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

TEMPEST VEHICLE SERVICES LIMITED

MHA MACINTYRE HUDSON, 6TH FLOOR 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
05878453
Private Limited Company
Liquidation

Company Overview

About Tempest Vehicle Services Ltd
TEMPEST VEHICLE SERVICES LIMITED was founded on 2006-07-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Tempest Vehicle Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TEMPEST VEHICLE SERVICES LIMITED
 
Legal Registered Office
MHA MACINTYRE HUDSON
6TH FLOOR 2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in KT13
 
Filing Information
Company Number 05878453
Company ID Number 05878453
Date formed 2006-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB889514958  
Last Datalog update: 2020-02-13 17:34:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPEST VEHICLE SERVICES 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.

Company Officers of TEMPEST VEHICLE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ALEXANDER CARRUTHERS
Director 2006-07-17
SUSAN CARRUTHERS
Director 2006-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
BEN PETER RAMBAUT
Director 2014-02-18 2017-04-03
DARREN PAUL JONES
Director 2013-02-01 2017-01-27
ROGER ALLAN WILDING FATHERS
Company Secretary 2009-12-01 2010-07-23
ROGER ALLAN WILDING FATHERS
Director 2009-12-01 2010-07-23
COLIN GRAHAM BROWN
Company Secretary 2006-07-17 2009-09-17
COLIN GRAHAM BROWN
Director 2006-07-17 2009-09-17
PHILIP NEIL WHITING
Director 2006-07-17 2009-03-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-07-17 2006-07-17
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-07-17 2006-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ALEXANDER CARRUTHERS EASTERN AVENUE ENTERPRISE LIMITED Director 2016-04-11 CURRENT 2016-04-11 Liquidation
BRIAN ALEXANDER CARRUTHERS LICHFIELD CATHEDRAL ENTERPRISES LTD. Director 2015-06-14 CURRENT 1985-04-25 Active

More director information

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
2021-08-24GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-11
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-05-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-11
2018-03-12AM22Liquidation. Administration move to voluntary liquidation
2018-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-29AM02Liquidation statement of affairs AM02SOA
2017-08-08AM03Statement of administrator's proposal
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM The Old Rectory Church Street Weybridge Surrey KT13 8DE
2017-06-08AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009688,00008698
2017-06-08AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009688,00008698
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BEN PETER RAMBAUT
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BEN PETER RAMBAUT
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL JONES
2016-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 550000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 600000
2015-08-14AR0117/07/15 ANNUAL RETURN FULL LIST
2015-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-15SH20Statement by Directors
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 550000
2015-01-15SH19Statement of capital on 2015-01-15 GBP 550,000
2015-01-15CAP-SSSolvency Statement dated 24/11/14
2015-01-15RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Reduce auth capital 24/11/2014</ul>
2015-01-15RES13REDUCE AUTH CAPITAL 24/11/2014
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 600000
2014-08-06AR0117/07/14 ANNUAL RETURN FULL LIST
2014-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-03AP01DIRECTOR APPOINTED MR BEN PETER RAMBAUT
2014-02-20AP01DIRECTOR APPOINTED MR DARREN PAUL JONES
2013-08-14AR0117/07/13 FULL LIST
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-08-01AR0117/07/12 FULL LIST
2012-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-25AUDAUDITOR'S RESIGNATION
2011-09-19AR0117/07/11 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22SH0122/12/10 STATEMENT OF CAPITAL GBP 600000
2010-08-12AR0117/07/10 FULL LIST
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FATHERS
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CARRUTHERS / 01/10/2009
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALEXANDER CARRUTHERS / 31/10/2009
2010-08-12TM02APPOINTMENT TERMINATED, SECRETARY ROGER FATHERS
2010-03-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16SH0131/12/09 STATEMENT OF CAPITAL GBP 400000
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITING
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY COLIN BROWN
2009-12-22AP03SECRETARY APPOINTED ROGER ALLAN WILDING FATHERS
2009-12-22AP01DIRECTOR APPOINTED ROGER ALLAN WILDING FATHERS
2009-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-01363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-08-11363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-18363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: THE OLD RECTORY, CHURCH STREET WEYBRIDGE SURREY KT13 8DE
2006-08-21288bSECRETARY RESIGNED
2006-08-21288bDIRECTOR RESIGNED
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to TEMPEST VEHICLE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-06-26
Notice of Intended Dividends2018-11-05
Appointmen2017-05-31
Fines / Sanctions
No fines or sanctions have been issued against TEMPEST VEHICLE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2007-07-06 Satisfied BRYANT HOMES CENTRAL LIMITED
DEBENTURE 2006-08-11 Outstanding FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2006-08-11 Outstanding FCE BANK PLC
Intangible Assets
Patents
We have not found any records of TEMPEST VEHICLE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPEST VEHICLE SERVICES LIMITED
Trademarks
We have not found any records of TEMPEST VEHICLE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEMPEST VEHICLE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lichfield District Council 2011-09-06 GBP £957

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.

Outgoings
Business Rates/Property Tax
No properties were found where TEMPEST VEHICLE SERVICES 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTEMPEST VEHICLE SERVICES LIMITEDEvent Date2019-06-26
 
Initiating party Event TypeNotice of
Defending partyTEMPEST VEHICLE SERVICES LIMITEDEvent Date2018-11-05
 
Initiating party Event TypeAppointment of Administrators
Defending partyTEMPEST VEHICLE SERVICES LIMITEDEvent Date2017-05-22
In the High Court Names and Address of Administrators: Michael Colin John Sanders (IP No. 8698 ) and Georgina Marie Eason (IP No. 9688 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : Further details contact: James Mackie, Email: James.Mackie@mhllp.co.uk Tel: 0207 429 3496 . Alternative contact: Harry Sanders, Email: Harry.Sanders@mhllp.co.uk Tel: 0207 429 0551. Ag IF21584
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMPEST VEHICLE SERVICES 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 TEMPEST VEHICLE SERVICES 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.