Leeds
LS1 5DQ
Director Name | Anthony Arthur James Ellis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 10 November 2006) |
Role | Motor Factor |
Correspondence Address | 2 Woodland Close Torquay Devon TQ2 7BD |
Director Name | Mrs Wendy Elizabeth Ellis |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 December 1997) |
Role | Office Manager |
Correspondence Address | Brookwood Littlehempston Totnes Devon TQ9 6LW |
Secretary Name | Mrs Wendy Elizabeth Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Brookwood Littlehempston Totnes Devon TQ9 6LW |
Director Name | Jody Ann Shelley |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 November 2006) |
Role | Secretary |
Correspondence Address | Avila 2 Torwood Close Torquay Devon TQ1 1EH |
Secretary Name | Anita Suzanne Felce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 November 2006) |
Role | Company Director |
Correspondence Address | Barcombe Lodge 74 Upper Manor Road Paignton Devon TQ3 2TJ |
Director Name | Alan David Johnson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(21 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 16 November 2016) |
Role | Factor Of Motor Parts & Access |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Smithwick Way Falmouth Cornwall TR11 3XU |
Director Name | Mrs Joan Elizabeth Johnson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(21 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 16 November 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Smithwick Way Falmouth Cornwall TR11 3XU |
Secretary Name | Mrs Joan Elizabeth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Portland Hse South Street St Austell Cornwall PL25 5DN |
Secretary Name | Mr Guy David Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 West Hill St. Austell Cornwall PL25 5EU |
Website | revswest.com |
---|---|
Telephone | 01803 329500 |
Telephone region | Torquay |
Registered Address | Resolution House 12 Mill Hill Leeds LS1 5DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mill Auto Supplies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 November 2006 | Delivered on: 16 November 2006 Satisfied on: 22 May 2008 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. Fully Satisfied |
---|---|
10 November 2006 | Delivered on: 11 November 2006 Satisfied on: 22 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and mill auto supplies limited to the chargee on any account whatsoever. Particulars: F/H unit 2 baytor alders way yalberton industrial estate paignton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 November 2006 | Delivered on: 11 November 2006 Satisfied on: 22 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and mill auto supplies limited to the chargee on any account whatsoever. Particulars: F/H units 1 & 3 woodland close old woods trading esteate torquay. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 November 2006 | Delivered on: 11 November 2006 Satisfied on: 22 May 2008 Persons entitled: Hsbc Bank PLC Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and mill auto supplies limited to the chargee on any account whatsoever. Particulars: F/H cornishway west galmington trading estate taunton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 June 1998 | Delivered on: 3 July 1998 Satisfied on: 14 November 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 February 1995 | Delivered on: 14 February 1995 Satisfied on: 14 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 woodland close, torquay, devon and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
8 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
28 March 2019 | Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 28 March 2019 (2 pages) |
26 March 2019 | Resolutions
|
26 March 2019 | Declaration of solvency (5 pages) |
26 March 2019 | Appointment of a voluntary liquidator (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
22 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
20 September 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
20 September 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
10 July 2017 | Registered office address changed from 42 West Hill St. Austell Cornwall PL25 5EU to No. 1 Colmore Square Birmingham B4 6AA on 10 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Mill Auto Supplies Limited as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Mill Auto Supplies Limited as a person with significant control on 16 November 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
10 July 2017 | Registered office address changed from 42 West Hill St. Austell Cornwall PL25 5EU to No. 1 Colmore Square Birmingham B4 6AA on 10 July 2017 (1 page) |
23 May 2017 | Termination of appointment of Alan David Johnson as a director on 16 November 2016 (1 page) |
23 May 2017 | Termination of appointment of Guy David Johnson as a secretary on 16 November 2016 (1 page) |
23 May 2017 | Termination of appointment of Guy David Johnson as a secretary on 16 November 2016 (1 page) |
23 May 2017 | Termination of appointment of Joan Elizabeth Johnson as a director on 16 November 2016 (1 page) |
23 May 2017 | Appointment of Mr John Frederick Coombes as a director on 16 November 2016 (2 pages) |
23 May 2017 | Termination of appointment of Alan David Johnson as a director on 16 November 2016 (1 page) |
23 May 2017 | Termination of appointment of Guy David Johnson as a secretary on 16 November 2016 (1 page) |
23 May 2017 | Termination of appointment of Joan Elizabeth Johnson as a director on 16 November 2016 (1 page) |
23 May 2017 | Appointment of Mr John Frederick Coombes as a director on 16 November 2016 (2 pages) |
23 May 2017 | Termination of appointment of Guy David Johnson as a secretary on 16 November 2016 (1 page) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
10 November 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
10 November 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
30 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 September 2014 | Full accounts made up to 30 April 2014 (9 pages) |
24 September 2014 | Full accounts made up to 30 April 2014 (9 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
19 November 2013 | Full accounts made up to 30 April 2013 (9 pages) |
19 November 2013 | Full accounts made up to 30 April 2013 (9 pages) |
4 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Full accounts made up to 30 April 2012 (10 pages) |
17 December 2012 | Full accounts made up to 30 April 2012 (10 pages) |
22 May 2012 | Director's details changed for Mrs Joan Elizabeth Johnson on 1 June 2011 (2 pages) |
22 May 2012 | Director's details changed for Mrs Joan Elizabeth Johnson on 1 June 2011 (2 pages) |
22 May 2012 | Secretary's details changed for Mr Guy David Johnson on 1 June 2011 (1 page) |
22 May 2012 | Director's details changed for Mrs Joan Elizabeth Johnson on 1 June 2011 (2 pages) |
22 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Secretary's details changed for Mr Guy David Johnson on 1 June 2011 (1 page) |
22 May 2012 | Director's details changed for Alan David Johnson on 1 June 2011 (2 pages) |
22 May 2012 | Director's details changed for Alan David Johnson on 1 June 2011 (2 pages) |
22 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Secretary's details changed for Mr Guy David Johnson on 1 June 2011 (1 page) |
22 May 2012 | Director's details changed for Alan David Johnson on 1 June 2011 (2 pages) |
20 October 2011 | Full accounts made up to 30 April 2011 (10 pages) |
20 October 2011 | Full accounts made up to 30 April 2011 (10 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Full accounts made up to 30 April 2010 (10 pages) |
12 November 2010 | Full accounts made up to 30 April 2010 (10 pages) |
21 May 2010 | Director's details changed for Alan David Johnson on 1 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Alan David Johnson on 1 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Alan David Johnson on 1 May 2010 (2 pages) |
21 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
21 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
17 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
10 October 2008 | Full accounts made up to 30 April 2008 (17 pages) |
10 October 2008 | Full accounts made up to 30 April 2008 (17 pages) |
29 September 2008 | Appointment terminated secretary joan johnson (1 page) |
29 September 2008 | Secretary appointed guy david johnson (1 page) |
29 September 2008 | Secretary appointed guy david johnson (1 page) |
29 September 2008 | Appointment terminated secretary joan johnson (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
14 May 2008 | Location of debenture register (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 42 west hill st austell cornwall PL25 5EY (1 page) |
14 May 2008 | Location of debenture register (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 42 west hill st austell cornwall PL25 5EY (1 page) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Location of register of members (1 page) |
31 August 2007 | Auditor's resignation (1 page) |
31 August 2007 | Auditor's resignation (1 page) |
28 August 2007 | Full accounts made up to 30 April 2007 (15 pages) |
28 August 2007 | Full accounts made up to 30 April 2007 (15 pages) |
29 June 2007 | Return made up to 14/05/07; full list of members (7 pages) |
29 June 2007 | Return made up to 14/05/07; full list of members (7 pages) |
15 December 2006 | New secretary appointed;new director appointed (2 pages) |
15 December 2006 | New secretary appointed;new director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: unit 3 woodland close torquay devon TQ2 5BD (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: unit 3 woodland close torquay devon TQ2 5BD (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Declaration of assistance for shares acquisition (4 pages) |
27 November 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
27 November 2006 | Declaration of assistance for shares acquisition (4 pages) |
27 November 2006 | Declaration of assistance for shares acquisition (4 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | Declaration of assistance for shares acquisition (4 pages) |
27 November 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Resolutions
|
27 November 2006 | Director resigned (1 page) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
22 August 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
15 August 2006 | Auditor's resignation (2 pages) |
15 August 2006 | Auditor's resignation (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: unit 3 woodland close torquay devon (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: unit 3 woodland close torquay devon (1 page) |
13 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
26 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
10 June 2004 | Return made up to 14/05/04; full list of members
|
10 June 2004 | Return made up to 14/05/04; full list of members
|
4 May 2004 | Full accounts made up to 29 February 2004 (11 pages) |
4 May 2004 | Full accounts made up to 29 February 2004 (11 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members
|
27 May 2003 | Return made up to 14/05/03; full list of members
|
21 May 2003 | Full accounts made up to 28 February 2003 (11 pages) |
21 May 2003 | Full accounts made up to 28 February 2003 (11 pages) |
15 June 2002 | Accounts for a medium company made up to 28 February 2002 (10 pages) |
15 June 2002 | Accounts for a medium company made up to 28 February 2002 (10 pages) |
30 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
25 April 2001 | Full accounts made up to 28 February 2001 (11 pages) |
25 April 2001 | Full accounts made up to 28 February 2001 (11 pages) |
18 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
18 May 2000 | Full accounts made up to 29 February 2000 (11 pages) |
18 May 2000 | Full accounts made up to 29 February 2000 (11 pages) |
18 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
4 June 1999 | Return made up to 14/05/99; full list of members
|
4 June 1999 | Full accounts made up to 28 February 1999 (10 pages) |
4 June 1999 | Full accounts made up to 28 February 1999 (10 pages) |
4 June 1999 | Return made up to 14/05/99; full list of members
|
15 January 1999 | Memorandum and Articles of Association (9 pages) |
15 January 1999 | Memorandum and Articles of Association (9 pages) |
13 January 1999 | Company name changed autoquip (factors) LIMITED\certificate issued on 14/01/99 (2 pages) |
13 January 1999 | Company name changed autoquip (factors) LIMITED\certificate issued on 14/01/99 (2 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
23 April 1998 | Full accounts made up to 28 February 1998 (10 pages) |
23 April 1998 | Full accounts made up to 28 February 1998 (10 pages) |
24 February 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New secretary appointed (2 pages) |
14 July 1997 | Return made up to 14/05/97; full list of members
|
14 July 1997 | Return made up to 14/05/97; full list of members
|
3 June 1997 | Full accounts made up to 28 February 1997 (10 pages) |
3 June 1997 | Full accounts made up to 28 February 1997 (10 pages) |
30 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
30 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
30 May 1996 | Full accounts made up to 29 February 1996 (10 pages) |
30 May 1996 | Full accounts made up to 29 February 1996 (10 pages) |
26 May 1995 | Full accounts made up to 28 February 1995 (10 pages) |
26 May 1995 | Full accounts made up to 28 February 1995 (10 pages) |
24 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
14 February 1995 | Particulars of mortgage/charge (3 pages) |
14 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |