Company NameAll Vehicle Parts Limited
DirectorJohn Frederick Coombes
Company StatusLiquidation
Company Number01531902
CategoryPrivate Limited Company
Incorporation Date3 December 1980(43 years, 5 months ago)
Previous NameWyderan Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(38 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Clough Corporate Solutions Limited Vicarage Ch
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Director NameDavid Bryan Humphreys
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 April 1992)
RoleMotor Engineer/Spares Factor
Correspondence AddressRobin Hill
South Kilworth
Leicestershire
LE17 6DR
Director NameMr Craig Murray Wilson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years, 11 months after company formation)
Appointment Duration27 years, 9 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvp Buildings Farndon Road
Market Harborough
Leicestershire
LE16 9NW
Secretary NameDavid Bryan Humphreys
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressRobin Hill
South Kilworth
Leicestershire
LE17 6DR
Director NameMoira Rachael Wilson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressThe Craft
Station Road
North Kilworth
Leicestershire
LE17 6ER
Secretary NameMr Craig Murray Wilson
NationalityBritish
StatusResigned
Appointed02 April 1992(11 years, 4 months after company formation)
Appointment Duration27 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvp Buildings Farndon Road
Market Harborough
Leicestershire
LE16 9NW
Director NameGeorge Wilson
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2001)
RoleSalesman
Correspondence Address14 Epsom Road
Rugby
Warwickshire
CV22 7PF
Director NameTruda Martha Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(20 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 July 2019)
RoleOffice Admin
Country of ResidenceUnited Kingdom
Correspondence AddressAvp Buildings Farndon Road
Market Harborough
Leicestershire
LE16 9NW

Contact

Websitewww.allvehicleparts.co.uk/home.php
Telephone01858 431096
Telephone regionMarket Harborough

Location

Registered AddressC/O Clough Corporate Solutions Limited Vicarage Chambers
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10.1k at £1Craig Murray Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£670,678
Cash£203,022
Current Liabilities£595,414

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 December 2022 (1 year, 4 months ago)
Next Return Due20 December 2023 (overdue)

Charges

26 February 1997Delivered on: 4 March 1997
Satisfied on: 13 November 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage and land adjoining the old rectory the green lubenham market harborogh leicestershire t/N0;-LT290083 together with all buildings and fixtures (inc. Trade fixtures) fixed plant and machinery all present and future book and other debts all rental monies the goodwill of the business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 April 1992Delivered on: 27 April 1992
Satisfied on: 31 July 2002
Persons entitled: Abc International Bank PLC

Classification: Mortgage
Secured details: £90,975 and further advances due from the company to the chargee.
Particulars: F/H land & buildings on the north west side of farndon rd, market harborough county of leicestershire t/no lt 174220 with fixtures & fittings.
Fully Satisfied
25 March 1986Delivered on: 27 March 1986
Satisfied on: 16 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at farnden road market harborough, leicestershire (see doc: M18).
Fully Satisfied
27 November 1984Delivered on: 13 December 1984
Satisfied on: 16 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at ferndon road, market harborough leics (see doc M17).
Fully Satisfied
22 April 1992Delivered on: 27 April 1992
Persons entitled: Abc International Bank PLC

Classification: Mortgage
Secured details: £90,975 and further advances due from the company to the chargee.
Particulars: F/H land & buildings at farndon rd, market harborough leicestershire with fixtures & fittings.
Outstanding
10 April 1992Delivered on: 16 April 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc, heritable property & assets in scotland. 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.
Outstanding

Filing History

8 November 2023Registered office address changed from C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT United Kingdom to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 8 November 2023 (2 pages)
30 October 2023Appointment of a voluntary liquidator (3 pages)
30 October 2023Declaration of solvency (6 pages)
30 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-23
(1 page)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
8 June 2023Solvency Statement dated 05/06/23 (1 page)
8 June 2023Statement of capital on 8 June 2023
  • GBP 1
(5 pages)
8 June 2023Statement by Directors (1 page)
8 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 May 2023Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023 (1 page)
6 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
23 June 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
4 May 2021Registered office address changed from No 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021 (1 page)
1 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
28 January 2021Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
16 November 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
23 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
3 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 August 2019Termination of appointment of Craig Murray Wilson as a secretary on 31 July 2019 (1 page)
14 August 2019Cessation of Craig Murray Wilson as a person with significant control on 31 July 2019 (1 page)
14 August 2019Notification of Alliance Automotive Uk Limited as a person with significant control on 31 July 2019 (2 pages)
14 August 2019Appointment of Mr John Frederick Coombes as a director on 31 July 2019 (2 pages)
14 August 2019Registered office address changed from Avp Buildings Farndon Road Market Harborough Leicestershire LE16 9NW to No 1 Colmore Square Birmingham B4 6AA on 14 August 2019 (1 page)
14 August 2019Termination of appointment of Truda Martha Wilson as a director on 31 July 2019 (1 page)
14 August 2019Termination of appointment of Craig Murray Wilson as a director on 31 July 2019 (1 page)
9 July 2019Satisfaction of charge 5 in full (1 page)
9 July 2019Satisfaction of charge 3 in full (1 page)
3 June 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
17 May 2019Change of details for Mr Craig Murray Wilson as a person with significant control on 1 April 2019 (2 pages)
17 May 2019Cessation of Truda Martha Wilson as a person with significant control on 1 April 2019 (1 page)
2 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
28 March 2018Change of details for Mr Craig Murray Wilson as a person with significant control on 28 February 2018 (2 pages)
27 March 2018Notification of Truda Martha Wilson as a person with significant control on 28 February 2018 (2 pages)
27 March 2018Director's details changed for Mr Craig Murray Wilson on 28 February 2018 (2 pages)
27 March 2018Change of details for Mr Craig Murray Wilson as a person with significant control on 28 February 2018 (2 pages)
27 March 2018Secretary's details changed for Mr Craig Murray Wilson on 28 February 2018 (1 page)
27 March 2018Director's details changed for Truda Martha Wilson on 28 February 2018 (2 pages)
20 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
16 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,100
(5 pages)
31 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,100
(5 pages)
10 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,100
(5 pages)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,100
(5 pages)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 10,100
(5 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10,100
(5 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10,100
(5 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10,100
(5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Truda Martha Wilson on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Truda Martha Wilson on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Craig Murray Wilson on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Craig Murray Wilson on 11 December 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 28 February 2009 (10 pages)
29 June 2009Total exemption small company accounts made up to 28 February 2009 (10 pages)
5 December 2008Return made up to 04/12/08; full list of members (3 pages)
5 December 2008Registered office changed on 05/12/2008 from farndon road market harborough leicestershire LE19 9NW (1 page)
5 December 2008Registered office changed on 05/12/2008 from farndon road market harborough leicestershire LE19 9NW (1 page)
5 December 2008Return made up to 04/12/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 December 2007Return made up to 04/12/07; no change of members (7 pages)
27 December 2007Return made up to 04/12/07; no change of members (7 pages)
26 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 December 2006Return made up to 04/12/06; full list of members (7 pages)
15 December 2006Return made up to 04/12/06; full list of members (7 pages)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 February 2006Return made up to 04/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2006Return made up to 04/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 June 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
14 June 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 December 2004Return made up to 04/12/04; full list of members (7 pages)
24 December 2004Return made up to 04/12/04; full list of members (7 pages)
6 October 2004Accounts for a small company made up to 28 February 2003 (4 pages)
6 October 2004Accounts for a small company made up to 28 February 2003 (4 pages)
12 December 2003Return made up to 04/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(7 pages)
12 December 2003Return made up to 04/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(7 pages)
30 October 2003Full accounts made up to 28 February 2002 (12 pages)
30 October 2003Full accounts made up to 28 February 2002 (12 pages)
12 December 2002Return made up to 04/12/02; full list of members (7 pages)
12 December 2002Return made up to 04/12/02; full list of members (7 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
15 January 2002Return made up to 04/12/01; full list of members (6 pages)
15 January 2002Return made up to 04/12/01; full list of members (6 pages)
18 September 2001Accounts for a small company made up to 29 February 2000 (7 pages)
18 September 2001Accounts for a small company made up to 29 February 2000 (7 pages)
30 March 2001Return made up to 04/12/00; full list of members (6 pages)
30 March 2001Director resigned (1 page)
30 March 2001Return made up to 04/12/00; full list of members (6 pages)
30 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
19 April 2000Return made up to 04/12/99; full list of members (6 pages)
19 April 2000Return made up to 04/12/99; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 28 February 1999 (6 pages)
31 March 2000Accounts for a small company made up to 28 February 1999 (6 pages)
24 December 1998Return made up to 04/12/98; no change of members (4 pages)
24 December 1998Return made up to 04/12/98; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
25 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
18 February 1998Return made up to 04/12/97; no change of members (4 pages)
18 February 1998Return made up to 04/12/97; no change of members (4 pages)
3 October 1997Return made up to 04/12/95; full list of members (5 pages)
3 October 1997Return made up to 04/12/95; full list of members (5 pages)
22 September 1997Secretary's particulars changed;director's particulars changed (1 page)
22 September 1997Secretary's particulars changed;director's particulars changed (1 page)
16 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 May 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
6 May 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
4 March 1997Particulars of mortgage/charge (4 pages)
4 March 1997Particulars of mortgage/charge (4 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 September 1984Accounts made up to 31 March 1983 (6 pages)
21 September 1984Accounts made up to 31 March 1983 (6 pages)
25 September 1982Accounts made up to 31 March 1982 (7 pages)
25 September 1982Accounts made up to 31 March 1982 (7 pages)
10 March 1981Company name changed\certificate issued on 10/03/81 (2 pages)
3 December 1980Incorporation (15 pages)