AUTOBAR INVESTMENTS LIMITED
Overview
| Company Name | AUTOBAR INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00980004 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AUTOBAR INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUTOBAR FRESHBREW LIMITED | May 19, 1970 | May 19, 1970 |
What are the latest accounts for AUTOBAR INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for AUTOBAR INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Consolidation of shares on Oct 19, 2017 | 4 pages | SH02 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Oct 20, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||||||
Appointment of David Christophe Marc Flochel as a director on Sep 25, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Wesley Mulligan as a director on Sep 25, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ghassan Nicolas Kara as a director on Sep 25, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 5 pages | CS01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Register(s) moved to registered inspection location C/O Speechly Bircham Llp 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||||||
Appointment of Dr Ghassan Nicolas Kara as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kris Paul Ludo Geysels as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 29, 2015 | 17 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 26, 2015
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Who are the officers of AUTOBAR INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABRAHAMS, Daniel Henry | Director | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | England | British | 183822370001 | |||||
| FLOCHEL, David Christophe Marc | Director | Hinterbergstrasse 6330 Cham 20 Switzerland | Switzerland | French | 238363320001 | |||||
| MULLIGAN, Wesley | Director | Lime Tree Way Chineham RG24 8GG Basingstoke Spinnaker House England | England | Irish | 238363000001 | |||||
| GREENWOOD, Michael Frank | Secretary | Gloucester Road Kew TW9 3BT Richmond 51 Surrey | British | 90910000002 | ||||||
| MCKAY, William Trevor | Secretary | 1 West Court HA0 3QQ North Wembley Middlesex | British | 588890001 | ||||||
| BRISTOW, Andrew Wyatt | Director | Garden Road BR1 3LX Bromley 22 Kent | England | British | 8748280008 | |||||
| DAVEY, Michael John | Director | 225 Sheen Lane East Sheen SW14 8LE London | United Kingdom | British | 976330001 | |||||
| GEYSELS, Kris Paul Ludo | Director | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | Belgium | Belgian | 193655140001 | |||||
| GREENWOOD, Michael Frank | Director | Gloucester Road Kew TW9 3BT Richmond 51 Surrey | United Kingdom | British | 90910000002 | |||||
| KARA, Ghassan Nicolas, Dr | Director | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | Uk | French/Lebanese | 210351450001 | |||||
| MACKIE, Brian | Director | 14th Floor 389 Chiswick High Road W4 4AJ Chiswick London East Wing | Scotland | British | 173446330001 | |||||
| O'LEARY, Mark Joseph Christopher | Director | 14 Meadow View SL7 3PA Marlow Bottom Buckinghamshire | Irish | 43800040002 | ||||||
| SMITH, Carl | Director | 96-122 Uxbridge Road West Ealing W13 8RD London 124 Lovelace House | British | 132430250001 | ||||||
| WALFORD, Anthony William Cecil | Director | Toque House Salters Meadow Beacon Hill HP10 8NH Penn Buckinghamshire | British | 2198510001 | ||||||
| WHITELING, Mark Argent | Director | 14th Floor 389 Chiswick High Road W4 4AJ Chiswick London East Wing | England | British | 101297630001 | |||||
| WILLIS, Helen Margaret | Director | 14th Floor 389 Chiswick High Road W4 4AJ Chiswick London East Wing | United Kingdom | British | 277089380001 | |||||
| ZOLDAN, Ronald Anthony | Director | 14 Pipers Green Lane HA8 8DG Edgware Middlesex | United Kingdom | British | 8256490001 |
Who are the persons with significant control of AUTOBAR INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Autobar Industries Limited | Apr 06, 2016 | Odyssey Business Park, West End Road HA4 6QD Ruislip Apollo House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AUTOBAR INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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