Company NameSTC Commercial Body Repairs Limited
Company StatusDissolved
Company Number03512151
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesSpeed 6838 Limited and S & W Garages (Commercials) 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 Gareth Anthony Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(15 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldmoor Road Oldmoor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Secretary NameMiss Emma Jayne Porter
StatusClosed
Appointed02 October 2014(16 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressOld Moor Road Oldmoor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Director NameAdrian Naylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 1999)
RoleEngineer
Correspondence Address49 Hertford Drive
Tyldesley
Manchester
Lancashire
M29 8LU
Director NameMalcolm Ronald Sargent
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 July 2001)
RoleEngineer
Correspondence Address6 Taylor Grove
Hindley Green
Wigan
Lancashire
WN2 4TS
Director NameWilliam Edward Tennant
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 21 December 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Aylesbury Crescent
Hindley Green
Wigan
Lancashire
WN2 4TY
Director NameMr Steven Jan Walsh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Links Drive
Lostock
Bolton
BL6 4AE
Secretary NameAdrian Naylor
NationalityBritish
StatusResigned
Appointed03 March 1998(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 1999)
RoleEngineer
Correspondence Address49 Hertford Drive
Tyldesley
Manchester
Lancashire
M29 8LU
Secretary NameMichelle Bent
NationalityBritish
StatusResigned
Appointed09 November 1999(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 2007)
RoleAccounts Clerk
Correspondence Address25 First Avenue
Hindley
Wigan
Lancashire
WN2 3EB
Secretary NameWilliam Edward Tennant
NationalityBritish
StatusResigned
Appointed01 June 2007(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 December 2012)
RoleMotor Trade
Country of ResidenceEngland
Correspondence Address25 Aylesbury Crescent
Hindley Green
Wigan
Lancashire
WN2 4TY
Director NameMichael Terence O Brien
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 May 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Navenby Road
Wigan
Lancashire
WN3 5QJ
Director NameMr Mark Dennis Shaw
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldmoor Road Oldmoor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Secretary NameMr Matthew Allan Everett
StatusResigned
Appointed17 May 2013(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 June 2014)
RoleCompany Director
Correspondence AddressOldmoor Road Oldmoor Road
Bredbury
Stockport
Cheshire
SK6 2QE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOld Moor Road Oldmoor Road
Bredbury
Stockport
Cheshire
SK6 2QE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

1000 at £1Stc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£59,369
Cash£133
Current Liabilities£189,064

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

25 March 2003Delivered on: 26 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
7 January 2020Voluntary strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2019Application to strike the company off the register (1 page)
28 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
22 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
5 March 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
31 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2017Statement by Directors (1 page)
31 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 July 2017Solvency Statement dated 30/04/17 (1 page)
31 July 2017Solvency Statement dated 30/04/17 (1 page)
31 July 2017Statement of capital on 31 July 2017
  • GBP 1
(4 pages)
31 July 2017Statement of capital on 31 July 2017
  • GBP 1
(4 pages)
31 July 2017Statement by Directors (1 page)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 February 2017Director's details changed for Mr Gareth Anthony Hardy on 16 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Gareth Anthony Hardy on 16 February 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(3 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 September 2015Auditor's resignation (1 page)
24 September 2015Auditor's resignation (1 page)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(3 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(3 pages)
11 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
11 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
9 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
9 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
20 October 2014Company name changed s & w garages (commercials) LIMITED\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
20 October 2014Company name changed s & w garages (commercials) LIMITED\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
2 October 2014Appointment of Miss Emma Jayne Porter as a secretary on 2 October 2014 (2 pages)
2 October 2014Appointment of Miss Emma Jayne Porter as a secretary on 2 October 2014 (2 pages)
2 October 2014Appointment of Miss Emma Jayne Porter as a secretary on 2 October 2014 (2 pages)
7 July 2014Termination of appointment of Mark Shaw as a director (1 page)
7 July 2014Termination of appointment of Matthew Everett as a secretary (1 page)
7 July 2014Termination of appointment of Matthew Everett as a secretary (1 page)
7 July 2014Termination of appointment of Mark Shaw as a director (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
18 June 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Appointment of Mr Matthew Allan Everett as a secretary (2 pages)
17 June 2013Registered office address changed from C/O Hayes & Associates (Leigh) Lonsdale House Cook Street Leigh Lancashire WN7 4BT on 17 June 2013 (1 page)
17 June 2013Registered office address changed from C/O Hayes & Associates (Leigh) Lonsdale House Cook Street Leigh Lancashire WN7 4BT on 17 June 2013 (1 page)
17 June 2013Termination of appointment of Michael O Brien as a director (1 page)
17 June 2013Termination of appointment of Steven Walsh as a director (1 page)
17 June 2013Appointment of Mr Matthew Allan Everett as a secretary (2 pages)
17 June 2013Appointment of Mr Mark Dennis Shaw as a director (2 pages)
17 June 2013Termination of appointment of Steven Walsh as a director (1 page)
17 June 2013Appointment of Mr Gareth Anthony Hardy as a director (2 pages)
17 June 2013Appointment of Mr Mark Dennis Shaw as a director (2 pages)
17 June 2013Appointment of Mr Gareth Anthony Hardy as a director (2 pages)
17 June 2013Termination of appointment of Michael O Brien as a director (1 page)
4 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
21 December 2012Termination of appointment of William Tennant as a secretary (1 page)
21 December 2012Termination of appointment of William Tennant as a secretary (1 page)
21 December 2012Termination of appointment of William Tennant as a director (1 page)
21 December 2012Termination of appointment of William Tennant as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for William Edward Tennant on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for William Edward Tennant on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Steven Jan Walsh on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Steven Jan Walsh on 17 February 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 November 2009Appointment of Michael Terence O Brien as a director (2 pages)
26 November 2009Appointment of Michael Terence O Brien as a director (2 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 February 2008Appointment terminated secretary michelle bent (1 page)
25 February 2008Appointment terminated secretary michelle bent (1 page)
25 February 2008Return made up to 17/02/08; full list of members (4 pages)
25 February 2008Return made up to 17/02/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
2 May 2007Notice of completion of voluntary arrangement (12 pages)
2 May 2007Notice of completion of voluntary arrangement (12 pages)
21 February 2007Return made up to 17/02/07; full list of members (3 pages)
21 February 2007Return made up to 17/02/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2006 (13 pages)
14 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2006 (13 pages)
16 February 2006Return made up to 17/02/06; full list of members (7 pages)
16 February 2006Return made up to 17/02/06; full list of members (7 pages)
1 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2005 (9 pages)
1 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2005 (9 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2004 (2 pages)
16 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2004 (2 pages)
16 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 February 2004Return made up to 17/02/04; full list of members (7 pages)
10 February 2004Return made up to 17/02/04; full list of members (7 pages)
2 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2003 (3 pages)
2 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2003 (3 pages)
27 April 2003Return made up to 17/02/03; full list of members (7 pages)
27 April 2003Return made up to 17/02/03; full list of members (7 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2002 (3 pages)
5 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2002 (3 pages)
15 February 2002Return made up to 17/02/02; full list of members (6 pages)
15 February 2002Return made up to 17/02/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 September 2001Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
3 September 2001Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
16 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 February 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(8 pages)
23 February 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(8 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Secretary resigned;director resigned (1 page)
19 November 1999Secretary resigned;director resigned (1 page)
19 November 1999New secretary appointed (2 pages)
22 February 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
18 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
18 November 1998Ad 17/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 November 1998Ad 17/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 September 1998Registered office changed on 01/09/98 from: c/o cowgill holloway & co regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page)
1 September 1998Registered office changed on 01/09/98 from: c/o cowgill holloway & co regency house 45/49 chorley new road bolton lancashire BL1 4QR (1 page)
27 March 1998Memorandum and Articles of Association (15 pages)
27 March 1998Memorandum and Articles of Association (15 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (3 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (3 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998Director resigned (1 page)
13 March 1998Company name changed speed 6838 LIMITED\certificate issued on 16/03/98 (2 pages)
13 March 1998Company name changed speed 6838 LIMITED\certificate issued on 16/03/98 (2 pages)
10 March 1998Registered office changed on 10/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
10 March 1998Registered office changed on 10/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
17 February 1998Incorporation (20 pages)
17 February 1998Incorporation (20 pages)