Company NameKc Mobility Solutions Limited
Company StatusDissolved
Company Number05576866
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 7 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)
Previous NameBrand New Co (298) Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(5 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(5 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(5 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusClosed
Appointed01 March 2019(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 07 June 2022)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameMr David James Knights
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Hillside Close
Hillam Monk Fryston
Leeds
West Yorkshire
LS25 5PB
Director NameJohn Joseph Leach
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Owen Road
Rainhill
Prescot
Merseyside
L35 0PJ
Director NamePatricia Lille Leach
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Owen Road
Rainhill
Prescot
Merseyside
L35 0PJ
Secretary NameThomas Bartle
NationalityBritish
StatusResigned
Appointed15 November 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 2010)
RoleAccountant
Correspondence Address18 Ringwood Way
Hemsworth
Pontefract
West Yorkshire
WF9 4HZ
Director NameRobert John Budding
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 2008)
RoleTechnical Director
Correspondence Address18 Poplar Close
Burley In Wharfedale
West Yorkshire
LS29 7RH
Director NameMr Bryan Shrubb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKc House Carlinghow Mills
501 Bradford Road
Batley
West Yorkshire
WF17 8LL
Secretary NameMr Jonathan Liam O'Hara
StatusResigned
Appointed04 January 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2011)
RoleCompany Director
Correspondence AddressKc House Carlinghow Mills
501 Bradford Road
Batley
West Yorkshire
WF17 8LL
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
NationalityBritish
StatusResigned
Appointed31 August 2011(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA

Contact

Websitebristolstreetversa.com

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Widnes Car Centre(1994) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Charges

18 November 2005Delivered on: 24 November 2005
Satisfied on: 4 October 2011
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

22 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
22 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
22 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (117 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
20 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
20 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
20 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (126 pages)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
5 December 2014Accounts made up to 28 February 2014 (9 pages)
5 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
2 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
2 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (4 pages)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
8 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(5 pages)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (11 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
3 December 2012Register inspection address has been changed (1 page)
3 December 2012Register(s) moved to registered inspection location (1 page)
3 December 2012Full accounts made up to 29 February 2012 (18 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 September 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages)
15 September 2011Appointment of Karen Anderson as a secretary (3 pages)
13 September 2011Appointment of Robert Thomas Forrester as a director (3 pages)
13 September 2011Registered office address changed from , Kc House Carlinghow Mills, 501 Bradford Road, Batley, West Yorkshire, WF17 8LL on 13 September 2011 (2 pages)
13 September 2011Termination of appointment of Patricia Leach as a director (2 pages)
13 September 2011Appointment of Michael Sherwin as a director (3 pages)
13 September 2011Appointment of Karen Anderson as a director (3 pages)
13 September 2011Termination of appointment of Jonathan O'hara as a secretary (2 pages)
13 September 2011Termination of appointment of John Leach as a director (2 pages)
13 September 2011Termination of appointment of Bryan Shrubb as a director (2 pages)
13 September 2011Appointment of David Paul Crane as a director (3 pages)
7 September 2011Auditor's resignation (1 page)
8 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
13 August 2010Accounts for a small company made up to 31 December 2009 (10 pages)
4 March 2010Termination of appointment of David Knights as a director (1 page)
9 February 2010Appointment of Mr Bryan Shrubb as a director (2 pages)
9 February 2010Appointment of Mr Jonathan Liam O'hara as a secretary (1 page)
9 February 2010Termination of appointment of Thomas Bartle as a secretary (1 page)
6 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
6 October 2008Return made up to 28/09/08; full list of members (4 pages)
2 September 2008Appointment terminated director robert budding (1 page)
9 June 2008Accounts for a small company made up to 31 December 2007 (9 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Return made up to 28/09/07; no change of members (7 pages)
29 August 2007Accounts for a small company made up to 31 December 2006 (9 pages)
14 February 2007Registered office changed on 14/02/07 from: kc house carlinghow mills, 501 bradford road, batley, west yorkshire WF17 8LL (1 page)
10 October 2006Return made up to 28/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005New secretary appointed (2 pages)
23 November 2005Registered office changed on 23/11/05 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2005Nc inc already adjusted 15/11/05 (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005Secretary resigned (1 page)
16 November 2005Company name changed brand new co (298) LIMITED\certificate issued on 16/11/05 (2 pages)
28 September 2005Incorporation (26 pages)