Dissolved 2017-09-27
Company Information for GUARANTEED EXHAUST SYSTEMS LIMITED
DROITWICH, WORCESTER, WR9,
|
Company Registration Number
02040765
Private Limited Company
Dissolved Dissolved 2017-09-27 |
Company Name | |
---|---|
GUARANTEED EXHAUST SYSTEMS LIMITED | |
Legal Registered Office | |
DROITWICH WORCESTER | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN DAVID KILCOYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN FEENEY |
Director | ||
CHRISTINE ANN ROGERS |
Company Secretary | ||
DARRYL PAUL ROGERS |
Director | ||
LARRY EDWARD BARRY |
Director | ||
GRAHAM ROY JOHN PARSONS |
Director | ||
KAREN JANE PARSONS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOP GEAR (INTERNATIONAL HOLDINGS) LTD | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active | |
SK123 LTD | Director | 2015-12-30 | CURRENT | 2011-10-04 | Active - Proposal to Strike off | |
TOP GEAR TUNING LTD | Director | 2015-12-02 | CURRENT | 2015-10-30 | Active | |
TOP CAT SW (HOLDINGS) LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Dissolved 2017-07-11 | |
LONGLIFE EXHAUSTS LTD | Director | 2013-05-10 | CURRENT | 1998-07-24 | Active | |
TG365 LIMITED | Director | 2013-04-04 | CURRENT | 2013-04-04 | Active - Proposal to Strike off | |
TOP GEAR (BRIDPORT) LIMITED | Director | 2004-01-05 | CURRENT | 2004-01-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 1091 | |
AR01 | 06/08/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020407650002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FEENEY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM UNITS 4 & 5 SOUTH VIEW ESTATE WILLAND CULLOMPTON DEVON EX15 2QW | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID KILCOYNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE ROGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYL ROGERS | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/13 STATEMENT OF CAPITAL;GBP 1091 | |
AR01 | 06/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FEENEY / 18/03/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL PAUL ROGERS / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FEENEY / 06/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: UNIT 4/5 WILLAND IND.EST. WILLAND CULLOMPTON DEVON EX15 2QW | |
363s | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/08/01 | |
363s | RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS | |
ORES04 | £ NC 100/1100 16/12/9 | |
123 | NC INC ALREADY ADJUSTED 18/01/00 | |
88(2)R | AD 18/01/00--------- £ SI 1000@1=1000 £ IC 91/1091 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363a | RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 |
Appointment of Liquidators | 2015-05-07 |
Resolutions for Winding-up | 2015-05-07 |
Meetings of Creditors | 2015-04-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
|
|
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
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
GUARANTEED EXHAUST SYSTEMS LIMITED owns 1 domain names.
gsexhausts.co.uk
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Mid Devon | Unit 4, South View Estate, Willand, Cullompton, Devon, EX15 2QW | 17,250 | 1994-04-01 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87089997 | Parts 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) | |||
84213100 | Intake air filters for internal combustion engines | |||
85113000 | Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines | |||
87089997 | Parts 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) | |||
87089997 | Parts 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
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GUARANTEED EXHAUST SYSTEMS LIMITED | Event Date | 2015-05-01 |
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GUARANTEED EXHAUST SYSTEMS LIMITED | Event Date | 2015-05-01 |
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 Type | Meetings of Creditors | |
Defending party | GUARANTEED EXHAUST SYSTEMS LIMITED | Event 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 : | |||
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. |