Company NameA & S Wheels Limited
DirectorJeffrey Martin Strachan
Company StatusLiquidation
Company Number04318323
CategoryPrivate Limited Company
Incorporation Date7 November 2001(22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Jeffrey Martin Strachan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(15 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address41 Chigwell Road
London
E18 1NG
Director NameSima Patel
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Almonds
4 Wellfield
Loughton
Essex
IG10 1NX
Director NameAnant Patel
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Almonds
4 Wellfield
Loughton
Essex
IG10 1NX
Secretary NameSima Patel
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Almonds
4 Wellfield
Loughton
Essex
IG10 1NX
Director NameMr Shaun Robert Selsby Oyston
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(14 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 August 2016)
RoleMotor Industry Manager
Country of ResidenceEngland
Correspondence Address41a Chigwell Road
South Woodford
London
E18 1NG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteastyresandwheels.co.uk

Location

Registered Address22 Sunny Gardens Road
London
NW4 1RX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

100 at £1Jeffrey Strachan
100.00%
Ordinary

Financials

Year2014
Net Worth£2,158
Current Liabilities£289,791

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 August 2021 (2 years, 7 months ago)
Next Return Due13 September 2022 (overdue)

Charges

4 December 2009Delivered on: 8 December 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 November 2001Delivered on: 28 November 2001
Satisfied on: 10 August 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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

Filing History

18 February 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
4 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
10 April 2019Director's details changed for Mr Jeffrey Martin Strachan on 8 April 2019 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
23 July 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
19 December 2017Satisfaction of charge 2 in full (1 page)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 January 2017Termination of appointment of Anant Patel as a director on 5 January 2017 (1 page)
6 January 2017Termination of appointment of Anant Patel as a director on 5 January 2017 (1 page)
5 January 2017Appointment of Mr Jeffrey Martin Strachan as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Jeffrey Martin Strachan as a director on 5 January 2017 (2 pages)
22 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 September 2016Termination of appointment of Shaun Robert Selsby Oyston as a director on 19 August 2016 (1 page)
2 September 2016Termination of appointment of Shaun Robert Selsby Oyston as a director on 19 August 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 February 2016Registered office address changed from 4th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH to 41 Chigwell Road London E18 1NG on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 4th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH to 41 Chigwell Road London E18 1NG on 23 February 2016 (1 page)
2 December 2015Appointment of Mr Shaun Robert Selsby Oyston as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Shaun Robert Selsby Oyston as a director on 1 December 2015 (2 pages)
21 September 2015Termination of appointment of Sima Patel as a director on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Sima Patel as a director on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Sima Patel as a secretary on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Sima Patel as a secretary on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Sima Patel as a secretary on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Sima Patel as a director on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Sima Patel as a director on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Sima Patel as a director on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Sima Patel as a secretary on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Sima Patel as a director on 1 September 2015 (1 page)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Termination of appointment of Sima Patel as a secretary on 1 September 2015 (1 page)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Termination of appointment of Sima Patel as a secretary on 1 September 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
10 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 February 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
  • ANNOTATION This document Replaces the AR01 registered on 08/11/2013 as it was not properly delivered
(17 pages)
7 February 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
  • ANNOTATION This document Replaces the AR01 registered on 08/11/2013 as it was not properly delivered
(17 pages)
7 February 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
  • ANNOTATION This document Replaces the AR01 registered on 08/11/2013 as it was not properly delivered
(17 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 07/02/2014
(6 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 07/02/2014
(6 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 07/02/2014
(6 pages)
24 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Sima Patel on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Anant Patel on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Sima Patel on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Anant Patel on 20 November 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 June 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 June 2009Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 June 2009Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 June 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 November 2008Return made up to 07/11/08; full list of members (4 pages)
24 November 2008Return made up to 07/11/08; full list of members (4 pages)
19 November 2007Return made up to 07/11/07; no change of members (7 pages)
19 November 2007Return made up to 07/11/07; no change of members (7 pages)
17 November 2006Return made up to 07/11/06; full list of members (7 pages)
17 November 2006Return made up to 07/11/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
25 November 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 November 2004Return made up to 07/11/04; full list of members (7 pages)
15 November 2004Return made up to 07/11/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
7 November 2003Return made up to 07/11/03; full list of members (7 pages)
7 November 2003Return made up to 07/11/03; full list of members (7 pages)
10 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
10 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
21 November 2002Return made up to 07/11/02; full list of members (6 pages)
21 November 2002Return made up to 07/11/02; full list of members (6 pages)
4 November 2002Ad 07/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2002Ad 07/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2001Particulars of mortgage/charge (7 pages)
28 November 2001Particulars of mortgage/charge (7 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Secretary resigned (1 page)
7 November 2001Incorporation (21 pages)
7 November 2001Incorporation (21 pages)