Company NameNationwide Crash Repairs Limited
Company StatusDissolved
Company Number00174646
CategoryPrivate Limited Company
Incorporation Date11 May 1921(103 years ago)
Dissolution Date1 October 2022 (1 year, 7 months ago)
Previous NamesAylesbury Motor Company Limited(The) and Perry Contract Hire Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Alfred Wilmshurst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(81 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 01 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor, Central Square, 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Richard Ronald Allan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(71 years after company formation)
Appointment Duration10 years (resigned 15 May 2002)
RoleChairman Perry Group Plc
Country of ResidenceUnited Kingdom
Correspondence AddressMornington House 1 High Trees
Stock
Essex
CM4 9DQ
Director NameMartin William Lane
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(71 years after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 1999)
RoleFinance Director
Correspondence AddressChurchfields 6 New Road
Great Chishill
Royston
Hertfordshire
SG8 8ST
Secretary NameMr Martin James Hickman-Ashby
NationalityBritish
StatusResigned
Appointed14 May 1992(71 years after company formation)
Appointment Duration20 years, 1 month (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 High Elms Close
Northwood
Middlesex
HA6 2DG
Director NameAlan Carroll
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(74 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2000)
RoleManaging Director
Correspondence Address10 Woodcote
Horley
Surrey
RH6 9AL
Director NameJohn Palmer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(74 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Southpark Way
Ruislip
Middlesex
HA4 6UL
Director NameTrevor James Tellett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(76 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 September 1998)
RoleChief Executive
Correspondence AddressMidsummer Moon Cross End
Wavendon
Milton Keynes
Buckinghamshire
MK17 8AQ
Director NameMr John Richard Woollatt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(77 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Ottways Lane
Ashstead
Surrey
KT21 2PS
Director NameDr Neil Peter Donaldson French
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(78 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 04 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaves
5 Barrington Park Gardens
Chalfont St. Giles
Buckinghamshire
HP8 4SS
Director NameMr Martin James Hickman-Ashby
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(80 years, 1 month after company formation)
Appointment Duration11 years (resigned 26 June 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 High Elms Close
Northwood
Middlesex
HA6 2DG
Director NameMr Martin James Hickman-Ashby
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(80 years, 1 month after company formation)
Appointment Duration11 years (resigned 26 June 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 High Elms Close
Northwood
Middlesex
HA6 2DG
Director NameDavid John Hogg
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(80 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 June 2002)
RoleAccountant
Correspondence AddressParklands Hall
Church Hill, Middleton On The Wolds
Driffield
East Yorkshire
YO25 9UG
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(91 years, 2 months after company formation)
Appointment Duration8 years (resigned 17 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17a Thorney Leys Park
Witney
Oxfordshire
OX28 4GE

Contact

Websitewww.coventry.gov.uk
Telephone024 76832222
Telephone regionCoventry

Location

Registered Address8th Floor, Central Square, 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£252,000

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

26 May 1998Delivered on: 27 May 1998
Satisfied on: 9 December 2013
Persons entitled: Ford Credit Europe PLC

Classification: Charge on hiring agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title interest and benefit inclulding the right to receive rents hire charges or other sums payable under or in respect of all those contracts for the leasing hire sale or maintenance or motor vehicles and all right title and interest in respect of all motor vehiclesin the possession of the company and the proceeds of sale thereof all insurance monies receivable in respect thereof the benefit of all guarantees indemnities and all debts and rights in resepct of the contracts.
Fully Satisfied
28 August 1995Delivered on: 29 August 1995
Satisfied on: 9 December 2013
Persons entitled: Ca Industrial Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present & future contracts of lease or hire in relation to all goods acquired.
Fully Satisfied

Filing History

16 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
22 July 2020Termination of appointment of David Richard Pugh as a director on 17 July 2020 (1 page)
16 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
19 August 2019Notification of Nationwide Accident Repair Services Ltd as a person with significant control on 1 January 2019 (2 pages)
18 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
3 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 252,000
(3 pages)
28 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 252,000
(3 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 252,000
(3 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 252,000
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Director's details changed for Mr Michael Alfred Wilmshurst on 12 September 2014 (2 pages)
12 September 2014Director's details changed for Mr Michael Alfred Wilmshurst on 12 September 2014 (2 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 252,000
(4 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 252,000
(4 pages)
9 December 2013Satisfaction of charge 1 in full (4 pages)
9 December 2013Satisfaction of charge 2 in full (5 pages)
9 December 2013Satisfaction of charge 1 in full (4 pages)
9 December 2013Satisfaction of charge 2 in full (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 June 2012Appointment of Mr David Richard Pugh as a director (2 pages)
26 June 2012Termination of appointment of Martin Hickman-Ashby as a director (1 page)
26 June 2012Appointment of Mr David Richard Pugh as a director (2 pages)
26 June 2012Termination of appointment of Martin Hickman-Ashby as a secretary (1 page)
26 June 2012Termination of appointment of Martin Hickman-Ashby as a director (1 page)
26 June 2012Termination of appointment of Martin Hickman-Ashby as a secretary (1 page)
25 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 June 2009Return made up to 14/05/09; full list of members (3 pages)
17 June 2009Return made up to 14/05/09; full list of members (3 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 June 2008Return made up to 14/05/08; full list of members (3 pages)
4 June 2008Return made up to 14/05/08; full list of members (3 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 June 2007Return made up to 14/05/07; full list of members (2 pages)
6 June 2007Return made up to 14/05/07; full list of members (2 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 June 2006Return made up to 14/05/06; full list of members (2 pages)
8 June 2006Return made up to 14/05/06; full list of members (2 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
15 June 2005Company name changed perry contract hire LIMITED\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed perry contract hire LIMITED\certificate issued on 15/06/05 (2 pages)
19 May 2005Return made up to 14/05/05; full list of members (2 pages)
19 May 2005Return made up to 14/05/05; full list of members (2 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 June 2004Return made up to 14/05/04; no change of members (4 pages)
11 June 2004Return made up to 14/05/04; no change of members (4 pages)
27 April 2004Full accounts made up to 31 December 2003 (13 pages)
27 April 2004Full accounts made up to 31 December 2003 (13 pages)
26 November 2003Registered office changed on 26/11/03 from: cambridge house bluecoats avenue hertford SG14 1PB (1 page)
26 November 2003Registered office changed on 26/11/03 from: cambridge house bluecoats avenue hertford SG14 1PB (1 page)
22 October 2003Full accounts made up to 31 December 2002 (13 pages)
22 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 May 2003Return made up to 14/05/03; no change of members (5 pages)
30 May 2003Return made up to 14/05/03; no change of members (5 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
19 June 2002Full accounts made up to 31 December 2001 (16 pages)
19 June 2002Full accounts made up to 31 December 2001 (16 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
24 May 2002Return made up to 14/05/02; full list of members (6 pages)
24 May 2002Return made up to 14/05/02; full list of members (6 pages)
13 December 2001Auditor's resignation (2 pages)
13 December 2001Auditor's resignation (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
23 August 2001Director's particulars changed (1 page)
23 August 2001Director's particulars changed (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
23 May 2001Return made up to 14/05/01; full list of members (6 pages)
23 May 2001Return made up to 14/05/01; full list of members (6 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
9 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 October 2000Full accounts made up to 31 December 1999 (14 pages)
2 October 2000Full accounts made up to 31 December 1999 (14 pages)
19 June 2000Return made up to 14/05/00; no change of members (6 pages)
19 June 2000Return made up to 14/05/00; no change of members (6 pages)
7 October 1999Full accounts made up to 31 December 1998 (14 pages)
7 October 1999Full accounts made up to 31 December 1998 (14 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
1 June 1999Return made up to 14/05/99; full list of members (8 pages)
1 June 1999Return made up to 14/05/99; full list of members (8 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
27 July 1998Full accounts made up to 31 December 1997 (12 pages)
27 July 1998Full accounts made up to 31 December 1997 (12 pages)
30 May 1998Return made up to 14/05/98; full list of members (8 pages)
30 May 1998Return made up to 14/05/98; full list of members (8 pages)
27 May 1998Particulars of mortgage/charge (5 pages)
27 May 1998Particulars of mortgage/charge (5 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 June 1997Full accounts made up to 31 December 1996 (12 pages)
19 June 1997Full accounts made up to 31 December 1996 (12 pages)
3 June 1997Return made up to 14/05/97; no change of members (6 pages)
3 June 1997Return made up to 14/05/97; no change of members (6 pages)
21 June 1996Full accounts made up to 31 December 1995 (12 pages)
21 June 1996Full accounts made up to 31 December 1995 (12 pages)
21 May 1996Return made up to 14/05/96; full list of members (7 pages)
21 May 1996Return made up to 14/05/96; full list of members (7 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
29 August 1995Particulars of mortgage/charge (4 pages)
29 August 1995Particulars of mortgage/charge (4 pages)
16 May 1995Full accounts made up to 31 December 1994 (13 pages)
16 May 1995Full accounts made up to 31 December 1994 (13 pages)
27 July 1994Full accounts made up to 31 December 1993 (11 pages)
27 July 1994Full accounts made up to 31 December 1993 (11 pages)
19 May 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
19 May 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
23 September 1992Full accounts made up to 31 December 1991 (5 pages)
23 September 1992Full accounts made up to 31 December 1991 (5 pages)
1 November 1991Full accounts made up to 31 December 1990 (5 pages)
1 November 1991Full accounts made up to 31 December 1990 (5 pages)
21 June 1990Full accounts made up to 31 December 1989 (9 pages)
21 June 1990Full accounts made up to 31 December 1989 (9 pages)
1 November 1989Full accounts made up to 31 December 1988 (15 pages)
1 November 1989Full accounts made up to 31 December 1988 (15 pages)
25 August 1988Full accounts made up to 31 December 1987 (15 pages)
25 August 1988Full accounts made up to 31 December 1987 (15 pages)
1 October 1987Full accounts made up to 31 December 1986 (16 pages)
1 October 1987Full accounts made up to 31 December 1986 (16 pages)
24 July 1986Full accounts made up to 31 December 1985 (14 pages)
24 July 1986Full accounts made up to 31 December 1985 (14 pages)
19 July 1985Accounts made up to 31 December 1984 (14 pages)
19 July 1985Accounts made up to 31 December 1984 (14 pages)
12 July 1984Accounts made up to 31 December 1983 (14 pages)
12 July 1984Accounts made up to 31 December 1983 (14 pages)
15 June 1983Accounts made up to 31 December 1982 (11 pages)
15 June 1983Accounts made up to 31 December 1982 (11 pages)
14 June 1982Accounts made up to 31 December 1981 (11 pages)
14 June 1982Accounts made up to 31 December 1981 (11 pages)
6 July 1981Accounts made up to 31 December 1980 (11 pages)
6 July 1981Accounts made up to 31 December 1980 (11 pages)
24 June 1980Accounts made up to 31 December 1979 (10 pages)
24 June 1980Accounts made up to 31 December 1979 (10 pages)
30 August 1979Accounts made up to 31 December 1978 (10 pages)
30 August 1979Accounts made up to 31 December 1978 (10 pages)
31 July 1978Accounts made up to 31 December 1977 (10 pages)
31 July 1978Accounts made up to 31 December 1977 (10 pages)
13 June 1977Accounts made up to 31 December 1976 (10 pages)
13 June 1977Accounts made up to 31 December 1976 (10 pages)
22 June 1976Accounts made up to 31 December 1975 (8 pages)
22 June 1976Accounts made up to 31 December 1975 (8 pages)
13 June 1975Accounts made up to 31 December 1974 (8 pages)
13 June 1975Accounts made up to 31 December 1974 (8 pages)
28 June 1974Accounts made up to 31 December 2073 (8 pages)
28 June 1974Accounts made up to 31 December 2073 (8 pages)
11 March 1921Certificate of incorporation (1 page)
11 March 1921Certificate of incorporation (1 page)