Company NameProject R - Type No. 3 Limited
Company StatusDissolved
Company Number01892809
CategoryPrivate Limited Company
Incorporation Date6 March 1985(39 years, 2 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stanley George West
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(5 years, 12 months after company formation)
Appointment Duration25 years, 9 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSulgrave House
Little Street Sulgrave
Banbury
Oxfordshire
OX17 2SG
Secretary NameMrs Angela Yvonne West
NationalityBritish
StatusClosed
Appointed28 February 1991(5 years, 12 months after company formation)
Appointment Duration25 years, 9 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSulgrave House Little Street
Sulgrave
Banbury
Oxfordshire
OX17 2SG
Director NameMr Diresh Joseph De Silva
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1993(8 years, 9 months after company formation)
Appointment Duration23 years (closed 13 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameDavid John Atkinson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(13 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshkeys
25 Pancake Lane
Hemel Hempstead
Hertfordshire
HP2 4NB
Director NameMaurice Edward Forde
Date of BirthMarch 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 February 1991(5 years, 12 months after company formation)
Appointment Duration18 years, 5 months (resigned 12 August 2009)
RoleCompany Director
Correspondence AddressSouthwell
89 Meeting House Lane
Balsall Common
West Midlands
CV7 7GD

Contact

Websitegsfcarparts.com
Email address[email protected]
Telephone0121 6267981
Telephone regionBirmingham

Location

Registered AddressUnit 1/2 The Planet Centre
Armadale Road
Feltham
Middlesex
TW14 0LW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

11k at £1German Swedish & French Car Parts LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 September 1997Delivered on: 30 September 1997
Satisfied on: 24 September 2015
Persons entitled:
Angela Yvonne West
Stanley George West
Maurice Edward Forde

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 1ST july 1997.
Particulars: By way of floating charge the undertaking of the company and all it's property whatsoever both present and future including it's uncalled capital for the time being.
Fully Satisfied
29 July 1996Delivered on: 30 July 1996
Satisfied on: 3 May 2000
Persons entitled:
Angela Yvonne West
Stanley George West
Maurice Edward Forde
Stanley George West
Angela Yvonne West
Maurice Edward Forde

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 9TH may 1996.
Particulars: By way of floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
Fully Satisfied
19 October 1995Delivered on: 25 October 1995
Satisfied on: 3 May 2000
Persons entitled:
Angela Yvonne West
Stanley George West
Maurice Edward Forde
Stanley George West
Angela Yvonne West
Maurice Edward Forde
Angela Yvonne Clarke
Stanley George West
And Maurice Edward Forde

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 19TH october 1995.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 April 1993Delivered on: 18 May 1993
Satisfied on: 3 May 2000
Persons entitled: Stanley George West, Angela Yvonne Clarke & Maurice Edward Forde

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 30/12/92.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 September 1991Delivered on: 12 October 1991
Satisfied on: 24 September 2015
Persons entitled: Lloyds 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: F/H property k/as unit C1 brunel business park brunel close daventry northants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1991Delivered on: 21 August 1991
Satisfied on: 3 May 2000
Persons entitled:
Angela Yvonne West
Stanley George West
Maurice Edward Forde
Stanley George West
Angela Yvonne West
Maurice Edward Forde
Angela Yvonne Clarke
Stanley George West
And Maurice Edward Forde
Maurice Edward Forde
Angela Yvonne Clarke
Stanley George West

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 1/1/90.
Particulars: By way of floating charge the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 August 1991Delivered on: 8 August 1991
Satisfied on: 24 September 2015
Persons entitled: Providents Mutual Managed Pension Funds LTD

Classification: Counterpart rent deposits deed
Secured details: The company's obligations under the terms of the lease (as defined) and this deed.
Particulars: The aggregate of one quarters rent from time to time payable under the lease (and other monies see form 395 for full details).
Fully Satisfied
14 November 1990Delivered on: 15 November 1990
Satisfied on: 24 September 2015
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including a charge by way of legal mortgage on the l/h property k/a no. 843 harrow road college park london NW10 5NH. Undertaking and all property and assets.
Fully Satisfied
20 April 2000Delivered on: 5 May 2000
Satisfied on: 24 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and 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. See the mortgage charge document for full details.
Fully Satisfied
20 April 2000Delivered on: 3 May 2000
Satisfied on: 24 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money including bonuses payable under the policy the benefit of all options all rights and interest in the policy please see form 395 for full details.
Fully Satisfied
20 April 2000Delivered on: 3 May 2000
Satisfied on: 24 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money including bonuses payable under the policy the benefit of all options all rights and interest in the policy please see form 395 for full details.
Fully Satisfied
20 April 2000Delivered on: 3 May 2000
Satisfied on: 24 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money including bonuses payable under the policy the benefit of all options all rights and interest in the policy please see form 395 for full details.
Fully Satisfied
20 April 2000Delivered on: 3 May 2000
Satisfied on: 25 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money including bonuses payable under the policy the benefit of all options all rights and interest in the policy please see form 395 for full details.
Fully Satisfied
20 April 2000Delivered on: 3 May 2000
Satisfied on: 24 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money including bonuses payable under the policy the benefit of all options all rights and interest in the policy please see form 395 for full details.
Fully Satisfied
28 July 1989Delivered on: 2 August 1989
Satisfied on: 3 May 2000
Persons entitled:
Angela Yvonne West
Stanley George West
Maurice Edward Forde
Stanley George West
Angela Yvonne West
Maurice Edward Forde
Angela Yvonne Clarke
Stanley George West
And Maurice Edward Forde
Maurice Edward Forde
Angela Yvonne Clarke
Stanley George West
Angela Yvonne Clarke
Stanley George West

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 1.1.89 and this charge.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Satisfaction of charge 11 in full (1 page)
25 September 2015Satisfaction of charge 11 in full (1 page)
24 September 2015Satisfaction of charge 13 in full (1 page)
24 September 2015Satisfaction of charge 15 in full (2 pages)
24 September 2015Satisfaction of charge 15 in full (2 pages)
24 September 2015Satisfaction of charge 10 in full (1 page)
24 September 2015Satisfaction of charge 9 in full (1 page)
24 September 2015Satisfaction of charge 5 in full (1 page)
24 September 2015Satisfaction of charge 13 in full (1 page)
24 September 2015Satisfaction of charge 12 in full (1 page)
24 September 2015Satisfaction of charge 5 in full (1 page)
24 September 2015Satisfaction of charge 9 in full (1 page)
24 September 2015Satisfaction of charge 2 in full (1 page)
24 September 2015Satisfaction of charge 2 in full (1 page)
24 September 2015Satisfaction of charge 3 in full (1 page)
24 September 2015Satisfaction of charge 14 in full (1 page)
24 September 2015Satisfaction of charge 12 in full (1 page)
24 September 2015Satisfaction of charge 14 in full (1 page)
24 September 2015Satisfaction of charge 10 in full (1 page)
24 September 2015Satisfaction of charge 3 in full (1 page)
18 September 2015Company name changed german & swedish car parts LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
(3 pages)
18 September 2015Company name changed german & swedish car parts LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
(3 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 11,000
(6 pages)
3 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 11,000
(6 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 11,000
(6 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 11,000
(6 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for David John Atkinson on 15 January 2010 (2 pages)
17 May 2010Director's details changed for David John Atkinson on 15 January 2010 (2 pages)
18 August 2009Appointment terminated director maurice forde (1 page)
18 August 2009Appointment terminated director maurice forde (1 page)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 April 2009Return made up to 28/02/09; full list of members (4 pages)
6 April 2009Return made up to 28/02/09; full list of members (4 pages)
24 June 2008Return made up to 28/02/08; full list of members (4 pages)
24 June 2008Return made up to 28/02/08; full list of members (4 pages)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 April 2007Return made up to 28/02/07; full list of members (3 pages)
5 April 2007Return made up to 28/02/07; full list of members (3 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 May 2006Return made up to 28/02/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 28/02/06; full list of members (3 pages)
12 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 June 2005Return made up to 28/02/05; full list of members (3 pages)
27 June 2005Return made up to 28/02/05; full list of members (3 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 March 2004Return made up to 28/02/04; full list of members (8 pages)
12 March 2004Return made up to 28/02/04; full list of members (8 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
12 March 2003Return made up to 28/02/03; full list of members (8 pages)
12 March 2003Return made up to 28/02/03; full list of members (8 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 March 2002Return made up to 28/02/02; full list of members (7 pages)
5 March 2002Return made up to 28/02/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 December 2000 (15 pages)
4 February 2002Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 May 2001Return made up to 28/02/01; full list of members (8 pages)
17 May 2001Return made up to 28/02/01; full list of members (8 pages)
2 November 2000Full group accounts made up to 31 December 1999 (20 pages)
2 November 2000Full group accounts made up to 31 December 1999 (20 pages)
5 May 2000Particulars of mortgage/charge (15 pages)
5 May 2000Particulars of mortgage/charge (15 pages)
3 May 2000Particulars of mortgage/charge (6 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Particulars of mortgage/charge (6 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Particulars of mortgage/charge (6 pages)
3 May 2000Particulars of mortgage/charge (6 pages)
3 May 2000Particulars of mortgage/charge (6 pages)
3 May 2000Particulars of mortgage/charge (6 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Particulars of mortgage/charge (6 pages)
3 May 2000Particulars of mortgage/charge (6 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Particulars of mortgage/charge (6 pages)
3 May 2000Particulars of mortgage/charge (6 pages)
20 April 2000Declaration of assistance for shares acquisition (8 pages)
20 April 2000Declaration of assistance for shares acquisition (10 pages)
20 April 2000Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
20 April 2000Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
20 April 2000Declaration of assistance for shares acquisition (10 pages)
20 April 2000Declaration of assistance for shares acquisition (8 pages)
7 March 2000Return made up to 28/02/00; full list of members (8 pages)
7 March 2000Return made up to 28/02/00; full list of members (8 pages)
29 December 1999Amended full group accounts made up to 31 December 1998 (20 pages)
29 December 1999Amended full group accounts made up to 31 December 1998 (20 pages)
29 October 1999Full group accounts made up to 31 December 1998 (20 pages)
29 October 1999Full group accounts made up to 31 December 1998 (20 pages)
8 March 1999Return made up to 28/02/99; no change of members (5 pages)
8 March 1999Return made up to 28/02/99; no change of members (5 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
19 August 1998Full group accounts made up to 31 December 1997 (20 pages)
19 August 1998Full group accounts made up to 31 December 1997 (20 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Registered office changed on 25/06/98 from: unit 2 space waye north feltham trading estate feltham middlesex TW14 oth (1 page)
25 June 1998Registered office changed on 25/06/98 from: unit 2 space waye north feltham trading estate feltham middlesex TW14 oth (1 page)
9 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 1998Company name changed german & swedish car centre limi ted\certificate issued on 23/02/98 (2 pages)
20 February 1998Company name changed german & swedish car centre limi ted\certificate issued on 23/02/98 (2 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
15 August 1997Full group accounts made up to 31 December 1996 (19 pages)
15 August 1997Full group accounts made up to 31 December 1996 (19 pages)
26 February 1997Return made up to 28/02/97; no change of members (5 pages)
26 February 1997Return made up to 28/02/97; no change of members (5 pages)
28 October 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
28 October 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
20 October 1996Director's particulars changed (1 page)
20 October 1996Director's particulars changed (1 page)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
29 April 1996Return made up to 28/02/96; full list of members (6 pages)
29 April 1996Return made up to 28/02/96; full list of members (6 pages)
26 October 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
26 October 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
25 October 1995Particulars of mortgage/charge (3 pages)
17 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
28 October 1994Accounts for a medium company made up to 31 December 1993 (18 pages)
28 October 1994Accounts for a medium company made up to 31 December 1993 (18 pages)
29 October 1992Accounts for a medium company made up to 31 December 1991 (14 pages)
29 October 1992Accounts for a medium company made up to 31 December 1991 (14 pages)
7 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1986Memorandum and Articles of Association (10 pages)
1 August 1986Memorandum and Articles of Association (10 pages)
6 March 1985Incorporation (15 pages)
6 March 1985Incorporation (15 pages)