Liquidation
Company Information for DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED
8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
07862795
Private Limited Company
Liquidation |
Company Name | |
---|---|
DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED | |
Legal Registered Office | |
8TH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in RM20 | |
Company Number | 07862795 | |
---|---|---|
Company ID Number | 07862795 | |
Date formed | 2011-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 16/03/2021 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 08:17:28 |
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 |
---|---|---|
DAVID RICHARD PUGH |
||
MICHAEL ALFRED WILMSHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN MORGAN |
Company Secretary | ||
JACQUELINE JONES |
Director | ||
IAN JOHN LUXTON |
Director | ||
PAUL ANTHONY PANCHAM |
Director | ||
DAVID WILLIAM SMITHYES |
Director | ||
SCOTT RAMON THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEONARD CHESHIRE DISABILITY | Director | 2018-03-21 | CURRENT | 1955-08-03 | Active | |
ADVANCED VEHICLE REPAIRS LIMITED | Director | 2016-04-30 | CURRENT | 2013-04-11 | Active - Proposal to Strike off | |
JCCG REALISATIONS LTD | Director | 2015-09-16 | CURRENT | 2000-03-23 | In Administration/Administrative Receiver | |
JCC REALISATIONS LTD | Director | 2015-09-16 | CURRENT | 2002-11-07 | In Administration/Administrative Receiver | |
CANAVERAL HOLDCO LIMITED | Director | 2015-06-05 | CURRENT | 2015-03-26 | Liquidation | |
ADVANCED VEHICLE REPAIRS LIMITED | Director | 2016-04-30 | CURRENT | 2013-04-11 | Active - Proposal to Strike off | |
JCCG REALISATIONS LTD | Director | 2015-09-16 | CURRENT | 2000-03-23 | In Administration/Administrative Receiver | |
JCC REALISATIONS LTD | Director | 2015-09-16 | CURRENT | 2002-11-07 | In Administration/Administrative Receiver | |
CANAVERAL HOLDCO LIMITED | Director | 2015-06-05 | CURRENT | 2015-03-26 | Liquidation | |
SWC REALISATIONS LTD | Director | 2015-04-01 | CURRENT | 2003-03-19 | In Administration | |
VALUE CRASH REPAIRS LIMITED | Director | 2015-04-01 | CURRENT | 2012-12-18 | Liquidation | |
DEREK GLADWIN LIMITED | Director | 2014-09-17 | CURRENT | 1964-06-30 | Liquidation | |
NATIONWIDE RAPID REPAIR LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active - Proposal to Strike off | |
NATIONWIDE EXPRESS REPAIR LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active - Proposal to Strike off | |
NATIONWIDE FASTRACK LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active - Proposal to Strike off | |
HOWARD BASFORD LIMITED | Director | 2014-02-15 | CURRENT | 1990-04-09 | Liquidation | |
AUTO THINK LIMITED | Director | 2014-02-15 | CURRENT | 2002-06-26 | Liquidation | |
NATIONWIDE GO2 VEHICLE RENTAL LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active - Proposal to Strike off | |
NATIONWIDE INTEGRATED AUTOMOTIVE SERVICES LIMITED | Director | 2013-05-29 | CURRENT | 2013-05-29 | Active - Proposal to Strike off | |
MOTOR GLASS LIMITED | Director | 2010-03-17 | CURRENT | 2010-03-17 | Active - Proposal to Strike off | |
GAR CENTRES LIMITED | Director | 2005-06-30 | CURRENT | 2001-11-22 | Liquidation | |
TROY SOLUTIONS LIMITED | Director | 2003-07-17 | CURRENT | 2003-07-17 | Active - Proposal to Strike off | |
TROY CUSTOMER RESEARCH LIMITED | Director | 2003-07-17 | CURRENT | 2003-07-17 | Active | |
TROY GROUP LIMITED | Director | 2003-07-17 | CURRENT | 2003-07-17 | Active - Proposal to Strike off | |
EXWAY COACHWORKS LIMITED | Director | 2002-06-10 | CURRENT | 1985-04-09 | Active - Proposal to Strike off | |
ACCIDENT REPAIR SERVICES LIMITED | Director | 2002-06-10 | CURRENT | 1920-03-17 | Active - Proposal to Strike off | |
MV REALISATIONS LTD | Director | 2002-06-10 | CURRENT | 1972-08-10 | In Administration/Administrative Receiver | |
NSN REALISATIONS LTD | Director | 2002-06-10 | CURRENT | 1991-05-13 | In Administration/Administrative Receiver | |
NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED | Director | 2002-06-10 | CURRENT | 1920-02-03 | Active - Proposal to Strike off | |
NFF REALISATIONS LTD | Director | 2002-06-10 | CURRENT | 1966-12-31 | Liquidation | |
INTERNATIONAL MOTOR PARTS LIMITED | Director | 2002-06-10 | CURRENT | 1966-12-31 | Liquidation | |
NATIONWIDE CRASH REPAIR CENTRES (STAFF) LIMITED | Director | 2002-06-10 | CURRENT | 1985-12-12 | Active - Proposal to Strike off | |
VOYAGER SYSTEMS UK LIMITED | Director | 2002-06-10 | CURRENT | 1965-07-22 | Active - Proposal to Strike off | |
NATIONWIDE CRASH REPAIRS LIMITED | Director | 2002-06-10 | CURRENT | 1921-05-11 | Liquidation | |
NWC REALISATIONS LTD | Director | 2002-06-10 | CURRENT | 1960-02-25 | In Administration/Administrative Receiver | |
NATIONWIDE CRASH REPAIR SERVICES LIMITED | Director | 2002-06-10 | CURRENT | 1922-03-23 | Active - Proposal to Strike off | |
MOBILE RESTORE LIMITED | Director | 2002-06-10 | CURRENT | 1978-09-15 | Active - Proposal to Strike off | |
MOBILE SOLUTIONS (NATIONWIDE) LIMITED | Director | 2002-06-10 | CURRENT | 1982-07-28 | Active - Proposal to Strike off | |
NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED | Director | 2002-05-17 | CURRENT | 1969-11-24 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-02 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/21 FROM 17a Thorney Leys Park Witney Oxfordshire OX28 4GE England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD PUGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES | |
PSC02 | Notification of Nationwide Accident Repair Services Ltd as a person with significant control on 2019-01-01 | |
PSC07 | CESSATION OF MICHAEL ALFRED WILMSHURST AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA01 | Current accounting period shortened from 31/03/17 TO 31/12/16 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 1500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 07/06/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078627950003 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/16 FROM Unit 1 & 2 Magnet Road West Thurrock Essex RM20 4DP | |
TM02 | Termination of appointment of Peter John Morgan on 2016-04-30 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ALFRED WILMSHURST | |
AP01 | DIRECTOR APPOINTED MR DAVID RICHARD PUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LUXTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PANCHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITHYES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN LUXTON / 30/06/2014 | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 28/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SMITHYES / 11/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY PANCHAM / 11/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA01 | PREVSHO FROM 30/11/2013 TO 31/03/2013 | |
AP03 | SECRETARY APPOINTED MR PETER JOHN MORGAN | |
RES13 | DEED OF GUARANTEE 17/06/2013 | |
AR01 | 26/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN JOHN LUXTON | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM MORLEY HOUSE 26 HOLBORN VIADUCT LONDON EC1A 2AT UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT THOMPSON | |
RES01 | ADOPT ARTICLES 20/01/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 20/01/12 STATEMENT OF CAPITAL GBP 1349999 | |
AP01 | DIRECTOR APPOINTED SCOTT RAMON THOMPSON | |
AP01 | DIRECTOR APPOINTED PAUL PANCHAM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2023-02-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT)) | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | DAVE SMITHYES |
|
|
|
|
|
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 DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED | Event Date | 2023-02-23 |
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. |