Company Information for AUTOPARTSWAREHOUSE LIMITED
CHURCH HOUSE, 13-15 REGENT STREET, NOTTINGHAM, NG1 5BS,
|
Company Registration Number
05939980
Private Limited Company
Liquidation |
Company Name | |
---|---|
AUTOPARTSWAREHOUSE LIMITED | |
Legal Registered Office | |
CHURCH HOUSE 13-15 REGENT STREET NOTTINGHAM NG1 5BS Other companies in B16 | |
Company Number | 05939980 | |
---|---|---|
Company ID Number | 05939980 | |
Date formed | 2006-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:50:19 |
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 |
---|---|---|
DEREK ALAN NEALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN ROY GANNICOTT |
Director | ||
DAVID DAVIES |
Director | ||
SUSAN LLOYD |
Company Secretary | ||
SUSAN LLOYD |
Director | ||
JOHN JOSEPH MORGAN |
Director | ||
DAVID BROMWICH |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REMITEQ LIMITED | Director | 2016-07-06 | CURRENT | 2016-07-06 | Dissolved 2018-02-27 | |
AUTO PARTS IMEX LIMITED | Director | 2016-06-27 | CURRENT | 2016-06-27 | Dissolved 2018-02-27 | |
TRANSHOCK DISTRIBUTION LIMITED | Director | 1990-12-31 | CURRENT | 1986-12-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/16 FROM Unit 1 Industrial Estate, Arden Road Saltley Birmingham B8 1DL England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/16 FROM 3000 Aviator Way Manchester M22 5TG England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN ROY GANNICOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/16 FROM 1 Caspian Point Pierhead Street Cardiff CF10 4DQ Wales | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Unit 1 Industrial Estate, Arden Road Saltley Birmingham B8 1DL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/16 FROM Sterling House 71 Francis Road Edgbaston Birmingham Warwickshire B16 8SP | |
AD03 | Registers moved to registered inspection location of Unit 1 Industrial Estate, Arden Road Saltley Birmingham B8 1DL | |
AD03 | Registers moved to registered inspection location of Unit 1 Industrial Estate, Arden Road Saltley Birmingham B8 1DL | |
AP01 | DIRECTOR APPOINTED MR MARTYN ROY GANNICOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES | |
TM02 | Termination of appointment of Susan Lloyd on 2016-02-24 | |
AP01 | DIRECTOR APPOINTED MR DAVID DAVIES | |
AP01 | DIRECTOR APPOINTED MR DEREK NEALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN LLOYD | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOHN JOSEPH MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROMWICH | |
AR01 | 19/09/10 FULL LIST | |
AA01 | CURREXT FROM 30/09/2009 TO 31/03/2010 | |
AR01 | 19/09/09 NO CHANGES | |
363a | RETURN MADE UP TO 19/09/08; NO CHANGE OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
RES02 | RES02 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
88(2)R | AD 19/09/06--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 5 VALLEY ROAD HEDNESFORD STAFFORDSHIRE WS12 5TD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR 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 |
Resolutions for Winding-up | 2016-10-20 |
Appointment of Liquidators | 2016-10-20 |
Meetings of Creditors | 2016-10-07 |
Proposal to Strike Off | 2009-01-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
|
|
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 AUTOPARTSWAREHOUSE LIMITED
AUTOPARTSWAREHOUSE LIMITED owns 1 domain names.
autopartswarehouse.co.uk
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as AUTOPARTSWAREHOUSE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AUTOPARTSWAREHOUSE LIMITED | Event Date | 2016-10-14 |
At a General Meeting of the members of the above named company, duly convened and held at 13-15 Regent Street, Nottingham NG1 5BS on 14 October 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew J Cordon and Richard A B Saville , both of CFS Restructuring LLP T/A Corporate Financial Solutions , Church House, 13-15 Regent Street, Nottingham NG1 5BS , (IP Nos. 009687 and 007829) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0115 8387330. Alternatively enquiries can be made to Andrew Cordon by email at info@cfs-llp.com Derek Neale , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AUTOPARTSWAREHOUSE LIMITED | Event Date | 2016-10-14 |
Andrew J Cordon and Richard A B Saville , both of CFS Restructuring LLP T/A Corporate Financial Solutions , Church House, 13-15 Regent Street, Nottingham NG1 5BS . : Any person who requires further information may contact the Joint Liquidators by telephone on 0115 8387330. Alternatively enquiries can be made to Andrew Cordon by email at info@cfs-llp.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AUTOPARTSWAREHOUSE LIMITED | Event Date | 2016-09-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 ("the Act") that a meeting of the creditors of the above named Company will be held at Church House, 13-15 Regent Street, Nottingham NG1 5BS on 14 October 2016 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of CFS Restructuring LLP T/A Corporate Financial Solutions , Church House, 13-15 Regent Street, Nottingham NG1 5BS , not later than 12 noon on 13 October 2016. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at CFS Restructuring LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Janette Eckloff of CFS Restructuring LLP by email: jan@cfs-llp.com or on Tel: 0115 8387330 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AUTOPARTSWAREHOUSE LIMITED | Event Date | 2009-01-20 |
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. |