AUTOCAR LOGISTICS LIMITED

AUTOCAR LOGISTICS LIMITED

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

    Company NameAUTOCAR LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03712214
    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 AUTOCAR LOGISTICS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AUTOCAR LOGISTICS LIMITED located?

    Registered Office Address
    c/o RSM
    3 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOCAR LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    3132ND SINGLE MEMBER SHELF TRADING COMPANY LIMITEDFeb 11, 1999Feb 11, 1999

    What are the latest accounts for AUTOCAR LOGISTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for AUTOCAR LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from 22 Soho Square London W1D 4NS to C/O Rsm 3 Hardman Street Manchester M3 3HF on Nov 28, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 14, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Feb 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 2,100,000
    SH01

    Accounts for a dormant company made up to Feb 28, 2015

    6 pagesAA

    Annual return made up to Feb 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 2,100,000
    SH01

    Director's details changed for Mr. Benjamin Mark Whawell on Feb 24, 2015

    2 pagesCH01

    Director's details changed for Mr William Andrew Tinkler on Feb 24, 2015

    2 pagesCH01

    Secretary's details changed for Mr Richard Butcher on Feb 24, 2015

    1 pagesCH03

    Register(s) moved to registered inspection location C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ

    1 pagesAD03

    Register inspection address has been changed to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ

    1 pagesAD02

    Accounts for a dormant company made up to Feb 28, 2014

    6 pagesAA

    Termination of appointment of David Harris as a secretary

    1 pagesTM02

    Termination of appointment of William Stobart as a director

    1 pagesTM01

    Termination of appointment of Nigel Glenn as a director

    1 pagesTM01

    Termination of appointment of Timothy Lampert as a director

    1 pagesTM01

    Appointment of Mr Richard Butcher as a secretary

    2 pagesAP03

    Appointment of Mr William Andrew Tinkler as a director

    2 pagesAP01

    Appointment of Mr Benjamin Mark Whawell as a director

    2 pagesAP01

    Registered office address changed from * Autocar Logistics Limited Boundary Way Lufton Yeovil Somerset BA22 8HZ* on May 09, 2014

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    General business (assignment) 06/03/2014
    RES13

    Annual return made up to Feb 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 2,100,000
    SH01

    Who are the officers of AUTOCAR LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTCHER, Richard
    c/o Rsm
    Hardman Street
    M3 3HF Manchester
    3
    Secretary
    c/o Rsm
    Hardman Street
    M3 3HF Manchester
    3
    187574470001
    TINKLER, William Andrew
    c/o Rsm
    Hardman Street
    M3 3HF Manchester
    3
    Director
    c/o Rsm
    Hardman Street
    M3 3HF Manchester
    3
    United KingdomBritish95979350002
    WHAWELL, Benjamin Mark
    c/o Rsm
    Hardman Street
    M3 3HF Manchester
    3
    Director
    c/o Rsm
    Hardman Street
    M3 3HF Manchester
    3
    EnglandBritish131678040002
    ARMSTRONG, Colin
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    Secretary
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    British77327430003
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    HARRIS, David Francis
    Soho Square
    W1D 4NS London
    22
    England
    Secretary
    Soho Square
    W1D 4NS London
    22
    England
    British130075020001
    LIGHT, John Michael Heathcote
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    Secretary
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    British50795850001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BARBER, Timothy Ray
    Sycamores
    New Street
    TA11 7NT Somerton
    Somerset
    Director
    Sycamores
    New Street
    TA11 7NT Somerton
    Somerset
    United KingdomBritish50795310003
    BROWN, Russell Stephen
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    Director
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    EnglandBritish132668460001
    GLENN, Nigel Gregory
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritish128252020002
    GROSS, John Joseph
    4987 Chedworth Drive
    Stone Mountain
    FOREIGN Georgia
    30087
    Usa
    Director
    4987 Chedworth Drive
    Stone Mountain
    FOREIGN Georgia
    30087
    Usa
    American74811470001
    GUINCHARD, Gilles
    5 Upper St Martin's Lane
    WC2H 9EA London
    Director
    5 Upper St Martin's Lane
    WC2H 9EA London
    French93757990002
    HARRIS, David Francis
    Boundary Way
    Lufton
    BA22 8HZ Yeovil
    Autocar Logistics Limited
    Somerset
    Director
    Boundary Way
    Lufton
    BA22 8HZ Yeovil
    Autocar Logistics Limited
    Somerset
    EnglandBritish130075020001
    KNIGHT, Simon Mark
    Roman Way
    Grange Park
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    Roman Way
    Grange Park
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    United KingdomBritish128252030001
    LAMPERT, Timothy Giles
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Hampshire
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Hampshire
    United Kingdom
    EnglandBritish74811520007
    LIGHT, John Michael Heathcote
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritish50795850001
    MATHESON, Bob
    1434 Stepstone Way
    30043 Lawrenceville
    Georgia
    Usa
    Director
    1434 Stepstone Way
    30043 Lawrenceville
    Georgia
    Usa
    American64077740001
    MERRY, John Charles
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    Director
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    British9807640012
    NUTTALL, Philip James
    5 Upper St Martins Lane
    WC2H 9EA London
    Director
    5 Upper St Martins Lane
    WC2H 9EA London
    British63716970003
    PALMER-BAUNACK, Avril
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritish196667380002
    SOMERVILLE, Andy Forbes
    Robin Hill London Road
    HP8 4NQ Chalfont St Giles
    Buckinghamshire
    Director
    Robin Hill London Road
    HP8 4NQ Chalfont St Giles
    Buckinghamshire
    EnglandBritish200512970001
    STOBART, William
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    Director
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    United KingdomBritish153344800001
    WEST, Randall E
    1163 Fairway Gardens
    30319 Atlanta
    La
    Usa
    Director
    1163 Fairway Gardens
    30319 Atlanta
    La
    Usa
    American64077700001
    YETTON, Albert John
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritish197008870001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Does AUTOCAR LOGISTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Apr 28, 2006
    Delivered On May 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors 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, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • May 11, 2006Registration of a charge (395)
    • Aug 14, 2013Satisfaction of a charge (MR04)
    Security agreement
    Created On Apr 27, 2006
    Delivered On May 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 2006Registration of a charge (395)
    • Jun 09, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 12, 2013Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On May 14, 1999
    Delivered On May 22, 1999
    Satisfied
    Amount secured
    All indebtedness,liabilities and obligations due or to become due from the company and/or ansa logistics limited to the chargee pursuant to the facility agreement of even date
    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 Royal Bank of Scotland PLC
    Transactions
    • May 22, 1999Registration of a charge (395)
    • Feb 06, 2004Statement of satisfaction of a charge in full or part (403a)

    Does AUTOCAR LOGISTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 14, 2016Commencement of winding up
    Sep 04, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Nigel Ian Woodside
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    practitioner
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    Lindsey J Cooper
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    practitioner
    9th Floor 3 Hardman Street
    M3 3HF Manchester

    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