AUTOLOGIC SERVICES LIMITED
Overview
| Company Name | AUTOLOGIC SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04241079 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AUTOLOGIC SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOUTHBASIC LIMITED | Jun 26, 2001 | Jun 26, 2001 |
What are the latest accounts for AUTOLOGIC SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2020 |
What are the latest filings for AUTOLOGIC SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2020 | 5 pages | AA | ||||||||||
Termination of appointment of Elaine Williams as a secretary on Apr 23, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2019 | 6 pages | AA | ||||||||||
Termination of appointment of John Paul Court as a director on Apr 10, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Brian Corrway as a director on Apr 10, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rupert Henry Conquest Nichols as a director on Mar 16, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Paul Court as a director on Mar 16, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sebastien Robert Desreumaux as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Keith Meir as a director on Sep 06, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sebastien Robert Desreumaux as a director on Sep 20, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 5 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Confirmation statement made on Jun 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ail Anglia Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Elaine Williams as a secretary on Oct 25, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rupert Henry Conquest Nichols as a secretary on Oct 25, 2017 | 1 pages | TM02 | ||||||||||
Who are the officers of AUTOLOGIC SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORRWAY, Brian | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England England | Scotland | Irish | 269114460001 | |||||
| ARMSTRONG, Colin | Secretary | 200 Worle Parkway Worle BS22 6WA Weston Super Mare Somerset | British | 77327430003 | ||||||
| ARMSTRONG, Philippa | Secretary | 162 Muller Road Horfield BS7 9QX Bristol Avon | British | 108400480001 | ||||||
| HARRIS, David Francis | Secretary | Boundary Way Lufton Trading Estate Lufton BA22 8HZ Yeovil Autologic Services Limited Somerset | British | 130075020001 | ||||||
| LIGHT, John Michael Heathcote | Secretary | Mambury Manor East Putford EX22 7UH Holsworthy Devon | British | 50795850001 | ||||||
| NICHOLS, Rupert Henry Conquest | Secretary | Stretton Green Distribution Park, Langford Way Appleton WA4 4TQ Warrington Eddie Stobart Limited England | 199690160001 | |||||||
| WILLIAMS, Elaine | Secretary | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park Cheshire England | 239783570001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BROWN, Russell Stephen | Director | Staplehay Trull TA3 7EZ Taunton Westways House Somerset | England | British | 132668460001 | |||||
| COURT, John Paul | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park Cheshire England | England | British | 253581550001 | |||||
| DESREUMAUX, Sebastien Robert | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park Cheshire England | England | French | 210537940002 | |||||
| GUINCHARD, Gilles | Director | 5 Upper St Martin's Lane WC2H 9EA London | French | 93757990002 | ||||||
| HARRIS, David Francis | Director | Boundary Way Lufton BA22 8HZ Yeovil Stobart Automotive Somerset England | England | British | 130075020001 | |||||
| LAMPERT, Timothy Giles | Director | Boundary Way Lufton Trading Estate Lufton BA22 8HZ Yeovil Autologic Services Limited Somerset | England | British | 74811520007 | |||||
| LIGHT, John Michael Heathcote | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House | England | British | 50795850001 | |||||
| MEIR, David Keith | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park Cheshire England | United Kingdom | British | 199711470001 | |||||
| MERRY, John Charles | Director | Walon Boundary Way Lufton BA22 8HZ Yeovil Somerset | British | 9807640012 | ||||||
| NICHOLS, Rupert Henry Conquest | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park Cheshire England | England | British | 198832780004 | |||||
| NUTTALL, Philip James | Director | 5 Upper St Martins Lane WC2H 9EA London | British | 63716970003 | ||||||
| PALMER-BAUNACK, Avril | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House United Kingdom | England | British | 196667380002 | |||||
| SOMERVILLE, Andy Forbes | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House United Kingdom | England | British | 200512970001 | |||||
| STOBART, William | Director | Stretton Green Distribution Park, Langford Way Appleton WA4 4TQ Warrington Eddie Stobart Limited England | United Kingdom | British | 153344800001 | |||||
| WAUDBY, Sarah Lesley | Director | 51d Primrose Gardens Belsize Park NW3 4UL London | United Kingdom | British | 74811280001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of AUTOLOGIC SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ail Anglia Limited | Apr 06, 2016 | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AUTOLOGIC SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does AUTOLOGIC SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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