Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLPARTS AUTOMOTIVE LIMITED
Company Information for

ALLPARTS AUTOMOTIVE LIMITED

CENTENARY HOUSE PENNINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
01179870
Private Limited Company
Liquidation

Company Overview

About Allparts Automotive Ltd
ALLPARTS AUTOMOTIVE LIMITED was founded on 1974-08-06 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Allparts Automotive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLPARTS AUTOMOTIVE LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENNINSULA PARK
RYDON LANE
EXETER
EX2 7XE
 
Filing Information
Company Number 01179870
Company ID Number 01179870
Date formed 1974-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 09:35:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLPARTS AUTOMOTIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALLPARTS AUTOMOTIVE LIMITED
The following companies were found which have the same name as ALLPARTS AUTOMOTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLPARTS AUTOMOTIVE (HOLDINGS) LIMITED 15TH FLOOR 6 BEVIS MARKS BURY COURT BURY COURT LONDON EC3A 7BA Dissolved Company formed on the 2005-12-08
ALLPARTS AUTOMOTIVE PTY. LTD. VIC 3202 Active Company formed on the 2009-08-20

Company Officers of ALLPARTS AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
NEIL MICHAEL CROXSON
Director 2015-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES GREENWOOD
Director 2009-07-01 2016-11-09
PETER CHARLES SEPHTON
Director 2014-04-04 2016-11-09
MICHAEL EDWARD MURRAY
Director 2014-04-04 2015-01-23
MARK ANDREW DARVILL
Director 1997-09-15 2014-12-31
ADRIAN CARL SODEN
Company Secretary 2003-10-21 2014-06-30
ADRIAN CARL SODEN
Director 2002-07-01 2014-06-30
KEVIN DAVID JOHNSON
Director 2009-07-01 2014-01-21
STEPHEN ANDREW FULFORD
Director 1991-05-24 2012-10-02
STEVEN GEOFFREY PATTEN
Director 1997-09-15 2011-06-30
PAUL ANTHONY FULFORD
Director 1991-05-24 2006-12-31
PAUL ANTHONY FULFORD
Company Secretary 1991-05-24 2003-10-21
SUSAN LYNN BRIDGES
Director 1997-09-15 2000-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MICHAEL CROXSON BLACKBURN BRAKES HOLDINGS LIMITED Director 2017-09-15 CURRENT 2006-03-27 Liquidation
NEIL MICHAEL CROXSON BBC SUPERFACTORS LTD Director 2017-09-15 CURRENT 2004-01-20 Liquidation
NEIL MICHAEL CROXSON THE PARTS ALLIANCE LIMITED Director 2017-08-07 CURRENT 1998-11-26 Active
NEIL MICHAEL CROXSON CAR PART WORLD LIMITED Director 2017-05-24 CURRENT 2013-01-15 Active - Proposal to Strike off
NEIL MICHAEL CROXSON SUPERFACTOR (HOLDINGS) LIMITED Director 2017-05-24 CURRENT 2003-04-11 Liquidation
NEIL MICHAEL CROXSON BMS SUPERFACTORS LIMITED Director 2017-05-24 CURRENT 1997-04-24 Liquidation
NEIL MICHAEL CROXSON WATERLOO (MOTOR TRADE) HOLDINGS LIMITED Director 2016-12-09 CURRENT 2012-06-19 Liquidation
NEIL MICHAEL CROXSON WATERLOO (MOTOR TRADE) LIMITED Director 2016-12-09 CURRENT 1945-06-20 Liquidation
NEIL MICHAEL CROXSON DDS MIDCO LIMITED Director 2016-11-16 CURRENT 2013-12-10 Active
NEIL MICHAEL CROXSON DATA DEVELOPMENT SERVICES LIMITED Director 2016-11-16 CURRENT 1994-06-24 Active
NEIL MICHAEL CROXSON URO AUTO SPARES LIMITED Director 2015-11-06 CURRENT 1976-05-24 Active - Proposal to Strike off
NEIL MICHAEL CROXSON URO (SOUTH WEST) LIMITED Director 2015-11-06 CURRENT 1984-04-30 Active - Proposal to Strike off
NEIL MICHAEL CROXSON GERMAN SWEDISH & FRENCH CAR PARTS LIMITED Director 2015-09-18 CURRENT 1999-12-17 Active
NEIL MICHAEL CROXSON ANGRY JESTER LTD. Director 2015-07-31 CURRENT 2014-03-13 Dissolved 2017-01-24
NEIL MICHAEL CROXSON UK PARTS ALLIANCE LIMITED Director 2015-05-06 CURRENT 2010-09-17 Dissolved 2017-01-24
NEIL MICHAEL CROXSON CHESTER EXHAUST SUPPLIES LIMITED Director 2015-05-06 CURRENT 2012-02-24 Dissolved 2017-02-07
NEIL MICHAEL CROXSON ALLPARTS AUTOMOTIVE (HOLDINGS) LIMITED Director 2015-05-06 CURRENT 2005-12-08 Dissolved 2017-01-24
NEIL MICHAEL CROXSON ALLIED PARTS GROUP LIMITED Director 2015-05-06 CURRENT 2000-09-07 Dissolved 2017-01-31
NEIL MICHAEL CROXSON GSF CAR PARTS LIMITED Director 2015-05-06 CURRENT 1983-12-19 Active
NEIL MICHAEL CROXSON GARAFABIA LIMITED Director 2015-05-06 CURRENT 1978-02-02 Liquidation
NEIL MICHAEL CROXSON PA TOPCO LIMITED Director 2015-05-06 CURRENT 2012-07-10 Active
NEIL MICHAEL CROXSON PA GROUP HOLDINGS LIMITED Director 2015-05-06 CURRENT 2012-07-11 Active
NEIL MICHAEL CROXSON SCMF BIDCO LIMITED Director 2015-05-06 CURRENT 2012-08-30 Active
NEIL MICHAEL CROXSON ODIN BIDCO LIMITED Director 2015-05-06 CURRENT 2014-07-22 Liquidation
NEIL MICHAEL CROXSON G.M.F. MOTOR FACTORS LTD. Director 2015-05-06 CURRENT 1995-01-24 Liquidation
NEIL MICHAEL CROXSON POLICYBEST LIMITED Director 2015-05-06 CURRENT 1995-06-09 Liquidation
NEIL MICHAEL CROXSON CES BIDCO LIMITED Director 2015-05-06 CURRENT 2012-07-11 Active
NEIL MICHAEL CROXSON ALLPARTS BIDCO LIMITED Director 2015-05-06 CURRENT 2012-09-11 Active
NEIL MICHAEL CROXSON GMF BIDCO LIMITED Director 2015-05-06 CURRENT 2012-12-11 Active
NEIL MICHAEL CROXSON S. C. MOTOR FACTORS LIMITED Director 2015-05-06 CURRENT 1984-03-30 Liquidation
NEIL MICHAEL CROXSON ROSS INDUSTRIAL CONTROLS LIMITED Director 2009-05-01 CURRENT 1975-05-13 Dissolved 2013-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-08GAZ2Final Gazette dissolved via compulsory strike-off
2021-04-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-08
2020-01-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-08
2019-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-08
2019-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-08
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD
2018-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-08
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEPHTON
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2016-11-304.70Declaration of solvency
2016-11-30600Appointment of a voluntary liquidator
2016-11-30LRESSPResolutions passed:
  • Special resolution to wind up on 2016-11-09
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03SH19Statement of capital on 2016-10-03 GBP 1.00
2016-09-30SH20Statement by Directors
2016-09-30CAP-SSSolvency Statement dated 29/09/16
2016-09-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 301869
2016-05-31AR0124/05/16 ANNUAL RETURN FULL LIST
2016-02-05AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 301869
2015-06-08AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-08CH01Director's details changed for Mr Peter Charles Sephton on 2015-05-24
2015-05-28CH01Director's details changed for Mark James Greenwood on 2015-05-24
2015-05-11AP01DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD MURRAY
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM Allparts House Micklefield Road High Wycombe Bucks
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK DARVILL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 301869
2014-07-23AR0124/05/14 FULL LIST
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SODEN
2014-07-23TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN SODEN
2014-07-23TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN SODEN
2014-04-04AP01DIRECTOR APPOINTED MR MICHAEL EDWARD MURRAY
2014-04-04AP01DIRECTOR APPOINTED MR PETER SEPHTON
2014-01-27AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHNSON
2013-06-27AUDAUDITOR'S RESIGNATION
2013-06-10AR0124/05/13 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-18AA01CURRSHO FROM 30/06/2013 TO 30/04/2013
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FULFORD
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-08AR0124/05/12 FULL LIST
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/10
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PATTEN
2011-06-07AR0124/05/11 FULL LIST
2011-01-26AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD JAMES / 28/10/2010
2010-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-26AR0124/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CARL SODEN / 24/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEOFFREY PATTEN / 24/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID JOHNSON / 24/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD JAMES / 24/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW FULFORD / 24/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW DARVILL / 24/05/2010
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN CARL SODEN / 24/05/2010
2010-02-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-06288aDIRECTOR APPOINTED MARK GREENWOOD JAMES
2009-07-06288aDIRECTOR APPOINTED KEVIN DAVID JOHNSON
2009-05-26363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-03-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-16363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-03-26AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-12288bDIRECTOR RESIGNED
2007-06-12363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-09363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-07-0788(2)RAD 18/11/05--------- £ SI 2381@.1=238 £ IC 301635/301873
2006-07-0788(2)RAD 04/11/05--------- £ SI 4762@.1=476 £ IC 301159/301635
2006-07-0788(2)RAD 31/10/05--------- £ SI 1404@.1=140 £ IC 301019/301159
2006-04-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-03-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-30RES13TRANSFERRED/PENSION CON 30/06/05
2005-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-17363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-02-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-14RES13TRANSFER OF SHARES 24/09/04
2004-06-08363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-03-11AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-27288aNEW SECRETARY APPOINTED
2003-10-27288bSECRETARY RESIGNED
2003-10-22AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to ALLPARTS AUTOMOTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-11-23
Notices to Creditors2016-11-23
Appointment of Liquidators2016-11-23
Fines / Sanctions
No fines or sanctions have been issued against ALLPARTS AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2012-03-07 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-01-10 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL CHARGE 2009-08-10 Satisfied HSBC BANK PLC
DEBENTURE 2009-07-24 Satisfied HSBC BANK PLC
LEGAL CHARGE 1997-05-02 Satisfied TAM (CAXTON) LIMITED
MORTGAGE 1997-05-02 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1992-03-19 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-10-26 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-03-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLPARTS AUTOMOTIVE LIMITED

Intangible Assets
Patents
We have not found any records of ALLPARTS AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLPARTS AUTOMOTIVE LIMITED
Trademarks
We have not found any records of ALLPARTS AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALLPARTS AUTOMOTIVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2015-3 GBP £901 EQUIPMENT,FURNITURE, MATERIALS
London Borough of Hounslow 2015-2 GBP £987 EQUIPMENT,FURNITURE, MATERIALS
London Borough of Hounslow 2015-1 GBP £667 EQUIPMENT,FURNITURE, MATERIALS
London Borough of Hounslow 2014-12 GBP £1,292 OTHER PROPERTY EXPENSES
London Borough of Barnet Council 2014-11 GBP £1,950 Equipment and Materials Purcha
London Borough of Hounslow 2014-11 GBP £645 EQUIPMENT,FURNITURE, MATERIALS
London Borough of Hounslow 2014-9 GBP £1,519 EQUIPMENT,FURNITURE, MATERIALS
London Borough of Hounslow 2014-7 GBP £2,609 EQUIPMENT,FURNITURE, MATERIALS
London Borough of Hounslow 2014-6 GBP £505 EQUIPMENT,FURNITURE, MATERIALS
London Borough of Hounslow 2014-4 GBP £682 EQUIPMENT,FURNITURE, MATERIALS
Hounslow Council 2014-2 GBP £720
Hounslow Council 2014-1 GBP £1,440
Hounslow Council 2013-8 GBP £852
Hounslow Council 2013-7 GBP £4,024
Hounslow Council 2013-6 GBP £1,345
Hounslow Council 2013-4 GBP £12,012
Hounslow Council 2013-2 GBP £695
Hounslow Council 2012-10 GBP £435
Hounslow Council 2012-9 GBP £2,459
Hounslow Council 2012-5 GBP £1,945

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ALLPARTS AUTOMOTIVE LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
14, Faraday Road, Aylesbury, Bucks, HP19 8RY 40,75012/Feb/2001
Aylesbury Vale District Council 14, Faraday Road, Aylesbury, Bucks, HP19 8RY 40,75012/Feb/2001

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyALLPARTS AUTOMOTIVE LIMITEDEvent Date2016-11-09
The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. Date on which Resolutions were passed: 9 November 2016 Neil Croxson , Director : Stephen James Hobson , IP number 006473 and Lucinda Clare Coleman , IP number 10710 , Liquidators of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington
 
Initiating party Event TypeNotices to Creditors
Defending partyALLPARTS AUTOMOTIVE LIMITEDEvent Date2016-11-09
Nature of Business: Retail Trade of Motor Vehicle Parts and Accessories Notice is hereby given that the Creditors of the above named company are required, on or before 19 December 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidators of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson , IP number 006473 , and Lucinda Clare Coleman , IP number 10710 , Liquidators of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 9 November 2016 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALLPARTS AUTOMOTIVE LIMITEDEvent Date2016-11-09
Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington Tel no 01392 667000 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLPARTS AUTOMOTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLPARTS AUTOMOTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.