AUTOLOGIC SERVICES LIMITED

AUTOLOGIC SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAUTOLOGIC SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04241079
    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 AUTOLOGIC SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AUTOLOGIC SERVICES LIMITED located?

    Registered Office Address
    C/O Rsm Restructuring Advisory Llp 9th Floor
    3 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOLOGIC SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHBASIC LIMITEDJun 26, 2001Jun 26, 2001

    What are the latest accounts for AUTOLOGIC SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2020

    What are the latest filings for AUTOLOGIC SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ England to C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on Jun 09, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 19, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Nov 30, 2020

    5 pagesAA

    Termination of appointment of Elaine Williams as a secretary on Apr 23, 2020

    1 pagesTM02

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2019

    6 pagesAA

    Termination of appointment of John Paul Court as a director on Apr 10, 2020

    1 pagesTM01

    Appointment of Mr Brian Corrway as a director on Apr 10, 2020

    2 pagesAP01

    Termination of appointment of Rupert Henry Conquest Nichols as a director on Mar 16, 2020

    1 pagesTM01

    Appointment of Mr John Paul Court as a director on Mar 16, 2020

    2 pagesAP01

    Termination of appointment of Sebastien Robert Desreumaux as a director on Dec 16, 2019

    1 pagesTM01

    Termination of appointment of David Keith Meir as a director on Sep 06, 2019

    1 pagesTM01

    Appointment of Mr Sebastien Robert Desreumaux as a director on Sep 20, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Nov 30, 2018

    5 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jun 26, 2019 with no updates

    3 pagesCS01

    Change of details for Ail Anglia Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Nov 30, 2017

    9 pagesAA

    Confirmation statement made on Jun 26, 2018 with updates

    4 pagesCS01

    Appointment of Ms Elaine Williams as a secretary on Oct 25, 2017

    2 pagesAP03

    Termination of appointment of Rupert Henry Conquest Nichols as a secretary on Oct 25, 2017

    1 pagesTM02

    Who are the officers of AUTOLOGIC SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORRWAY, Brian
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    England
    ScotlandIrish269114460001
    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
    Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Autologic Services Limited
    Somerset
    Secretary
    Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Autologic Services Limited
    Somerset
    British130075020001
    LIGHT, John Michael Heathcote
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    Secretary
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    British50795850001
    NICHOLS, Rupert Henry Conquest
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Eddie Stobart Limited
    England
    Secretary
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Eddie Stobart Limited
    England
    199690160001
    WILLIAMS, Elaine
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Cheshire
    England
    Secretary
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Cheshire
    England
    239783570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROWN, Russell Stephen
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    Director
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    EnglandBritish132668460001
    COURT, John Paul
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Cheshire
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Cheshire
    England
    EnglandBritish253581550001
    DESREUMAUX, Sebastien Robert
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Cheshire
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Cheshire
    England
    EnglandFrench210537940002
    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
    Stobart Automotive
    Somerset
    England
    Director
    Boundary Way
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    EnglandBritish130075020001
    LAMPERT, Timothy Giles
    Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Autologic Services Limited
    Somerset
    Director
    Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Autologic Services Limited
    Somerset
    EnglandBritish74811520007
    LIGHT, John Michael Heathcote
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    EnglandBritish50795850001
    MEIR, David Keith
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Cheshire
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Cheshire
    England
    United KingdomBritish199711470001
    MERRY, John Charles
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    Director
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    British9807640012
    NICHOLS, Rupert Henry Conquest
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Cheshire
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Cheshire
    England
    EnglandBritish198832780004
    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
    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
    EnglandBritish200512970001
    STOBART, William
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Eddie Stobart Limited
    England
    Director
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Eddie Stobart Limited
    England
    United KingdomBritish153344800001
    WAUDBY, Sarah Lesley
    51d Primrose Gardens
    Belsize Park
    NW3 4UL London
    Director
    51d Primrose Gardens
    Belsize Park
    NW3 4UL London
    United KingdomBritish74811280001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of AUTOLOGIC SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ail Anglia Limited
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    Apr 06, 2016
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number3281916
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AUTOLOGIC SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 of satisfaction of a charge in full or part (403a)

    Does AUTOLOGIC SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2021Commencement of winding up
    Aug 23, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Ratten
    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