AUTOBAR INVESTMENTS LIMITED

AUTOBAR INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAUTOBAR INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00980004
    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 AUTOBAR INVESTMENTS LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is AUTOBAR INVESTMENTS LIMITED located?

    Registered Office Address
    Apollo House Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOBAR INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOBAR FRESHBREW LIMITEDMay 19, 1970May 19, 1970

    What are the latest accounts for AUTOBAR INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for AUTOBAR INVESTMENTS 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

    Consolidation of shares on Oct 19, 2017

    4 pagesSH02

    legacy

    3 pagesSH20

    Statement of capital on Oct 20, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 19/10/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 7 in full

    4 pagesMR04

    Appointment of David Christophe Marc Flochel as a director on Sep 25, 2017

    2 pagesAP01

    Appointment of Wesley Mulligan as a director on Sep 25, 2017

    2 pagesAP01

    Termination of appointment of Ghassan Nicolas Kara as a director on Sep 25, 2017

    1 pagesTM01

    Confirmation statement made on Mar 08, 2017 with updates

    5 pagesCS01

    Register inspection address has been changed from C/O Speechly Bircham Llp 7 Albemarle Street London W1S 4HQ England to C/O Speechly Bircham Llp 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Register(s) moved to registered inspection location C/O Speechly Bircham Llp 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom to C/O Speechly Bircham Llp 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Appointment of Dr Ghassan Nicolas Kara as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Kris Paul Ludo Geysels as a director on Jul 01, 2016

    1 pagesTM01

    Annual return made up to Mar 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 1,805,001
    SH01

    Full accounts made up to Mar 29, 2015

    17 pagesAA

    Registered office address changed from , East Wing 14th Floor, 389 Chiswick High Road, Chiswick London, W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on Jul 29, 2015

    1 pagesAD01

    Annual return made up to Mar 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 1,805,001
    SH01

    Statement of capital following an allotment of shares on Feb 26, 2015

    • Capital: GBP 1,805,001.00
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of AUTOBAR INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAHAMS, Daniel Henry
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Director
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    EnglandBritish183822370001
    FLOCHEL, David Christophe Marc
    Hinterbergstrasse
    6330 Cham
    20
    Switzerland
    Director
    Hinterbergstrasse
    6330 Cham
    20
    Switzerland
    SwitzerlandFrench238363320001
    MULLIGAN, Wesley
    Lime Tree Way
    Chineham
    RG24 8GG Basingstoke
    Spinnaker House
    England
    Director
    Lime Tree Way
    Chineham
    RG24 8GG Basingstoke
    Spinnaker House
    England
    EnglandIrish238363000001
    GREENWOOD, Michael Frank
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    Secretary
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    British90910000002
    MCKAY, William Trevor
    1 West Court
    HA0 3QQ North Wembley
    Middlesex
    Secretary
    1 West Court
    HA0 3QQ North Wembley
    Middlesex
    British588890001
    BRISTOW, Andrew Wyatt
    Garden Road
    BR1 3LX Bromley
    22
    Kent
    Director
    Garden Road
    BR1 3LX Bromley
    22
    Kent
    EnglandBritish8748280008
    DAVEY, Michael John
    225 Sheen Lane
    East Sheen
    SW14 8LE London
    Director
    225 Sheen Lane
    East Sheen
    SW14 8LE London
    United KingdomBritish976330001
    GEYSELS, Kris Paul Ludo
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Director
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    BelgiumBelgian193655140001
    GREENWOOD, Michael Frank
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    Director
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    United KingdomBritish90910000002
    KARA, Ghassan Nicolas, Dr
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Director
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    UkFrench/Lebanese210351450001
    MACKIE, Brian
    14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick London
    East Wing
    Director
    14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick London
    East Wing
    ScotlandBritish173446330001
    O'LEARY, Mark Joseph Christopher
    14 Meadow View
    SL7 3PA Marlow Bottom
    Buckinghamshire
    Director
    14 Meadow View
    SL7 3PA Marlow Bottom
    Buckinghamshire
    Irish43800040002
    SMITH, Carl
    96-122 Uxbridge Road
    West Ealing
    W13 8RD London
    124 Lovelace House
    Director
    96-122 Uxbridge Road
    West Ealing
    W13 8RD London
    124 Lovelace House
    British132430250001
    WALFORD, Anthony William Cecil
    Toque House Salters Meadow
    Beacon Hill
    HP10 8NH Penn
    Buckinghamshire
    Director
    Toque House Salters Meadow
    Beacon Hill
    HP10 8NH Penn
    Buckinghamshire
    British2198510001
    WHITELING, Mark Argent
    14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick London
    East Wing
    Director
    14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick London
    East Wing
    EnglandBritish101297630001
    WILLIS, Helen Margaret
    14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick London
    East Wing
    Director
    14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick London
    East Wing
    United KingdomBritish277089380001
    ZOLDAN, Ronald Anthony
    14 Pipers Green Lane
    HA8 8DG Edgware
    Middlesex
    Director
    14 Pipers Green Lane
    HA8 8DG Edgware
    Middlesex
    United KingdomBritish8256490001

    Who are the persons with significant control of AUTOBAR INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Autobar Industries Limited
    Odyssey Business Park, West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Apr 06, 2016
    Odyssey Business Park, West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityLaws Of United Kingdom
    Place RegisteredCompanies House, England And Wales
    Registration Number00983159
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AUTOBAR INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and flotaing security document
    Created On Oct 19, 2010
    Delivered On Oct 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bnp Paribas (As Security Agent for Secured Parties)
    Transactions
    • Oct 22, 2010Registration of a charge (MG01)
    • Oct 11, 2017Satisfaction of a charge (MR04)
    Deed of accession
    Created On Dec 12, 2005
    Delivered On Dec 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (whether for its own account or as security agent for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bnp Paribas as Security Agent
    Transactions
    • Dec 20, 2005Registration of a charge (395)
    • Oct 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to a debenture dated 2 july 2004
    Created On Aug 02, 2004
    Delivered On Aug 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to a) the real property b) the tangible moveable property c) the accounts d) the intellectual property e) any goodwill. Assigns a) the proceeds of any insurance policy and all related rights b) all rights and claims in relation to any assigned account. By way of floating charge the assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent
    Transactions
    • Aug 10, 2004Registration of a charge (395)
    • Dec 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Inter company letter of sett off
    Created On Aug 01, 1983
    Delivered On Aug 18, 1983
    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
    Any sum or sums for the time being standing to the credito of any present or future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 18, 1983Registration of a charge
    • Dec 28, 1990Statement of satisfaction of a charge in full or part (403a)
    Letter of set off
    Created On Sep 11, 1978
    Delivered On Sep 20, 1978
    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
    Any sum or sums for the time being standing to the credit of any present or future account of the co with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 20, 1978Registration of a charge
    • Dec 28, 1990Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 10, 1976
    Delivered On Jun 11, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south east side of sheffield road, timoley, south yorkshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 11, 1976Registration of a charge
    • Dec 28, 1990Statement of satisfaction of a charge in full or part (403a)
    Charge without instrument
    Created On Jun 03, 1976
    Delivered On Jun 10, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildins on the south east side of sheffield road, timoley, south yorkshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 10, 1976Registration of a charge
    • Dec 28, 1990Statement of satisfaction of a charge in full or part (403a)

    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