AUTOTORK CONTROLS LIMITED
Overview
| Company Name | AUTOTORK CONTROLS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01498498 |
| 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 AUTOTORK CONTROLS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AUTOTORK CONTROLS LIMITED located?
| Registered Office Address | Trillium Flow Technologies Uk Ltd. Britannia House Huddersfield Road HX5 9JR Elland England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUTOTORK CONTROLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOPKINSONS SALES AND SERVICE (SCOTLAND) LIMITED | May 27, 1980 | May 27, 1980 |
What are the latest accounts for AUTOTORK CONTROLS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for AUTOTORK CONTROLS 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 | 2 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas Simon Adcock as a director on Feb 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael Nicholas Mannion as a director on Nov 01, 2019 | 1 pages | TM01 | ||
Secretary's details changed for Mr Christopher Riordan on Nov 01, 2019 | 1 pages | CH03 | ||
Registration of charge 014984980002, created on Oct 25, 2019 | 29 pages | MR01 | ||
Confirmation statement made on Sep 21, 2019 with updates | 4 pages | CS01 | ||
Change of details for Weir Valves & Controls Uk Limited as a person with significant control on Aug 19, 2019 | 2 pages | PSC05 | ||
Registered office address changed from C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR to Trillium Flow Technologies Uk Ltd. Britannia House Huddersfield Road Elland HX5 9JR on Sep 30, 2019 | 1 pages | AD01 | ||
Appointment of Mr Christopher Riordan as a secretary on Aug 16, 2019 | 2 pages | AP03 | ||
Change of details for Weir Valves & Controls Uk Limited as a person with significant control on Jun 28, 2019 | 2 pages | PSC05 | ||
Director's details changed for Mr Michael Nicholas Mannion on Jul 15, 2019 | 2 pages | CH01 | ||
Termination of appointment of Graham William Corbett Vanhegan as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Appointment of Mr Christopher Joseph Riordan as a director on Jun 28, 2019 | 2 pages | AP01 | ||
Appointment of Mr Robert Stephen Mitchell as a director on Jun 28, 2019 | 2 pages | AP01 | ||
Appointment of Mr Michael Nicholas Mannion as a director on Jun 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Christopher James Palmer as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Gillian Kyle as a secretary on Jun 28, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Sep 21, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Findlay Morgan as a director on May 01, 2018 | 1 pages | TM01 | ||
Who are the officers of AUTOTORK CONTROLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIORDAN, Christopher Joseph | Secretary | Huddersfield Road HX5 9JR Elland Trillium Flow Technologies Uk Ltd. Britannia House England | 261547600001 | |||||||
| ADCOCK, Nicholas Simon | Director | Huddersfield Road HX5 9JR Elland Britannia House England | England | British | 204292940001 | |||||
| MITCHELL, Robert Stephen | Director | Huddersfield Road HX5 9JR Elland Trillium Flow Technologies Uk Ltd. Britannia House England | England | British | 256725110001 | |||||
| RIORDAN, Christopher Joseph | Director | Huddersfield Road HX5 9JR Elland Trillium Flow Technologies Uk Ltd. Britannia House England | England | British | 127362390001 | |||||
| CLARK, Walter James | Secretary | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire | 193216070001 | |||||||
| KYLE, Gillian | Secretary | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire | 195915640001 | |||||||
| MCCAW, Frances Jean | Secretary | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | British | 72968200001 | ||||||
| SPENCER, Brian | Secretary | 18 Southlands Drive Fixby HD2 2LT Huddersfield West Yorkshire | British | 26210130001 | ||||||
| STEAD, Catherine Jane | Secretary | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | 174117090001 | |||||||
| BOYD, Ian Mair | Director | 34 Newark Drive Pollokshields G41 4PZ Glasgow | United Kingdom | British | 35578940002 | |||||
| GARRICK, Ronald, Sir | Director | "Turnberry" 14 Roddinghead Road G46 6TN Giffnock Glasgow | United Kingdom | British | 5470005 | |||||
| MANNION, Michael Nicholas | Director | Huddersfield Road HX5 9JR Elland Trillium Flow Technologies Uk Ltd. Britannia House England | England | British | 160671010001 | |||||
| MCCAW, Frances Jean | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | United Kingdom | British | 72968200001 | |||||
| MCLEAN, William Andrew | Director | 25 Southbank Road CV8 1LA Kenilworth Warwickshire | British | 1187120001 | ||||||
| MITCHELSON, Alan Wallace Fernie | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | United Kingdom | British | 108295790001 | |||||
| MORGAN, Christopher Findlay | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire | Scotland | British | 150249080003 | |||||
| NEILSON, Andrew James | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire | United States | British | 195963840001 | |||||
| PALMER, Christopher James | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire | Scotland | British | 207017810001 | |||||
| RUDDOCK, Keith Andrew | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | Scotland | Irish | 204248640001 | |||||
| STEAD, Catherine Jane | Director | c/o Weir Power & Industrial - Emerging Markets Huddersfield Road HX5 9JR Elland Britannia House West Yorkshire United Kingdom | Scotland | British | 98202980002 | |||||
| VANHEGAN, Graham William Corbett | Director | 1 West Regent Street G2 1RW Glasgow 10th Floor United Kingdom | Scotland | British,American | 245911300001 |
Who are the persons with significant control of AUTOTORK CONTROLS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trillium Flow Technologies Uk Limited | Apr 06, 2016 | Huddersfield Road HX5 9JR Elland Brittania House West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AUTOTORK CONTROLS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 25, 2019 Delivered On Oct 30, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 03, 1989 Delivered On Apr 07, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as trustee and/or any bank on banks (as defined in the mortgage on charge) on any account whatsoever. | |
Short particulars (Please see form 395 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
| ||||
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