Liquidation
Company Information for HALFORDS AUTOCENTRES ACQUISITIONS LIMITED
C/O TENEO FINANCIAL ADVISORY, 156 GREAT CHARLES STREET, BIRMINGHAM, B3 3HN,
|
Company Registration Number
05581821
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
HALFORDS AUTOCENTRES ACQUISITIONS LIMITED | ||||
Legal Registered Office | ||||
C/O TENEO FINANCIAL ADVISORY 156 GREAT CHARLES STREET BIRMINGHAM B3 3HN Other companies in B98 | ||||
Previous Names | ||||
|
Company Number | 05581821 | |
---|---|---|
Company ID Number | 05581821 | |
Date formed | 2005-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 03/04/2020 | |
Account next due | 31/12/2021 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-01-06 14:53:45 |
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 |
---|---|---|
TIMOTHY JOSEPH GERARD O'GORMAN |
||
ADAM DAVID PHILLIPS |
||
GRAHAM BARRY STAPLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PETER MASON |
Director | ||
GILLIAN CLARE MCDONALD |
Director | ||
HELEN TYRRELL |
Company Secretary | ||
JUSTIN MARK RICHARDS |
Company Secretary | ||
ANDREW ROBERT FINDLAY |
Director | ||
MATTHEW SAMUEL DAVIES |
Director | ||
CHARLES ALEXANDER HENDERSON |
Company Secretary | ||
WILLIAM KENNETH DUFFY |
Director | ||
DAVID JAMES WILD |
Director | ||
DUNCAN STEWART WILKES |
Director | ||
NICHOLAS BARRY EDWARD WHARTON |
Director | ||
ANDREW GUY MELVILLE STEVENS |
Company Secretary | ||
WILLIAM KENNETH DUFFY |
Director | ||
ANDREW GUY MELVILLE STEVENS |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALFORDS AUTOCENTRES FUNDING LIMITED | Director | 2018-07-31 | CURRENT | 2006-01-26 | Liquidation | |
HALFORDS AUTOCENTRES DEVELOPMENTS LIMITED | Director | 2018-07-31 | CURRENT | 2009-03-18 | Active | |
GIANT (WALES) LIMITED | Director | 2018-07-31 | CURRENT | 2014-06-04 | Active | |
HALFORDS LIMITED | Director | 2018-07-31 | CURRENT | 1909-05-22 | Active | |
HALFORDS AUTOCENTRES HOLDINGS LIMITED | Director | 2018-07-31 | CURRENT | 2005-10-03 | Liquidation | |
HALFORDS IP MANAGEMENT LIMITED | Director | 2018-07-31 | CURRENT | 2016-04-05 | Active | |
BOARDMAN BIKES LTD | Director | 2018-01-15 | CURRENT | 2005-05-31 | Active | |
BOARDMAN INTERNATIONAL LIMITED | Director | 2018-01-15 | CURRENT | 2006-07-25 | Active | |
TREDZ LIMITED | Director | 2018-01-15 | CURRENT | 2004-01-06 | Active | |
WHEELIES DIRECT LIMITED | Director | 2018-01-15 | CURRENT | 2013-08-14 | Active | |
PERFORMANCE CYCLING HOLDINGS LIMITED | Director | 2018-01-15 | CURRENT | 2016-05-16 | Active | |
HALFORDS VEHICLE MANAGEMENT LIMITED | Director | 2018-01-15 | CURRENT | 1985-07-25 | Active | |
PERFORMANCE CYCLING LIMITED | Director | 2018-01-15 | CURRENT | 1997-07-03 | Active | |
HALFORDS AUTOCENTRES LIMITED | Director | 2018-01-15 | CURRENT | 2000-08-10 | Active | |
HALFORDS FINANCE LIMITED | Director | 2018-01-15 | CURRENT | 2002-06-10 | Liquidation | |
HALFORDS HOLDINGS LIMITED | Director | 2018-01-15 | CURRENT | 2002-06-10 | Liquidation | |
HALFORDS GROUP PLC | Director | 2018-01-15 | CURRENT | 2002-06-10 | Active | |
HALFORDS PAYMENT SERVICES LTD | Director | 2018-01-15 | CURRENT | 2002-10-17 | Liquidation | |
HALFORDS AUTOCENTRES FUNDING LIMITED | Director | 2018-01-15 | CURRENT | 2006-01-26 | Liquidation | |
HALFORDS HOLDINGS (2006) LIMITED | Director | 2018-01-15 | CURRENT | 2006-06-07 | Liquidation | |
GIANT (WALES) LIMITED | Director | 2018-01-15 | CURRENT | 2014-06-04 | Active | |
HALFORDS LIMITED | Director | 2018-01-15 | CURRENT | 1909-05-22 | Active | |
HALFORDS AUTOCENTRES HOLDINGS LIMITED | Director | 2018-01-15 | CURRENT | 2005-10-03 | Liquidation | |
HALFORDS IP MANAGEMENT LIMITED | Director | 2018-01-15 | CURRENT | 2016-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD03 | Registers moved to registered inspection location of Icknield Street Drive Washford West Redditch Worcestershire B98 0DE | |
AD02 | Register inspection address changed to Icknield Street Drive Washford West Redditch Worcestershire B98 0DE | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
SH19 | Statement of capital on 2021-10-18 GBP 1.00 | |
CAP-SS | Solvency Statement dated 14/09/21 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
PSC07 | CESSATION OF KEITH WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Halfords Autocentres Developments Limited as a person with significant control on 2021-06-01 | |
PSC07 | CESSATION OF DAVID ALEXANDER ROBERTSON ADAMS AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Graham Barry Stapleton on 2020-11-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DANIEL SINGER | |
PSC04 | Change of details for person with significant control | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RANDALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL CASEBERRY | |
PSC07 | CESSATION OF DENNIS HENRY MILLARD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID PHILLIPS | |
AP01 | DIRECTOR APPOINTED MS LORAINE WOODHOUSE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/03/18 | |
AP01 | DIRECTOR APPOINTED ADAM DAVID PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MASON | |
AP01 | DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN CLARE MCDONALD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 13222000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/04/16 | |
TM02 | Termination of appointment of Helen Tyrrell on 2016-01-18 | |
AP03 | Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2016-01-18 | |
CH01 | Director's details changed for Mrs Jill Clare Mcdonald on 2015-05-11 | |
TM02 | Termination of appointment of Justin Mark Richards on 2015-12-11 | |
AP03 | Appointment of Helen Tyrrell as company secretary on 2015-12-11 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PETER MASON | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 13222000 | |
AR01 | 04/10/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY | |
AA | FULL ACCOUNTS MADE UP TO 03/04/15 | |
AP01 | DIRECTOR APPOINTED MRS JILL CLARE MCDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 13222000 | |
AR01 | 04/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAMUEL DAVIES / 08/10/2013 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/14 | |
AP03 | SECRETARY APPOINTED MR JUSTIN MARK RICHARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES HENDERSON | |
AR01 | 04/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/03/13 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW SAMUEL DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUFFY | |
AA | FULL ACCOUNTS MADE UP TO 30/03/12 | |
AR01 | 04/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT FINDLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILD | |
AA | FULL ACCOUNTS MADE UP TO 01/04/11 | |
AR01 | 04/10/11 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILKES | |
AP01 | DIRECTOR APPOINTED WILLIAM KENNETH DUFFY | |
RES15 | CHANGE OF NAME 14/02/2011 | |
CERTNM | COMPANY NAME CHANGED NATIONWIDE AUTOCENTRES ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 16/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 02/04/10 | |
AP01 | DIRECTOR APPOINTED DAVID JAMES WILD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHARTON | |
AR01 | 04/10/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
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 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM OLTON WHARF 7-9 RICHMOND ROAD OLTON SOLIHULL WEST MIDLANDS B92 7RN | |
AP03 | SECRETARY APPOINTED CHARLES ALEXANDER HENDERSON | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS BARRY EDWARD WHARTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUFFY | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STEWART WILKES / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GUY MELVILLE STEVENS / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH DUFFY / 30/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 10 SNOW HILL LONDON EC1A 2AL | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 10/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/13222000 10/ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED DE FACTO 1309 LIMITED CERTIFICATE ISSUED ON 07/02/06 | |
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 |
---|---|---|---|
INSURANCE ASSIGNMENT | Satisfied | BARCLAYS BANK PLC (THE SECURITY AGENT) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES) |
|
|
|
|
|
|
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 HALFORDS AUTOCENTRES ACQUISITIONS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HALFORDS AUTOCENTRES ACQUISITIONS LIMITED are:
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. |