Company Information for ALLPARTS AUTOMOTIVE LIMITED
CENTENARY HOUSE PENNINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ALLPARTS AUTOMOTIVE LIMITED | |
Legal Registered Office | |
CENTENARY HOUSE PENNINSULA PARK RYDON LANE EXETER EX2 7XE | |
Company Number | 01179870 | |
---|---|---|
Company ID Number | 01179870 | |
Date formed | 1974-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 09:35:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ALLPARTS AUTOMOTIVE (HOLDINGS) LIMITED | 15TH FLOOR 6 BEVIS MARKS BURY COURT BURY COURT LONDON EC3A 7BA | Dissolved | Company formed on the 2005-12-08 |
![]() |
ALLPARTS AUTOMOTIVE PTY. LTD. | VIC 3202 | Active | Company formed on the 2009-08-20 |
Officer | Role | Date Appointed |
---|---|---|
NEIL MICHAEL CROXSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JAMES GREENWOOD |
Director | ||
PETER CHARLES SEPHTON |
Director | ||
MICHAEL EDWARD MURRAY |
Director | ||
MARK ANDREW DARVILL |
Director | ||
ADRIAN CARL SODEN |
Company Secretary | ||
ADRIAN CARL SODEN |
Director | ||
KEVIN DAVID JOHNSON |
Director | ||
STEPHEN ANDREW FULFORD |
Director | ||
STEVEN GEOFFREY PATTEN |
Director | ||
PAUL ANTHONY FULFORD |
Director | ||
PAUL ANTHONY FULFORD |
Company Secretary | ||
SUSAN LYNN BRIDGES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKBURN BRAKES HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 2006-03-27 | Liquidation | |
BBC SUPERFACTORS LTD | Director | 2017-09-15 | CURRENT | 2004-01-20 | Liquidation | |
THE PARTS ALLIANCE LIMITED | Director | 2017-08-07 | CURRENT | 1998-11-26 | Active | |
CAR PART WORLD LIMITED | Director | 2017-05-24 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
SUPERFACTOR (HOLDINGS) LIMITED | Director | 2017-05-24 | CURRENT | 2003-04-11 | Liquidation | |
BMS SUPERFACTORS LIMITED | Director | 2017-05-24 | CURRENT | 1997-04-24 | Liquidation | |
WATERLOO (MOTOR TRADE) HOLDINGS LIMITED | Director | 2016-12-09 | CURRENT | 2012-06-19 | Liquidation | |
WATERLOO (MOTOR TRADE) LIMITED | Director | 2016-12-09 | CURRENT | 1945-06-20 | Liquidation | |
DDS MIDCO LIMITED | Director | 2016-11-16 | CURRENT | 2013-12-10 | Active | |
DATA DEVELOPMENT SERVICES LIMITED | Director | 2016-11-16 | CURRENT | 1994-06-24 | Active | |
URO AUTO SPARES LIMITED | Director | 2015-11-06 | CURRENT | 1976-05-24 | Active - Proposal to Strike off | |
URO (SOUTH WEST) LIMITED | Director | 2015-11-06 | CURRENT | 1984-04-30 | Active - Proposal to Strike off | |
GERMAN SWEDISH & FRENCH CAR PARTS LIMITED | Director | 2015-09-18 | CURRENT | 1999-12-17 | Active | |
ANGRY JESTER LTD. | Director | 2015-07-31 | CURRENT | 2014-03-13 | Dissolved 2017-01-24 | |
UK PARTS ALLIANCE LIMITED | Director | 2015-05-06 | CURRENT | 2010-09-17 | Dissolved 2017-01-24 | |
CHESTER EXHAUST SUPPLIES LIMITED | Director | 2015-05-06 | CURRENT | 2012-02-24 | Dissolved 2017-02-07 | |
ALLPARTS AUTOMOTIVE (HOLDINGS) LIMITED | Director | 2015-05-06 | CURRENT | 2005-12-08 | Dissolved 2017-01-24 | |
ALLIED PARTS GROUP LIMITED | Director | 2015-05-06 | CURRENT | 2000-09-07 | Dissolved 2017-01-31 | |
GSF CAR PARTS LIMITED | Director | 2015-05-06 | CURRENT | 1983-12-19 | Active | |
GARAFABIA LIMITED | Director | 2015-05-06 | CURRENT | 1978-02-02 | Liquidation | |
PA TOPCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-07-10 | Active | |
PA GROUP HOLDINGS LIMITED | Director | 2015-05-06 | CURRENT | 2012-07-11 | Active | |
SCMF BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-08-30 | Active | |
ODIN BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2014-07-22 | Liquidation | |
G.M.F. MOTOR FACTORS LTD. | Director | 2015-05-06 | CURRENT | 1995-01-24 | Liquidation | |
POLICYBEST LIMITED | Director | 2015-05-06 | CURRENT | 1995-06-09 | Liquidation | |
CES BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-07-11 | Active | |
ALLPARTS BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-09-11 | Active | |
GMF BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-12-11 | Active | |
S. C. MOTOR FACTORS LIMITED | Director | 2015-05-06 | CURRENT | 1984-03-30 | Liquidation | |
ROSS INDUSTRIAL CONTROLS LIMITED | Director | 2009-05-01 | CURRENT | 1975-05-13 | Dissolved 2013-08-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/18 FROM Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SEPHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/16 FROM 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2016-10-03 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 29/09/16 | |
RES06 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 301869 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 301869 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Charles Sephton on 2015-05-24 | |
CH01 | Director's details changed for Mark James Greenwood on 2015-05-24 | |
AP01 | DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD MURRAY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/15 FROM Allparts House Micklefield Road High Wycombe Bucks | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DARVILL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 301869 | |
AR01 | 24/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN SODEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN SODEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN SODEN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL EDWARD MURRAY | |
AP01 | DIRECTOR APPOINTED MR PETER SEPHTON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHNSON | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 24/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AA01 | CURRSHO FROM 30/06/2013 TO 30/04/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FULFORD | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AR01 | 24/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PATTEN | |
AR01 | 24/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD JAMES / 28/10/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 24/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CARL SODEN / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEOFFREY PATTEN / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID JOHNSON / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD JAMES / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW FULFORD / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW DARVILL / 24/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN CARL SODEN / 24/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
288a | DIRECTOR APPOINTED MARK GREENWOOD JAMES | |
288a | DIRECTOR APPOINTED KEVIN DAVID JOHNSON | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
88(2)R | AD 18/11/05--------- £ SI 2381@.1=238 £ IC 301635/301873 | |
88(2)R | AD 04/11/05--------- £ SI 4762@.1=476 £ IC 301159/301635 | |
88(2)R | AD 31/10/05--------- £ SI 1404@.1=140 £ IC 301019/301159 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
RES13 | TRANSFERRED/PENSION CON 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
RES13 | TRANSFER OF SHARES 24/09/04 | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION |
Resolutions for Winding-up | 2016-11-23 |
Notices to Creditors | 2016-11-23 |
Appointment of Liquidators | 2016-11-23 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LEGAL CHARGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | TAM (CAXTON) LIMITED | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC |
|
|
|
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 ALLPARTS AUTOMOTIVE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hounslow | |
|
EQUIPMENT,FURNITURE, MATERIALS |
London Borough of Hounslow | |
|
EQUIPMENT,FURNITURE, MATERIALS |
London Borough of Hounslow | |
|
EQUIPMENT,FURNITURE, MATERIALS |
London Borough of Hounslow | |
|
OTHER PROPERTY EXPENSES |
London Borough of Barnet Council | |
|
Equipment and Materials Purcha |
London Borough of Hounslow | |
|
EQUIPMENT,FURNITURE, MATERIALS |
London Borough of Hounslow | |
|
EQUIPMENT,FURNITURE, MATERIALS |
London Borough of Hounslow | |
|
EQUIPMENT,FURNITURE, MATERIALS |
London Borough of Hounslow | |
|
EQUIPMENT,FURNITURE, MATERIALS |
London Borough of Hounslow | |
|
EQUIPMENT,FURNITURE, MATERIALS |
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
14, Faraday Road, Aylesbury, Bucks, HP19 8RY | 40,750 | 12/Feb/2001 | ||
Aylesbury Vale District Council | 14, Faraday Road, Aylesbury, Bucks, HP19 8RY | 40,750 | 12/Feb/2001 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALLPARTS AUTOMOTIVE LIMITED | Event Date | 2016-11-09 |
The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. Date on which Resolutions were passed: 9 November 2016 Neil Croxson , Director : Stephen James Hobson , IP number 006473 and Lucinda Clare Coleman , IP number 10710 , Liquidators of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ALLPARTS AUTOMOTIVE LIMITED | Event Date | 2016-11-09 |
Nature of Business: Retail Trade of Motor Vehicle Parts and Accessories Notice is hereby given that the Creditors of the above named company are required, on or before 19 December 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidators of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson , IP number 006473 , and Lucinda Clare Coleman , IP number 10710 , Liquidators of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 9 November 2016 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALLPARTS AUTOMOTIVE LIMITED | Event Date | 2016-11-09 |
Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington Tel no 01392 667000 : | |||
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. |