ALLPARTS AUTOMOTIVE LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5FD
Company number 01179870
Status Liquidation
Incorporation Date 6 August 1974
Company Type Private Limited Company
Address FRANCIS CLARK LLP, GROUND FLOOR VANTAGE POINT WOODWATER PARK, EXETER, EX2 5FD
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 sixty-five events have happened. The last three records are Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA to Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 1 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ALLPARTS AUTOMOTIVE LIMITED are www.allpartsautomotive.co.uk, and www.allparts-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. Allparts Automotive Limited is a Private Limited Company. The company registration number is 01179870. Allparts Automotive Limited has been working since 06 August 1974. The present status of the company is Liquidation. The registered address of Allparts Automotive Limited is Francis Clark Llp Ground Floor Vantage Point Woodwater Park Exeter Ex2 5fd. . CROXSON, Neil Michael is a Director of the company. GREENWOOD, Mark James is a Director of the company. SEPHTON, Peter Charles is a Director of the company. Secretary FULFORD, Paul Anthony has been resigned. Secretary SODEN, Adrian Carl has been resigned. Director BRIDGES, Susan Lynn has been resigned. Director DARVILL, Mark Andrew has been resigned. Director FULFORD, Paul Anthony has been resigned. Director FULFORD, Stephen Andrew has been resigned. Director JOHNSON, Kevin David has been resigned. Director MURRAY, Michael Edward has been resigned. Director PATTEN, Steven Geoffrey has been resigned. Director SODEN, Adrian Carl has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
CROXSON, Neil Michael
Appointed Date: 06 May 2015
57 years old

Director
GREENWOOD, Mark James
Appointed Date: 01 July 2009
58 years old

Director
SEPHTON, Peter Charles
Appointed Date: 04 April 2014
66 years old

Resigned Directors

Secretary
FULFORD, Paul Anthony
Resigned: 21 October 2003

Secretary
SODEN, Adrian Carl
Resigned: 30 June 2014
Appointed Date: 21 October 2003

Director
BRIDGES, Susan Lynn
Resigned: 30 April 2000
Appointed Date: 15 September 1997
71 years old

Director
DARVILL, Mark Andrew
Resigned: 31 December 2014
Appointed Date: 15 September 1997
60 years old

Director
FULFORD, Paul Anthony
Resigned: 31 December 2006
70 years old

Director
FULFORD, Stephen Andrew
Resigned: 02 October 2012
72 years old

Director
JOHNSON, Kevin David
Resigned: 21 January 2014
Appointed Date: 01 July 2009
53 years old

Director
MURRAY, Michael Edward
Resigned: 23 January 2015
Appointed Date: 04 April 2014
59 years old

Director
PATTEN, Steven Geoffrey
Resigned: 30 June 2011
Appointed Date: 15 September 1997
71 years old

Director
SODEN, Adrian Carl
Resigned: 30 June 2014
Appointed Date: 01 July 2002
59 years old

ALLPARTS AUTOMOTIVE LIMITED Events

01 Dec 2016
Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA to Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 1 December 2016
30 Nov 2016
Declaration of solvency
30 Nov 2016
Appointment of a voluntary liquidator
30 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09

03 Oct 2016
Statement of capital on 3 October 2016
  • GBP 1.00

...
... and 155 more events
12 Jan 1987
Director resigned

20 Jun 1983
Annual return made up to 18/03/82
11 Jun 1983
Accounts made up to 30 June 1980
10 Jun 1983
Annual return made up to 26/02/81
10 Jun 1983
Accounts made up to 30 June 1983

ALLPARTS AUTOMOTIVE LIMITED Charges

5 March 2012
Legal assignment
Delivered: 7 March 2012
Status: Satisfied on 25 August 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
6 January 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 10 January 2012
Status: Satisfied on 15 August 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
10 August 2009
Legal charge
Delivered: 11 August 2009
Status: Satisfied on 10 October 2012
Persons entitled: Hsbc Bank PLC
Description: Unit 1 caxton works printing house lane hayes middlesex t/n…
22 July 2009
Debenture
Delivered: 24 July 2009
Status: Satisfied on 15 August 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 May 1997
Mortgage
Delivered: 7 May 1997
Status: Satisfied on 16 June 2010
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 1 caxton works printing house lane…
2 May 1997
Legal charge
Delivered: 7 May 1997
Status: Satisfied on 16 June 2010
Persons entitled: Tam (Caxton) Limited
Description: Unit 1, caxton works printinghouse lane hayes middx t/no…
19 March 1992
Single debenture
Delivered: 26 March 1992
Status: Satisfied on 16 June 2010
Persons entitled: Lloyds Bank PLC
Description: Inc, heritable property & assets in scotland. Fixed and…
26 October 1982
Debenture
Delivered: 28 October 1982
Status: Satisfied on 16 June 2010
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h properties present & future with fixtures (inc…
9 March 1981
Legal charge
Delivered: 10 March 1981
Status: Satisfied on 16 June 2010
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 32 pinions road, high wycombe…