AUTOLIV LIMITED

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

    Company NameAUTOLIV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01832210
    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 AUTOLIV LIMITED?

    • (9305) /

    Where is AUTOLIV LIMITED located?

    Registered Office Address
    Airbags International Limited
    Viking Way
    CW12 1TT Congleton
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOLIV LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 714) LIMITEDJul 12, 1984Jul 12, 1984

    What are the latest accounts for AUTOLIV LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for AUTOLIV LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr John Anthony Bonney as a secretary on Jul 18, 2012

    1 pagesAP03

    Termination of appointment of James Daniel Bentley as a secretary on Jul 18, 2012

    1 pagesTM02

    Registered office address changed from 44 Welbeck Street London W1G 8DY on Jul 18, 2012

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    5 pagesAA

    Annual return made up to May 17, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2011

    Statement of capital on Jun 09, 2011

    • Capital: GBP 9,260,000
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

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

    5 pagesAA

    Annual return made up to May 17, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    7 pagesAA

    Director's details changed for Bjorn Mats Olof Wallin on Jan 04, 2010

    2 pagesCH01

    Director's details changed for James Daniel Bentley on Jan 04, 2010

    2 pagesCH01

    Secretary's details changed for James Daniel Bentley on Jan 04, 2010

    1 pagesCH03

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2007

    17 pagesAA

    Who are the officers of AUTOLIV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONNEY, John Anthony
    Viking Way
    CW12 1TT Congleton
    Airbags International Limited
    Cheshire
    United Kingdom
    Secretary
    Viking Way
    CW12 1TT Congleton
    Airbags International Limited
    Cheshire
    United Kingdom
    170750190001
    BENTLEY, James Daniel
    Viking Way
    CW12 1TT Congleton
    Airbags International Limited
    Cheshire
    United Kingdom
    Director
    Viking Way
    CW12 1TT Congleton
    Airbags International Limited
    Cheshire
    United Kingdom
    EnglandAmerican56968590001
    WALLIN, Bjorn Mats Olof
    Viking Way
    CW12 1TT Congleton
    Airbags International Limited
    Cheshire
    United Kingdom
    Director
    Viking Way
    CW12 1TT Congleton
    Airbags International Limited
    Cheshire
    United Kingdom
    SwedenSwedish130850410001
    BENTLEY, James Daniel
    Viking Way
    CW12 1TT Congleton
    Airbags International Limited
    Cheshire
    United Kingdom
    Secretary
    Viking Way
    CW12 1TT Congleton
    Airbags International Limited
    Cheshire
    United Kingdom
    American56968590001
    COLLINS, John William
    4 Beech Close
    SW19 4TU London
    Secretary
    4 Beech Close
    SW19 4TU London
    British63573580001
    KINGSLEY, Miriam Janet
    4 Winnington Road
    N2 0UB London
    Secretary
    4 Winnington Road
    N2 0UB London
    British80069620002
    MCLEAN, John Alistair
    4 Conifer Drive
    Hambrook
    PO18 8TU Chichester
    West Sussex
    Secretary
    4 Conifer Drive
    Hambrook
    PO18 8TU Chichester
    West Sussex
    British39265090006
    O NIELL, Julie Anne Bernadette
    22 Shedfield Way
    Hunsbury
    NN4 0SD Northampton
    Secretary
    22 Shedfield Way
    Hunsbury
    NN4 0SD Northampton
    British52919630001
    BARK, Gunnar Emanuel
    Eremitvagen 4
    Stockholm
    FOREIGN Sweden
    Se 11264
    Director
    Eremitvagen 4
    Stockholm
    FOREIGN Sweden
    Se 11264
    Swedish55562660001
    CHARLETY, Paul
    3 Les Erables Le Clos Salibert
    Saint Nom La Breteche F78860
    FOREIGN France
    Director
    3 Les Erables Le Clos Salibert
    Saint Nom La Breteche F78860
    FOREIGN France
    French48426750001
    FULFORD, Adrian Patrick
    10 Bentley Close
    PO8 9HH Waterlooville
    Hampshire
    Director
    10 Bentley Close
    PO8 9HH Waterlooville
    Hampshire
    United KingdomBritish184621390001
    KING, Anthony Nigel
    The Old Granary Manor Farm
    Pook Lane East Lavant
    PO18 0AH Chichester
    West Sussex
    Director
    The Old Granary Manor Farm
    Pook Lane East Lavant
    PO18 0AH Chichester
    West Sussex
    British11302440001
    KULL, Wilhelm
    Sunnebovagen
    Sollentuna S191 44
    FOREIGN Sweden
    Director
    Sunnebovagen
    Sollentuna S191 44
    FOREIGN Sweden
    Swedish58909530001
    LINDQUIST, Carl Magnus
    Odengatan 16 4tr
    Stockholm
    11424
    Sweden
    Director
    Odengatan 16 4tr
    Stockholm
    11424
    Sweden
    Swedish107989120001
    WESTERBERG, Lars
    Storgatan 38
    11455 Stockholm
    Sweden
    Director
    Storgatan 38
    11455 Stockholm
    Sweden
    Swedish64513860002

    Does AUTOLIV LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplementary assignment
    Created On Jan 31, 1996
    Delivered On Feb 14, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an assignment dated 4TH january 1995 and this charge
    Short particulars
    The closed purchase orders and letters as specified in the deed and all monies therefrom. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Charter PLC
    Transactions
    • Feb 14, 1996Registration of a charge (395)
    Supplementary assignment
    Created On Jan 31, 1996
    Delivered On Feb 14, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the assignment dated 4TH january 1995 and this charge
    Short particulars
    The closed purchase orders and letters as specified in the deed and all moneys inrespect therefron and thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Charter PLC
    Transactions
    • Feb 14, 1996Registration of a charge (395)
    Assignment
    Created On Jan 04, 1995
    Delivered On Jan 24, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's right title & interest in any and all of the pre lease vendor agreement and the closed purchase orders. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Charter PLC
    Transactions
    • Jan 24, 1995Registration of a charge (395)
    Charge over bank deposit
    Created On Sep 15, 1994
    Delivered On Sep 23, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as defined within the sale agreement and/or this charge
    Short particulars
    By way of a fixed charge over all its right title and interest in and to the deposit including all entitlements to repayment and other rights or benefits accruing. See the mortgage charge document for full details.
    Persons Entitled
    • Ibm United Kingdom Limited
    Transactions
    • Sep 23, 1994Registration of a charge (395)
    Legal charge
    Created On Sep 15, 1994
    Delivered On Sep 23, 1994
    Outstanding
    Amount secured
    All moneys due or to become due from the company to ibm united kingdom limited pursuant to the performance of the secured obligations( as defined in the deed) and/or this charge.
    Short particulars
    All the right title and interest in and under the monies from time to time standing to the credit of a security account designated autoliv limited ( ibm security account ) including all entitlements to repayment and other rights or benefits accruing to or arising in connection with such monies.
    Persons Entitled
    • Ibm United Kingdom Limited,
    Transactions
    • Sep 23, 1994Registration of a charge (395)

    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