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

GUARANTEED EXHAUST SYSTEMS LIMITED

DROITWICH, WORCESTER, WR9,
Company Registration Number
02040765
Private Limited Company
Dissolved

Dissolved 2017-09-27

Company Overview

About Guaranteed Exhaust Systems Ltd
GUARANTEED EXHAUST SYSTEMS LIMITED was founded on 1986-07-25 and had its registered office in Droitwich. The company was dissolved on the 2017-09-27 and is no longer trading or active.

Key Data
Company Name
GUARANTEED EXHAUST SYSTEMS LIMITED
 
Legal Registered Office
DROITWICH
WORCESTER
 
Filing Information
Company Number 02040765
Date formed 1986-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-09-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 12:51:02
Primary Source:Companies House
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.

Company Officers of GUARANTEED EXHAUST SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID KILCOYNE
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN FEENEY
Director 2006-09-01 2014-07-02
CHRISTINE ANN ROGERS
Company Secretary 1994-11-10 2014-07-01
DARRYL PAUL ROGERS
Director 1992-02-26 2014-07-01
LARRY EDWARD BARRY
Director 1994-11-10 1999-09-27
GRAHAM ROY JOHN PARSONS
Director 1992-02-26 1995-05-16
KAREN JANE PARSONS
Company Secretary 1992-02-26 1994-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID KILCOYNE TOP GEAR (INTERNATIONAL HOLDINGS) LTD Director 2017-06-01 CURRENT 2017-06-01 Active
STEPHEN DAVID KILCOYNE SK123 LTD Director 2015-12-30 CURRENT 2011-10-04 Active - Proposal to Strike off
STEPHEN DAVID KILCOYNE TOP GEAR TUNING LTD Director 2015-12-02 CURRENT 2015-10-30 Active
STEPHEN DAVID KILCOYNE TOP CAT SW (HOLDINGS) LIMITED Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2017-07-11
STEPHEN DAVID KILCOYNE LONGLIFE EXHAUSTS LTD Director 2013-05-10 CURRENT 1998-07-24 Active
STEPHEN DAVID KILCOYNE TG365 LIMITED Director 2013-04-04 CURRENT 2013-04-04 Active - Proposal to Strike off
STEPHEN DAVID KILCOYNE TOP GEAR (BRIDPORT) LIMITED Director 2004-01-05 CURRENT 2004-01-05 Active

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
2017-09-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-27LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2017 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA
2016-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2016
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-144.20STATEMENT OF AFFAIRS/4.19
2015-05-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1091
2014-11-20AR0106/08/14 FULL LIST
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 020407650002
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FEENEY
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM UNITS 4 & 5 SOUTH VIEW ESTATE WILLAND CULLOMPTON DEVON EX15 2QW
2014-07-07AP01DIRECTOR APPOINTED MR STEPHEN DAVID KILCOYNE
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE ROGERS
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL ROGERS
2014-06-17AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 1091
2013-09-09AR0106/08/13 FULL LIST
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FEENEY / 18/03/2013
2012-09-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-31AR0106/08/12 FULL LIST
2011-10-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-29AR0106/08/11 FULL LIST
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-24AR0106/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL PAUL ROGERS / 06/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FEENEY / 06/08/2010
2009-11-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2008-11-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-20363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: UNIT 4/5 WILLAND IND.EST. WILLAND CULLOMPTON DEVON EX15 2QW
2006-09-28363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-09-22288aNEW DIRECTOR APPOINTED
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-13363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-03363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-26363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-08-10363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-15363(287)REGISTERED OFFICE CHANGED ON 15/08/01
2001-08-15363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-31363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-01-30ORES04£ NC 100/1100 16/12/9
2000-01-30123NC INC ALREADY ADJUSTED 18/01/00
2000-01-3088(2)RAD 18/01/00--------- £ SI 1000@1=1000 £ IC 91/1091
1999-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-27363sRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1999-10-27288bDIRECTOR RESIGNED
1998-11-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-27363sRETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS
1998-01-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-03363sRETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS
1996-10-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-17363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1995-12-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-12363(288)DIRECTOR RESIGNED
1995-09-12363sRETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS
1994-11-30AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-17288NEW DIRECTOR APPOINTED
1994-11-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-19363sRETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS
1993-09-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-08-26363aRETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS
1993-03-17AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified

30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to GUARANTEED EXHAUST SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-05-07
Resolutions for Winding-up2015-05-07
Meetings of Creditors2015-04-14
Fines / Sanctions
No fines or sanctions have been issued against GUARANTEED EXHAUST SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-12 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1989-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 3,569
Creditors Due Within One Year 2013-03-31 £ 75,898
Creditors Due Within One Year 2012-03-31 £ 71,604

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 GUARANTEED EXHAUST SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,091
Called Up Share Capital 2012-03-31 £ 1,091
Cash Bank In Hand 2012-03-31 £ 2,732
Current Assets 2013-03-31 £ 119,314
Current Assets 2012-03-31 £ 132,549
Debtors 2013-03-31 £ 46,226
Debtors 2012-03-31 £ 52,124
Shareholder Funds 2013-03-31 £ 72,438
Shareholder Funds 2012-03-31 £ 85,984
Stocks Inventory 2013-03-31 £ 73,079
Stocks Inventory 2012-03-31 £ 77,693
Tangible Fixed Assets 2013-03-31 £ 32,591
Tangible Fixed Assets 2012-03-31 £ 25,039

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GUARANTEED EXHAUST SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GUARANTEED EXHAUST SYSTEMS LIMITED owns 1 domain names.

gsexhausts.co.uk  

Trademarks
We have not found any records of GUARANTEED EXHAUST SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUARANTEED EXHAUST SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products not elsewhere classified) as GUARANTEED EXHAUST SYSTEMS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
Business rates information was found for GUARANTEED EXHAUST SYSTEMS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon Unit 4, South View Estate, Willand, Cullompton, Devon, EX15 2QW 17,2501994-04-01

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.

Import/Export of Goods
Goods imported/exported by GUARANTEED EXHAUST SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-02-0184213100Intake air filters for internal combustion engines
2015-01-0185113000Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines
2014-12-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-11-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGUARANTEED EXHAUST SYSTEMS LIMITEDEvent Date2015-05-01
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGUARANTEED EXHAUST SYSTEMS LIMITEDEvent Date2015-05-01
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 1 May 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ was appointed Liquidator of the Company on 1 May 2015. Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at samshepherd@mb-i.co.uk. Steve Kilcoyne , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGUARANTEED EXHAUST SYSTEMS LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Wessex House, Teign Road, Newton Abbot, TQ12 4AA on 1 May 2015 at 11.15 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at samshepherd@mb-i.co.uk. Stephen Kilcoyne , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUARANTEED EXHAUST SYSTEMS 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 GUARANTEED EXHAUST SYSTEMS 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.