Company NameSurrey Brake And Exhaust Service Limited
Company StatusDissolved
Company Number01134623
CategoryPrivate Limited Company
Incorporation Date17 September 1973(50 years, 7 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Brian John Hayter
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(17 years, 6 months after company formation)
Appointment Duration25 years, 2 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chaworth Road
Ottershaw
Chertsey
Surrey
KT16 0PE
Director NameMr Paul Stuart Hayter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(17 years, 6 months after company formation)
Appointment Duration25 years, 2 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Longdown Road
Sandhurst
Camberley
Surrey
GU17 8QG
Secretary NameJill Hayter
NationalityBritish
StatusClosed
Appointed10 May 2004(30 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 14 June 2016)
RoleCompany Director
Correspondence Address41 Longdown Road
Little Sandhurst
Surrey
GU17 8QG
Director NameJohn Channell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 07 May 2008)
RoleCompany Director
Correspondence Address7 Alexandra Road
Addlestone
Surrey
KT15 2PQ
Director NameMartin John Hayter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 6 months after company formation)
Appointment Duration12 years (resigned 24 April 2003)
RoleCompany Director
Correspondence AddressThe Owleries Penny Lane
Shepperton
Middlesex
TW17 8NF
Secretary NameMary Joyce Hayter
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 May 2004)
RoleCompany Director
Correspondence Address14 Chaworth Road
Ottershaw
Chertsey
Surrey
KT16 0PE

Contact

Websitesapmotorparts.com
Telephone01932 857921
Telephone regionWeybridge

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£331,524
Cash£1,509
Current Liabilities£77,939

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

7 May 2004Delivered on: 27 May 2004
Persons entitled: National Westminster 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: Land at 27/33 brighton road addlestone surrey KT151PG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 September 2003Delivered on: 27 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 April 1986Delivered on: 11 April 1986
Persons entitled: Allied Durbar Assurance PLC.

Classification: Legal charge
Secured details: £87,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land and property k/a 98/98A claudia parade, station road. Addlestone in the county of surrey title no:- sy 134948.
Outstanding
6 February 1986Delivered on: 11 February 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98/98A station road, addlestone, weybridge surrey and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
18 March 2016Application to strike the company off the register (3 pages)
18 March 2016Application to strike the company off the register (3 pages)
4 March 2016Registered office address changed from 29/39 Brighton Road Addlestone Surrey KT15 1PG to 238 Station Road Addlestone Surrey KT15 2PS on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 29/39 Brighton Road Addlestone Surrey KT15 1PG to 238 Station Road Addlestone Surrey KT15 2PS on 4 March 2016 (1 page)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 April 2010Director's details changed for Paul Stuart Hayter on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Paul Stuart Hayter on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Brian John Hayter on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Paul Stuart Hayter on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Brian John Hayter on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Brian John Hayter on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 May 2009Return made up to 31/03/09; full list of members (4 pages)
14 May 2009Return made up to 31/03/09; full list of members (4 pages)
14 May 2009Director's change of particulars / paul hayter / 20/03/2009 (1 page)
14 May 2009Director's change of particulars / paul hayter / 20/03/2009 (1 page)
1 September 2008Return made up to 31/03/08; full list of members (4 pages)
1 September 2008Return made up to 31/03/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 May 2008Appointment terminated director john channell (1 page)
16 May 2008Appointment terminated director john channell (1 page)
2 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
16 August 2006Return made up to 31/03/06; full list of members (3 pages)
16 August 2006Return made up to 31/03/06; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 May 2005Return made up to 31/03/05; full list of members (4 pages)
18 May 2005Return made up to 31/03/05; full list of members (4 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Return made up to 31/03/04; full list of members (8 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Return made up to 31/03/04; full list of members (8 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
5 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
27 March 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 March 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 June 2002Return made up to 31/03/02; full list of members (8 pages)
16 June 2002Return made up to 31/03/02; full list of members (8 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
29 March 2001Return made up to 31/03/01; full list of members (8 pages)
29 March 2001Return made up to 31/03/01; full list of members (8 pages)
28 March 2000Return made up to 31/03/00; full list of members (8 pages)
28 March 2000Return made up to 31/03/00; full list of members (8 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (3 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (3 pages)
8 June 1999Return made up to 31/03/99; full list of members (6 pages)
8 June 1999Return made up to 31/03/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (3 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (3 pages)
21 January 1998Accounts for a small company made up to 30 September 1997 (3 pages)
21 January 1998Accounts for a small company made up to 30 September 1997 (3 pages)
4 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (3 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (3 pages)
12 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Return made up to 31/03/95; no change of members (4 pages)
24 May 1995Return made up to 31/03/95; no change of members (4 pages)