KWIK-FIT HOLDINGS LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 2HU

Company number 00362333
Status Active
Incorporation Date 12 July 1940
Company Type Private Limited Company
Address ETEL HOUSE, AVENUE ONE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2HU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of KWIK-FIT HOLDINGS LIMITED are www.kwikfitholdings.co.uk, and www.kwik-fit-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and three months. Kwik Fit Holdings Limited is a Private Limited Company. The company registration number is 00362333. Kwik Fit Holdings Limited has been working since 12 July 1940. The present status of the company is Active. The registered address of Kwik Fit Holdings Limited is Etel House Avenue One Letchworth Garden City Hertfordshire Sg6 2hu. . ELLIS, Ian Vincent is a Secretary 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 CONNELLY, William Corcoran has been resigned. Director CRADDOCK, Michael William has been resigned. Director DE WAARD, Roelant Christiaan has been resigned. Director DIMARCO, Dominic has been resigned. Director FARMER, Thomas, Sir has been resigned. Director FRASER, Ian Ellis has been resigned. Director GORMAN, Thomas has been resigned. Director HEALY, Michael Joseph Anthony has been resigned. Director HOLMES, Peter Robert has been resigned. Director HOOD, Neil, Professor has been resigned. Director HOUSTON, John Mclellan has been resigned. Director JONES, Ruth has been resigned. Director JORDAN, Michael Daniel has been resigned. Director LANDAU, Ervin has been resigned. Director LOCHERY, Anthony Francis has been resigned. Director MCGILL, Kenneth Andrew has been resigned. Director MCINTOSH, Ian Alexander Neville has been resigned. Director OGURA, Kazushi has been resigned. Director OWENS, Stanley Hart has been resigned. Director PADGET, John Richard has been resigned. Director PARKER, Timothy Charles has been resigned. Director THAYER, Dixon has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ELLIS, Ian Vincent
Appointed Date: 15 July 2011

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

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

Resigned Directors

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

Secretary
HUTHERSALL, Robert
Resigned: 14 May 1996

Secretary
MCGILL, Kenneth Andrew
Resigned: 22 July 2004
Appointed Date: 14 May 1996

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

Director
BISSETT, Graeme
Resigned: 25 April 2001
Appointed Date: 01 October 1998
67 years old

Director
CONNELLY, William Corcoran
Resigned: 09 May 2002
Appointed Date: 22 January 2002
82 years old

Director
CRADDOCK, Michael William
Resigned: 26 February 2003
Appointed Date: 12 February 2003
80 years old

Director
DE WAARD, Roelant Christiaan
Resigned: 01 November 2002
Appointed Date: 09 May 2002
63 years old

Director
DIMARCO, Dominic
Resigned: 01 November 2002
Appointed Date: 10 August 2000
74 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
GORMAN, Thomas
Resigned: 10 August 2000
Appointed Date: 03 August 1999
65 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
82 years old

Director
HOOD, Neil, Professor
Resigned: 31 December 2001
82 years old

Director
HOUSTON, John Mclellan
Resigned: 01 November 2002
81 years old

Director
JONES, Ruth
Resigned: 01 November 2002
Appointed Date: 22 January 2002
66 years old

Director
JORDAN, Michael Daniel
Resigned: 17 December 2001
Appointed Date: 03 August 1999
78 years old

Director
LANDAU, Ervin
Resigned: 31 December 2001
89 years old

Director
LOCHERY, Anthony Francis
Resigned: 03 August 2001
Appointed Date: 01 May 1999
65 years old

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

Director
MCINTOSH, Ian Alexander Neville
Resigned: 31 December 2001
Appointed Date: 08 September 1998
87 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
PADGET, John Richard
Resigned: 24 December 2001
88 years old

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

Director
THAYER, Dixon
Resigned: 29 December 2001
Appointed Date: 10 February 2000
74 years old

Persons With Significant Control

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

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

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

KWIK-FIT HOLDINGS LIMITED Events

19 Dec 2016
Full accounts made up to 31 March 2016
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
03 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

10 Nov 2015
Full accounts made up to 31 March 2015
13 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

...
... and 240 more events
13 Nov 1997
Ad 22/10/97--------- £ si [email protected]=18000 £ ic 18129299/18147299
13 Nov 1997
Ad 20/10/97--------- £ si [email protected]=35000 £ ic 18094299/18129299
13 Nov 1997
Ad 20/10/97--------- £ si [email protected]=19500 £ ic 18074799/18094299
12 Oct 1997
Ad 19/09/97--------- £ si [email protected]=7500 £ ic 18067299/18074799
15 Jul 1997
Ad 08/07/97--------- £ si 414540@1=414540 £ ic 17652759/18067299

KWIK-FIT HOLDINGS 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…
17 May 2010
A trade mark pldege agreement
Delivered: 1 June 2010
Status: Satisfied on 25 July 2011
Persons entitled: Barclays Bank PLC as Security Agent
Description: The pledgor grants a third ranking pledge on the trademarks…
1 June 2007
A confirmation and amendment agreement
Delivered: 8 June 2007
Status: Satisfied on 25 July 2011
Persons entitled: Barclays Bank PLC as Security Agent
Description: The collateral and all present and future rights in…
29 May 2007
Agreement and deed of confirmation
Delivered: 7 June 2007
Status: Satisfied on 25 July 2011
Persons entitled: Barclays Bank PLC
Description: Right of pledge over its ip collateral. See the mortgage…
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…
25 May 2007
A trade mark pledge agreement
Delivered: 7 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: A second ranking pledge on the trademarks in accordance…
21 October 2005
A standard security which was presented in scotland on 01ST november 2005 and
Delivered: 10 November 2005
Status: Satisfied on 25 July 2011
Persons entitled: Barclays Bank PLC
Description: 19-21 corstorphine road edinburgh.
21 October 2005
A standard security which was presented for registration in scotland on 1 november 2005 and
Delivered: 5 November 2005
Status: Satisfied on 25 July 2011
Persons entitled: Barclays Bank PLC
Description: Longman road inverness the fittings and fixtures therein…
23 September 2005
A standard security which was presented for registration in scotland on 1 november 2005 and
Delivered: 5 November 2005
Status: Satisfied on 25 July 2011
Persons entitled: Barclays Bank PLC
Description: Townhead street hamilton fixtures and fittings therin and…
23 September 2005
Standard security which was presented for registration in scotland on 11 october 2005 and
Delivered: 19 October 2005
Status: Satisfied on 25 July 2011
Persons entitled: Barclays Bank PLC
Description: Townhead street hamilton. See the mortgage charge document…
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: Incle street paisley. See the mortgage charge document for…
23 September 2005
A trade mark pledge agreement
Delivered: 12 October 2005
Status: Satisfied on 25 July 2011
Persons entitled: Barclays Bank PLC as Security Agent
Description: Assigns the trade kwik-fit trade marks, registration…
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 pensarn road camarthen dyfed…
23 September 2005
A deed of ip pledge
Delivered: 6 October 2005
Status: Satisfied on 25 July 2011
Persons entitled: Barclays Bank PLC (The Pledgee)
Description: A right of pledge over its ip collateral means the…
23 September 2005
Security assignment agreement
Delivered: 5 October 2005
Status: Satisfied on 25 July 2011
Persons entitled: Barclays Bank PLC as Security Agent
Description: Assigns the collateral being the trademark and any present…
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…
3 March 2004
Standard security which was presented for registration in scotland on 3RD march 2004 and
Delivered: 10 March 2004
Status: Satisfied on 2 September 2005
Persons entitled: Barclays Bank PLC
Description: L/H 19-21 corstorphine road edinburgh. See the mortgage…
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 west hendon service station…
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 west hendon service station…
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
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
Standard security which was presented for registration in scotland on 25TH november 2002 and
Delivered: 10 December 2002
Status: Satisfied on 2 September 2005
Persons entitled: Barclays Bank PLC
Description: Area of ground with the buildings erected thereon known as…
14 November 2002
Standard security which was presented for registration in scotland on 25TH november 2002 and
Delivered: 10 December 2002
Status: Satisfied on 2 September 2005
Persons entitled: Barclays Bank PLC
Description: 1815 great western rd,glasgow; t/no gla 19248. see the…
25 February 1993
Mortgage
Delivered: 2 March 1993
Status: Satisfied on 26 March 1998
Persons entitled: Midland Bank PLC
Description: The original securities see form 395 for full details.
30 March 1987
Letter of offset
Delivered: 17 April 1987
Status: Satisfied on 26 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the chargee…
25 January 1985
Mortgage
Delivered: 15 February 1985
Status: Satisfied on 26 March 1998
Persons entitled: Investors in Industry PLC
Description: A) f/h and buildings known as 336/342 even high road…
22 January 1985
Standard security
Delivered: 18 February 1985
Status: Satisfied on 26 March 1998
Persons entitled: Investors in Industry PLC
Description: All and whole that piece of ground in the city and county…
22 April 1982
Letter of offset.
Delivered: 7 May 1982
Status: Satisfied on 26 March 1998
Persons entitled: The Governo & Company of the Bank of Scottland
Description: All sums which now or which may at any time hereafter be at…
23 June 1981
Letter of offset
Delivered: 2 July 1981
Status: Satisfied on 26 March 1998
Persons entitled: The Governor & Company of the Bank of Scottland.
Description: All sums which are now or which may at any time hereafter…
11 June 1979
Trust deed
Delivered: 12 June 1979
Status: Satisfied on 26 March 1998
Persons entitled: Midland Bank PLC
Description: Assignment by way of security of the sum of £1064400…