UKBizDB.co.uk

TEMPEST VEHICLE SERVICES LIMITED

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

This company is commonly known as Tempest Vehicle Services Limited. The company was founded 17 years ago and was given the registration number 05878453. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:TEMPEST VEHICLE SERVICES LIMITED
Company Number:05878453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 July 2006
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Fairlawn Park, Woking, GU21 4HT

Director17 July 2006Active
3 Fairlawn Park, Woking, GU21 4HT

Director17 July 2006Active
3 The Croft, Kings Bromley, Burton On Trent, DE13 7HU

Secretary17 July 2006Active
St John Street, Lighfield, WS13 6PB

Secretary01 December 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 July 2006Active
3 The Croft, Kings Bromley, Burton On Trent, DE13 7HU

Director17 July 2006Active
St. John Street, Lichfield, WS13 6PB

Director01 December 2009Active
Tempest Ford, St. John Street, Lichfield, England, WS13 6PB

Director01 February 2013Active
8, Coneygar Road, Quenington, Cirencester, England, GL7 5BY

Director18 February 2014Active
108 Haymoor, Lichfield, WS14 9SX

Director17 July 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 July 2006Active

People with Significant Control

Brian Alexander Carruthers
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:3, Fairlawn Park, Woking, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved liquidation.

Download
2021-05-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-17Insolvency

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

Download
2020-01-22Address

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

Download
2019-05-31Insolvency

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

Download
2018-03-12Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-02-20Mortgage

Mortgage satisfy charge full.

Download
2018-02-20Mortgage

Mortgage satisfy charge full.

Download
2017-12-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-08-08Insolvency

Liquidation in administration proposals.

Download
2017-06-12Address

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

Download
2017-06-08Insolvency

Liquidation in administration appointment of administrator.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2017-01-27Officers

Termination director company with name termination date.

Download
2016-09-28Mortgage

Mortgage satisfy charge full.

Download
2016-09-21Accounts

Accounts with accounts type small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type small.

Download
2015-01-15Capital

Legacy.

Download
2015-01-15Capital

Capital statement capital company with date currency figure.

Download
2015-01-15Insolvency

Legacy.

Download
2015-01-15Resolution

Resolution.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.