AUTOMOLD LIMITED

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

    Company NameAUTOMOLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02685983
    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 AUTOMOLD LIMITED?

    • (3410) /

    Where is AUTOMOLD LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOMOLD LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESSBOARD INTERNATIONAL LIMITEDMay 15, 1992May 15, 1992
    TORREY LIMITEDFeb 10, 1992Feb 10, 1992

    What are the latest accounts for AUTOMOLD LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for AUTOMOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    17 pagesWU15

    Progress report in a winding up by the court

    18 pagesWU07

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023

    2 pagesAD01

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 17, 2022

    2 pagesAD01

    Progress report in a winding up by the court

    16 pagesWU07

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 06, 2021

    2 pagesAD01

    Registered office address changed from Four Brindleyplace Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jul 01, 2021

    2 pagesAD01

    Progress report in a winding up by the court

    16 pagesWU07

    Appointment of a liquidator

    3 pagesWU04

    Restoration by order of court - previously in Compulsory Liquidation

    2 pagesREST-COCOMP

    A selection of mortgage documents registered before 1 January 1995

    7 pagesPRE95M

    A selection of documents registered before 1 January 1995

    41 pagesPRE95

    Who are the officers of AUTOMOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Ashok Ravjibhai
    10 Bradley Close
    Longlevens
    GL2 9LA Gloucester
    Gloucestershire
    Secretary
    10 Bradley Close
    Longlevens
    GL2 9LA Gloucester
    Gloucestershire
    British36359860001
    HODDY, Michael David
    3 Sandford Lease
    Avening
    GL8 8PB Tetbury
    Gloucestershire
    Director
    3 Sandford Lease
    Avening
    GL8 8PB Tetbury
    Gloucestershire
    BritishCommercial Director26610290001
    KEECH, Craig William
    174 Slad Road
    GL5 1RJ Stroud
    Gloucestershire
    Director
    174 Slad Road
    GL5 1RJ Stroud
    Gloucestershire
    BritishDirector45367870003
    LANGSHAW, Mark Ralph
    1 Laurel Avenue
    Walton Cardiff
    GL20 7RE Tewkesbury
    Gloucestershire
    Director
    1 Laurel Avenue
    Walton Cardiff
    GL20 7RE Tewkesbury
    Gloucestershire
    BritishDirector47163090002
    PATEL, Ashok Ravjibhai
    10 Bradley Close
    Longlevens
    GL2 9LA Gloucester
    Gloucestershire
    Director
    10 Bradley Close
    Longlevens
    GL2 9LA Gloucester
    Gloucestershire
    EnglandBritishDirector36359860001
    TURNER, Robert Bryan
    12 Dalton Way
    Whitwell
    SG4 8BG Hitchin
    Hertfordshire
    Secretary
    12 Dalton Way
    Whitwell
    SG4 8BG Hitchin
    Hertfordshire
    BritishChartered Accountant26610270001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    BUSHELL, Carl Mackenzie
    7 Towns End
    Long Buckby
    NN6 7YH Northampton
    Director
    7 Towns End
    Long Buckby
    NN6 7YH Northampton
    BritishDirector47162780002
    CITROEN, Michael Robert Charles
    20 Shire Lane
    Chorleywood
    WD3 5NQ Rickmansworth
    Hertfordshire
    Director
    20 Shire Lane
    Chorleywood
    WD3 5NQ Rickmansworth
    Hertfordshire
    EnglandBritishChartered Accountant38582850002
    CORPATAUX, Beat Eugene
    Marly Strasse 3
    CH 17 34 Tentlingen
    Switzerland
    Director
    Marly Strasse 3
    CH 17 34 Tentlingen
    Switzerland
    SwitzerlandSwissChartered Accountant49248640001
    FORDYCE, William
    41 Meriden Road
    Hampton In Arden
    B92 0BS Solihull
    West Midlands
    Director
    41 Meriden Road
    Hampton In Arden
    B92 0BS Solihull
    West Midlands
    BritishCompany Director22563960001
    KEECH, Dennis
    216 Old Bedford Road
    LU2 7HP Luton
    Bedfordshire
    Director
    216 Old Bedford Road
    LU2 7HP Luton
    Bedfordshire
    United KingdomBritishCompany Consultant24425650001
    KEECH, Matthew David
    36 Statham Close
    LU3 4EJ Luton
    Bedfordshire
    Director
    36 Statham Close
    LU3 4EJ Luton
    Bedfordshire
    BritishDirector38296150001
    OUGH, Darren
    5 Angel Row
    Fivehead
    TA3 6PE Taunton
    Somerset
    Director
    5 Angel Row
    Fivehead
    TA3 6PE Taunton
    Somerset
    BritishDirector70753450001
    SHORTT, Eugene
    50 Green Drift
    SG8 5BX Royston
    Hertfordshire
    Director
    50 Green Drift
    SG8 5BX Royston
    Hertfordshire
    BritishAccountant4764420001
    TURNER, Robert Bryan
    12 Dalton Way
    Whitwell
    SG4 8BG Hitchin
    Hertfordshire
    Director
    12 Dalton Way
    Whitwell
    SG4 8BG Hitchin
    Hertfordshire
    BritishChartered Accountant26610270001
    YEOMANS, Alan Richard
    16 Long Massey
    MK46 5NR Olney
    Buckinghamshire
    Director
    16 Long Massey
    MK46 5NR Olney
    Buckinghamshire
    BritishDirector26276020001
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001

    Does AUTOMOLD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2003Administration started
    Feb 21, 2005Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Michael Menzies
    Grant Thornton Uk Llp
    Enterprise House
    B3 2HJ 115 Edmund Street
    Birmingham
    practitioner
    Grant Thornton Uk Llp
    Enterprise House
    B3 2HJ 115 Edmund Street
    Birmingham
    Neil Tombs
    Grant Thornton Uk Llp
    Enterprise House
    B3 2HJ 115 Edmund Street
    Birmingham
    practitioner
    Grant Thornton Uk Llp
    Enterprise House
    B3 2HJ 115 Edmund Street
    Birmingham
    2
    DateType
    Aug 15, 2023Conclusion of winding up
    Dec 23, 2004Petition date
    Feb 21, 2005Commencement of winding up
    Jan 24, 2024Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Alexander Henry Maxwell
    Four Brindleyplace
    Birmingham
    B1 2HZ
    practitioner
    Four Brindleyplace
    Birmingham
    B1 2HZ
    Andrew Philip Peters
    Deloitte & Touche
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Deloitte & Touche
    Four Brindley Place
    B1 2HZ Birmingham
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    Kevin John Hellard
    Rsm Robson Rhodes
    186 City Road
    EC1V 2NU London
    practitioner
    Rsm Robson Rhodes
    186 City Road
    EC1V 2NU London
    Kevin John Hellard
    Grant Thornton
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton
    30 Finsbury Square
    EC2P 2YU London
    Ian Colin Wormleighton
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham

    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