AUTO WINDSCREENS LIMITED

AUTO WINDSCREENS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameAUTO WINDSCREENS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01011907
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeYes

    What is the purpose of AUTO WINDSCREENS LIMITED?

    • (5030) /

    Where is AUTO WINDSCREENS LIMITED located?

    Registered Office Address
    01011907 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTO WINDSCREENS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAC AUTO WINDSCREENS LIMITEDMay 17, 2001May 17, 2001
    AUTO WINDSCREENS LIMITEDSep 02, 1998Sep 02, 1998
    HEYWOOD WILLIAMS AUTOMOTIVE LIMITEDJan 25, 1989Jan 25, 1989
    AUTO WINDSCREENS LIMITEDJul 01, 1988Jul 01, 1988
    AUTOWINDSCREENS (CHESTERFIELD) LIMITEDMay 20, 1971May 20, 1971

    What are the latest accounts for AUTO WINDSCREENS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest confirmation statement for AUTO WINDSCREENS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 18, 2017
    Next Confirmation Statement DueMay 02, 2017
    OverdueYes

    What is the status of the latest annual return for AUTO WINDSCREENS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AUTO WINDSCREENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed to PO Box 4385, 01011907 - Companies House Default Address, Cardiff, CF14 8LH on Nov 14, 2024

    1 pagesRP05

    Restoration by order of court - previously in Compulsory Liquidation

    3 pagesREST-COCOMP

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Insolvency filing

    Insolvency:liquidators annual progress report to 23/02/2017
    18 pagesLIQ MISC

    Appointment of a liquidator

    1 pages4.31

    Insolvency filing

    INSOLVENCY:Progress report ends 23/02/2016
    16 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:re progress report to 23/02/2015
    19 pagesLIQ MISC

    Insolvency filing

    Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/02/2014
    20 pagesLIQ MISC

    Insolvency filing

    Insolvency:annual progress report 20 23/02/13
    20 pagesLIQ MISC

    Insolvency filing

    Insolvency:annual progress report - brought down date 22ND february 2012
    20 pagesLIQ MISC

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Who are the officers of AUTO WINDSCREENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Peter Martin
    Four Brindley Place
    B1 2HZ Birmingham
    Deloitte Llp
    Director
    Four Brindley Place
    B1 2HZ Birmingham
    Deloitte Llp
    United KingdomBritish42552470005
    BARRON, Ian
    Whinney Wood
    Farnley Tyas
    HD4 6UW Huddersfield
    West Yorkshire
    Secretary
    Whinney Wood
    Farnley Tyas
    HD4 6UW Huddersfield
    West Yorkshire
    British36470950001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Secretary
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    British802200001
    RUSSELL, Simon Richard
    Fern Glen House
    Hathersage Road, Dore
    S17 3AB Sheffield
    South Yorkshire
    Secretary
    Fern Glen House
    Hathersage Road, Dore
    S17 3AB Sheffield
    South Yorkshire
    British92491800001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    1278390005
    IMCO SECRETARY LIMITED
    Wellington Place
    LS1 4BZ Leeds
    2
    West Yorkshire
    Secretary
    Wellington Place
    LS1 4BZ Leeds
    2
    West Yorkshire
    95592960003
    AMES, Richard Frank
    Freshfield
    178 Derby Road
    DE7 5FB Ilkeston
    Derbyshire
    Director
    Freshfield
    178 Derby Road
    DE7 5FB Ilkeston
    Derbyshire
    British36793960001
    BESWICK, Timothy John
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    Director
    77 Middle Mead
    RG27 9TE Hook
    Hampshire
    British53577230001
    BROADHEAD, Michael Robinson
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    Director
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    British618330001
    CALDWELL, Findlay Martin
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    Director
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    GbBritish50777030001
    CASSIDY, Paul
    Lane End Croft Drive
    Caldy
    CH48 2JW Wirral
    Merseyside
    Director
    Lane End Croft Drive
    Caldy
    CH48 2JW Wirral
    Merseyside
    British46088570001
    DAUMANN, Christian
    Gam-Bischefsheim
    Rulaenderweg 11
    55296
    Germany
    Director
    Gam-Bischefsheim
    Rulaenderweg 11
    55296
    Germany
    German132789860001
    DAWSON, Phillip Anthony
    52 Hall Farm Road
    Duffield
    DE56 4FS Belper
    Derbyshire
    Director
    52 Hall Farm Road
    Duffield
    DE56 4FS Belper
    Derbyshire
    British64157740001
    DEAKIN, Janice
    Field Barn
    Broad Road
    IP20 0AZ Alburgh
    Norfolk
    Director
    Field Barn
    Broad Road
    IP20 0AZ Alburgh
    Norfolk
    EnglandBritish238355920001
    DUFFY, William Kenneth
    Burnside
    Bucklebury Village
    RG7 6PS Reading
    Berkshire
    Director
    Burnside
    Bucklebury Village
    RG7 6PS Reading
    Berkshire
    EnglandBritish111020710001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    FOWLER, Graeme Henry
    Pasture Cottage Main Street
    Great Heck
    DN14 0BQ Goole
    East Yorkshire
    Director
    Pasture Cottage Main Street
    Great Heck
    DN14 0BQ Goole
    East Yorkshire
    British35228740001
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritish116885790001
    HEWITT, Alison Deborah
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish66782800004
    HINCHLIFFE, Ralph Eric
    Bank House
    New Mill
    HD7 7HU Huddersfield
    West Yorkshire
    Director
    Bank House
    New Mill
    HD7 7HU Huddersfield
    West Yorkshire
    British8506150001
    HODGSON, John Gordon
    Shelton
    NR15 2SQ Norfolk
    Sundial Farm
    Director
    Shelton
    NR15 2SQ Norfolk
    Sundial Farm
    EnglandBritish187094170001
    HOLMES, Brian
    Old Star Cottage Loads Road
    Holymoorside
    S42 7HW Chesterfield
    Derbyshire
    Director
    Old Star Cottage Loads Road
    Holymoorside
    S42 7HW Chesterfield
    Derbyshire
    British4822360001
    HUGHES, Mark Alan Craigmyle
    Holt Lodge
    Norwich Road
    NR25 6SP Holt
    Norfolk
    Director
    Holt Lodge
    Norwich Road
    NR25 6SP Holt
    Norfolk
    British80621430002
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Director
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    EnglandBritish802200001
    POTTS, Graeme John
    Bramley House
    Burchetts Green Road
    SL6 6RR Littlewick Green
    Berkshire
    Director
    Bramley House
    Burchetts Green Road
    SL6 6RR Littlewick Green
    Berkshire
    EnglandBritish89665780001
    RUSSELL, Simon Richard
    Fern Glen House
    Hathersage Road, Dore
    S17 3AB Sheffield
    South Yorkshire
    Director
    Fern Glen House
    Hathersage Road, Dore
    S17 3AB Sheffield
    South Yorkshire
    EnglandBritish92491800001
    SNOWBALL, Patrick Joseph Robert
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    British38351740003
    SPICKER, Richard Harold
    Honeysuckle Barn
    Brands Lane, Felthorpe
    NR10 4EA Norwich
    Director
    Honeysuckle Barn
    Brands Lane, Felthorpe
    NR10 4EA Norwich
    EnglandBritish120021510001
    TODD, David
    64 Long Road
    Framingham Earl
    NR14 7RZ Norwich
    Norfolk
    Director
    64 Long Road
    Framingham Earl
    NR14 7RZ Norwich
    Norfolk
    British70494790001
    USHER, David Mark
    Winterwood
    43a Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    Director
    Winterwood
    43a Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    British36793680001
    USHER, John Richard
    The Old Bank House Main Street
    Winster
    DE4 2DH Matlock
    Derbyshire
    Director
    The Old Bank House Main Street
    Winster
    DE4 2DH Matlock
    Derbyshire
    EnglandBritish61195910001
    WEBBER, William Nichol
    Brambling Cottage 183 Hady Hill
    S41 0EE Chesterfield
    Derbyshire
    Director
    Brambling Cottage 183 Hady Hill
    S41 0EE Chesterfield
    Derbyshire
    British17969710001
    WILKES, Duncan Stewart
    24 Walpole Road
    TW2 5SN Twickenham
    Middlesex
    Director
    24 Walpole Road
    TW2 5SN Twickenham
    Middlesex
    EnglandBritish75861610001

    Does AUTO WINDSCREENS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2011Administration started
    Feb 24, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham
    Christopher James Farrington
    Deloitte Llp
    1 Woodborough Road
    NG1 3FG Nottingham
    practitioner
    Deloitte Llp
    1 Woodborough Road
    NG1 3FG Nottingham
    Dominic Lee Zoong Wong
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    practitioner
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    2
    DateType
    May 31, 2017Conclusion of winding up
    Feb 24, 2011Petition date
    Feb 24, 2011Commencement of winding up
    Nov 15, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    The Official Receiver Or Sheffield
    5th Floor The Balance
    Pinfold Street
    S1 2GU Sheffield
    practitioner
    5th Floor The Balance
    Pinfold Street
    S1 2GU Sheffield
    Christopher James Farrington
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    practitioner
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham

    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