Company NameAls Motor Parts Ltd.
Company StatusDissolved
Company Number02044816
CategoryPrivate Limited Company
Incorporation Date8 August 1986(37 years, 9 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NamesHalemark Limited and Autolec Services (Exeter) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(27 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Secretary NameMrs Ninna Shah
NationalityBritish
StatusClosed
Appointed01 October 2013(27 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Peter David Meade
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Fowey Avenue
Torquay
Devon
TQ2 7RE
Director NameAlan John Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKyrle Court
Sowton
Exeter
EX5 2AF
Director NameMrs Linda Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 6 Farringdon House
Farringdon
Exeter
EX5 2JD
Secretary NameMrs Linda Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 6 Farringdon House
Farringdon
Exeter
EX5 2JD
Director NameMiss Faye Allyn Small
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(16 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Buckland Walk
Devington Park Exminster
Exeter
EX6 8TS
Director NameRussell Squires
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(16 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2008)
RoleOperations Director
Correspondence Address133 Queensway
Torquay
TQ2 6BZ

Contact

Websitewww.alsmotorpartsexeter.co.uk

Location

Registered AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

100 at £1Motor Parts Direct LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

28 March 2013Delivered 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 2000Delivered 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 1986Delivered 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

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages)
19 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages)
16 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
9 April 2015Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
9 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (23 pages)
17 March 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 March 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
10 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
8 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
26 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
28 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
11 October 2013Termination of appointment of Linda Smith as a director (1 page)
11 October 2013Appointment of Mrs Ninna Shah as a secretary (1 page)
11 October 2013Termination of appointment of Faye Small as a director (1 page)
11 October 2013Termination of appointment of Linda Smith as a secretary (1 page)
11 October 2013Termination of appointment of Peter Meade as a director (1 page)
11 October 2013Appointment of Mr Mukesh Zaverchand Shah as a director (2 pages)
11 October 2013Registered 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 2013Termination of appointment of Alan Smith as a director (1 page)
14 September 2013Satisfaction of charge 2 in full (7 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 April 2013Satisfaction of charge 1 in full (3 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 January 2011Registered office address changed from Unit 1 Merriott House Hennock Road Marsh Barton Exeter Devon EX2 8NJ on 25 January 2011 (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 January 2010Director's details changed for Mr Peter David Meade on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Alan John Smith on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Linda Smith on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Miss Faye Allyn Smith on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Miss Faye Allyn Smith on 1 October 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 April 2008Appointment terminated director russell squires (1 page)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
10 March 2003Return made up to 31/12/02; full list of members (8 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
1 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(7 pages)
10 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 February 2001Company name changed autolec services (exeter) LTD\certificate issued on 26/02/01 (2 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 February 2000Particulars of mortgage/charge (7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(7 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 30 September 1996 (5 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
21 December 1995Return made up to 31/12/95; no change of members (6 pages)
27 February 1990New director appointed (2 pages)
21 February 1989Director resigned (2 pages)
10 October 1986New director appointed (2 pages)
30 September 1986Registered office changed on 30/09/86 from: marsh green road marsh barton trading estate exeter devon (1 page)
18 September 1986Company name changed halemark LIMITED\certificate issued on 18/09/86 (2 pages)
5 September 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 September 1986Registered office changed on 02/09/86 from: 124-128 city road london EC1V 2NJ (1 page)
8 August 1986Incorporation (15 pages)