Company Information for CARPARTS TRADE SUPPLIES LIMITED
TENEO RESTRUCTURING LIMITED, 156 GREAT CHARLES STREET, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
|
Company Registration Number
04623170
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARPARTS TRADE SUPPLIES LIMITED | |
Legal Registered Office | |
TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET BIRMINGHAM WEST MIDLANDS B3 3HN Other companies in NE34 | |
Company Number | 04623170 | |
---|---|---|
Company ID Number | 04623170 | |
Date formed | 2002-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-10-06 20:03:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FREDERICK COOMBES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN CAMPBELL |
Director | ||
NORMAN SLATER |
Company Secretary | ||
CREDITREFORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CREDITREFORM LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTORCARE MOTOR FACTORS LIMITED | Director | 2018-07-05 | CURRENT | 2002-06-26 | Liquidation | |
SCANTEC (UK) LIMITED | Director | 2018-06-15 | CURRENT | 2001-06-14 | Active - Proposal to Strike off | |
CENTRAL TRUCK & BUS PARTS LIMITED | Director | 2018-06-15 | CURRENT | 1999-11-09 | Liquidation | |
DISCOUNT CAR SPARES LIMITED | Director | 2018-05-29 | CURRENT | 2003-04-04 | Liquidation | |
CAM PARTS LIMITED | Director | 2018-03-23 | CURRENT | 1991-05-07 | Active - Proposal to Strike off | |
MORPETH MOTAPARTS LIMITED | Director | 2018-03-16 | CURRENT | 2007-05-01 | Liquidation | |
RIPON AUTO ELECTRICS LTD | Director | 2018-02-07 | CURRENT | 2003-02-10 | Active - Proposal to Strike off | |
DAVID HUGGETT MOTOR FACTORS LIMITED | Director | 2018-02-02 | CURRENT | 1972-05-02 | Liquidation | |
FASTPARTS WALES LIMITED | Director | 2017-12-14 | CURRENT | 2005-03-29 | Active | |
FAST RADS LIMITED | Director | 2017-12-14 | CURRENT | 2014-06-10 | Active | |
FAST PARTS TREDEGAR LIMITED | Director | 2017-12-14 | CURRENT | 2014-06-09 | Active | |
FPW MANAGEMENT LIMITED | Director | 2017-12-14 | CURRENT | 2015-04-16 | Active | |
FASTPARTS CWMBRAN LTD | Director | 2017-12-14 | CURRENT | 2009-09-03 | Active | |
DMFX LIMITED | Director | 2017-12-11 | CURRENT | 2005-10-21 | Liquidation | |
BERTRAM RILEY LIMITED | Director | 2017-11-30 | CURRENT | 1978-05-12 | Active - Proposal to Strike off | |
RETFORD MOTOR SPARES LTD | Director | 2017-10-13 | CURRENT | 2005-03-15 | Liquidation | |
HEREWARD CAR AND TRUCK COMPONENTS LIMITED | Director | 2017-10-04 | CURRENT | 1983-02-23 | Liquidation | |
AUTOCOL LIMITED | Director | 2017-09-04 | CURRENT | 1978-12-06 | Active | |
PRIME MOTOR FACTORS LTD. | Director | 2017-09-04 | CURRENT | 1979-10-09 | Liquidation | |
NORMAG MOTOR FACTORS LIMITED | Director | 2017-07-04 | CURRENT | 2006-07-18 | Active - Proposal to Strike off | |
L D S MOTOR FACTORS LIMITED | Director | 2017-07-04 | CURRENT | 1999-10-11 | Liquidation | |
ABBEY MOTOR FACTORS LIMITED | Director | 2017-06-12 | CURRENT | 2002-07-12 | Liquidation | |
KINGSWOOD AUTOPART LIMITED | Director | 2017-05-31 | CURRENT | 2007-10-03 | Active - Proposal to Strike off | |
TARNLEY LIMITED | Director | 2017-03-31 | CURRENT | 1985-02-22 | Liquidation | |
SMF ENTERPRISES LIMITED | Director | 2017-02-07 | CURRENT | 2002-12-06 | Liquidation | |
SOUTHERN MOTOR FACTORS LIMITED | Director | 2017-02-07 | CURRENT | 1965-11-23 | Liquidation | |
A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED | Director | 2017-01-27 | CURRENT | 1989-05-04 | Dissolved 2017-06-13 | |
AUTO BATTERY SERVICE LIMITED | Director | 2017-01-27 | CURRENT | 1959-11-10 | Liquidation | |
CARGO MOTOR FACTORS LIMITED | Director | 2016-12-19 | CURRENT | 2011-08-23 | Liquidation | |
A M C (NORTH EAST) LIMITED | Director | 2016-12-13 | CURRENT | 2003-01-16 | Liquidation | |
C V PARTS LIMITED | Director | 2016-12-02 | CURRENT | 1999-03-10 | Active | |
AUTOQUIP FACTORS LIMITED | Director | 2016-11-16 | CURRENT | 1984-11-26 | Active | |
MILL AUTO SUPPLIES LIMITED | Director | 2016-11-16 | CURRENT | 1973-10-16 | Active | |
K G MOTAQUIP LTD | Director | 2016-10-31 | CURRENT | 2002-08-16 | Liquidation | |
UNIFACTOR AUTOPARTS LIMITED | Director | 2016-09-06 | CURRENT | 1992-10-20 | Liquidation | |
MULTITRUCK COMPONENTS LIMITED | Director | 2016-07-15 | CURRENT | 1982-09-22 | Liquidation | |
BRAKETECH (YORKSHIRE) LTD | Director | 2016-04-29 | CURRENT | 2005-05-27 | Dissolved 2017-09-12 | |
HAMSARD 2666 LIMITED | Director | 2016-04-29 | CURRENT | 2003-07-10 | Liquidation | |
FITTING PARTNER GROUP LIMITED | Director | 2016-04-29 | CURRENT | 2006-12-13 | Liquidation | |
HS ATEC LIMITED | Director | 2016-04-29 | CURRENT | 1971-03-22 | Liquidation | |
BRAYMARC COMMERCIAL COMPONENTS LIMITED | Director | 2016-04-05 | CURRENT | 1987-02-24 | Liquidation | |
LUTON MOTOR FACTORS LTD | Director | 2016-03-18 | CURRENT | 2010-09-21 | Liquidation | |
AUTOLUBE LUBRICANTS LIMITED | Director | 2016-02-29 | CURRENT | 2014-02-26 | Dissolved 2017-04-25 | |
MANCHESTER MOTOR FACTORS LIMITED | Director | 2016-02-29 | CURRENT | 2007-04-23 | Liquidation | |
HKF GROUP LIMITED | Director | 2016-02-11 | CURRENT | 2015-12-03 | Liquidation | |
FRENFIT LIMITED | Director | 2015-08-12 | CURRENT | 1975-12-12 | Dissolved 2016-06-07 | |
FRENCO SERVICE REPLACEMENTS LIMITED | Director | 2015-08-12 | CURRENT | 1972-10-17 | Liquidation | |
INDUSTRIAL FRICTION SERVICES LIMITED | Director | 2015-06-30 | CURRENT | 1992-11-16 | Liquidation | |
CAT AUTOMOTIVE LIMITED | Director | 2015-06-30 | CURRENT | 1998-12-18 | Liquidation | |
MOTEX AUTOMOTIVE DISTRIBUTION LTD | Director | 2015-03-31 | CURRENT | 2004-11-19 | Liquidation | |
UAN (REBATES AND MARKETING) LIMITED | Director | 2015-02-27 | CURRENT | 2010-10-20 | Active - Proposal to Strike off | |
UNITED AFTERMARKET NETWORK LIMITED | Director | 2015-02-27 | CURRENT | 2004-01-27 | Active | |
C.T. AUTOPARTS LIMITED | Director | 2015-01-09 | CURRENT | 1994-04-07 | Liquidation | |
GARAGE AND ENGINEERING SUPPLIES LIMITED | Director | 2014-09-25 | CURRENT | 1968-04-09 | Active | |
THE FSG BUREAU LIMITED | Director | 2014-09-25 | CURRENT | 1996-07-24 | Active - Proposal to Strike off | |
ALLIANCE AUTOMOTIVE UK REFINISH LIMITED | Director | 2014-09-25 | CURRENT | 1994-08-16 | Active | |
TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED | Director | 2014-09-25 | CURRENT | 1982-10-07 | Active - Proposal to Strike off | |
ATS ROADFOX LIMITED | Director | 2014-09-25 | CURRENT | 1993-11-03 | Active | |
B.J. MARSHALL (EASTBOURNE) LIMITED | Director | 2014-06-27 | CURRENT | 1972-08-02 | Active | |
FFRENCH AND TALBOT LIMITED | Director | 2014-02-13 | CURRENT | 1977-12-21 | Active | |
BIG WHEELS SERVICES LIMITED | Director | 2013-12-17 | CURRENT | 1980-01-03 | Liquidation | |
HUNTINGDON MOTOR FACTORS LIMITED | Director | 2012-05-08 | CURRENT | 1982-09-06 | Active | |
DORSET AUTO SPARES LIMITED | Director | 2011-04-06 | CURRENT | 1987-08-17 | Liquidation | |
JIM BARROW MOTOR FACTORS LIMITED | Director | 2010-12-09 | CURRENT | 1982-10-07 | Liquidation | |
ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED | Director | 2008-12-08 | CURRENT | 2008-12-02 | Active | |
ALLPAINTS LIMITED | Director | 2008-03-18 | CURRENT | 1956-05-02 | Active | |
ALLPAINTS (ASHFORD) LIMITED | Director | 2008-03-18 | CURRENT | 1979-01-16 | Active | |
UNIVERSAL AUTO SPARES LIMITED | Director | 2007-07-12 | CURRENT | 2004-08-20 | Active - Proposal to Strike off | |
ALLIANCE AUTOMOTIVE UK LIMITED | Director | 2003-01-20 | CURRENT | 1997-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/21 FROM Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/20 FROM 1 Colmore Square Birmingham B4 6AA England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/06/19 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES | |
AA01 | Current accounting period extended from 31/03/18 TO 30/06/18 | |
RES01 | ADOPT ARTICLES 28/03/18 | |
PSC02 | Notification of Alliance Automotive Uk Limited as a person with significant control on 2018-03-16 | |
PSC07 | CESSATION OF LANA FLANNERY AS A PSC | |
PSC07 | CESSATION OF JAMES WILLIAM FLANNERY AS A PSC | |
PSC07 | CESSATION OF SHARON CAMPBELL AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/18 FROM Unit 3a Throckley Way Middlefields Industrial Estate South Shields Tyne and Wear NE34 0NU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAMPBELL | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046231700002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046231700001 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046231700002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046231700001 | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NORMAN SLATER | |
AR01 | 20/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 FULL LIST | |
SH06 | 05/01/12 STATEMENT OF CAPITAL GBP 300 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 NO CHANGES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 4 SAVILLE STREET SOUTH SHIELDS TYNE & WEAR NE33 2PR | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
363s | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/01/03--------- £ SI 399@1=399 £ IC 1/400 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 710,355 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 625 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARPARTS TRADE SUPPLIES LIMITED
Called Up Share Capital | 2012-04-01 | £ 300 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 70,941 |
Current Assets | 2012-04-01 | £ 1,066,546 |
Debtors | 2012-04-01 | £ 399,794 |
Fixed Assets | 2012-04-01 | £ 41,468 |
Shareholder Funds | 2012-04-01 | £ 397,034 |
Stocks Inventory | 2012-04-01 | £ 595,811 |
Tangible Fixed Assets | 2012-04-01 | £ 6,468 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as CARPARTS TRADE SUPPLIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84148080 | Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors) | |||
87149300 | Hubs and free-wheel sprocket-wheels for cycles (excl. for motorcycles and coaster braking hubs and hub brakes) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |