KWIK-FIT (GB) LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 2HU
Company number 01009184
Status Active
Incorporation Date 27 April 1971
Company Type Private Limited Company
Address ETEL HOUSE, AVENUE ONE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2HU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration two hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Stephen Charles Parker as a director on 7 October 2016; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of KWIK-FIT (GB) LIMITED are www.kwikfitgb.co.uk, and www.kwik-fit-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. Kwik Fit Gb Limited is a Private Limited Company. The company registration number is 01009184. Kwik Fit Gb Limited has been working since 27 April 1971. The present status of the company is Active. The registered address of Kwik Fit Gb Limited is Etel House Avenue One Letchworth Garden City Hertfordshire Sg6 2hu. . ELLIS, Ian Vincent is a Secretary of the company. BOULTON, Paul is a Director of the company. LAMBERT, Peter Henry is a Director of the company. MURAI, Kenji is a Director of the company. SLADE, Mark Richard is a Director of the company. Secretary HEALY, Michael Joseph Anthony has been resigned. Secretary HUTHERSALL, Robert has been resigned. Secretary MCGILL, Kenneth Andrew has been resigned. Secretary MORRISON, Scott has been resigned. Director BISSETT, Graeme has been resigned. Director DIMARCO, Dominic has been resigned. Director FARMER, Thomas, Sir has been resigned. Director FRASER, Ian Ellis has been resigned. Director HEALY, Michael Joseph Anthony has been resigned. Director HOLMES, Peter Robert has been resigned. Director HOUSTON, John Mclellan has been resigned. Director JONES, Ruth has been resigned. Director LANDAU, Ervin has been resigned. Director MCGILL, Kenneth Andrew has been resigned. Director MILLION, Brett Lee has been resigned. Director OGURA, Kazushi has been resigned. Director OWENS, Stanley Hart has been resigned. Director PARKER, Stephen Charles has been resigned. Director PARKER, Timothy Charles has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
ELLIS, Ian Vincent
Appointed Date: 26 July 2011

Director
BOULTON, Paul
Appointed Date: 01 May 2012
67 years old

Director
LAMBERT, Peter Henry
Appointed Date: 01 May 2012
68 years old

Director
MURAI, Kenji
Appointed Date: 15 July 2011
59 years old

Director
SLADE, Mark Richard
Appointed Date: 01 March 2014
50 years old

Resigned Directors

Secretary
HEALY, Michael Joseph Anthony
Resigned: 01 July 2011
Appointed Date: 22 June 2006

Secretary
HUTHERSALL, Robert
Resigned: 01 June 1996

Secretary
MCGILL, Kenneth Andrew
Resigned: 22 July 2004
Appointed Date: 01 June 1996

Secretary
MORRISON, Scott
Resigned: 22 June 2006
Appointed Date: 22 July 2004

Director
BISSETT, Graeme
Resigned: 25 April 2001
Appointed Date: 11 January 1999
68 years old

Director
DIMARCO, Dominic
Resigned: 01 November 2002
Appointed Date: 07 October 2002
75 years old

Director
FARMER, Thomas, Sir
Resigned: 01 November 2002
85 years old

Director
FRASER, Ian Ellis
Resigned: 01 July 2011
Appointed Date: 23 March 2005
68 years old

Director
HEALY, Michael Joseph Anthony
Resigned: 01 July 2011
Appointed Date: 28 March 2006
65 years old

Director
HOLMES, Peter Robert
Resigned: 01 November 2002
Appointed Date: 14 October 1996
83 years old

Director
HOUSTON, John Mclellan
Resigned: 28 March 2000
81 years old

Director
JONES, Ruth
Resigned: 01 November 2002
Appointed Date: 07 October 2002
66 years old

Director
LANDAU, Ervin
Resigned: 25 February 1999
Appointed Date: 22 February 1999
89 years old

Director
MCGILL, Kenneth Andrew
Resigned: 28 March 2006
Appointed Date: 22 July 2004
68 years old

Director
MILLION, Brett Lee
Resigned: 31 March 1999
Appointed Date: 01 September 1998
62 years old

Director
OGURA, Kazushi
Resigned: 01 March 2014
Appointed Date: 15 July 2011
52 years old

Director
OWENS, Stanley Hart
Resigned: 25 November 2002
Appointed Date: 25 April 2001
77 years old

Director
PARKER, Stephen Charles
Resigned: 07 October 2016
Appointed Date: 26 July 2011
57 years old

Director
PARKER, Timothy Charles
Resigned: 23 March 2005
Appointed Date: 14 November 2002
70 years old

Persons With Significant Control

Mr Paul Boulton
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Kenji Murai
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Peter Henry Lambert
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Mark Richard Slade
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Kwik Fit Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Stephen Charles Parker
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

KWIK-FIT (GB) LIMITED Events

21 Oct 2016
Full accounts made up to 31 March 2016
11 Oct 2016
Termination of appointment of Stephen Charles Parker as a director on 7 October 2016
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
07 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 110,000

24 Dec 2015
Full accounts made up to 31 March 2015
...
... and 228 more events
15 Oct 1986
Full accounts made up to 28 February 1986
14 Apr 1978
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

20 Aug 1976
Increase in nominal capital
12 Nov 1975
Company name changed\certificate issued on 12/11/75
27 Apr 1971
Incorporation

KWIK-FIT (GB) LIMITED Charges

20 October 2011
An omnibus guarantee and set-off agreement
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
25 May 2007
Deed of confirmation
Delivered: 6 June 2007
Status: Satisfied on 25 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for and on Behalf of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
23 September 2005
Standard security which was presented for registration in scotland on 3RD october 2005 and
Delivered: 18 October 2005
Status: Satisfied on 25 July 2011
Persons entitled: Barclays Bank PLC
Description: 1 forest gate uddingston. See the mortgage charge document…
23 September 2005
A composite mortgage
Delivered: 11 October 2005
Status: Satisfied on 25 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for and on Behalf of the Secured Parties
Description: The freehold property known as 366 northolt road south…
23 September 2005
Share pledge
Delivered: 12 October 2005
Status: Satisfied on 25 July 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent and Security Trustee for the Secured Parties(The Security Agent)
Description: The shares and all stocks, shares warrants, securities…
23 September 2005
Debenture
Delivered: 4 October 2005
Status: Satisfied on 25 July 2011
Persons entitled: Barclays Bank PLC as Security Trustee for and on Behalf of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
15 April 2005
A standard security which was presented for registration in scotland on the 28 april 2005 and
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited
Description: The subjects on the west side of masterton way uddingston…
24 February 2004
Shares pledge
Delivered: 12 March 2004
Status: Satisfied on 15 September 2005
Persons entitled: Barclays Bank PLC as Trustee for the Secured Parties (The Security Trustee)
Description: Its right, title , interest and benefit in and to the…
24 February 2004
Debenture
Delivered: 26 February 2004
Status: Satisfied on 15 September 2005
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: The f/h property known as 37-41 london road bromley t/ns…
24 February 2004
Mortgage
Delivered: 26 February 2004
Status: Satisfied on 15 September 2005
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: The f/h property known as 37-41 london road bromley t/ns…
4 March 2003
Mortgage
Delivered: 20 February 2004
Status: Satisfied on 15 September 2005
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: F/H property known as 122-128 old street, london t/n…
4 March 2003
Mortgage
Delivered: 6 March 2003
Status: Satisfied on 15 September 2005
Persons entitled: Barclays Bank PLC as Security Trustee
Description: All the chargor's right,title and interest from time to…
15 November 2002
Standard security
Delivered: 20 February 2004
Status: Satisfied on 2 September 2005
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: All property being all and whole that area of ground with…
15 November 2002
Debenture
Delivered: 20 February 2004
Status: Satisfied on 15 September 2005
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: F/H property known as 122-128 old street, london t/n…
15 November 2002
Debenture
Delivered: 21 November 2002
Status: Satisfied on 15 September 2005
Persons entitled: Barclays Bank PLC as Trustee for the Secured Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
14 November 2002
Shares pledge
Delivered: 28 November 2002
Status: Satisfied on 15 September 2005
Persons entitled: Barclays Bank PLC,as Trustee for the Secured Parties
Description: The shares,all related rights,dividends,interest and other…
25 January 1985
Collateral mortgage
Delivered: 15 February 1985
Status: Satisfied on 25 August 1998
Persons entitled: Investors in Industry
Description: Fixed charge by way of legal mortgage and various…
22 April 1982
Letter of offset
Delivered: 7 May 1982
Status: Satisfied on 25 August 1998
Persons entitled: The Governor & Company of the Bank of Scotland
Description: All sums which are now or which may at any time hereafter…
23 June 1981
Letter of offset
Delivered: 6 July 1981
Status: Satisfied on 25 August 1998
Persons entitled: The Governor & Company of the Bank of Scotland
Description: All sums which all now or which way any time hereafter be…
20 March 1980
Legal charge
Delivered: 31 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 1 brown hill road, catford, lewisham, london title…
20 March 1980
Legal charge
Delivered: 31 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 1A brown hill road, catford, lewisham london title…
20 March 1980
Legal charge
Delivered: 31 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 41 london road, bromley, london title no. K 153560.
20 March 1980
Legal charge
Delivered: 31 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 37 and 39 london road, bromley, london title no. Sgl…
11 March 1980
Legal charge
Delivered: 18 March 1980
Status: Satisfied on 25 August 1998
Persons entitled: Barclays Bank PLC
Description: L/Hold 248,250,252,254 & 256 huntingdon street, nottingham…
5 March 1980
Legal charge
Delivered: 11 March 1980
Status: Satisfied on 25 August 1998
Persons entitled: Barclays Bank PLC
Description: F/Hold wychbury filling station dudley west midlands.
5 March 1980
Legal charge
Delivered: 11 March 1980
Status: Satisfied on 25 August 1998
Persons entitled: Barclays Bank PLC
Description: F/Hold premises st john's lane and portland place halifax…
5 March 1980
Legal charge
Delivered: 11 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold land at throwley way sutton london.
5 March 1980
Legal charge
Delivered: 11 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 449/453 newport road cardiff south glamorgan title…
4 March 1980
Legal charge
Delivered: 10 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold premises stafford street wolverhampton west midlands…
17 January 1980
Standard security was registered at G.R.S. 31/1/80
Delivered: 6 February 1980
Status: Satisfied on 25 August 1998
Persons entitled: Barclays Bank PLC
Description: Land & buildings at rutherglen, lanarkshire.
10 May 1979
Charge
Delivered: 17 May 1979
Status: Satisfied on 27 March 1991
Persons entitled: Barclays Bank PLC
Description: Land having a frontage of approx 35FT on ne of harklane…
7 September 1978
Legal charge
Delivered: 28 September 1978
Status: Satisfied on 25 August 1998
Persons entitled: Barclays Bank PLC
Description: Part central stores edgeware rd hendon, borough of barnet…
7 September 1978
Legal charge
Delivered: 28 September 1978
Status: Satisfied on 25 August 1998
Persons entitled: Barclays Bank PLC
Description: 353 richmond rd twickenham title no mx 143804.
7 September 1978
Legal charge
Delivered: 28 September 1978
Status: Satisfied on 25 August 1998
Persons entitled: Barclays Bank PLC
Description: Land at the back of 349 richmond road twickenham title no…
17 August 1978
Legal charge
Delivered: 23 August 1978
Status: Satisfied on 25 August 1998
Persons entitled: Barclays Bank PLC
Description: Land having frontages to bridge street victoria promenade…
30 June 1978
Mortgage
Delivered: 5 July 1978
Status: Satisfied on 1 February 1991
Persons entitled: Industrial Anc Commercial Finance Corporation LTD
Description: Title nos bl 7160, bl 7159, ngl 280991, sgl 241654 & mx…
9 March 1978
Legal charge
Delivered: 23 March 1978
Status: Satisfied on 25 August 1998
Persons entitled: Barclays Bank PLC
Description: 4 marshall st manchester 33-37 (odd nos) oldham rd…
9 March 1978
Legal charge
Delivered: 23 March 1978
Status: Satisfied on 25 August 1998
Persons entitled: Barclays Bank PLC
Description: Land situate aigburth rd and larkfield rd aigburgh…
30 December 1977
Legal charge
Delivered: 6 January 1978
Status: Satisfied on 1 June 1992
Persons entitled: Barclays Bank PLC
Description: Land having a frontage to both cowley road and wellington…
19 December 1977
Legal charge
Delivered: 29 December 1977
Status: Satisfied on 25 August 1998
Persons entitled: Barclays Bank PLC
Description: 353 richmond road, twickenham, london borough of richmond…
19 December 1977
Legal charge
Delivered: 29 December 1977
Status: Satisfied on 25 August 1998
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 349 richmond road, twickenham, london…
4 March 1977
Legal charge
Delivered: 16 March 1977
Status: Satisfied on 25 August 1998
Persons entitled: Barclays Bank PLC
Description: L/H land forming part of 46, redcliff street, bristol…
4 March 1977
Legal charge
Delivered: 16 March 1977
Status: Satisfied on 25 August 1998
Persons entitled: Barclays Bank PLC
Description: Land forming part of 46, redcliff street bristol, avon…
28 May 1976
Legal charge
Delivered: 8 June 1976
Status: Satisfied on 4 April 1991
Persons entitled: Barclays Bank PLC
Description: 426, 430/440 (even nos) hertford road, enfield & elm…
18 May 1976
Legal charge
Delivered: 24 May 1976
Status: Satisfied on 25 August 1998
Persons entitled: Barclays Bank PLC
Description: F/H property in london road, peterborough cambridgeshire…
1 March 1976
Legal charge
Delivered: 18 March 1976
Status: Satisfied on 25 August 1998
Persons entitled: Barclays Bank PLC
Description: Part of central street edgware road nw 9.