Company NameKARL Vella Autobody Repairs (Blackburn) Limited
Company StatusDissolved
Company Number03038994
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date22 January 2015 (9 years, 3 months ago)
Previous NameT Knowles Motor Bodies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Karl Brian Vella
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(2 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 22 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackacre Farm Pippin Street
Burscough
Lancashire
L40 7SP
Secretary NameMaureen Vella
NationalityBritish
StatusClosed
Appointed27 February 1998(2 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 22 January 2015)
RoleCompany Director
Correspondence AddressWestdale House
11 Grosvenor Road Birkdale
Southport
Merseyside
PR8 2HT
Director NameLynette Valerie Knowles
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 1998)
RoleGarage Proprietor
Correspondence AddressBelmil
Osbaldeston Lane Osbaldeston Mellor
Blackburn
Lancashire
BB2 7LT
Director NameWilliam Tony Knowles
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2000)
RoleGarage Proprietor
Correspondence AddressBelmill
Osbaldeston Lane, Osbaldeston
Blackburn
Lancashire
BB2 7LT
Secretary NameLynette Valerie Knowles
NationalityBritish
StatusResigned
Appointed24 March 1995(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 1998)
RoleGarage Proprietor
Correspondence AddressBelmil
Osbaldeston Lane Osbaldeston Mellor
Blackburn
Lancashire
BB2 7LT
Director NameMr Francis John Harvey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address65 Dukes Meadow
Ingol
Preston
Lancashire
PR2 7AT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.karlvella.com

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

124.2k at £1Karl Vella Group LTD
88.24%
Ordinary
16.6k at £1Karl Vella Group LTD
11.76%
Redeemable Preference

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

22 January 2015Final Gazette dissolved following liquidation (1 page)
22 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2015Final Gazette dissolved following liquidation (1 page)
22 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
22 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
25 February 2014Registered office address changed from Gillibrands Road Skelmersdale Lancashire WN8 9TA on 25 February 2014 (2 pages)
25 February 2014Registered office address changed from Gillibrands Road Skelmersdale Lancashire WN8 9TA on 25 February 2014 (2 pages)
24 February 2014Appointment of a voluntary liquidator (1 page)
24 February 2014Declaration of solvency (3 pages)
24 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2014Appointment of a voluntary liquidator (1 page)
24 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2014Declaration of solvency (3 pages)
22 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 140,704
(6 pages)
22 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 140,704
(6 pages)
31 January 2013 (8 pages)
31 January 2013 (8 pages)
5 November 2012Previous accounting period shortened from 31 December 2012 to 29 February 2012 (3 pages)
5 November 2012Previous accounting period shortened from 31 December 2012 to 29 February 2012 (3 pages)
1 October 2012 (8 pages)
1 October 2012 (8 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2012Registered office address changed from Allerton House Chain Caul Way Preston Lancashire PR2 2YL on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from Allerton House Chain Caul Way Preston Lancashire PR2 2YL on 27 January 2012 (2 pages)
13 September 2011 (8 pages)
13 September 2011 (8 pages)
8 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
1 October 2010 (8 pages)
1 October 2010 (8 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
14 October 2009 (8 pages)
14 October 2009 (8 pages)
1 April 2009Return made up to 23/03/09; full list of members (3 pages)
1 April 2009Return made up to 23/03/09; full list of members (3 pages)
8 September 2008 (11 pages)
8 September 2008 (11 pages)
20 May 2008Return made up to 23/03/08; full list of members (3 pages)
20 May 2008Return made up to 23/03/08; full list of members (3 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
21 August 2007 (10 pages)
21 August 2007 (10 pages)
4 June 2007Return made up to 23/03/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
(7 pages)
4 June 2007Return made up to 23/03/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
(7 pages)
18 October 2006Accounts made up to 31 December 2005 (15 pages)
18 October 2006Accounts made up to 31 December 2005 (15 pages)
15 May 2006Return made up to 23/03/06; full list of members (7 pages)
15 May 2006Return made up to 23/03/06; full list of members (7 pages)
8 November 2005Accounts made up to 31 December 2004 (15 pages)
8 November 2005Accounts made up to 31 December 2004 (15 pages)
27 May 2005Return made up to 23/03/05; full list of members (7 pages)
27 May 2005Return made up to 23/03/05; full list of members (7 pages)
29 October 2004Accounts made up to 31 December 2003 (15 pages)
29 October 2004Accounts made up to 31 December 2003 (15 pages)
24 May 2004Return made up to 23/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2004Return made up to 23/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2003Accounts made up to 31 December 2002 (16 pages)
21 October 2003Accounts made up to 31 December 2002 (16 pages)
31 May 2003New director appointed (3 pages)
31 May 2003New director appointed (3 pages)
4 April 2003Return made up to 23/03/03; full list of members (6 pages)
4 April 2003Return made up to 23/03/03; full list of members (6 pages)
17 July 2002Accounts made up to 31 December 2001 (16 pages)
17 July 2002Accounts made up to 31 December 2001 (16 pages)
20 March 2002Return made up to 23/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2002Return made up to 23/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 2001Company name changed t knowles motor bodies LIMITED\certificate issued on 14/12/01 (2 pages)
14 December 2001Company name changed t knowles motor bodies LIMITED\certificate issued on 14/12/01 (2 pages)
8 August 2001Accounts made up to 31 December 2000 (16 pages)
8 August 2001Accounts made up to 31 December 2000 (16 pages)
27 March 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 October 2000Accounts made up to 31 December 1999 (16 pages)
10 October 2000Accounts made up to 31 December 1999 (16 pages)
22 May 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999 (6 pages)
1 November 1999 (6 pages)
1 July 1999Return made up to 23/03/99; full list of members
  • 363(287) ‐ Registered office changed on 01/07/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 1999Return made up to 23/03/99; full list of members
  • 363(287) ‐ Registered office changed on 01/07/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 1998 (9 pages)
11 September 1998 (9 pages)
24 May 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
24 May 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned;director resigned (1 page)
18 May 1998Return made up to 23/03/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 1998Return made up to 23/03/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 1998Registered office changed on 15/05/98 from: unit 3 furthurgate industrial estate ordnance street blackburn lancashire BB1 3AE (1 page)
15 May 1998Registered office changed on 15/05/98 from: unit 3 furthurgate industrial estate ordnance street blackburn lancashire BB1 3AE (1 page)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1998Declaration of assistance for shares acquisition (9 pages)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1998Declaration of assistance for shares acquisition (9 pages)
9 March 1998Particulars of mortgage/charge (7 pages)
9 March 1998Particulars of mortgage/charge (11 pages)
9 March 1998Particulars of mortgage/charge (7 pages)
9 March 1998Particulars of mortgage/charge (11 pages)
9 March 1998Particulars of mortgage/charge (7 pages)
9 March 1998Particulars of mortgage/charge (7 pages)
9 March 1998Particulars of mortgage/charge (7 pages)
9 March 1998Particulars of mortgage/charge (7 pages)
9 March 1998Particulars of mortgage/charge (7 pages)
9 March 1998Particulars of mortgage/charge (7 pages)
20 June 1997 (9 pages)
20 June 1997 (9 pages)
22 May 1997Conve 01/04/97 (1 page)
22 May 1997Conve 01/04/97 (1 page)
2 April 1997Return made up to 23/03/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 1997Return made up to 23/03/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1996 (8 pages)
10 December 1996 (8 pages)
16 August 1996Registered office changed on 16/08/96 from: 18 canterbury street blackburn lancashire BB2 2HP (1 page)
16 August 1996Registered office changed on 16/08/96 from: 18 canterbury street blackburn lancashire BB2 2HP (1 page)
30 July 1996£ ic 173810/157256 05/04/96 £ sr 16554@1=16554 (1 page)
30 July 1996£ ic 173810/157256 05/04/96 £ sr 16554@1=16554 (1 page)
31 March 1996Return made up to 23/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 1996Return made up to 23/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (1 page)
28 November 1995Declaration of satisfaction of mortgage/charge (1 page)
21 October 1995Particulars of mortgage/charge (8 pages)
21 October 1995Particulars of mortgage/charge (8 pages)
21 October 1995Particulars of mortgage/charge (8 pages)
21 October 1995Particulars of mortgage/charge (9 pages)
21 October 1995Particulars of mortgage/charge (8 pages)
21 October 1995Particulars of mortgage/charge (9 pages)
24 May 1995Ad 31/03/95--------- £ si 173810@1 (2 pages)
24 May 1995Statement of affairs (7 pages)
24 May 1995Statement of affairs (7 pages)
24 May 1995Ad 31/03/95--------- £ si 173810@1 (2 pages)
5 May 1995Accounting reference date notified as 31/03 (1 page)
5 May 1995Accounting reference date notified as 31/03 (1 page)
12 April 1995Particulars of mortgage/charge (3 pages)
12 April 1995Particulars of mortgage/charge (3 pages)
31 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 March 1995Registered office changed on 30/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 March 1995Incorporation (15 pages)
23 March 1995Incorporation (15 pages)