AUTOBAR UK (NORTH) LIMITED

AUTOBAR UK (NORTH) LIMITED

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

    Company NameAUTOBAR UK (NORTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02327081
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AUTOBAR UK (NORTH) LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is AUTOBAR UK (NORTH) LIMITED located?

    Registered Office Address
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOBAR UK (NORTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXECUTIVE VENDING LIMITEDApr 25, 1994Apr 25, 1994
    EXECUTIVE VENDING SYSTEMS (NORTHERN) LIMITEDSep 08, 1992Sep 08, 1992
    C.B.T. FINANCE LIMITEDFeb 08, 1989Feb 08, 1989
    NORTRUE LIMITEDDec 09, 1988Dec 09, 1988

    What are the latest accounts for AUTOBAR UK (NORTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2014

    What is the status of the latest annual return for AUTOBAR UK (NORTH) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AUTOBAR UK (NORTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2015

    LRESSP

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 950
    SH01

    Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX

    1 pagesAD02

    Termination of appointment of Brian Mackie as a director on Dec 18, 2014

    1 pagesTM01

    Appointment of Mr Kris Paul Ludo Geysels as a director on Dec 18, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Mar 30, 2014

    8 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 950
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Brain Mackie on May 01, 2013

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr Daniel Henry Abrahams as a director

    2 pagesAP01

    Termination of appointment of Helen Willis as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Termination of appointment of War Tin as a secretary

    1 pagesTM02

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Apr 01, 2012

    7 pagesAA

    Appointment of Mrs War War Tin as a secretary

    1 pagesAP03

    Termination of appointment of Michael Greenwood as a secretary

    1 pagesTM02

    Appointment of Mrs Helen Margaret Willis as a director

    2 pagesAP01

    Termination of appointment of Timothy Roe as a director

    1 pagesTM01

    Appointment of Brain Mackie as a director

    2 pagesAP01

    Who are the officers of AUTOBAR UK (NORTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAHAMS, Daniel Henry
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Director
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    EnglandBritish183822370001
    GEYSELS, Kris Paul Ludo
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Director
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    BelgiumBelgian193655140001
    ARMSTRONG, Stephen Derek
    41 Kew Bridge Road
    TW8 0DY Brentford
    Middlesex
    Secretary
    41 Kew Bridge Road
    TW8 0DY Brentford
    Middlesex
    British108757180001
    GREENWOOD, Michael Frank
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    Secretary
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    British90910000002
    HAZELL, James Albert
    2 Aylands Farm
    Bannister Green
    CM6 3NF Felsted
    Essex
    Secretary
    2 Aylands Farm
    Bannister Green
    CM6 3NF Felsted
    Essex
    British73346630001
    LEWIS, Patrick Anthony Proctor, Mister
    1 Stoneleigh
    CM21 0BT Sawbridgeworth
    Hertfordshire
    Secretary
    1 Stoneleigh
    CM21 0BT Sawbridgeworth
    Hertfordshire
    English10773780001
    MCKAY, William Trevor
    1 West Court
    HA0 3QQ North Wembley
    Middlesex
    Secretary
    1 West Court
    HA0 3QQ North Wembley
    Middlesex
    British588890001
    SALISBURY, Christopher Paul
    36 Newby Crescent
    HG3 2TT Harrogate
    North Yorkshire
    Secretary
    36 Newby Crescent
    HG3 2TT Harrogate
    North Yorkshire
    British71904110001
    SPENCER, Jeffrey
    12 Mayfield Road
    Brayton
    YO8 9JY Selby
    North Yorkshire
    Secretary
    12 Mayfield Road
    Brayton
    YO8 9JY Selby
    North Yorkshire
    British55767300002
    TIN, War War
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Secretary
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    174468620001
    ARMSTRONG, Stephen Derek
    Main Street
    Kirklington
    NG22 8NN Nr Newark
    Hall Farm
    Nottinghamshire
    Uk
    Director
    Main Street
    Kirklington
    NG22 8NN Nr Newark
    Hall Farm
    Nottinghamshire
    Uk
    EnglandBritish180767850001
    BRISTOW, Andrew Wyatt
    Garden Road
    BR1 3LX Bromley
    22
    Kent
    Director
    Garden Road
    BR1 3LX Bromley
    22
    Kent
    EnglandBritish8748280008
    CHARLTON, Peter
    Stonyfield
    Great Easton
    CM6 2HN Dunmow
    Essex
    Director
    Stonyfield
    Great Easton
    CM6 2HN Dunmow
    Essex
    United KingdomBritish65990870001
    CHARLTON, Peter
    Stonyfield
    Great Easton
    CM6 2HN Dunmow
    Essex
    Director
    Stonyfield
    Great Easton
    CM6 2HN Dunmow
    Essex
    United KingdomBritish65990870001
    CLARKE, Julian Michael
    35 Osprey Drive
    Netherton
    HD4 7LG Huddersfield
    West Yorkshire
    Director
    35 Osprey Drive
    Netherton
    HD4 7LG Huddersfield
    West Yorkshire
    British55767230001
    DUFFY, Stephen Mario
    21 Westway
    Guiseley
    LS20 8JX Leeds
    West Yorkshire
    Director
    21 Westway
    Guiseley
    LS20 8JX Leeds
    West Yorkshire
    United KingdomBritish30306330001
    HAZELL, James Albert
    2 Aylands Farm
    Bannister Green
    CM6 3NF Felsted
    Essex
    Director
    2 Aylands Farm
    Bannister Green
    CM6 3NF Felsted
    Essex
    British73346630001
    LISTER, Doreen
    Netherleigh Cottage
    Elmete Lane
    LS8 2LN Leeds
    West Yorkshire
    Director
    Netherleigh Cottage
    Elmete Lane
    LS8 2LN Leeds
    West Yorkshire
    British67807260001
    MACKIE, Brian
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Director
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    ScotlandBritish173446330001
    MARTIN, Bunty
    Flat F
    138 Alwoodley Lane
    LS17 7PP Leeds
    West Yorkshire
    Director
    Flat F
    138 Alwoodley Lane
    LS17 7PP Leeds
    West Yorkshire
    British102863560001
    ROE, Timothy Michael
    Kenley Road
    SW19 3JQ London
    2a
    Director
    Kenley Road
    SW19 3JQ London
    2a
    EnglandBritish51264250001
    SPENCER, Jeffrey
    12 Mayfield Road
    Brayton
    YO8 9JY Selby
    North Yorkshire
    Director
    12 Mayfield Road
    Brayton
    YO8 9JY Selby
    North Yorkshire
    United KingdomBritish55767300002
    WHITELING, Mark Argent
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Director
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    EnglandBritish101297630001
    WILLIS, Helen Margaret
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    Director
    East Wing 14th Floor
    389 Chiswick High Road
    W4 4AJ Chiswick
    London
    United KingdomBritish277089380001

    Does AUTOBAR UK (NORTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 19, 1997
    Delivered On Nov 21, 1997
    Satisfied
    Amount secured
    £171,000 due or to become due from the company to the chargee
    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
    • Charlton Financial Holdings Limited
    Transactions
    • Nov 21, 1997Registration of a charge (395)
    • Oct 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed charge.
    Created On Sep 03, 1993
    Delivered On Sep 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all plant and machinery and chattels now or at any time hereafter belonging to the company ,all chattels now or at any time hereafter hired leased or rented by the company to any other person together with the benefits of the related hiring leasing or rental contracts and any guarantee indemnity or other security for the performance of the obligations of any pereson under or in respect of such contract. Please see doc for further details,.
    Persons Entitled
    • Cf Equipment Limited,
    Transactions
    • Sep 10, 1993Registration of a charge (395)
    • Oct 19, 2005Statement of satisfaction of a charge in full or part (403a)

    Does AUTOBAR UK (NORTH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2015Commencement of winding up
    Mar 22, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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