Company NameSouthern Trailer Parts Limited
DirectorJohn Frederick Coombes
Company StatusLiquidation
Company Number01644231
CategoryPrivate Limited Company
Incorporation Date17 June 1982(41 years, 10 months ago)
Previous NameSprakeglen 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

Directors

Director NameMr John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(36 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House Basing View
Basingstoke
RG21 4DZ
Director NameJanet Sunderland
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(8 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 02 March 2007)
RoleCompany Director
Correspondence Address2 Oakdene
Burghfield Common
Reading
Berkshire
RG7 3EW
Director NameKeith Michael Sunderland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(8 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 02 March 2007)
RoleCompany Director
Correspondence Address2 Oakdene
Burghfield Common
Reading
Berkshire
RG7 3EW
Secretary NameJanet Sunderland
NationalityBritish
StatusResigned
Appointed18 April 1991(8 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 02 March 2007)
RoleCompany Director
Correspondence Address2 Oakdene
Burghfield Common
Reading
Berkshire
RG7 3EW
Director NameJohn Harry Kemp
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(24 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks 346 Peppard Road
Caversham
Reading
Berkshire
RG4 8UY
Director NameJulie Anne Kemp
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(24 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks 346 Peppard Road
Caversham
Reading
Berkshire
RG4 8UY
Secretary NameJulie Anne Kemp
NationalityBritish
StatusResigned
Appointed02 March 2007(24 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks 346 Peppard Road
Caversham
Reading
Berkshire
RG4 8UY

Contact

Websitewww.southerntrailerparts.co.uk
Email address[email protected]
Telephone0118 9323577
Telephone regionReading

Location

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

Shareholders

25k at £1Wgs (Paddington) LTD
100.00%
Ordinary A
1 at £1Wgs (Paddington) LTD
0.00%
Ordinary B

Financials

Year2014
Net Worth£478,689
Cash£70,923
Current Liabilities£126,970

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 day from now)

Charges

2 March 2007Delivered on: 14 March 2007
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 March 1992Delivered on: 19 March 1992
Satisfied on: 2 May 2007
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital all patents, patent applications trade names and copyrights see doc for details.
Fully Satisfied
26 October 1988Delivered on: 31 October 1988
Satisfied on: 2 May 2007
Persons entitled: Midland Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
12 October 1982Delivered on: 16 October 1982
Satisfied on: 13 May 1989
Persons entitled: Lloyds 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 & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, all buildings fixtures, fixed plant & machinery all stocks shares & other securities.
Fully Satisfied

Filing History

16 November 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
1 May 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
16 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 April 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
3 April 2019Appointment of Mr John Frederick Coombes as a director on 3 April 2019 (2 pages)
3 April 2019Termination of appointment of John Harry Kemp as a director on 3 April 2019 (1 page)
3 April 2019Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to No.1 Colmore Square Birmingham B4 6AA on 3 April 2019 (1 page)
3 April 2019Termination of appointment of Julie Anne Kemp as a director on 3 April 2019 (1 page)
3 April 2019Termination of appointment of Julie Anne Kemp as a secretary on 3 April 2019 (1 page)
23 February 2019Satisfaction of charge 4 in full (4 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 May 2018Change of details for Wgs (Paddington) Limited as a person with significant control on 17 April 2018 (2 pages)
2 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 25,001
(6 pages)
1 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 25,001
(6 pages)
5 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 25,001
(6 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 25,001
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 25,001
(6 pages)
19 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 25,001
(6 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 April 2011Director's details changed for Julie Anne Kemp on 17 April 2011 (2 pages)
28 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
28 April 2011Director's details changed for Julie Anne Kemp on 17 April 2011 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
3 March 2010Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 3 March 2010 (1 page)
3 March 2010Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 3 March 2010 (1 page)
3 March 2010Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 3 March 2010 (1 page)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 May 2008Return made up to 18/04/08; full list of members (4 pages)
1 May 2008Return made up to 18/04/08; full list of members (4 pages)
11 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
11 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
4 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
21 May 2007Return made up to 18/04/07; full list of members
  • 363(287) ‐ Registered office changed on 21/05/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2007Return made up to 18/04/07; full list of members
  • 363(287) ‐ Registered office changed on 21/05/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New secretary appointed;new director appointed (2 pages)
27 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 March 2007Registered office changed on 16/03/07 from: unit 17, the markham centre station road theale, reading berkshire RG7 4PE (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 March 2007Secretary resigned;director resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: unit 17, the markham centre station road theale, reading berkshire RG7 4PE (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned;director resigned (1 page)
16 March 2007Declaration of assistance for shares acquisition (7 pages)
16 March 2007Declaration of assistance for shares acquisition (7 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 May 2006Return made up to 18/04/06; full list of members (7 pages)
11 May 2006Return made up to 18/04/06; full list of members (7 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 April 2005Return made up to 18/04/05; full list of members (7 pages)
28 April 2005Return made up to 18/04/05; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 May 2004Return made up to 18/04/04; full list of members (7 pages)
8 May 2004Return made up to 18/04/04; full list of members (7 pages)
27 April 2003Return made up to 18/04/03; full list of members (7 pages)
27 April 2003Return made up to 18/04/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 July 2002Full accounts made up to 31 August 2001 (8 pages)
4 July 2002Full accounts made up to 31 August 2001 (8 pages)
23 April 2002Return made up to 18/04/02; full list of members (6 pages)
23 April 2002Return made up to 18/04/02; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
23 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
25 April 2001Return made up to 18/04/01; full list of members (6 pages)
25 April 2001Return made up to 18/04/01; full list of members (6 pages)
8 May 2000Return made up to 18/04/00; full list of members (6 pages)
8 May 2000Return made up to 18/04/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 June 1999Return made up to 18/04/99; no change of members (4 pages)
9 June 1999Return made up to 18/04/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 May 1998Return made up to 18/04/98; full list of members (6 pages)
6 May 1998Return made up to 18/04/98; full list of members (6 pages)
10 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
10 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 May 1997Return made up to 18/04/97; change of members (8 pages)
12 May 1997Return made up to 18/04/97; change of members (8 pages)
4 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
4 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 April 1996Return made up to 18/04/96; no change of members (4 pages)
14 April 1996Return made up to 18/04/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
10 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
5 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1992Particulars of mortgage/charge (3 pages)
19 March 1992Particulars of mortgage/charge (3 pages)
12 January 1989Wd 16/12/88 ad 15/11/88--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
12 January 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 1989Wd 16/12/88 ad 15/11/88--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
31 October 1988Particulars of mortgage/charge (3 pages)
31 October 1988Particulars of mortgage/charge (3 pages)
21 May 1987Return made up to 14/06/86; full list of members (4 pages)
21 May 1987Return made up to 14/06/86; full list of members (4 pages)
17 June 1982Incorporation (15 pages)
17 June 1982Incorporation (15 pages)