AUTOMOTIVE PARTS DISTRIBUTION LIMITED
AVON

Hellopages » Somerset » Bath and North East Somerset » BA2 3BE

Company number 02614439
Status Active
Incorporation Date 24 May 1991
Company Type Private Limited Company
Address 69-71 LOWER BRISTOL ROAD, BATH, AVON, BA2 3BE
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Registration of charge 026144390013, created on 23 August 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 596,906 . The most likely internet sites of AUTOMOTIVE PARTS DISTRIBUTION LIMITED are www.automotivepartsdistribution.co.uk, and www.automotive-parts-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Automotive Parts Distribution Limited is a Private Limited Company. The company registration number is 02614439. Automotive Parts Distribution Limited has been working since 24 May 1991. The present status of the company is Active. The registered address of Automotive Parts Distribution Limited is 69 71 Lower Bristol Road Bath Avon Ba2 3be. . MURRAY, Ewan Sinclair Daniel is a Director of the company. MURRAY, Fraser is a Director of the company. MURRAY, Thomas is a Director of the company. Secretary HOARE, Graham has been resigned. Secretary MURRAY, Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBER, Malcolm Stuart has been resigned. Director BARBER, Malcolm Stuart has been resigned. Director DUNSFORD, John has been resigned. Director DUNSFORD, John has been resigned. Director HOARE, Graham has been resigned. Director MCNALLY, Adrian Rodney has been resigned. Director MCNALLY, Ian Kenneth has been resigned. Director MCNALLY, James Kenneth has been resigned. Director SEAL, Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
MURRAY, Ewan Sinclair Daniel
Appointed Date: 01 February 2004
51 years old

Director
MURRAY, Fraser
Appointed Date: 01 February 2004
54 years old

Director
MURRAY, Thomas
Appointed Date: 13 June 1991
82 years old

Resigned Directors

Secretary
HOARE, Graham
Resigned: 29 May 2013
Appointed Date: 18 July 1997

Secretary
MURRAY, Thomas
Resigned: 18 July 1997
Appointed Date: 13 June 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 June 1991
Appointed Date: 24 May 1991

Director
BARBER, Malcolm Stuart
Resigned: 04 August 2015
Appointed Date: 01 June 2000
72 years old

Director
BARBER, Malcolm Stuart
Resigned: 17 January 1997
Appointed Date: 03 September 1991
72 years old

Director
DUNSFORD, John
Resigned: 14 August 2004
Appointed Date: 01 June 2000
78 years old

Director
DUNSFORD, John
Resigned: 17 January 1997
Appointed Date: 03 September 1991
78 years old

Director
HOARE, Graham
Resigned: 29 May 2013
Appointed Date: 03 September 1991
80 years old

Director
MCNALLY, Adrian Rodney
Resigned: 06 April 2000
Appointed Date: 17 January 1997
53 years old

Director
MCNALLY, Ian Kenneth
Resigned: 06 April 2000
Appointed Date: 17 January 1997
58 years old

Director
MCNALLY, James Kenneth
Resigned: 05 April 2000
Appointed Date: 17 January 1997
77 years old

Director
SEAL, Alan
Resigned: 31 October 2003
Appointed Date: 13 June 1991
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 June 1991
Appointed Date: 24 May 1991

AUTOMOTIVE PARTS DISTRIBUTION LIMITED Events

17 Jan 2017
Full accounts made up to 30 April 2016
26 Aug 2016
Registration of charge 026144390013, created on 23 August 2016
13 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 596,906

11 Jan 2016
Full accounts made up to 30 April 2015
12 Oct 2015
Purchase of own shares.
...
... and 154 more events
22 Jul 1991
Director resigned;new director appointed

17 Jul 1991
Memorandum and Articles of Association

17 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 May 1991
Incorporation

AUTOMOTIVE PARTS DISTRIBUTION LIMITED Charges

23 August 2016
Charge code 0261 4439 0013
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
9 July 2007
Legal charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 oaktree business centre south marston park swindon…
22 January 2004
Rent deposit deed
Delivered: 31 January 2004
Status: Satisfied on 3 June 2015
Persons entitled: Robert Adrian Phipps
Description: The interest in the deposit account and all money from time…
28 November 2003
Legal charge
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 chesterton house chesterton lane cirencester. By way of…
1 December 1998
Legal mortgage
Delivered: 10 December 1998
Status: Satisfied on 3 June 2015
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as unit 23 bonville business park…
28 July 1997
Legal mortgage
Delivered: 6 August 1997
Status: Satisfied on 3 June 2015
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a 32 cambray court rodney road…
26 August 1994
Legal mortgage
Delivered: 2 September 1994
Status: Satisfied on 3 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings on the south side of…
8 August 1994
Legal mortgage
Delivered: 18 August 1994
Status: Satisfied on 3 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/Hold property--unit 1 hallcroft road industrial estate…
29 April 1994
Mortgage
Delivered: 4 May 1994
Status: Satisfied on 7 February 1997
Persons entitled: Thomas Murray
Description: Land and buildings at the rear of number 1 hallcroft road…
31 March 1994
Legal mortgage
Delivered: 13 April 1994
Status: Satisfied on 3 June 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a ground floor flat 43 cambray court rodney…
27 March 1992
Legal mortgage
Delivered: 3 April 1992
Status: Satisfied on 3 June 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 1, hallcroft industrial estate, hallcroft road…
16 September 1991
Mortgage debenture
Delivered: 19 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 September 1991
Mortgage debenture
Delivered: 19 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…