330339389  
Last Datalog update: 2023-12-07 05:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL VEHICLE PARTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALL VEHICLE PARTS LIMITED
The following companies were found which have the same name as ALL VEHICLE PARTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALL VEHICLE PARTS PTY LIMITED VIC 3132 Dissolved Company formed on the 2010-11-26
ALL VEHICLE PARTS INC California Unknown

Company Officers of ALL VEHICLE PARTS LIMITED

Current Directors
Officer Role Date Appointed
CRAIG MURRAY WILSON
Company Secretary 1992-04-02
CRAIG MURRAY WILSON
Director 1991-10-28
TRUDA MARTHA WILSON
Director 2001-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE WILSON
Director 1994-03-16 2001-03-01
MOIRA RACHAEL WILSON
Director 1992-04-02 1994-03-16
DAVID BRYAN HUMPHREYS
Company Secretary 1991-10-28 1992-04-02
DAVID BRYAN HUMPHREYS
Director 1991-10-28 1992-04-02

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Part-Time Van driverCorbyWe require 2 Part Time multi-drop van drivers at our branch in Corby *Working alternate shifts of 8.30am - 1.00pm & 1pm- 5.30pm Mon-Fri* with additional hours2016-08-09
Van DriverMarket HarboroughDue to continued expansion we require a Part Time multi-drop van driver at our branch in Market Harborough. Potential employee's must be willing to work2016-03-30
Multi Drop Van DriverLeicesterAll Vehicle Parts Ltd are a family owned business founded in 1980 with sites in Leicestershire and Northamptonshire including its own engineering workshop.*....2016-01-21

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-08Solvency Statement dated 05/06/23
2023-06-08Statement of capital on GBP 1
2023-06-08Statement by Directors
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM No 1 Colmore Square Birmingham B4 6AA England
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2021-01-28AA01Previous accounting period shortened from 28/02/21 TO 31/12/20
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-09-03RES01ADOPT ARTICLES 03/09/19
2019-08-14PSC02Notification of Alliance Automotive Uk Limited as a person with significant control on 2019-07-31
2019-08-14PSC07CESSATION OF CRAIG MURRAY WILSON AS A PERSON OF SIGNIFICANT CONTROL
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MURRAY WILSON
2019-08-14AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2019-08-14TM02Termination of appointment of Craig Murray Wilson on 2019-07-31
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM Avp Buildings Farndon Road Market Harborough Leicestershire LE16 9NW
2019-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-06-03AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17PSC04Change of details for Mr Craig Murray Wilson as a person with significant control on 2019-04-01
2019-05-17PSC07CESSATION OF TRUDA MARTHA WILSON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-08-21AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28PSC04Change of details for Mr Craig Murray Wilson as a person with significant control on 2018-02-28
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TRUDA MARTHA WILSON / 28/02/2018
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUDA MARTHA WILSON
2018-03-27PSC04Change of details for Mr Craig Murray Wilson as a person with significant control on 2018-02-28
2018-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR CRAIG MURRAY WILSON on 2018-02-28
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MURRAY WILSON / 28/02/2018
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-08-07AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 10100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-09-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 10100
2015-12-31AR0104/12/15 ANNUAL RETURN FULL LIST
2015-07-10AA28/02/15 TOTAL EXEMPTION SMALL
2015-07-10AA28/02/15 TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 10100
2014-12-31AR0104/12/14 ANNUAL RETURN FULL LIST
2014-09-15AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 10100
2013-12-05AR0104/12/13 ANNUAL RETURN FULL LIST
2013-11-22AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0104/12/12 ANNUAL RETURN FULL LIST
2012-08-16AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0104/12/11 FULL LIST
2011-08-09AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-06AR0104/12/10 FULL LIST
2010-08-09AA28/02/10 TOTAL EXEMPTION SMALL
2009-12-15AR0104/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TRUDA MARTHA WILSON / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MURRAY WILSON / 11/12/2009
2009-06-29AA28/02/09 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM FARNDON ROAD MARKET HARBOROUGH LEICESTERSHIRE LE19 9NW
2008-06-23AA29/02/08 TOTAL EXEMPTION SMALL
2007-12-27363sRETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-15363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-02-03363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-12-24363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/03
2003-12-12363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-12-12363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2002-01-15363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2001-03-30363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2001-03-30288bDIRECTOR RESIGNED
2001-03-29288aNEW DIRECTOR APPOINTED
2000-04-19363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-12-24363sRETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS
1998-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-18363sRETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS
1997-10-03363sRETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS
1997-09-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-16363sRETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS
1997-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-06225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98
1997-03-04395PARTICULARS OF MORTGAGE/CHARGE
1996-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-06363sRETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS
1994-11-04288DIRECTOR RESIGNED
1994-10-14288NEW DIRECTOR APPOINTED
1994-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-13363bRETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS
1994-01-13363sRETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS
1993-03-12288NEW SECRETARY APPOINTED
1993-03-12288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-20363aRETURN MADE UP TO 28/10/91; NO CHANGE OF MEMBERS
1992-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to ALL VEHICLE PARTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-26
Fines / Sanctions
No fines or sanctions have been issued against ALL VEHICLE PARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1997-02-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-04-27 Outstanding ABC INTERNATIONAL BANK PLC
MORTGAGE 1992-04-22 Satisfied ABC INTERNATIONAL BANK PLC
SINGLE DEBENTURE 1992-04-16 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1986-03-25 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-11-27 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of ALL VEHICLE PARTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALL VEHICLE PARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL VEHICLE PARTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as ALL VEHICLE PARTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALL VEHICLE PARTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL VEHICLE PARTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALL VEHICLE PARTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3