AUTOMOTIVE CLEANING CHEMICALS LTD

AUTOMOTIVE CLEANING CHEMICALS LTD

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

    Company NameAUTOMOTIVE CLEANING CHEMICALS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01873880
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of AUTOMOTIVE CLEANING CHEMICALS LTD?

    Previous Company Names
    Company NameFromUntil
    INTACHEM LIMITEDJan 25, 1985Jan 25, 1985
    PACEMARNER TRADING LIMITEDDec 21, 1984Dec 21, 1984

    What are the latest accounts for AUTOMOTIVE CLEANING CHEMICALS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2022
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for AUTOMOTIVE CLEANING CHEMICALS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 20, 2025
    Next Confirmation Statement DueFeb 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2024
    OverdueYes

    What are the latest filings for AUTOMOTIVE CLEANING CHEMICALS LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 06, 2025

    25 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    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 pagesAD01

    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 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 07, 2024

    LRESEX

    Confirmation statement made on Jan 20, 2024 with updates

    4 pagesCS01

    Termination of appointment of Mohammed Kaleem as a director on Jan 20, 2024

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Adam Webb as a director on Jan 20, 2024

    2 pagesAP01

    Cessation of Ram Products Ltd as a person with significant control on Jan 20, 2024

    1 pagesPSC07

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 01, 2023 with updates

    4 pagesCS01

    Termination of appointment of Christopher Peter Waller as a director on May 26, 2023

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Mohammed Kaleem as a director on May 26, 2023

    2 pagesAP01

    Notification of Ram Products Ltd as a person with significant control on May 26, 2023

    2 pagesPSC02

    Cessation of Christopher Peter Waller as a person with significant control on May 26, 2023

    1 pagesPSC07

    Satisfaction of charge 018738800003 in full

    1 pagesMR04

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Who are the officers of AUTOMOTIVE CLEANING CHEMICALS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBB, Adam
    One Temple Row
    B2 5LG Birmingham
    11th Floor
    Director
    One Temple Row
    B2 5LG Birmingham
    11th Floor
    EnglandBritishCompany Director318936400001
    BEST, Peter Michael
    2 Clent Drive
    DY9 9LN Hagley
    West Midlands
    Secretary
    2 Clent Drive
    DY9 9LN Hagley
    West Midlands
    BritishDirector125898570001
    DAY, Geoffrey Roger
    Hoveland Shiplate Road
    Bleadon
    BS24 0NG Weston Super Mare
    Somerset
    Secretary
    Hoveland Shiplate Road
    Bleadon
    BS24 0NG Weston Super Mare
    Somerset
    British14868030001
    BEST, Peter Michael
    2 Clent Drive
    DY9 9LN Hagley
    West Midlands
    Director
    2 Clent Drive
    DY9 9LN Hagley
    West Midlands
    EnglandBritishDirector125898570001
    BUNN, Andrew Kenneth
    1 Holdens Way
    Curry Rivel
    TA10 0JL Langport
    Somerset
    Director
    1 Holdens Way
    Curry Rivel
    TA10 0JL Langport
    Somerset
    BritishFinancial Controller22112420001
    BURSTON, David William
    Beacon View Leighton Road
    Northall
    LU6 2HA Dunstable
    Bedfordshire
    Director
    Beacon View Leighton Road
    Northall
    LU6 2HA Dunstable
    Bedfordshire
    BritishSales Director46550360001
    CHURCHARD, Gerald Michael
    The Lancer
    Mill Lane Othery
    TA7 0QT Bridgwater
    Somerset
    Director
    The Lancer
    Mill Lane Othery
    TA7 0QT Bridgwater
    Somerset
    BritishDirector14868050001
    DAY, Geoffrey Roger
    Hoveland Shiplate Road
    Bleadon
    BS24 0NG Weston Super Mare
    Somerset
    Director
    Hoveland Shiplate Road
    Bleadon
    BS24 0NG Weston Super Mare
    Somerset
    United KingdomBritishAccountant14868030001
    JARVIS, Paul
    Landsberg House Rectory Lane
    Worlingham
    NR34 7RF Beccles
    Suffolk
    Director
    Landsberg House Rectory Lane
    Worlingham
    NR34 7RF Beccles
    Suffolk
    BritishCompany Director8465060001
    KALEEM, Mohammed
    4 Hadenham Road
    NR33 7NF Lowestoft
    4
    England
    Director
    4 Hadenham Road
    NR33 7NF Lowestoft
    4
    England
    EnglandBritishDirector289598940001
    LOHMANN, Uwe
    Showground Road
    TA6 6AJ Bridgwater
    Amber House
    Somerset
    England
    Director
    Showground Road
    TA6 6AJ Bridgwater
    Amber House
    Somerset
    England
    GermanyGermanNone162013640001
    MELLON, Thomas Johnston
    Old Orchard
    West Bagborough
    TA4 3EQ Taunton
    Somerset
    Director
    Old Orchard
    West Bagborough
    TA4 3EQ Taunton
    Somerset
    BritishCompany Director35476520002
    MOCHMANN, Holger
    Showground Road
    TA6 6AJ Bridgwater
    Amber House
    Somerset
    England
    Director
    Showground Road
    TA6 6AJ Bridgwater
    Amber House
    Somerset
    England
    GermanyGermanNone162432970001
    ROESER, Joachim
    Sedgeley Cottage
    Back Lane
    GL56 0XL Upper Oddington
    Director
    Sedgeley Cottage
    Back Lane
    GL56 0XL Upper Oddington
    United KingdomGermanDirector74186640003
    SMITH, Robert
    3 Fairfield Road
    Oulton Broad
    NR33 8QF Lowestoft
    Suffolk
    Director
    3 Fairfield Road
    Oulton Broad
    NR33 8QF Lowestoft
    Suffolk
    BritishCompany Director51469340001
    SMITH, Ronald Francis
    35 Lucys Mill
    Mill Lane
    CV37 8NG Stratford Upon Avon
    Warwickshire
    Director
    35 Lucys Mill
    Mill Lane
    CV37 8NG Stratford Upon Avon
    Warwickshire
    BritishCompany Director1870090002
    STEWING, Thomas
    Amber House
    Showground Road
    TA6 6AJ Bridgwater
    Somerset
    Director
    Amber House
    Showground Road
    TA6 6AJ Bridgwater
    Somerset
    GermanyGermanNone157391070001
    STRAND, Arne Bernhard
    The Old Farmhouse Pedwell Hill
    Ashcott
    TA7 9ED Bridgwater
    Somerset
    Director
    The Old Farmhouse Pedwell Hill
    Ashcott
    TA7 9ED Bridgwater
    Somerset
    NorwayCompany Director53395370003
    WALLER, Christopher Peter
    Duddeston Mill Road
    Saltley
    B8 1AU Birmingham
    Unit 9
    England
    Director
    Duddeston Mill Road
    Saltley
    B8 1AU Birmingham
    Unit 9
    England
    EnglandBritishManager98286080001

    Who are the persons with significant control of AUTOMOTIVE CLEANING CHEMICALS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ram Products Ltd
    Duddeston Mill Road
    Saltley
    B8 1AU Birmingham
    Unit 9
    England
    May 26, 2023
    Duddeston Mill Road
    Saltley
    B8 1AU Birmingham
    Unit 9
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Mr Christopher Peter Waller
    Hadenham Road
    NR33 7NF Lowestoft
    4-6
    England
    Oct 16, 2020
    Hadenham Road
    NR33 7NF Lowestoft
    4-6
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Caramba Holding Gmbh
    Bernerstrasse 6
    74653
    Kuenzelsau
    Berner
    Germany
    Apr 06, 2016
    Bernerstrasse 6
    74653
    Kuenzelsau
    Berner
    Germany
    Yes
    Legal FormPrivate Limited Company (Plc)
    Legal AuthorityGerman Limited Liability Companies Act (Gmbhg
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AUTOMOTIVE CLEANING CHEMICALS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Craig Povey
    8th Floor One Temple Row
    B2 5LG Birmingham
    practitioner
    8th Floor One Temple Row
    B2 5LG Birmingham
    Richard Howard Toone
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London

    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