Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Secretary Name | Mrs Ninna Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Peter David Meade |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Fowey Avenue Torquay Devon TQ2 7RE |
Director Name | Alan John Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kyrle Court Sowton Exeter EX5 2AF |
Director Name | Mrs Linda Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 6 Farringdon House Farringdon Exeter EX5 2JD |
Secretary Name | Mrs Linda Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 6 Farringdon House Farringdon Exeter EX5 2JD |
Director Name | Miss Faye Allyn Small |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2013) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Buckland Walk Devington Park Exminster Exeter EX6 8TS |
Director Name | Russell Squires |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2008) |
Role | Operations Director |
Correspondence Address | 133 Queensway Torquay TQ2 6BZ |
Website | www.alsmotorpartsexeter.co.uk |
---|
Registered Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
100 at £1 | Motor Parts Direct LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
28 March 2013 | Delivered on: 3 April 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
10 February 2000 | Delivered on: 17 February 2000 Satisfied on: 14 September 2013 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
5 December 1986 | Delivered on: 15 December 1986 Satisfied on: 13 April 2013 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 |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages) |
19 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages) |
16 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 April 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages) |
9 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (23 pages) |
17 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
17 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
10 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
8 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
26 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
28 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
11 October 2013 | Termination of appointment of Linda Smith as a director (1 page) |
11 October 2013 | Appointment of Mrs Ninna Shah as a secretary (1 page) |
11 October 2013 | Termination of appointment of Faye Small as a director (1 page) |
11 October 2013 | Termination of appointment of Linda Smith as a secretary (1 page) |
11 October 2013 | Termination of appointment of Peter Meade as a director (1 page) |
11 October 2013 | Appointment of Mr Mukesh Zaverchand Shah as a director (2 pages) |
11 October 2013 | Registered office address changed from Unit1 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP on 11 October 2013 (1 page) |
11 October 2013 | Termination of appointment of Alan Smith as a director (1 page) |
14 September 2013 | Satisfaction of charge 2 in full (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 April 2013 | Satisfaction of charge 1 in full (3 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 January 2011 | Registered office address changed from Unit 1 Merriott House Hennock Road Marsh Barton Exeter Devon EX2 8NJ on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 January 2010 | Director's details changed for Mr Peter David Meade on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Alan John Smith on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Linda Smith on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Miss Faye Allyn Smith on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Miss Faye Allyn Smith on 1 October 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 April 2008 | Appointment terminated director russell squires (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members
|
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
1 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members
|
10 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 February 2001 | Company name changed autolec services (exeter) LTD\certificate issued on 26/02/01 (2 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 February 2000 | Particulars of mortgage/charge (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
27 February 1990 | New director appointed (2 pages) |
21 February 1989 | Director resigned (2 pages) |
10 October 1986 | New director appointed (2 pages) |
30 September 1986 | Registered office changed on 30/09/86 from: marsh green road marsh barton trading estate exeter devon (1 page) |
18 September 1986 | Company name changed halemark LIMITED\certificate issued on 18/09/86 (2 pages) |
5 September 1986 | Resolutions
|
2 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 September 1986 | Registered office changed on 02/09/86 from: 124-128 city road london EC1V 2NJ (1 page) |
8 August 1986 | Incorporation (15 pages) |