Company NameCar Spares Of West Drayton Limited
Company StatusDissolved
Company Number00705099
CategoryPrivate Limited Company
Incorporation Date6 October 1961(62 years, 7 months ago)
Dissolution Date24 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAnne Simpson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(49 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchid Cottage Nursery Lane
Slough
Berkshire
SL3 6BY
Director NameJeffrey Simpson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(49 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchid Cottage Nursery Lane
Slough
Berkshire
SL3 6BY
Secretary NameAnne Simpson
NationalityBritish
StatusClosed
Appointed06 December 2010(49 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 24 April 2020)
RoleCompany Director
Correspondence AddressOrchid Cottage Nursery Lane
Langley
Berkshire
SL3 6BY
Director NameMr Brian David Clark
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(30 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 May 2006)
RoleManager
Correspondence Address18 Mill Road
West Drayton
Middlesex
UB7 7EQ
Director NameMr Archibald Roy William Odell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(30 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 November 2007)
RoleCar Spares Distributor
Correspondence Address29 Fairmark Drive
Hillingdon
Uxbridge
Middlesex
UB10 9LP
Secretary NameMr Archibald Roy William Odell
NationalityBritish
StatusResigned
Appointed14 January 1992(30 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 16 October 2007)
RoleCompany Director
Correspondence Address29 Fairmark Drive
Hillingdon
Uxbridge
Middlesex
UB10 9LP
Director NameKaren Odell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(32 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 17 May 2000)
RoleSecretary
Correspondence Address1 Riverside Cottage The Common
West Drayton
Middlesex
UB7 7EG
Director NameKaren Odell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(32 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 17 May 2000)
RoleSecretary
Correspondence Address1 Riverside Cottage The Common
West Drayton
Middlesex
UB7 7EG
Director NameKaren Odell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(44 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 August 2006)
RoleCompany Director
Correspondence Address1 Riverside Cottage The Common
West Drayton
Middlesex
UB7 7EG
Director NameMr Pierre Roy Odell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(44 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 December 2010)
RoleTransport Director
Country of ResidenceEngland
Correspondence AddressWoodpath Cottage Robert Road
Hedgerley
Berks
SL3 3QQ
Director NameMr Pierre Roy Odell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(44 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 December 2010)
RoleTransport Director
Country of ResidenceEngland
Correspondence AddressWoodpath Cottage Robert Road
Hedgerley
Berks
SL3 3QQ

Contact

Websitecarspareswestdraytonltd.co.uk

Location

Registered Address1 Beasleys Yard
126 High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

50 at £10Jeff Simpson & Anne Simpson
50.00%
Ordinary
25 at £10Joanne Simpson
25.00%
Ordinary
25 at £10Matthew Simpson
25.00%
Ordinary

Financials

Year2014
Net Worth£1,727,154
Cash£769,094
Current Liabilities£1,251,515

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

2 August 1989Delivered on: 16 August 1989
Satisfied on: 9 February 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining land 2 riverside cottages the common west drayton middlesex (title no. Ngl 360730) and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1989Delivered on: 16 August 1989
Satisfied on: 9 February 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of the common, west drayton, middlesex title no. Mx 363712 and assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1989Delivered on: 16 August 1989
Satisfied on: 9 February 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south-east side of donkey lane west drayton, middlesex. Title no. Agl 529. and assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1989Delivered on: 16 August 1989
Satisfied on: 9 February 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 riverside cottages the common west drayton middlesex title no. Mx 211924 and assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1989Delivered on: 16 August 1989
Satisfied on: 9 February 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of the common, west drayton, middlesex. Title no. Mx 441398 and assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1982Delivered on: 18 December 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 11, sipson rd, west drayton, hillingdon middx title no. Mx 8813.
Fully Satisfied
10 December 1969Delivered on: 22 December 1969
Satisfied on: 9 February 2011
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £2000.
Particulars: 2 riverside cottages, the common west drayton, middx mx 211924.
Fully Satisfied
8 December 1965Delivered on: 22 December 1965
Satisfied on: 9 February 2011
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc n/e £1,000.
Particulars: Land on the w side of the common, west drayton middx ref. 441398.
Fully Satisfied
8 December 1965Delivered on: 22 December 1965
Satisfied on: 9 February 2011
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due etc n/e £1,000.
Particulars: Land on the w side of the common, west drayton middx ref. Mx 363712.
Fully Satisfied

Filing History

23 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(5 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 February 2013Accounts for a small company made up to 31 March 2012 (8 pages)
21 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
25 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
10 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2010Appointment of Anne Simpson as a secretary (3 pages)
15 December 2010Registered office address changed from No 1, Riverside Cottage, the Common, West Drayton, Middlesex UB7 7EG on 15 December 2010 (2 pages)
15 December 2010Appointment of Anne Simpson as a director (3 pages)
15 December 2010Termination of appointment of Pierre Odell as a director (2 pages)
15 December 2010Termination of appointment of Karen Odell as a director (2 pages)
15 December 2010Appointment of Jeffrey Simpson as a director (3 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 June 2010Annual return made up to 3 January 2010 with a full list of shareholders (13 pages)
25 June 2010Annual return made up to 3 January 2010 with a full list of shareholders (13 pages)
22 March 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 December 2009Termination of appointment of a secretary (2 pages)
14 April 2009Return made up to 03/01/09; full list of members (5 pages)
31 January 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 May 2008Return made up to 03/01/08; full list of members (6 pages)
13 May 2008Total exemption full accounts made up to 30 November 2006 (13 pages)
11 January 2008Director resigned (1 page)
31 October 2007Secretary resigned (1 page)
26 February 2007Return made up to 03/01/07; full list of members (8 pages)
24 January 2007Total exemption full accounts made up to 30 November 2005 (11 pages)
7 January 2007New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
19 January 2006Total exemption full accounts made up to 30 November 2004 (16 pages)
9 January 2006Return made up to 03/01/06; full list of members (8 pages)
23 June 2005Total exemption full accounts made up to 30 November 2003 (17 pages)
27 April 2005Director resigned (1 page)
14 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2004Total exemption full accounts made up to 30 November 2002 (12 pages)
1 March 2004Return made up to 14/01/04; full list of members (8 pages)
3 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
19 March 2002Total exemption full accounts made up to 30 November 2000 (10 pages)
17 January 2002Return made up to 14/01/02; full list of members (8 pages)
30 November 2001Return made up to 14/01/01; full list of members (8 pages)
21 September 2001Return made up to 14/01/00; no change of members (7 pages)
14 March 2001Director resigned (1 page)
8 December 2000Full accounts made up to 30 November 1999 (10 pages)
1 October 1999Full accounts made up to 30 November 1998 (10 pages)
19 January 1999Return made up to 14/01/99; no change of members (4 pages)
1 October 1998Full accounts made up to 30 November 1997 (10 pages)
15 June 1998Return made up to 14/01/98; full list of members (6 pages)
21 October 1997Full accounts made up to 30 November 1996 (11 pages)
23 January 1997Return made up to 14/01/96; no change of members (4 pages)
23 January 1997Return made up to 14/01/97; no change of members (4 pages)
1 October 1996Full accounts made up to 30 November 1995 (10 pages)
2 October 1995Full accounts made up to 30 November 1994 (10 pages)
10 March 1995Return made up to 14/01/95; full list of members (6 pages)
16 August 1989Particulars of mortgage/charge (3 pages)
18 December 1982Particulars of mortgage/charge (3 pages)
20 December 1969Particulars of mortgage/charge (3 pages)
3 December 1965Particulars of mortgage/charge (3 pages)
2 December 1965Particulars of mortgage/charge (3 pages)
6 October 1961Incorporation (17 pages)