AUTOTEQ LIMITED

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

    Company NameAUTOTEQ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01434750
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AUTOTEQ LIMITED?

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

    Where is AUTOTEQ LIMITED located?

    Registered Office Address
    C/O Rsm Restructuring Advisory Llp
    9th Floor
    M3 3HF 3 Hardman Street
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOTEQ LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALON AUTOTEC LIMITEDJan 06, 1992Jan 06, 1992
    ARRIVAL FREIGHT LIMITEDDec 31, 1979Dec 31, 1979
    BRONPLAN LIMITEDJul 04, 1979Jul 04, 1979

    What are the latest accounts for AUTOTEQ LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2020

    What are the latest filings for AUTOTEQ LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to May 24, 2022

    9 pagesLIQ03

    Termination of appointment of Brian Corrway as a director on Jul 01, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 25, 2021

    LRESSP

    Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ England to C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on Jun 14, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2020

    6 pagesAA

    Appointment of Mr Brian Corrway as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Elaine Williams as a secretary on Apr 23, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2019

    7 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Sebastien Robert Desreumaux as a director on Dec 16, 2019

    1 pagesTM01

    Appointment of Mr Sebastien Robert Desreumaux as a director on Sep 20, 2019

    2 pagesAP01

    Termination of appointment of David Keith Meir as a director on Sep 06, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2018

    6 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2017

    8 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Appointment of Ms Elaine Williams as a secretary on Oct 25, 2017

    2 pagesAP03

    Termination of appointment of Rupert Henry Conquest Nichols as a secretary on Oct 25, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2016

    7 pagesAA

    Termination of appointment of William Stobart as a director on Apr 20, 2017

    1 pagesTM01

    Who are the officers of AUTOTEQ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICKERING, David Brian
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Centre
    England
    Director
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Centre
    England
    EnglandBritish188604620002
    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
    HARRIS, David Francis
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Centre
    England
    Secretary
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Centre
    England
    British130075020001
    LIGHT, John Michael Heathcote
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    Secretary
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    British50795850001
    NICHOLS, Rupert Henry Conquest
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    Secretary
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    194165260001
    NUTTALL, Philip James
    19 Lingwood Park
    PE3 6RX Peterborough
    Cambridgeshire
    Secretary
    19 Lingwood Park
    PE3 6RX Peterborough
    Cambridgeshire
    British63716970001
    WILLIAMS, Elaine
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Cheshire
    England
    Secretary
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Cheshire
    England
    239783560001
    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
    BROWN, Russell Stephen
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    Director
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    EnglandBritish132668460001
    CORRWAY, Brian
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    England
    ScotlandIrish269114460001
    DESREUMAUX, Sebastien Robert
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Cheshire
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Cheshire
    England
    EnglandFrench210537940002
    GRIFFIN, Brian Victor
    Stowe Cottage
    Great Comberton
    WR10 3DU Pershore
    Worcestershire
    Director
    Stowe Cottage
    Great Comberton
    WR10 3DU Pershore
    Worcestershire
    British32809210002
    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
    LAMPERT, Timothy Giles
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Hampshire
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Hampshire
    United Kingdom
    EnglandBritish74811520007
    LIGHT, John Michael Heathcote
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    EnglandBritish50795850001
    MEIR, David Keith
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    Director
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    United KingdomBritish194147640001
    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
    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
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    EnglandBritish200512970001
    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
    WOLLASTON, Roger John
    6 Danielsfield Road
    BA20 2LR Yeovil
    Somerset
    Director
    6 Danielsfield Road
    BA20 2LR Yeovil
    Somerset
    British74811420001

    Who are the persons with significant control of AUTOTEQ LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ahl Anglia Limited
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    C/O Eddie Stobart Limited
    England
    Apr 06, 2016
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    C/O Eddie Stobart Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number3252504
    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 AUTOTEQ 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)
    • Aug 14, 2013Satisfaction of a charge (MR04)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 2006Registration of a charge (395)
    • Jun 09, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 06, 2013Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture (as defined)
    Created On Oct 30, 1996
    Delivered On Nov 04, 1996
    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 under the finance documents (as defined) and this guarantee and debenture
    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
    • Barclays Industrial Development Limited and Berrylands Nominees Limited
    Transactions
    • Nov 04, 1996Registration of a charge (395)
    • Jun 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Oct 30, 1996
    Delivered On Nov 06, 1996
    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 under the terms of the facility agreement of even date or otherwise
    Short particulars
    The l/h property k/a land on the north east side of royal portbury dock road easton in gordano t/n AV216732, the l/h land on the north east side of royal portbury dock road portbury t/n AV216685 and l/h land comprising rooms 5,6,7 and 8 south office royal portbury dock t/n ST132533 and 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 06, 1996Registration of a charge (395)
    • Jun 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 13, 1981
    Delivered On Jul 21, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equiatable charge over the company's estate or interest in all f/h or l/h properties fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 21, 1981Registration of a charge
    • Jun 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 21, 1980
    Delivered On Jan 25, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & beookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 25, 1980Registration of a charge
    • Jun 30, 1993Statement of satisfaction of a charge in full or part (403a)

    Does AUTOTEQ LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2021Commencement of winding up
    Mar 18, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lindsey J Cooper
    9th Floor, 3 Hardman Street
    M3 3HF Manchester
    practitioner
    9th Floor, 3 Hardman Street
    M3 3HF Manchester
    Christopher Ratten
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    practitioner
    9th Floor 3 Hardman Street
    M3 3HF Manchester

    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