UKBizDB.co.uk

ALLPARTS AUTOMOTIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allparts Automotive Limited. The company was founded 49 years ago and was given the registration number 01179870. The firm's registered office is in EXETER. You can find them at Centenary House Penninsula Park, Rydon Lane, Exeter, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:ALLPARTS AUTOMOTIVE LIMITED
Company Number:01179870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 August 1974
End of financial year:30 April 2015
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Centenary House Penninsula Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Pavillions , Cranmore Drive, Shirley, Solihull, United Kingdom, B90 4SB

Director06 May 2015Active
Lambourne 39 Magnolia Dene, Hazlemere, High Wycombe, HP15 7QE

Secretary-Active
Allparts House, Micklefield Road, High Wycombe,

Secretary21 October 2003Active
66 Totteridge Lane, Totteridge, High Wycombe, HP13 7PZ

Director15 September 1997Active
Allparts House, Micklefield Road, High Wycombe,

Director15 September 1997Active
Lambourne 39 Magnolia Dene, Hazlemere, High Wycombe, HP15 7QE

Director-Active
Allparts House, Micklefield Road, High Wycombe,

Director-Active
Ground Floor Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD

Director01 July 2009Active
Allparts House, Micklefield Road, High Wycombe,

Director01 July 2009Active
Allparts House, Micklefield Road, High Wycombe, England, HP13 7EJ

Director04 April 2014Active
Allparts House, Micklefield Road, High Wycombe,

Director15 September 1997Active
2, More London Riverside, London, England, SE1 2AP

Director04 April 2014Active
Allparts House, Micklefield Road, High Wycombe,

Director01 July 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-08Gazette

Gazette dissolved liquidation.

Download
2021-04-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-19Address

Change registered office address company with date old address new address.

Download
2018-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2016-12-01Address

Change registered office address company with date old address new address.

Download
2016-11-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-11-30Resolution

Resolution.

Download
2016-10-03Capital

Capital statement capital company with date currency figure.

Download
2016-09-30Capital

Legacy.

Download
2016-09-30Insolvency

Legacy.

Download
2016-09-30Resolution

Resolution.

Download
2016-08-25Mortgage

Mortgage satisfy charge full.

Download
2016-08-15Mortgage

Mortgage satisfy charge full.

Download
2016-08-15Mortgage

Mortgage satisfy charge full.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Accounts

Accounts with accounts type full.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Officers

Change person director company with change date.

Download
2015-05-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.