AUTO TOOLS (B'HAM) LIMITED
Overview
| Company Name | AUTO TOOLS (B'HAM) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00394466 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AUTO TOOLS (B'HAM) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AUTO TOOLS (B'HAM) LIMITED located?
| Registered Office Address | c/o ERNST & YOUNG LLP 1 Bridgewater Place Water Lane LS11 5QR Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUTO TOOLS (B'HAM) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOMER & MASON TOOLS LIMITED | Apr 05, 1945 | Apr 05, 1945 |
What are the latest accounts for AUTO TOOLS (B'HAM) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for AUTO TOOLS (B'HAM) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AUTO TOOLS (B'HAM) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Register inspection address has been changed to C/O Stanley Uk Holding Limited 3 Europa Court Sheffield Business Park Sheffield S9 1XE | 2 pages | AD02 | ||||||||||
Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Mar 24, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of John Mitchell Cowley as a director on Jan 08, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to May 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Fred Hayhurst as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Steven John Costello as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Fred Hayhurst on Sep 10, 2012 | 1 pages | CH03 | ||||||||||
Registered office address changed from * 3 Europa View Sheffield Business Park Sheffield S Yorks S9 1XH England* on Oct 03, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Ms Susan Stubbs as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Cogzell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr Matthew James Cogzell as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Matthew James Cogzell as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of AUTO TOOLS (B'HAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSTELLO, Steven John | Secretary | 3 Europa View Sheffield Business Park S91XH Sheffield Stanley U.K. Holding Ltd. England England | 186108680001 | |||||||
| SOOD, Amit Kumar | Director | c/o Ernst & Young Llp Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | England | British | 153181250001 | |||||
| STUBBS, Susan | Director | c/o Ernst & Young Llp Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | 169624400001 | |||||
| BROCK, Stratton James | Secretary | 7 Silverdale Croft Ecclesall S11 9JP Sheffield South Yorkshire | British | 83736300001 | ||||||
| BURCHNALL, David Eric | Secretary | 6 Nursery Gardens LE9 7JE Earl Shilton Leicester | British | 93648110002 | ||||||
| BURNELL, Ian William | Secretary | Bearswood 4 Orchard Croft Wales S26 5UA Sheffield | British | 62806490001 | ||||||
| HAYHURST, Fred | Secretary | Europa Court Sheffield Business Park S9 1XE Sheffield 3 S Yorkshire England | British | 48880500002 | ||||||
| LOMAX, Nigel Johnston | Secretary | Sunnyview Kettlemore Lane TF11 8RG Sheriffhales Shropshire | British | 83495010001 | ||||||
| TURNER, David | Secretary | Woodlands Coven Road Brewood ST19 9DF Stafford Staffordshire | British | 7582950001 | ||||||
| ZERATHE, Franck Guy | Secretary | 11 Woottons Court Stoney Croft WS11 6XR Cannock | French | 81468000003 | ||||||
| BROCK, Stratton James | Director | 7 Silverdale Croft Ecclesall S11 9JP Sheffield South Yorkshire | British | 83736300001 | ||||||
| BURCHNALL, David Eric | Director | 6 Nursery Gardens LE9 7JE Earl Shilton Leicester | United Kingdom | British | 93648110002 | |||||
| COGZELL, Matthew James | Director | Europa View Sheffield Business Park S9 1XH Sheffield 3 S Yorks England | England | British | 157755080001 | |||||
| COLLINS, Gary | Director | Shawbirch 1 Blackthorn Grove TF5 0LL Telford Shropshire | British | 81905780001 | ||||||
| COWLEY, John Mitchell | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 S Yorkshire England | England | British | 153045530001 | |||||
| D'ASSIS-FONSECA, Peter Julian | Director | 32 Brooklands Avenue Fulwood S10 4GD Sheffield South Yorkshire | British | 99933090001 | ||||||
| D'AUDIFFRET, Bruno Marie Ghislan Thierry | Director | 44 Avenue Jeanne Leger 78150 Le Chesnay France | French | 74449020003 | ||||||
| HICKS, Mark John | Director | Europa View Sheffield Business Park S9 1XH Sheffield 3 South Yorkshire | United Kingdom | British | 101625340001 | |||||
| HOWAT, James Anthony | Director | Lea Farmhouse Bishops Offley ST21 6EU Stafford | Uk | British | 41852290001 | |||||
| IGLA, Raymond | Director | 39 Avenue De La Belle Gabriele 94130 Nogent Sur Marne France | French | 74577600001 | ||||||
| LOMAX, Nigel Johnston | Director | Sunnyview Kettlemore Lane TF11 8RG Sheriffhales Shropshire | United Kingdom | British | 83495010001 | |||||
| NEALE, Robert James | Director | Europa View Sheffield Business Park S9 1XH Sheffield 3 South Yorkshire | England | British | 125442860001 | |||||
| ROWE, Reginald Leslie Adalbert | Director | 280 Lickey Road Rednal B45 8TF Birmingham West Midlands | British | 58012230001 | ||||||
| TURNER, David | Director | Woodlands Coven Road Brewood ST19 9DF Stafford Staffordshire | British | 7582950001 | ||||||
| WAY, Raymond Brinsley Mallen | Director | Pinners Astley DY13 0RJ Stourport On Severn Worcestershire | United Kingdom | British | 14538110001 |
Does AUTO TOOLS (B'HAM) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0