AUTODIAGNOS LIMITED

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

    Company NameAUTODIAGNOS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03062855
    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 AUTODIAGNOS LIMITED?

    • (9305) /

    Where is AUTODIAGNOS LIMITED located?

    Registered Office Address
    Hopton Industrial Estate
    London Road
    SN10 2EU Devizes
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTODIAGNOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTODIAGNOS UK LIMITEDDec 19, 1995Dec 19, 1995
    AUTO DIAGNOSTIC UK LIMITEDMay 31, 1995May 31, 1995

    What are the latest accounts for AUTODIAGNOS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for AUTODIAGNOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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 20, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2011

    Statement of capital on May 20, 2011

    • Capital: GBP 674,445
    SH01

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Annual return made up to May 20, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    6 pagesMG01

    Full accounts made up to Mar 31, 2009

    18 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    Full accounts made up to Mar 31, 2008

    19 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    2 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Accounts for a small company made up to Sep 30, 2006

    8 pagesAA

    Accounts for a small company made up to Sep 30, 2005

    7 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of AUTODIAGNOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWARD, Jeremy
    Lanhill View
    SN14 6XS Chippenham
    22
    Wiltshire
    United Kingdom
    Secretary
    Lanhill View
    SN14 6XS Chippenham
    22
    Wiltshire
    United Kingdom
    British108477480002
    COWARD, Jeremy
    Lanhill View
    SN14 6XS Chippenham
    22
    Wiltshire
    United Kingdom
    Director
    Lanhill View
    SN14 6XS Chippenham
    22
    Wiltshire
    United Kingdom
    United KingdomBritish108477480002
    HOULDEN, Peter John
    32 Wembdon Hill
    Wembdon
    TA6 7PX Bridgwater
    Somerset
    Director
    32 Wembdon Hill
    Wembdon
    TA6 7PX Bridgwater
    Somerset
    EnglandBritish57753270002
    WATKINS, John Ferris
    The Old Watermill
    Mill Hill Chiddingstone
    TN8 7AA Edenbridge
    Kent
    Director
    The Old Watermill
    Mill Hill Chiddingstone
    TN8 7AA Edenbridge
    Kent
    EnglandBritish117984420001
    DAWSON, Yvette Julie
    10 Meadowbarn Close
    Cottam
    PR4 0AG Preston
    Secretary
    10 Meadowbarn Close
    Cottam
    PR4 0AG Preston
    British43525650001
    ERICSON, Per Anders
    Vastra Sabygatan 1
    736 92 Kungsor
    FOREIGN Sweden
    Secretary
    Vastra Sabygatan 1
    736 92 Kungsor
    FOREIGN Sweden
    Swedish44535810001
    GRILK, Thomas Swiney
    10 Underhill Road
    Lynnfield
    Ma 01940
    Usa
    Secretary
    10 Underhill Road
    Lynnfield
    Ma 01940
    Usa
    American114994150001
    ISAKSSON, Fredrik
    Storangsvagen 98
    13672 Handen
    Sweden
    Secretary
    Storangsvagen 98
    13672 Handen
    Sweden
    Swedish52950120001
    JOHNSON, Neil Austin
    Brentwood House,8 Mainwaring Road
    Over Peover
    WA16 8TR Knutsford
    Cheshire
    Secretary
    Brentwood House,8 Mainwaring Road
    Over Peover
    WA16 8TR Knutsford
    Cheshire
    British66481370002
    MARCHENT, Nevelle
    Cherry Tree House
    129 Bridgwater Road
    TA2 8BQ Taunton
    Somerset
    Secretary
    Cherry Tree House
    129 Bridgwater Road
    TA2 8BQ Taunton
    Somerset
    British64655230002
    TAFLIN, Lars Ivar
    Skandavagen 17
    S 182 62 Diursholm
    Sweden
    Secretary
    Skandavagen 17
    S 182 62 Diursholm
    Sweden
    Swedish44535840002
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    BEECHER, Gregory R
    23 Yale Street
    Winchester
    Ma 01890
    Usa
    Director
    23 Yale Street
    Winchester
    Ma 01890
    Usa
    United StatesAmerican82434140001
    CHAMILLARD, George William
    378 Jerusalem Road
    Cohasset
    Ma 02025
    Usa
    Director
    378 Jerusalem Road
    Cohasset
    Ma 02025
    Usa
    American54708040002
    DAWSON, David Martin
    2 The Grange
    Cottam
    PR4 0LE Preston
    Director
    2 The Grange
    Cottam
    PR4 0LE Preston
    British43525590002
    ERICSON, Per Anders
    Vastra Sabygatan 1
    736 92 Kungsor
    FOREIGN Sweden
    Director
    Vastra Sabygatan 1
    736 92 Kungsor
    FOREIGN Sweden
    Swedish44535810001
    HUNT, Christopher John
    Brook Cottage
    26 Robert Street
    TA4 4PG Williton
    Somerset
    Director
    Brook Cottage
    26 Robert Street
    TA4 4PG Williton
    Somerset
    British56539710002
    ISAKSSON, Fredrik
    Storangsvagen 98
    13672 Handen
    Sweden
    Director
    Storangsvagen 98
    13672 Handen
    Sweden
    Swedish52950120001
    JOHNSON, Neil Austin
    Brentwood House,8 Mainwaring Road
    Over Peover
    WA16 8TR Knutsford
    Cheshire
    Director
    Brentwood House,8 Mainwaring Road
    Over Peover
    WA16 8TR Knutsford
    Cheshire
    British66481370002
    KOLOSKA, Walt
    Ketch House Enmore Road
    Enmore
    TA5 2DP Bridgwater
    Somerset
    Director
    Ketch House Enmore Road
    Enmore
    TA5 2DP Bridgwater
    Somerset
    EnglandBritish57917120001
    MARCHENT, Nevelle
    Cherry Tree House
    129 Bridgwater Road
    TA2 8BQ Taunton
    Somerset
    Director
    Cherry Tree House
    129 Bridgwater Road
    TA2 8BQ Taunton
    Somerset
    EnglandBritish64655230002
    MILES, Peter Richard
    12 Lumb Lane
    SK7 2BA Bramhall
    Cheshire
    Director
    12 Lumb Lane
    SK7 2BA Bramhall
    Cheshire
    United KingdomBritish70262390003
    OSATTIN, Stuart Mark
    44 Pineclife Drive
    Marblehead
    Ma 01945
    Usa
    Director
    44 Pineclife Drive
    Marblehead
    Ma 01945
    Usa
    American82099560001
    TAFLIN, Lars Ivar
    Skandavagen 17
    S 182 62 Diursholm
    Sweden
    Director
    Skandavagen 17
    S 182 62 Diursholm
    Sweden
    Swedish44535840002
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Does AUTODIAGNOS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jan 04, 2010
    Delivered On Jan 06, 2010
    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 aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 06, 2010Registration of a charge (MG01)
    Debenture
    Created On Dec 18, 2006
    Delivered On Dec 30, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 30, 2006Registration of a charge (395)
    Guarantee & debenture
    Created On Jan 16, 2006
    Delivered On Jan 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Jan 27, 2006Registration of a charge (395)
    • Jan 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of rent deposit
    Created On Nov 06, 2003
    Delivered On Nov 14, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rent deposit sum of £12,102.50.
    Persons Entitled
    • Bruntwood Estates Limited
    Transactions
    • Nov 14, 2003Registration of a charge (395)
    All assets debenture
    Created On Aug 22, 2003
    Delivered On Aug 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 30, 2003Registration of a charge (395)
    • Jan 19, 2007Statement of satisfaction of a charge in full or part (403a)

    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