AUTOLOGIC CENTRAL STAFF LIMITED

AUTOLOGIC CENTRAL STAFF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAUTOLOGIC CENTRAL STAFF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00589771
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUTOLOGIC CENTRAL STAFF LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AUTOLOGIC CENTRAL STAFF LIMITED located?

    Registered Office Address
    Autologic Central Staff Limited Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOLOGIC CENTRAL STAFF LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOCAR & TRANSPORTERS (1993) LIMITEDJul 07, 1993Jul 07, 1993
    AUTO KARE (1990) LIMITEDFeb 06, 1991Feb 06, 1991
    AUTOCAR & TRANSPORTERS LIMITEDSep 02, 1957Sep 02, 1957

    What are the latest accounts for AUTOLOGIC CENTRAL STAFF LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What is the status of the latest annual return for AUTOLOGIC CENTRAL STAFF LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AUTOLOGIC CENTRAL STAFF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Feb 28, 2014

    12 pagesAA

    Auditor's resignation

    3 pagesAUD

    Miscellaneous

    Section 519
    2 pagesMISC

    Statement of capital on Sep 23, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period shortened from Feb 28, 2015 to Nov 30, 2014

    1 pagesAA01

    Annual return made up to Jun 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    7 pagesAA

    Termination of appointment of David Harris as a director

    1 pagesTM01

    Annual return made up to Jun 05, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr William Stobart as a director

    2 pagesAP01

    Appointment of Mr David Francis Harris as a director

    2 pagesAP01

    Termination of appointment of Avril Palmer-Baunack as a director

    1 pagesTM01

    Termination of appointment of John Light as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Current accounting period extended from Dec 31, 2012 to Feb 28, 2013

    1 pagesAA01

    Appointment of Mr Timothy Giles Lampert as a director

    2 pagesAP01

    Termination of appointment of Andrew Somerville as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jun 05, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of AUTOLOGIC CENTRAL STAFF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, David Francis
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Autologic Central Staff Limited
    Somerset
    United Kingdom
    Secretary
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Autologic Central Staff Limited
    Somerset
    United Kingdom
    British130075020001
    LAMPERT, Timothy Giles
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Autologic Central Staff Limited
    Somerset
    United Kingdom
    Director
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Autologic Central Staff Limited
    Somerset
    United Kingdom
    EnglandBritish74811520007
    STOBART, William
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    Director
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    United KingdomBritish153344800001
    ARMSTRONG, Colin
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    Secretary
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    British77327430003
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    BROWN, Ian
    15 Cashford Gate
    TA2 8QA Taunton
    Somerset
    Secretary
    15 Cashford Gate
    TA2 8QA Taunton
    Somerset
    British82268300001
    JAMES, John William
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    Secretary
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    British936210001
    LIGHT, John Michael Heathcote
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    Secretary
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    British50795850001
    NUTTALL, Philip James
    19 Lingwood Park
    PE3 6RX Peterborough
    Cambridgeshire
    Secretary
    19 Lingwood Park
    PE3 6RX Peterborough
    Cambridgeshire
    British63716970001
    BARBER, Timothy Ray
    Sycamores
    New Street
    TA11 7NT Somerton
    Somerset
    Director
    Sycamores
    New Street
    TA11 7NT Somerton
    Somerset
    United KingdomBritish50795310003
    BOWES, David John
    Crossway Mead
    Chilthorne Domer
    BA22 8RA Yeovil
    Somerset
    Director
    Crossway Mead
    Chilthorne Domer
    BA22 8RA Yeovil
    Somerset
    UkBritish24879990002
    BROWN, Ian
    15 Cashford Gate
    TA2 8QA Taunton
    Somerset
    Director
    15 Cashford Gate
    TA2 8QA Taunton
    Somerset
    British82268300001
    BROWN, Russell Stephen
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    Director
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    EnglandBritish132668460001
    GUINCHARD, Gilles
    5 Upper St Martin's Lane
    WC2H 9EA London
    Director
    5 Upper St Martin's Lane
    WC2H 9EA London
    French93757990002
    HARRIS, David Francis
    Boundary Way
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    Director
    Boundary Way
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    EnglandBritish130075020001
    HEATH, Reginald Frank
    Linden Croft
    Linden Road St Georges Hill
    KT13 0QW Weybridge
    Surrey
    Director
    Linden Croft
    Linden Road St Georges Hill
    KT13 0QW Weybridge
    Surrey
    United KingdomBritish30254400001
    JAMES, John William
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    Director
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    United KingdomBritish936210001
    LIGHT, John Michael Heathcote
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritish50795850001
    LIGHT, John Michael Heathcote
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    Director
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    British2902370001
    MERRY, John Charles
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    Director
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    British9807640012
    NUTTALL, Philip James
    5 Upper St Martins Lane
    WC2H 9EA London
    Director
    5 Upper St Martins Lane
    WC2H 9EA London
    British63716970003
    OHRN, Sverker
    6 Bis Rue De Mouchy
    78000 Versailles
    France
    Director
    6 Bis Rue De Mouchy
    78000 Versailles
    France
    Swedish36218680002
    PALMER-BAUNACK, Avril
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritish196667380002
    SOMERVILLE, Andy Forbes
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritish200512970001

    Does AUTOLOGIC CENTRAL STAFF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite all assets guarantee and debenture
    Created On Apr 28, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • May 12, 2006Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Apr 27, 2006
    Delivered On May 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 2006Registration of a charge (395)
    • Feb 12, 2013Statement of satisfaction of a charge in full or part (MG02)
    Composite trust debenture
    Created On Dec 21, 1989
    Delivered On Jan 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a loan agreement dated 21 dec 1989 this debenture, or any other loan documents (as defined)
    Short particulars
    (See form 395 & ref M340 for full details).. 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.
    Persons Entitled
    • Samuel Mortgage & Co (As Trustee of the Landers).
    Transactions
    • Jan 05, 1990Registration of a charge
    Debenture
    Created On Dec 19, 1987
    Delivered On Dec 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all propety and assets preset and future including goodwill bookdebts uncalled capital buildings fixtures including trade fixtures stocks shares securities other interest fixed plant and machinery.
    Persons Entitled
    • Standred Chartered Bank
    Transactions
    • Dec 24, 1987Registration of a charge
    Legal charge
    Created On Jun 22, 1987
    Delivered On Jul 02, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises at slip end nr. Luton bedfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 02, 1987Registration of a charge
    Legal charge
    Created On Oct 03, 1983
    Delivered On Oct 07, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H - port richborough, ramsgate road, sandwid, kent. T.n:- k 529130.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 07, 1983Registration of a charge
    Legal charge
    Created On Mar 09, 1982
    Delivered On Mar 18, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    L/H land situate at wythall hereford worcester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 18, 1982Registration of a charge
    Further guarantee & debenture
    Created On Jul 02, 1981
    Delivered On Jul 09, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    All that property, undertaking & assets charged by the principal deed & further deeds.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 09, 1981Registration of a charge

    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