GUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED

GUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED

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

    Company NameGUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03802346
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is GUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for GUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Full accounts made up to Dec 31, 2012

    9 pagesAA

    Registered office address changed from Cotes Park Lane, Somercotes Alfreton DE55 4NJ on Jul 10, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 24, 2013

    LRESSP

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Chad Brooks as a director on Jan 07, 2013

    1 pagesTM01

    Annual return made up to Dec 08, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2013

    Statement of capital on Feb 05, 2013

    • Capital: GBP 2
    SH01

    Current accounting period extended from Sep 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Full accounts made up to Oct 02, 2011

    11 pagesAA

    Annual return made up to Dec 08, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Shannon Marlow White as a director on Oct 20, 2011

    1 pagesTM01

    Appointment of Mr Chad Brooks as a director on Oct 20, 2011

    2 pagesAP01

    Appointment of Mr Omar Suarez as a director on Oct 24, 2011

    2 pagesAP01

    Termination of appointment of David Turner as a director on Jul 08, 2011

    1 pagesTM01

    Annual return made up to Dec 08, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Oct 03, 2010

    11 pagesAA

    Full accounts made up to Sep 27, 2009

    11 pagesAA

    Annual return made up to Dec 08, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Shannon Marlow White on Dec 08, 2009

    2 pagesCH01

    Termination of appointment of Robert Rabone as a secretary

    1 pagesTM02

    Full accounts made up to Sep 30, 2008

    11 pagesAA

    legacy

    4 pages363a

    Who are the officers of GUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUAREZ, Omar
    Colmore Row
    B3 3SD Birmingham
    125
    Director
    Colmore Row
    B3 3SD Birmingham
    125
    EnglandUruguayanFinancial Director155462930001
    BOURHIS, Marc L
    1925 Lunar Lane
    Wilmington
    Nc 28405
    Usa
    Secretary
    1925 Lunar Lane
    Wilmington
    Nc 28405
    Usa
    British118201930001
    BROWN, Michael Stewart
    10 Meadow Close
    Turneys Quay
    NG2 3HZ Nottingham
    Secretary
    10 Meadow Close
    Turneys Quay
    NG2 3HZ Nottingham
    BritishAccountant86327240002
    MILLINGTON, Anthony Geoffrey
    26 Marlborough Road
    Woodthorpe
    NG5 4FG Nottingham
    Nottinghamshire
    Secretary
    26 Marlborough Road
    Woodthorpe
    NG5 4FG Nottingham
    Nottinghamshire
    BritishChartered Accountant47299970005
    RABONE, Robert James
    17 Sandy Lane
    Codsall
    WV8 1EN Wolverhampton
    West Midlands
    Secretary
    17 Sandy Lane
    Codsall
    WV8 1EN Wolverhampton
    West Midlands
    BritishChartered Accountant116784620001
    VICTORIA SQUARE SECRETARIES LIMITED
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    Secretary
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    44748190001
    BOURHIS, Marc L
    1925 Lunar Lane
    Wilmington
    Nc 28405
    Usa
    Director
    1925 Lunar Lane
    Wilmington
    Nc 28405
    Usa
    BritishCfo118201930001
    BROOKS, Chad
    Military Cutoff Road
    Suite 300 Wilminghton
    Nc 28405
    1001
    Usa
    Director
    Military Cutoff Road
    Suite 300 Wilminghton
    Nc 28405
    1001
    Usa
    UsaAmericanCompany President164023460001
    MACKINNON, Alan Robertson
    8 Printers Place
    Mansell Street
    CV37 6RA Stratford
    Director
    8 Printers Place
    Mansell Street
    CV37 6RA Stratford
    United KingdomBritishDirector75553010004
    MILLINGTON, Anthony Geoffrey
    26 Marlborough Road
    Woodthorpe
    NG5 4FG Nottingham
    Nottinghamshire
    Director
    26 Marlborough Road
    Woodthorpe
    NG5 4FG Nottingham
    Nottinghamshire
    EnglandBritishChartered Accountant47299970005
    TURNER, David
    Gregorys Way
    DE56 0HS Belper
    9
    Derbyshire
    Director
    Gregorys Way
    DE56 0HS Belper
    9
    Derbyshire
    United KingdomBritishVp Manufacturing136511490001
    WHITE, Shannon Marlow
    52 Pelican Drive
    Wrightsville Beach
    Nc 28480
    Usa
    Director
    52 Pelican Drive
    Wrightsville Beach
    Nc 28480
    Usa
    UsaAmericanCeo118202800001
    WILSON, Anthony Joseph
    Fat Hill Farm
    Bolton By Bowland
    BB7 4PG Clitheroe
    Lancashire
    Director
    Fat Hill Farm
    Bolton By Bowland
    BB7 4PG Clitheroe
    Lancashire
    United KingdomBritishCe/Md102858880001
    VICTORIA SQUARE DIRECTORS LIMITED
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    Director
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    44748210001

    Does GUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Jan 18, 2014Dissolved on
    Jun 24, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD 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