MR. TYRE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 6LJ

Company number 02602575
Status Active
Incorporation Date 18 April 1991
Company Type Private Limited Company
Address 33 PITSFORD STREET, BIRMINGHAM, B18 6LJ
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Termination of appointment of Loiuse Marjorie Larvin as a director on 31 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 11,000 . The most likely internet sites of MR. TYRE LIMITED are www.mrtyre.co.uk, and www.mr-tyre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Mr Tyre Limited is a Private Limited Company. The company registration number is 02602575. Mr Tyre Limited has been working since 18 April 1991. The present status of the company is Active. The registered address of Mr Tyre Limited is 33 Pitsford Street Birmingham B18 6lj. . DAVY, Jane Catherine is a Secretary of the company. BAMFORD, Peter is a Director of the company. WILLIAMS, Arwyn Gethin is a Director of the company. Secretary SIMMONS, Colin has been resigned. Secretary WILLIAMS, Arwyn Gethin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAMFORD, Peter has been resigned. Director HAY, Anthony James has been resigned. Director LARVIN, Loiuse Marjorie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
DAVY, Jane Catherine
Appointed Date: 15 December 1995

Director
BAMFORD, Peter
Appointed Date: 20 May 2008
61 years old

Director
WILLIAMS, Arwyn Gethin
Appointed Date: 25 April 1991
70 years old

Resigned Directors

Secretary
SIMMONS, Colin
Resigned: 15 December 1995
Appointed Date: 30 March 1994

Secretary
WILLIAMS, Arwyn Gethin
Resigned: 30 March 1994
Appointed Date: 25 April 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 1991
Appointed Date: 18 April 1991

Director
BAMFORD, Peter
Resigned: 04 October 2002
Appointed Date: 24 October 1996
61 years old

Director
HAY, Anthony James
Resigned: 30 March 1994
Appointed Date: 25 April 1991
73 years old

Director
LARVIN, Loiuse Marjorie
Resigned: 31 January 2017
Appointed Date: 25 October 1996
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 April 1991
Appointed Date: 18 April 1991

MR. TYRE LIMITED Events

13 Feb 2017
Termination of appointment of Loiuse Marjorie Larvin as a director on 31 January 2017
18 Sep 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 11,000

23 Sep 2015
Full accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 11,000

...
... and 112 more events
26 Jun 1991
Memorandum and Articles of Association

26 Jun 1991
Nc inc already adjusted 25/04/91

26 Jun 1991
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

26 Jun 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 Apr 1991
Incorporation

MR. TYRE LIMITED Charges

20 June 2014
Charge code 0260 2575 0029
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as former kwik fit…
2 June 2014
Charge code 0260 2575 0028
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 100 comberton hill…
26 October 2006
Debenture
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Aib Group (UK) PLC T/a Allied Irish Bank (GB)
Description: All the company's book debts and other debts, revenues and…
30 November 2001
Mortgage debenture
Delivered: 1 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
3 August 2001
Fixed and floating charge
Delivered: 8 August 2001
Status: Satisfied on 10 January 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
2 December 1999
Legal mortgage
Delivered: 4 December 1999
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land and buildings on the south east side…
2 December 1999
Legal mortgage
Delivered: 4 December 1999
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 131 carlisle street sheffield south…
2 December 1999
Legal mortgage
Delivered: 4 December 1999
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property land lying to the west of outer circle road…
30 July 1999
Legal mortgage
Delivered: 10 August 1999
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a land and buildings on the south east…
18 November 1998
Legal mortgage
Delivered: 30 November 1998
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 1.374 acres of land at rear…
9 November 1998
Legal mortgage
Delivered: 24 November 1998
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land adjoining the kings head…
9 November 1998
Legal mortgage
Delivered: 24 November 1998
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at victoria road retford…
9 November 1998
Legal mortgage
Delivered: 24 November 1998
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land on west side of brigg road…
9 November 1998
Legal mortgage
Delivered: 24 November 1998
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at george street newark trent…
9 November 1998
Legal mortgage
Delivered: 24 November 1998
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at london road kirton boston…
9 November 1998
Legal mortgage
Delivered: 24 November 1998
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings at the rear of the…
9 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings on the south side of hempton road…
9 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H the square garage cannon square downham market king's…
9 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north west side of grange lane north…
9 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H 3 mill road cleethorpes lincolnshire-HS220134. And the…
9 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H 129-135 canal street nottingham…
9 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H eastgate bourne south kesteven lincolnshire-LL88781…
9 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H the gables 48 london road kirton boston lincolnshire…
9 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H 5 east acridge barton upon humber lincolnshire. And the…
9 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H 70 london road kirton boston lincolnshire. And the…
9 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H 46 london road kirton boston lincolnshire-LL132289. And…
9 November 1998
Book debts debenture deed
Delivered: 18 November 1998
Status: Satisfied on 23 May 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge over all book/other debts present and…
24 June 1997
Legal mortgage
Delivered: 14 July 1997
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 4-8 blews street and 107…
1 January 1992
Mortgage debenture
Delivered: 13 January 1992
Status: Satisfied on 23 May 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…