Company Name4 Rings Spares Limited
Company StatusDissolved
Company Number04723484
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Dissolution Date4 December 2019 (4 years, 4 months ago)

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 NameMs Amanda Jayne Smart
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2016(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 04 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameMr Simon Robert Smart
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2016(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 04 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameDavid Handscombe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(3 weeks, 5 days after company formation)
Appointment Duration14 years, 9 months (resigned 22 January 2018)
RoleMotor Spares Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth View, Station Road
Rawcliffe Bridge
Goole
East Yorkshire
DN14 8NJ
Director NameJulie Ann Handscombe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(3 weeks, 5 days after company formation)
Appointment Duration14 years, 9 months (resigned 22 January 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorth View, Station Road
Rawcliffe Bridge
Goole
East Yorkshire
DN14 8NJ
Secretary NameJulie Ann Handscombe
NationalityBritish
StatusResigned
Appointed30 April 2003(3 weeks, 5 days after company formation)
Appointment Duration14 years, 9 months (resigned 22 January 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorth View, Station Road
Rawcliffe Bridge
Goole
East Yorkshire
DN14 8NJ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Website4ringspares.co.uk

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1David Handscombe
50.00%
Ordinary
50 at £1Julie Ann Handscombe
50.00%
Ordinary

Financials

Year2014
Net Worth-£62,177
Cash£15,516
Current Liabilities£120,731

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

20 June 2003Delivered on: 25 June 2003
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

Filing History

4 December 2019Final Gazette dissolved following liquidation (1 page)
4 September 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
4 October 2018Registered office address changed from 100 High Ash Drive Leeds LS17 8RE to The Chapel Bridge Street Driffield YO25 6DA on 4 October 2018 (2 pages)
3 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-11
(1 page)
3 October 2018Statement of affairs (9 pages)
3 October 2018Appointment of a voluntary liquidator (3 pages)
17 April 2018Change of details for Ms Amanda Jayne Smart as a person with significant control on 22 January 2018 (2 pages)
17 April 2018Cessation of David Handscombe as a person with significant control on 22 January 2018 (1 page)
17 April 2018Change of details for Mr Simon Robert Smart as a person with significant control on 22 January 2018 (2 pages)
17 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
17 April 2018Cessation of Julie Ann Handscombe as a person with significant control on 22 January 2018 (1 page)
17 April 2018Notification of John Crampton as a person with significant control on 22 January 2018 (2 pages)
31 January 2018Termination of appointment of Julie Ann Handscombe as a director on 22 January 2018 (1 page)
31 January 2018Termination of appointment of Julie Ann Handscombe as a secretary on 22 January 2018 (1 page)
31 January 2018Termination of appointment of David Handscombe as a director on 22 January 2018 (1 page)
10 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 May 2017Confirmation statement made on 4 April 2017 with updates (15 pages)
2 May 2017Confirmation statement made on 4 April 2017 with updates (15 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 May 2016Appointment of Mr Simon Robert Smart as a director on 9 May 2016 (2 pages)
13 May 2016Appointment of Ms Amanda Jayne Smart as a director on 9 May 2016 (2 pages)
13 May 2016Appointment of Mr Simon Robert Smart as a director on 9 May 2016 (2 pages)
13 May 2016Appointment of Ms Amanda Jayne Smart as a director on 9 May 2016 (2 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
26 April 2012Director's details changed for Julie Ann Handscombe on 26 April 2012 (2 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
26 April 2012Director's details changed for Julie Ann Handscombe on 26 April 2012 (2 pages)
26 April 2012Director's details changed for David Handscombe on 26 April 2012 (2 pages)
26 April 2012Director's details changed for David Handscombe on 26 April 2012 (2 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for David Handscombe on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Julie Ann Handscombe on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Julie Ann Handscombe on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Julie Ann Handscombe on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for David Handscombe on 9 April 2010 (2 pages)
9 April 2010Director's details changed for David Handscombe on 9 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 April 2009Return made up to 04/04/09; full list of members (4 pages)
14 April 2009Return made up to 04/04/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 April 2008Return made up to 04/04/08; full list of members (4 pages)
17 April 2008Return made up to 04/04/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 April 2007Return made up to 04/04/07; full list of members (2 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Return made up to 04/04/07; full list of members (2 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
25 March 2007Amended accounts made up to 30 April 2006 (4 pages)
25 March 2007Amended accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 April 2006Return made up to 04/04/06; full list of members (7 pages)
18 April 2006Return made up to 04/04/06; full list of members (7 pages)
27 March 2006Amended accounts made up to 30 April 2005 (4 pages)
27 March 2006Amended accounts made up to 30 April 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 June 2005Return made up to 04/04/05; full list of members (7 pages)
6 June 2005Return made up to 04/04/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2003Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
4 April 2003Incorporation (11 pages)
4 April 2003Incorporation (11 pages)