About

Registered Number: 01770948
Date of Incorporation: 17/11/1983 (40 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 7 months ago)
Registered Address: Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

 

Hi-tech Auto Parts Ltd was founded on 17 November 1983 with its registered office in Nottingham, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Chaggar, Balbir Singh, Bahra, Tejinder Singh, Chaggar, Jasbir Singh for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAGGAR, Balbir Singh N/A - 1
CHAGGAR, Jasbir Singh N/A 28 October 2004 1
Secretary Name Appointed Resigned Total Appointments
BAHRA, Tejinder Singh N/A 01 June 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
DISS16(SOAS) - N/A 06 October 2017
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
3.6 - Abstract of receipt and payments in receivership 05 September 2016
RM02 - N/A 05 September 2016
RM02 - N/A 05 September 2016
3.6 - Abstract of receipt and payments in receivership 07 July 2016
3.6 - Abstract of receipt and payments in receivership 23 July 2015
RM02 - N/A 09 February 2015
RM01 - N/A 28 January 2015
3.3 - Statement of Affairs in Administrative receivership following report to creditors 08 January 2015
AD01 - Change of registered office address 31 October 2014
3.10 - N/A 11 September 2014
RM01 - N/A 15 July 2014
RM01 - N/A 09 July 2014
RM01 - N/A 04 July 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 03 July 2013
AAMD - Amended Accounts 19 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 10 July 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 08 February 2011
RESOLUTIONS - N/A 22 November 2010
SH01 - Return of Allotment of shares 22 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 08 June 2009
363a - Annual Return 22 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 19 September 2007
395 - Particulars of a mortgage or charge 05 June 2007
395 - Particulars of a mortgage or charge 10 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 11 April 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
AA - Annual Accounts 23 August 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 15 June 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 20 May 2003
AA - Annual Accounts 12 July 2002
363s - Annual Return 29 May 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 24 May 2000
AA - Annual Accounts 14 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
363s - Annual Return 08 June 1999
363s - Annual Return 19 June 1998
288c - Notice of change of directors or secretaries or in their particulars 01 May 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 09 July 1997
AA - Annual Accounts 07 April 1997
288 - N/A 06 August 1996
363s - Annual Return 28 July 1996
AA - Annual Accounts 18 March 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 14 September 1994
287 - Change in situation or address of Registered Office 12 August 1994
AA - Annual Accounts 19 February 1994
288 - N/A 12 October 1993
288 - N/A 12 October 1993
287 - Change in situation or address of Registered Office 15 September 1993
363s - Annual Return 14 September 1993
AA - Annual Accounts 06 September 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 18 June 1992
AA - Annual Accounts 28 June 1991
363a - Annual Return 28 June 1991
AA - Annual Accounts 05 November 1990
363 - Annual Return 05 November 1990
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
288 - N/A 17 November 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
395 - Particulars of a mortgage or charge 07 October 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 April 1988
AA - Annual Accounts 07 May 1987
395 - Particulars of a mortgage or charge 02 February 1987
288 - N/A 21 November 1986
RESOLUTIONS - N/A 20 November 1986
CERTNM - Change of name certificate 23 October 1986
363 - Annual Return 07 October 1986
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986
NEWINC - New incorporation documents 17 November 1983

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 May 2007 Outstanding

N/A

Chattel mortgage 06 February 2007 Outstanding

N/A

Debenture 26 September 1988 Outstanding

N/A

Debenture 21 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.