9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Director Name | David Bryan Humphreys |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 02 April 1992) |
Role | Motor Engineer/Spares Factor |
Correspondence Address | Robin Hill South Kilworth Leicestershire LE17 6DR |
Director Name | Mr Craig Murray Wilson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avp Buildings Farndon Road Market Harborough Leicestershire LE16 9NW |
Secretary Name | David Bryan Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(10 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Robin Hill South Kilworth Leicestershire LE17 6DR |
Director Name | Moira Rachael Wilson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | The Craft Station Road North Kilworth Leicestershire LE17 6ER |
Secretary Name | Mr Craig Murray Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(11 years, 4 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avp Buildings Farndon Road Market Harborough Leicestershire LE16 9NW |
Director Name | George Wilson |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2001) |
Role | Salesman |
Correspondence Address | 14 Epsom Road Rugby Warwickshire CV22 7PF |
Director Name | Truda Martha Wilson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(20 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 July 2019) |
Role | Office Admin |
Country of Residence | United Kingdom |
Correspondence Address | Avp Buildings Farndon Road Market Harborough Leicestershire LE16 9NW |
Website | www.allvehicleparts.co.uk/home.php |
---|---|
Telephone | 01858 431096 |
Telephone region | Market Harborough |
Registered Address | C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10.1k at £1 | Craig Murray Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £670,678 |
Cash | £203,022 |
Current Liabilities | £595,414 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 20 December 2023 (overdue) |
26 February 1997 | Delivered 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 1992 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
8 November 2023 | Registered 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 2023 | Appointment of a voluntary liquidator (3 pages) |
30 October 2023 | Declaration of solvency (6 pages) |
30 October 2023 | Resolutions
|
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
8 June 2023 | Solvency Statement dated 05/06/23 (1 page) |
8 June 2023 | Statement of capital on 8 June 2023
|
8 June 2023 | Statement by Directors (1 page) |
8 June 2023 | Resolutions
|
12 May 2023 | Registered 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 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
6 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
1 July 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
23 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
4 May 2021 | Registered 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 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
28 January 2021 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page) |
16 November 2020 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
23 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
3 September 2019 | Resolutions
|
14 August 2019 | Termination of appointment of Craig Murray Wilson as a secretary on 31 July 2019 (1 page) |
14 August 2019 | Cessation of Craig Murray Wilson as a person with significant control on 31 July 2019 (1 page) |
14 August 2019 | Notification of Alliance Automotive Uk Limited as a person with significant control on 31 July 2019 (2 pages) |
14 August 2019 | Appointment of Mr John Frederick Coombes as a director on 31 July 2019 (2 pages) |
14 August 2019 | Registered 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 2019 | Termination of appointment of Truda Martha Wilson as a director on 31 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Craig Murray Wilson as a director on 31 July 2019 (1 page) |
9 July 2019 | Satisfaction of charge 5 in full (1 page) |
9 July 2019 | Satisfaction of charge 3 in full (1 page) |
3 June 2019 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
17 May 2019 | Change of details for Mr Craig Murray Wilson as a person with significant control on 1 April 2019 (2 pages) |
17 May 2019 | Cessation of Truda Martha Wilson as a person with significant control on 1 April 2019 (1 page) |
2 January 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
28 March 2018 | Change of details for Mr Craig Murray Wilson as a person with significant control on 28 February 2018 (2 pages) |
27 March 2018 | Notification of Truda Martha Wilson as a person with significant control on 28 February 2018 (2 pages) |
27 March 2018 | Director's details changed for Mr Craig Murray Wilson on 28 February 2018 (2 pages) |
27 March 2018 | Change of details for Mr Craig Murray Wilson as a person with significant control on 28 February 2018 (2 pages) |
27 March 2018 | Secretary's details changed for Mr Craig Murray Wilson on 28 February 2018 (1 page) |
27 March 2018 | Director's details changed for Truda Martha Wilson on 28 February 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
16 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
31 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
10 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
15 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
6 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Truda Martha Wilson on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Truda Martha Wilson on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Craig Murray Wilson on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Craig Murray Wilson on 11 December 2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
29 June 2009 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
5 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from farndon road market harborough leicestershire LE19 9NW (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from farndon road market harborough leicestershire LE19 9NW (1 page) |
5 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
27 December 2007 | Return made up to 04/12/07; no change of members (7 pages) |
27 December 2007 | Return made up to 04/12/07; no change of members (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 December 2006 | Return made up to 04/12/06; full list of members (7 pages) |
15 December 2006 | Return made up to 04/12/06; full list of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 February 2006 | Return made up to 04/12/05; full list of members
|
3 February 2006 | Return made up to 04/12/05; full list of members
|
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
24 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
6 October 2004 | Accounts for a small company made up to 28 February 2003 (4 pages) |
6 October 2004 | Accounts for a small company made up to 28 February 2003 (4 pages) |
12 December 2003 | Return made up to 04/12/03; full list of members
|
12 December 2003 | Return made up to 04/12/03; full list of members
|
30 October 2003 | Full accounts made up to 28 February 2002 (12 pages) |
30 October 2003 | Full accounts made up to 28 February 2002 (12 pages) |
12 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
12 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
15 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
18 September 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
18 September 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
30 March 2001 | Return made up to 04/12/00; full list of members (6 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Return made up to 04/12/00; full list of members (6 pages) |
30 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
19 April 2000 | Return made up to 04/12/99; full list of members (6 pages) |
19 April 2000 | Return made up to 04/12/99; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
24 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
25 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
25 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
18 February 1998 | Return made up to 04/12/97; no change of members (4 pages) |
18 February 1998 | Return made up to 04/12/97; no change of members (4 pages) |
3 October 1997 | Return made up to 04/12/95; full list of members (5 pages) |
3 October 1997 | Return made up to 04/12/95; full list of members (5 pages) |
22 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 May 1997 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
6 May 1997 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
4 March 1997 | Particulars of mortgage/charge (4 pages) |
4 March 1997 | Particulars of mortgage/charge (4 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 September 1984 | Accounts made up to 31 March 1983 (6 pages) |
21 September 1984 | Accounts made up to 31 March 1983 (6 pages) |
25 September 1982 | Accounts made up to 31 March 1982 (7 pages) |
25 September 1982 | Accounts made up to 31 March 1982 (7 pages) |
10 March 1981 | Company name changed\certificate issued on 10/03/81 (2 pages) |
3 December 1980 | Incorporation (15 pages) |