TEST AUTOMATION LIMITED

TEST AUTOMATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTEST AUTOMATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01676643
    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 TEST AUTOMATION LIMITED?

    • Manufacture of electrical and electronic equipment for motor vehicles and their engines (29310) / Manufacturing

    Where is TEST AUTOMATION LIMITED located?

    Registered Office Address
    Broxell Close
    Warwick
    CV34 5QF Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TEST AUTOMATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCHENCK TEST AUTOMATION LIMITEDNov 30, 2001Nov 30, 2001
    RICARDO TEST AUTOMATION LIMITED Dec 19, 1995Dec 19, 1995
    TEST AUTOMATION LIMITEDNov 09, 1982Nov 09, 1982

    What are the latest accounts for TEST AUTOMATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TEST AUTOMATION 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

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Mar 05, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2012

    Statement of capital on Mar 07, 2012

    • Capital: GBP 2
    SH01

    Statement of capital on Dec 15, 2011

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled 05/12/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed schenck test automation LIMITED\certificate issued on 28/04/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 26, 2011

    RES15

    Annual return made up to Mar 05, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Mar 05, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Roy Ronald Fulton on Mar 08, 2010

    2 pagesCH01

    Director's details changed for Erich Otto Trucks on Mar 08, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    10 pages363s

    Who are the officers of TEST AUTOMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULTON, Roy Ronald
    4 Manning Close
    Bloxham
    OX15 4TH Banbury
    Oxfordshire
    Secretary
    4 Manning Close
    Bloxham
    OX15 4TH Banbury
    Oxfordshire
    BritishDirector-Co Sec29833380001
    FULTON, Roy Ronald
    4 Manning Close
    Bloxham
    OX15 4TH Banbury
    Oxfordshire
    Director
    4 Manning Close
    Bloxham
    OX15 4TH Banbury
    Oxfordshire
    United KingdomBritishDirector Secretary29833380001
    TRUCKS, Erich Otto
    Im Hoechsten 63
    Dreiech
    Hessen 63303
    Germany
    Director
    Im Hoechsten 63
    Dreiech
    Hessen 63303
    Germany
    GermanyGermanNone111387730001
    BATES, Christopher Ralph
    Fairfield
    12 Beech Road
    RH2 9LR Reigate
    Surrey
    Secretary
    Fairfield
    12 Beech Road
    RH2 9LR Reigate
    Surrey
    BritishFinance Director51622580004
    CASHMORE, Stephen
    38 Elm Green Close
    WR5 3HD Worcester
    Worcestershire
    Secretary
    38 Elm Green Close
    WR5 3HD Worcester
    Worcestershire
    British10684570001
    FULTON, Roy Ronald
    4 Manning Close
    Bloxham
    OX15 4TH Banbury
    Oxfordshire
    Secretary
    4 Manning Close
    Bloxham
    OX15 4TH Banbury
    Oxfordshire
    BritishDirector Secretary29833380001
    GOODBURN, Andrew Robert
    Deacons Hay
    Beaconsfield Road Chelwood Gate
    RH17 7LG Redhill
    Sussex
    Secretary
    Deacons Hay
    Beaconsfield Road Chelwood Gate
    RH17 7LG Redhill
    Sussex
    British38653170001
    MCPHEE, John Barry
    14 Saint Lawrence Road South
    NN12 6DR Towcester
    Northamptonshire
    Secretary
    14 Saint Lawrence Road South
    NN12 6DR Towcester
    Northamptonshire
    British83718020001
    SWEENEY, Sian Margaret
    3 Saint Audries Road
    WR5 2AL Worcester
    Worcestershire
    Secretary
    3 Saint Audries Road
    WR5 2AL Worcester
    Worcestershire
    BritishAccountant65208770001
    BAKER, John Barrie
    Walsall Road
    B74 4QA Sutton Coldfield
    219
    West Midlands
    Director
    Walsall Road
    B74 4QA Sutton Coldfield
    219
    West Midlands
    United KingdomBritishManaging Director42982690001
    BEST, Christopher Howard
    55 Bower Mount Road
    ME16 8AS Maidstone
    Kent
    Director
    55 Bower Mount Road
    ME16 8AS Maidstone
    Kent
    United KingdomBritishEngineer40599280002
    BREYER, Karl Hermann
    Friedrich-Pfenning-Strasse 73
    Heidenheim
    89518
    Germany
    Director
    Friedrich-Pfenning-Strasse 73
    Heidenheim
    89518
    Germany
    GermanDirector95683120001
    CASHMORE, Christine Ann
    38 Elm Green Close
    WR5 3HD Worcester
    Worcestershire
    Director
    38 Elm Green Close
    WR5 3HD Worcester
    Worcestershire
    BritishDirector10684600001
    CASHMORE, Stephen
    38 Elm Green Close
    WR5 3HD Worcester
    Worcestershire
    Director
    38 Elm Green Close
    WR5 3HD Worcester
    Worcestershire
    BritishDirector10684570001
    CIRIELLO, Antonio
    WR6
    Director
    WR6
    United KingdomBritishEngineer77831420001
    DERRETT, David Hugh
    Bank Farm Barn
    Ham Lane King`S End Road Powick
    WR2 4RG Worcester
    Hereford & Worcester
    Director
    Bank Farm Barn
    Ham Lane King`S End Road Powick
    WR2 4RG Worcester
    Hereford & Worcester
    United KingdomBritishDirector49952110001
    DERRETT, Linda Joyce
    Bank Farm Barn
    Ham Lane King`S End Road Powick
    WR2 4RG Worcester
    Hereford & Worcester
    Director
    Bank Farm Barn
    Ham Lane King`S End Road Powick
    WR2 4RG Worcester
    Hereford & Worcester
    BritishDirector49952200001
    DIETER, Ralf Werner
    Bohlstrasse 26/1
    Aalen
    73430
    Germany
    Director
    Bohlstrasse 26/1
    Aalen
    73430
    Germany
    GermanDirector92823370001
    FOWLER, James John
    8 Mount Pleasant
    WR10 1NF Pershore
    Worcestershire
    Director
    8 Mount Pleasant
    WR10 1NF Pershore
    Worcestershire
    United KingdomBritishEngineer56769210002
    GILLESPIE, George Thompson
    5 Ninesquares
    Eckington
    WR10 3PZ Pershore
    Worcestershire
    Director
    5 Ninesquares
    Eckington
    WR10 3PZ Pershore
    Worcestershire
    United KingdomBritishEngineer56769190002
    GOETZ, Klaus
    Am Erlenweg 4
    Biebesheim
    Hessen 64584
    Germany
    Director
    Am Erlenweg 4
    Biebesheim
    Hessen 64584
    Germany
    GermanDirector75222450001
    GOODBURN, Andrew Robert
    Deacons Hay
    Beaconsfield Road Chelwood Gate
    RH17 7LG Redhill
    Sussex
    Director
    Deacons Hay
    Beaconsfield Road Chelwood Gate
    RH17 7LG Redhill
    Sussex
    EnglandBritishAccountant38653170001
    GOODBURN, Andrew Robert
    Deacons Hay
    Beaconsfield Road Chelwood Gate
    RH17 7LG Redhill
    Sussex
    Director
    Deacons Hay
    Beaconsfield Road Chelwood Gate
    RH17 7LG Redhill
    Sussex
    EnglandBritishAccountant38653170001
    HAUN, Frank
    Hatdnstrasse 5 Gladenbach
    35075 Hessen
    FOREIGN Germany
    Director
    Hatdnstrasse 5 Gladenbach
    35075 Hessen
    FOREIGN Germany
    GermanDirector55857910001
    HIRD, Martin Paul
    27 Bradwell Road
    Loughton
    MK5 8AP Milton Keynes
    Buckinghamshire
    Director
    27 Bradwell Road
    Loughton
    MK5 8AP Milton Keynes
    Buckinghamshire
    EnglandBritishDirector General Manager98886450001
    KRISCHIK, Stefan
    Konrad Adenauer Strasse 3
    D86836 Keisterlechfeld
    Bavaria
    Germany
    Director
    Konrad Adenauer Strasse 3
    D86836 Keisterlechfeld
    Bavaria
    Germany
    GermanDirector62874800001
    LUDWIG, Joachim Alexander
    Muehlstrasse 45
    FOREIGN Pfungstadt
    64319
    Germany
    Director
    Muehlstrasse 45
    FOREIGN Pfungstadt
    64319
    Germany
    GermanDirector80411700001
    MARTYR, Anthony John
    Toberua
    Chestnut Lane
    WR7 4ES Inkberrow
    Worcs
    Director
    Toberua
    Chestnut Lane
    WR7 4ES Inkberrow
    Worcs
    BritishEngineer33150300001
    OVERINGTON, Martin Thomas
    Baytrees Durrington Hill
    BN13 2PX Worthing
    West Sussex
    Director
    Baytrees Durrington Hill
    BN13 2PX Worthing
    West Sussex
    BritishEngineer5999500001
    WATKINS, Elizabeth
    Starwood
    Powick Village
    WR2 4QR Worcester
    Worcestershire
    Director
    Starwood
    Powick Village
    WR2 4QR Worcester
    Worcestershire
    BritishDirector10684620001
    WATKINS, Peter
    Starwood
    Powick Village
    WR2 4QR Worcester
    Worcestershire
    Director
    Starwood
    Powick Village
    WR2 4QR Worcester
    Worcestershire
    BritishDirector10684590001
    WESTHEAD, Rodney James
    The Manor House
    Monks Kirby
    CV23 0RJ Rugby
    Warks
    Director
    The Manor House
    Monks Kirby
    CV23 0RJ Rugby
    Warks
    EnglandBritishChe Cha25196960001

    Does TEST AUTOMATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jan 12, 1993
    Delivered On Jan 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 13, 1993Registration of a charge (395)
    • Mar 21, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 15, 1987
    Delivered On Dec 23, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or test equipment limited. To the chargee on any account whatsoever.
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1987Registration of a charge
    • Mar 03, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 15, 1982
    Delivered On Dec 15, 1982
    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 over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 15, 1982Registration of a charge
    • Mar 03, 1993Statement 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