KINGS ROAD TYRES AND REPAIRS LIMITED
BURTON-UPON-TRENT KING'S ROAD TYRES AND REPAIRS LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 2WL

Company number 00627338
Status Active
Incorporation Date 4 May 1959
Company Type Private Limited Company
Address UNIT 1 FOURTH AVENUE, CENTRUM 100, BURTON-UPON-TRENT, ENGLAND, DE14 2WL
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 fifty-two events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 20 June 2016 GBP 10,023,865 ; Full accounts made up to 31 December 2015. The most likely internet sites of KINGS ROAD TYRES AND REPAIRS LIMITED are www.kingsroadtyresandrepairs.co.uk, and www.kings-road-tyres-and-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. The distance to to Tutbury & Hatton Rail Station is 4.4 miles; to Willington Rail Station is 5.5 miles; to Lichfield Trent Valley Rail Station is 9.8 miles; to Lichfield Trent Valley High Level Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kings Road Tyres and Repairs Limited is a Private Limited Company. The company registration number is 00627338. Kings Road Tyres and Repairs Limited has been working since 04 May 1959. The present status of the company is Active. The registered address of Kings Road Tyres and Repairs Limited is Unit 1 Fourth Avenue Centrum 100 Burton Upon Trent England De14 2wl. . THORLEY, David Ian is a Secretary of the company. BADER, Adrian Stuart is a Director of the company. COOPER, Mark Jonathon is a Director of the company. THORLEY, David Ian is a Director of the company. Secretary BADER, Adrian Stuart has been resigned. Secretary LISTER, Simon John has been resigned. Director FOGARTY, Edmond Michael has been resigned. Director GASTER, Peter has been resigned. Director LEDERHOSE, John George has been resigned. Director LIDDLE, Brian Lawson has been resigned. Director LISTER, Simon John has been resigned. Director RUSHTON, Edeltraut Wilhelmina has been resigned. Director RUSHTON, Philip Benjamin Dick has been resigned. Director SEAL, James Anthony has been resigned. Director THOMAS, Ian Jeffrey has been resigned. Director WILSON, Peter Rowland has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
THORLEY, David Ian
Appointed Date: 03 November 2014

Director
BADER, Adrian Stuart

70 years old

Director

Director
THORLEY, David Ian
Appointed Date: 03 November 2014
70 years old

Resigned Directors

Secretary
BADER, Adrian Stuart
Resigned: 03 November 2014
Appointed Date: 28 February 2013

Secretary
LISTER, Simon John
Resigned: 28 February 2013

Director
FOGARTY, Edmond Michael
Resigned: 23 March 2006
67 years old

Director
GASTER, Peter
Resigned: 13 December 2013
73 years old

Director
LEDERHOSE, John George
Resigned: 13 December 2013
72 years old

Director
LIDDLE, Brian Lawson
Resigned: 17 September 2003
86 years old

Director
LISTER, Simon John
Resigned: 28 February 2013
68 years old

Director
RUSHTON, Edeltraut Wilhelmina
Resigned: 25 November 1994
96 years old

Director
RUSHTON, Philip Benjamin Dick
Resigned: 17 August 1992
97 years old

Director
SEAL, James Anthony
Resigned: 30 April 2000
66 years old

Director
THOMAS, Ian Jeffrey
Resigned: 08 January 2016
Appointed Date: 22 January 2014
63 years old

Director
WILSON, Peter Rowland
Resigned: 03 November 2014
Appointed Date: 04 April 2013
70 years old

Persons With Significant Control

Krt Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

KINGS ROAD TYRES AND REPAIRS LIMITED Events

12 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

11 Jan 2017
Statement of capital following an allotment of shares on 20 June 2016
  • GBP 10,023,865

13 Dec 2016
Full accounts made up to 31 December 2015
28 Nov 2016
Confirmation statement made on 14 November 2016 with updates
15 Nov 2016
Registered office address changed from Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB to Unit 1 Fourth Avenue Centrum 100 Burton-upon-Trent DE14 2WL on 15 November 2016
...
... and 142 more events
06 Jan 1987
Full accounts made up to 31 December 1985

06 Dec 1972
Company name changed\certificate issued on 06/12/72
23 Oct 1959
Company name changed\certificate issued on 23/10/59
04 May 1959
Incorporation
04 May 1959
Certificate of incorporation

KINGS ROAD TYRES AND REPAIRS LIMITED Charges

9 January 2014
Charge code 0062 7338 0021
Delivered: 27 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
14 December 2012
Debenture
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
13 June 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 29 June 2012
Status: Satisfied on 16 December 2013
Persons entitled: John Lederhose and Peter Gaster
Description: Fixed and floating charge over the undertaking and all…
8 September 2011
Charge of deposit
Delivered: 9 September 2011
Status: Satisfied on 15 October 2013
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
7 September 2011
Composite all assets guarantee and indemnity and debenture
Delivered: 13 September 2011
Status: Satisfied on 27 June 2013
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 May 2006
Fixed and floating charge
Delivered: 2 June 2006
Status: Satisfied on 7 November 2013
Persons entitled: Rbs Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…
31 March 1999
Legal mortgage
Delivered: 14 April 1999
Status: Satisfied on 15 October 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unit 7 and 9 first avenue drum…
31 March 1999
Mortgage debenture
Delivered: 12 April 1999
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 March 1999
Legal mortgage
Delivered: 9 April 1999
Status: Satisfied on 15 October 2013
Persons entitled: National Westminster Bank PLC
Description: F/H 343 hatton road bedfont middlesex-MX47411. And the…
31 March 1999
Legal mortgage
Delivered: 9 April 1999
Status: Satisfied on 15 October 2013
Persons entitled: National Westminster Bank PLC
Description: F/H 1, 2, 3, and 4 & land adjoining kingsbury road…
31 March 1999
Legal mortgage
Delivered: 9 April 1999
Status: Satisfied on 15 October 2013
Persons entitled: National Westminster Bank PLC
Description: F/H 63 station road ilminster somerset-ST118168. And the…
9 March 1998
Legal charge
Delivered: 10 March 1998
Status: Satisfied on 22 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 1,2, 3 and 4 kingsbury road southampton…
16 May 1995
Legal charge
Delivered: 17 May 1995
Status: Satisfied on 22 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 63 station road, ilminster, somerset. Floating charge over…
28 February 1989
Legal charge
Delivered: 8 March 1989
Status: Satisfied on 22 June 2000
Persons entitled: Governor and Company of the Bank of Scotland
Description: 25 mornington road smethwick W. midlands.
12 August 1988
Debenture
Delivered: 22 August 1988
Status: Satisfied on 22 June 2000
Persons entitled: Peter Gaster, Philip Benjamin Dick Rushton John George Lederhose Edeltraut Wilhelmena Rushton. Maurice Dyson
Description: (Please see form 395 for full details). Fixed and floating…
22 July 1988
Legal charge
Delivered: 29 July 1988
Status: Satisfied on 22 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 7/9 drum indust est. Birtley, durham.
24 June 1987
Legal charge
Delivered: 30 June 1987
Status: Satisfied on 22 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H units 1 & 2 145 & 147 boston road, hanwell, london W7.
27 May 1986
Letter of charge
Delivered: 6 June 1986
Status: Satisfied on 22 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
4 February 1980
Specific mortgage
Delivered: 22 February 1980
Status: Satisfied
Persons entitled: Industrial Bank of Scotland Limited
Description: All those vehicles listed in column 3 of doc M57.
28 March 1979
First legal charge
Delivered: 4 April 1979
Status: Satisfied on 22 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: 343 hatton rd. Hounslow middlesex title no mx 47411.
24 October 1972
Debenture
Delivered: 31 October 1972
Status: Satisfied on 22 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge on undertaking and all property…