Little Street Sulgrave
Banbury
Oxfordshire
OX17 2SG
Secretary Name | Mrs Angela Yvonne West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(5 years, 12 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sulgrave House Little Street Sulgrave Banbury Oxfordshire OX17 2SG |
Director Name | Mr Diresh Joseph De Silva |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1993(8 years, 9 months after company formation) |
Appointment Duration | 23 years (closed 13 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pebworth Road Harrow Middlesex HA1 3UD |
Director Name | David John Atkinson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(13 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashkeys 25 Pancake Lane Hemel Hempstead Hertfordshire HP2 4NB |
Director Name | Maurice Edward Forde |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 February 1991(5 years, 12 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 12 August 2009) |
Role | Company Director |
Correspondence Address | Southwell 89 Meeting House Lane Balsall Common West Midlands CV7 7GD |
Website | gsfcarparts.com |
---|---|
Email address | [email protected] |
Telephone | 0121 6267981 |
Telephone region | Birmingham |
Registered Address | Unit 1/2 The Planet Centre Armadale Road Feltham Middlesex TW14 0LW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
11k at £1 | German Swedish & French Car Parts LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1989 | Delivered 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 |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Satisfaction of charge 11 in full (1 page) |
25 September 2015 | Satisfaction of charge 11 in full (1 page) |
24 September 2015 | Satisfaction of charge 13 in full (1 page) |
24 September 2015 | Satisfaction of charge 15 in full (2 pages) |
24 September 2015 | Satisfaction of charge 15 in full (2 pages) |
24 September 2015 | Satisfaction of charge 10 in full (1 page) |
24 September 2015 | Satisfaction of charge 9 in full (1 page) |
24 September 2015 | Satisfaction of charge 5 in full (1 page) |
24 September 2015 | Satisfaction of charge 13 in full (1 page) |
24 September 2015 | Satisfaction of charge 12 in full (1 page) |
24 September 2015 | Satisfaction of charge 5 in full (1 page) |
24 September 2015 | Satisfaction of charge 9 in full (1 page) |
24 September 2015 | Satisfaction of charge 2 in full (1 page) |
24 September 2015 | Satisfaction of charge 2 in full (1 page) |
24 September 2015 | Satisfaction of charge 3 in full (1 page) |
24 September 2015 | Satisfaction of charge 14 in full (1 page) |
24 September 2015 | Satisfaction of charge 12 in full (1 page) |
24 September 2015 | Satisfaction of charge 14 in full (1 page) |
24 September 2015 | Satisfaction of charge 10 in full (1 page) |
24 September 2015 | Satisfaction of charge 3 in full (1 page) |
18 September 2015 | Company name changed german & swedish car parts LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Company name changed german & swedish car parts LIMITED\certificate issued on 18/09/15
|
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for David John Atkinson on 15 January 2010 (2 pages) |
17 May 2010 | Director's details changed for David John Atkinson on 15 January 2010 (2 pages) |
18 August 2009 | Appointment terminated director maurice forde (1 page) |
18 August 2009 | Appointment terminated director maurice forde (1 page) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
24 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
5 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
2 May 2006 | Return made up to 28/02/06; full list of members (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 28/02/06; full list of members (3 pages) |
12 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
12 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
27 June 2005 | Return made up to 28/02/05; full list of members (3 pages) |
27 June 2005 | Return made up to 28/02/05; full list of members (3 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
5 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 May 2001 | Return made up to 28/02/01; full list of members (8 pages) |
17 May 2001 | Return made up to 28/02/01; full list of members (8 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
5 May 2000 | Particulars of mortgage/charge (15 pages) |
5 May 2000 | Particulars of mortgage/charge (15 pages) |
3 May 2000 | Particulars of mortgage/charge (6 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Particulars of mortgage/charge (6 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Particulars of mortgage/charge (6 pages) |
3 May 2000 | Particulars of mortgage/charge (6 pages) |
3 May 2000 | Particulars of mortgage/charge (6 pages) |
3 May 2000 | Particulars of mortgage/charge (6 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Particulars of mortgage/charge (6 pages) |
3 May 2000 | Particulars of mortgage/charge (6 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Particulars of mortgage/charge (6 pages) |
3 May 2000 | Particulars of mortgage/charge (6 pages) |
20 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
20 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
20 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
29 December 1999 | Amended full group accounts made up to 31 December 1998 (20 pages) |
29 December 1999 | Amended full group accounts made up to 31 December 1998 (20 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
8 March 1999 | Return made up to 28/02/99; no change of members (5 pages) |
8 March 1999 | Return made up to 28/02/99; no change of members (5 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
19 August 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
19 August 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: unit 2 space waye north feltham trading estate feltham middlesex TW14 oth (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: unit 2 space waye north feltham trading estate feltham middlesex TW14 oth (1 page) |
9 March 1998 | Return made up to 28/02/98; full list of members
|
9 March 1998 | Return made up to 28/02/98; full list of members
|
20 February 1998 | Company name changed german & swedish car centre limi ted\certificate issued on 23/02/98 (2 pages) |
20 February 1998 | Company name changed german & swedish car centre limi ted\certificate issued on 23/02/98 (2 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
15 August 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
26 February 1997 | Return made up to 28/02/97; no change of members (5 pages) |
26 February 1997 | Return made up to 28/02/97; no change of members (5 pages) |
28 October 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
28 October 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
20 October 1996 | Director's particulars changed (1 page) |
20 October 1996 | Director's particulars changed (1 page) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
29 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
26 October 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
26 October 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
25 October 1995 | Particulars of mortgage/charge (3 pages) |
17 March 1995 | Return made up to 28/02/95; full list of members
|
17 March 1995 | Return made up to 28/02/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
28 October 1994 | Accounts for a medium company made up to 31 December 1993 (18 pages) |
28 October 1994 | Accounts for a medium company made up to 31 December 1993 (18 pages) |
29 October 1992 | Accounts for a medium company made up to 31 December 1991 (14 pages) |
29 October 1992 | Accounts for a medium company made up to 31 December 1991 (14 pages) |
7 January 1992 | Resolutions
|
7 January 1992 | Resolutions
|
20 May 1991 | Resolutions
|
20 May 1991 | Resolutions
|
1 August 1986 | Memorandum and Articles of Association (10 pages) |
1 August 1986 | Memorandum and Articles of Association (10 pages) |
6 March 1985 | Incorporation (15 pages) |
6 March 1985 | Incorporation (15 pages) |