AUTOMOTIVE CLEANING CHEMICALS LTD
Overview
Company Name | AUTOMOTIVE CLEANING CHEMICALS LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01873880 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of AUTOMOTIVE CLEANING CHEMICALS LTD?
- Manufacture of cleaning and polishing preparations (20412) / Manufacturing
Where is AUTOMOTIVE CLEANING CHEMICALS LTD located?
Registered Office Address | 11th Floor One Temple Row B2 5LG Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AUTOMOTIVE CLEANING CHEMICALS LTD?
Company Name | From | Until |
---|---|---|
INTACHEM LIMITED | Jan 25, 1985 | Jan 25, 1985 |
PACEMARNER TRADING LIMITED | Dec 21, 1984 | Dec 21, 1984 |
What are the latest accounts for AUTOMOTIVE CLEANING CHEMICALS LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2022 |
Next Accounts Due On | Dec 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for AUTOMOTIVE CLEANING CHEMICALS LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 20, 2025 |
Next Confirmation Statement Due | Feb 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 20, 2024 |
Overdue | Yes |
What are the latest filings for AUTOMOTIVE CLEANING CHEMICALS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 06, 2025 | 25 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Registered office address changed from 4/6Llll 4/6 Hadenham Road Lowestoft NR33 7NF England to 11th Floor One Temple Row Birmingham B2 5LG on Aug 12, 2024 | 3 pages | AD01 | ||||||||||
Registered office address changed from 4 4 Hadenham Road Lowestoft NR33 7NF England to 4/6Llll 4/6 Hadenham Road Lowestoft NR33 7NF on Aug 01, 2024 | 1 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Mohammed Kaleem as a director on Jan 20, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU England to 4 4 Hadenham Road Lowestoft NR33 7NF on Feb 04, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Adam Webb as a director on Jan 20, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Ram Products Ltd as a person with significant control on Jan 20, 2024 | 1 pages | PSC07 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Christopher Peter Waller as a director on May 26, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 4-6 Hadenham Road Lowestoft NR33 7NF England to Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on Jun 27, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Mohammed Kaleem as a director on May 26, 2023 | 2 pages | AP01 | ||||||||||
Notification of Ram Products Ltd as a person with significant control on May 26, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Christopher Peter Waller as a person with significant control on May 26, 2023 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 018738800003 in full | 1 pages | MR04 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Amber House Showground Road Bridgwater Somerset TA6 6AJ to 4-6 Hadenham Road Lowestoft NR33 7NF on Aug 15, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of AUTOMOTIVE CLEANING CHEMICALS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEBB, Adam | Director | One Temple Row B2 5LG Birmingham 11th Floor | England | British | Company Director | 318936400001 | ||||
BEST, Peter Michael | Secretary | 2 Clent Drive DY9 9LN Hagley West Midlands | British | Director | 125898570001 | |||||
DAY, Geoffrey Roger | Secretary | Hoveland Shiplate Road Bleadon BS24 0NG Weston Super Mare Somerset | British | 14868030001 | ||||||
BEST, Peter Michael | Director | 2 Clent Drive DY9 9LN Hagley West Midlands | England | British | Director | 125898570001 | ||||
BUNN, Andrew Kenneth | Director | 1 Holdens Way Curry Rivel TA10 0JL Langport Somerset | British | Financial Controller | 22112420001 | |||||
BURSTON, David William | Director | Beacon View Leighton Road Northall LU6 2HA Dunstable Bedfordshire | British | Sales Director | 46550360001 | |||||
CHURCHARD, Gerald Michael | Director | The Lancer Mill Lane Othery TA7 0QT Bridgwater Somerset | British | Director | 14868050001 | |||||
DAY, Geoffrey Roger | Director | Hoveland Shiplate Road Bleadon BS24 0NG Weston Super Mare Somerset | United Kingdom | British | Accountant | 14868030001 | ||||
JARVIS, Paul | Director | Landsberg House Rectory Lane Worlingham NR34 7RF Beccles Suffolk | British | Company Director | 8465060001 | |||||
KALEEM, Mohammed | Director | 4 Hadenham Road NR33 7NF Lowestoft 4 England | England | British | Director | 289598940001 | ||||
LOHMANN, Uwe | Director | Showground Road TA6 6AJ Bridgwater Amber House Somerset England | Germany | German | None | 162013640001 | ||||
MELLON, Thomas Johnston | Director | Old Orchard West Bagborough TA4 3EQ Taunton Somerset | British | Company Director | 35476520002 | |||||
MOCHMANN, Holger | Director | Showground Road TA6 6AJ Bridgwater Amber House Somerset England | Germany | German | None | 162432970001 | ||||
ROESER, Joachim | Director | Sedgeley Cottage Back Lane GL56 0XL Upper Oddington | United Kingdom | German | Director | 74186640003 | ||||
SMITH, Robert | Director | 3 Fairfield Road Oulton Broad NR33 8QF Lowestoft Suffolk | British | Company Director | 51469340001 | |||||
SMITH, Ronald Francis | Director | 35 Lucys Mill Mill Lane CV37 8NG Stratford Upon Avon Warwickshire | British | Company Director | 1870090002 | |||||
STEWING, Thomas | Director | Amber House Showground Road TA6 6AJ Bridgwater Somerset | Germany | German | None | 157391070001 | ||||
STRAND, Arne Bernhard | Director | The Old Farmhouse Pedwell Hill Ashcott TA7 9ED Bridgwater Somerset | Norway | Company Director | 53395370003 | |||||
WALLER, Christopher Peter | Director | Duddeston Mill Road Saltley B8 1AU Birmingham Unit 9 England | England | British | Manager | 98286080001 |
Who are the persons with significant control of AUTOMOTIVE CLEANING CHEMICALS LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Ram Products Ltd | May 26, 2023 | Duddeston Mill Road Saltley B8 1AU Birmingham Unit 9 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Mr Christopher Peter Waller | Oct 16, 2020 | Hadenham Road NR33 7NF Lowestoft 4-6 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Caramba Holding Gmbh | Apr 06, 2016 | Bernerstrasse 6 74653 Kuenzelsau Berner Germany | Yes | ||||
| |||||||
Natures of Control
|
Does AUTOMOTIVE CLEANING CHEMICALS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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