HALFORDS AUTOCENTRES ACQUISITIONS LIMITED
C/O TENEO FINANCIAL ADVISORY, 156 GREAT CHARLES STREET, BIRMINGHAM  B3 3HN- Liquidation
- Private Limited Company
- Company No. 05581821
- Last Updated: 01 Oct 2022
Company Profile
HALFORDS AUTOCENTRES ACQUISITIONS LIMITED was incorporated on Tuesday, October 4, 2005 as a Private Limited Company with registered address in BIRMINGHAM. HALFORDS AUTOCENTRES ACQUISITIONS LIMITED has the status: Liquidation and it's listed in the following category: Dormant Company. This Private Limited Company has been operating for 19 years 4 months and 19 days.
Name | HALFORDS AUTOCENTRES ACQUISITIONS LIMITED |
---|---|
Company number | 05581821 |
Company type | Private Limited Company |
Incorporation date | 04 Oct 2005 |
Status | Liquidation |
Industry (SIC 2007) |
Address
Registered Address |
C/O TENEO FINANCIAL ADVISORY 156 GREAT CHARLES STREET BIRMINGHAM B3 3HN |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Halfords Autocentres Developments Limited Washford West, B98 0DE |
Dates: Tuesday, June 1, 2021 - Tuesday, June 1, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Halfords Autocentres Funding Limited Washford West, B98 0DE |
Dates: Tuesday, June 1, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Thomas Daniel Singer Nationality: British |
Dates: Wednesday, September 16, 2020 - Tuesday, June 1, 2021
significant influence or control
|
Mr Andrew John Randall Nationality: British |
Dates: Friday, October 18, 2019 - Tuesday, June 1, 2021
significant influence or control
|
Ms Jill Caseberry Nationality: British |
Dates: Friday, March 1, 2019 - Tuesday, June 1, 2021
significant influence or control
|
Mr Keith Williams Nationality: British |
Dates: Tuesday, July 24, 2018 - Tuesday, June 1, 2021
significant influence or control
|
Mrs Helen Victoria Jones Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, June 1, 2021
significant influence or control
|
Mrs Claudia Isobel Arney Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, March 1, 2019
significant influence or control
|
Mr David Alexander Robertson Adams Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, December 31, 2020
significant influence or control
|
Mr Dennis Henry Millard Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, July 24, 2018
significant influence or control
|
Accounts and Confirmation
Type of accounts | DORMANT |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2021, (-1150 days left) |
Latest accounts | 03 April 2020 |
Next confirmation statement due | 01 November 2016 |
Last confirmation statement dated | 04 October 2015 |
Mortgages
Total of Mortgages | 2 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 2 |
Previous Names
Name | Change Date |
---|---|
HALFORDS AUTOCENTRES ACQUISITIONS LIMITED | 04 Oct 2005 |
DE FACTO 1309 LIMITED | 07 Feb 2006 |
NATIONWIDE AUTOCENTRES ACQUISITIONS LIMITED | 16 Feb 2011 |