Company NameValue Crash Repairs Limited
Company StatusDissolved
Company Number08334758
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date30 September 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael Alfred Wilmshurst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 30 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor Central Square 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Ian James Clark
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Warblington Avenue
Warblington
Havant
Hampshire
PO9 2SD
Director NameMr Kevin Charles Clark
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Haven Crescent
Hull Head
Stubbington
Hampshire
PO14 3JX
Director NamePaul Jeffrey Marden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerwood 1 Saxon Place, Lower Buckland Road
Lymington
Hampshire
SO41 9EZ
Director NameMr Richard James Thorogood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvellena 5 Legge Lane, Birling
West Malling
Kent
ME18 5JH
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17a Thorney Leys Park
Witney
Oxfordshire
OX28 4GE

Location

Registered Address8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

400 at £1Nationwide Crash Repair Centres LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,898
Cash£62,786
Current Liabilities£194,896

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End29 December

Charges

22 March 2016Delivered on: 23 March 2016
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

22 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
16 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
22 July 2020Termination of appointment of David Richard Pugh as a director on 17 July 2020 (1 page)
16 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
19 August 2019Notification of Nationwide Crash Repair Centres Ltd as a person with significant control on 1 January 2019 (2 pages)
19 August 2019Cessation of Michael Alfred Wilmshurst as a person with significant control on 1 January 2019 (1 page)
18 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 July 2017Full accounts made up to 31 December 2016 (21 pages)
7 July 2017Full accounts made up to 31 December 2016 (21 pages)
10 April 2017Confirmation statement made on 10 April 2017 with no updates (3 pages)
10 April 2017Confirmation statement made on 10 April 2017 with no updates (3 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 March 2016Registration of charge 083347580001, created on 22 March 2016 (82 pages)
23 March 2016Registration of charge 083347580001, created on 22 March 2016 (82 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 400
(4 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 400
(4 pages)
6 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
6 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
1 April 2015Appointment of Mr Michael Alfred Wilmshurst as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Richard James Thorogood as a director on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Arcadia House Maritime Walk Southampton SO14 3TL to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Ian James Clark as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Kevin Charles Clark as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr David Richard Pugh as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Paul Jeffrey Marden as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Ian James Clark as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Michael Alfred Wilmshurst as a director on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from Arcadia House Maritime Walk Southampton SO14 3TL to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Arcadia House Maritime Walk Southampton SO14 3TL to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Richard James Thorogood as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Michael Alfred Wilmshurst as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Kevin Charles Clark as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr David Richard Pugh as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Paul Jeffrey Marden as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Mr David Richard Pugh as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Paul Jeffrey Marden as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Richard James Thorogood as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Ian James Clark as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Kevin Charles Clark as a director on 1 April 2015 (1 page)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 400
(6 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 400
(6 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO53 3LL on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO53 3LL on 22 May 2014 (1 page)
2 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 400
(6 pages)
2 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 400
(6 pages)
13 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
13 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
18 December 2012Incorporation (47 pages)
18 December 2012Incorporation (47 pages)