John Adam Street
London
WC2N 6JU
Secretary Name | Mr Adrian Stuart Bader |
---|---|
Status | Closed |
Appointed | 28 February 2013(74 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | Knabben Buckerell Honiton Devon EX14 3EP |
Director Name | Peter Gaster |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(53 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB |
Director Name | Mr John George Lederhose |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(53 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB |
Director Name | Edeltraut Wilhelmina Rushton |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 11 November 1991(53 years after company formation) |
Appointment Duration | 3 years (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 32 Lower Boston Road Hanwell London W7 2NR |
Director Name | Philip Benjamin Dick Rushton |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(53 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 32 Lower Boston Road Hanwell London W7 2NR |
Secretary Name | Simon John Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(53 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB |
Director Name | Simon John Lister |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB |
Director Name | Mr Mark Jonathon Cooper |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(72 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB |
Director Name | Mr Ian Jeffrey Thomas |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 2016) |
Role | Ceo (Director) |
Country of Residence | Luxembourg |
Correspondence Address | Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB |
Website | kingsroadtyres.co.uk |
---|
Registered Address | 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
16k at £1 | Krt Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 March |
13 June 2012 | Delivered on: 29 June 2012 Satisfied on: 16 December 2013 Persons entitled: John Lederhose and Peter Gaster Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
7 September 2011 | Delivered on: 13 September 2011 Satisfied on: 9 October 2013 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the company and each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & equipment see image for full details. Fully Satisfied |
31 March 1999 | Delivered on: 12 April 1999 Satisfied on: 15 September 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 May 1986 | Delivered on: 6 June 1986 Satisfied on: 22 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from gcr haulage co limited and/or thames haulage (holdings) limited and/or kings road tyre and repairs limited and/or kings road tyres (international) limited and/or thames haulage limited and/or W. W. transport co limited and/or thames haulage international limited to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
1 March 1976 | Delivered on: 9 March 1976 Satisfied on: 22 June 2000 Persons entitled: The Governor and Company of Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building lying to the south west of lower barton road hanwell, and 20 lower boston road hanwell (see doc 74). Fully Satisfied |
31 May 1974 | Delivered on: 12 June 1974 Satisfied on: 22 June 2000 Persons entitled: Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from thames haulage LTD to the bank on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed and floating charges (see doc 69 schedule attached for details). Fully Satisfied |
7 January 1971 | Delivered on: 18 January 1971 Satisfied on: 22 June 2000 Persons entitled: Governor and Company of the Bank of Scotland Classification: Memo of deposit Secured details: All monies due or to become due from thames haulage LTD to the bank on any account whatsoever. Particulars: Two pieces of land and no 20 lower boston road, hanwell. Fully Satisfied |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
20 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
16 August 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
28 March 2018 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 January 2018 | Termination of appointment of Mark Jonathon Cooper as a director on 5 January 2018 (1 page) |
27 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
27 November 2017 | Registered office address changed from Unit 1 Fourth Avenue Centrum 100 Burton-upon-Trent DE14 2WL England to 22 York Buildings John Adam Street London WC2N 6JU on 27 November 2017 (1 page) |
27 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
27 November 2017 | Registered office address changed from Unit 1 Fourth Avenue Centrum 100 Burton-upon-Trent DE14 2WL England to 22 York Buildings John Adam Street London WC2N 6JU on 27 November 2017 (1 page) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
15 November 2016 | Registered office address changed from Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB to Unit 1 Fourth Avenue Centrum 100 Burton-upon-Trent DE14 2WL on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB to Unit 1 Fourth Avenue Centrum 100 Burton-upon-Trent DE14 2WL on 15 November 2016 (1 page) |
9 November 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
9 November 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
22 January 2016 | Termination of appointment of Ian Jeffrey Thomas as a director on 8 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Ian Jeffrey Thomas as a director on 8 January 2016 (1 page) |
4 December 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
4 December 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
15 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
29 January 2014 | Appointment of Ian Jeffrey Thomas as a director (3 pages) |
29 January 2014 | Appointment of Ian Jeffrey Thomas as a director (3 pages) |
16 December 2013 | Termination of appointment of John Lederhose as a director (1 page) |
16 December 2013 | Termination of appointment of John Lederhose as a director (1 page) |
16 December 2013 | Satisfaction of charge 7 in full (1 page) |
16 December 2013 | Satisfaction of charge 7 in full (1 page) |
16 December 2013 | Termination of appointment of Peter Gaster as a director (1 page) |
16 December 2013 | Termination of appointment of Peter Gaster as a director (1 page) |
4 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
9 October 2013 | Satisfaction of charge 6 in full (1 page) |
9 October 2013 | Satisfaction of charge 6 in full (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 June 2013 | Termination of appointment of Simon Lister as a secretary (1 page) |
24 June 2013 | Termination of appointment of Simon Lister as a director (1 page) |
24 June 2013 | Appointment of Mr Adrian Stuart Bader as a secretary (2 pages) |
24 June 2013 | Termination of appointment of Simon Lister as a secretary (1 page) |
24 June 2013 | Termination of appointment of Simon Lister as a director (1 page) |
24 June 2013 | Appointment of Mr Adrian Stuart Bader as a secretary (2 pages) |
7 December 2012 | Director's details changed for Adrian Stuart Bader on 14 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Adrian Stuart Bader on 14 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Peter Gaster on 14 November 2012 (2 pages) |
7 December 2012 | Director's details changed for Peter Gaster on 14 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Simon John Lister on 14 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr John George Lederhose on 14 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Simon John Lister on 14 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr John George Lederhose on 14 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Mark Jonathon Cooper on 14 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Mark Jonathon Cooper on 14 November 2012 (2 pages) |
6 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Secretary's details changed for Simon John Lister on 14 November 2012 (1 page) |
5 December 2012 | Secretary's details changed for Simon John Lister on 14 November 2012 (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
21 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Appointment of Adrian Stuart Bader as a director (2 pages) |
20 December 2011 | Appointment of Adrian Stuart Bader as a director (2 pages) |
20 December 2011 | Appointment of Simon John Lister as a director (2 pages) |
20 December 2011 | Appointment of Simon John Lister as a director (2 pages) |
20 December 2011 | Appointment of Mark Jonathon Cooper as a director (2 pages) |
20 December 2011 | Appointment of Mark Jonathon Cooper as a director (2 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Memorandum and Articles of Association (9 pages) |
21 September 2011 | Memorandum and Articles of Association (9 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
6 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
8 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
11 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
5 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
7 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 14/11/06; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
7 February 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
7 February 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
12 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
12 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
13 July 2005 | Full accounts made up to 30 November 2004 (8 pages) |
13 July 2005 | Full accounts made up to 30 November 2004 (8 pages) |
10 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
10 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
25 June 2004 | Full accounts made up to 30 November 2003 (9 pages) |
25 June 2004 | Full accounts made up to 30 November 2003 (9 pages) |
23 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
23 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
11 July 2003 | Full accounts made up to 30 November 2002 (9 pages) |
11 July 2003 | Full accounts made up to 30 November 2002 (9 pages) |
3 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 30 November 2001 (9 pages) |
1 October 2002 | Full accounts made up to 30 November 2001 (9 pages) |
27 November 2001 | Return made up to 14/11/01; full list of members
|
27 November 2001 | Return made up to 14/11/01; full list of members
|
13 August 2001 | Full accounts made up to 30 November 2000 (9 pages) |
13 August 2001 | Full accounts made up to 30 November 2000 (9 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2000 | Full accounts made up to 30 November 1999 (10 pages) |
13 June 2000 | Full accounts made up to 30 November 1999 (10 pages) |
9 December 1999 | Return made up to 14/11/99; full list of members
|
9 December 1999 | Return made up to 14/11/99; full list of members
|
27 August 1999 | Full accounts made up to 30 November 1998 (9 pages) |
27 August 1999 | Full accounts made up to 30 November 1998 (9 pages) |
12 April 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
9 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (9 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (9 pages) |
18 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
18 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 30 November 1996 (8 pages) |
29 April 1997 | Full accounts made up to 30 November 1996 (8 pages) |
2 December 1996 | Return made up to 14/11/96; no change of members
|
2 December 1996 | Return made up to 14/11/96; no change of members
|
24 April 1996 | Full accounts made up to 30 November 1995 (8 pages) |
24 April 1996 | Full accounts made up to 30 November 1995 (8 pages) |
12 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
12 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |