AUTOBAR MANAGEMENT SERVICES LIMITED
Overview
| Company Name | AUTOBAR MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC049900 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AUTOBAR MANAGEMENT SERVICES LIMITED?
- Other food services (56290) / Accommodation and food service activities
Where is AUTOBAR MANAGEMENT SERVICES LIMITED located?
| Registered Office Address | c/o DWF LLP 110 Queen Street G1 3HD Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUTOBAR MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORPORATE INSIGNIA LIMITED | Jul 04, 1994 | Jul 04, 1994 |
| AUTOBAR (SCOTLAND) LIMITED | Mar 05, 1991 | Mar 05, 1991 |
| YEAMAN & MACKINTOSH LIMITED | Feb 02, 1972 | Feb 02, 1972 |
What are the latest accounts for AUTOBAR MANAGEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for AUTOBAR MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Dec 07, 2017
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of David Christophe Marc Flochel as a director on Sep 25, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Wesley Mulligan as a director on Sep 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ghassan Nicolas Kara as a director on Sep 25, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Appointment of Mr Ghassan Nicolas Kara as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kris Paul Ludo Geysels as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on Jun 06, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Scotland G2 5QR to 110 Queen Street Glasgow G1 3HD on Jun 01, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 29, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 30, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Brian Robert Mackie as a director on Dec 18, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kris Paul Ludo Geysels as a director on Dec 18, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Brian Mackie on May 01, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Daniel Henry Abrahams as a director | 2 pages | AP01 | ||||||||||
Who are the officers of AUTOBAR MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABRAHAMS, Daniel Henry | Director | Floor 389 Chiswick High Road Chiswick W4 4AJ London East Wing 14th England | England | British | 183822370001 | |||||
| FLOCHEL, David Christophe Marc | Director | Hinterbergstrasse 6330 Cham 20 Switzerland | Switzerland | French | 238363320001 | |||||
| MULLIGAN, Wesley | Director | Lime Tree Way Chineham RG24 8GG Basingstoke Spinnaker House England | England | Irish | 238363000001 | |||||
| GREENWOOD, Michael Frank | Secretary | Gloucester Road Kew TW9 3BT Richmond 51 Surrey | British | 90910000002 | ||||||
| MCKAY, William Trevor | Secretary | 1 West Court HA0 3QQ North Wembley Middlesex | British | 588890001 | ||||||
| TIN, War War | Secretary | c/o Autobar Group Ltd Chiswick High Road W4 4AJ London 389 England | 174468590001 | |||||||
| BRISTOW, Andrew Wyatt | Director | Garden Road BR1 3LX Bromley 22 Kent | England | British | 8748280008 | |||||
| DAVEY, Michael John | Director | 225 Sheen Lane East Sheen SW14 8LE London | United Kingdom | British | 976330001 | |||||
| GEYSELS, Kris Paul Ludo | Director | c/o Dwf Llp Queen Street G1 3HD Glasgow 110 Scotland | Belgium | Belgian | 193655140001 | |||||
| GREENWOOD, Michael Frank | Director | Gloucester Road Kew TW9 3BT Richmond 51 Surrey | United Kingdom | British | 90910000002 | |||||
| HOBBS, David Dudley | Director | 15 Greenside Edgcumbe Park RG45 6EX Crowthorne Berkshire | British | 37745610001 | ||||||
| KARA, Ghassan Nicolas, Dr | Director | c/o Dwf Llp Queen Street G1 3HD Glasgow 110 Scotland | Uk | French/Lebanese | 210351450001 | |||||
| MACKIE, Brian Robert | Director | Floor 389 Chiswick High Road Chiswick W4 4AJ London Esat Wing 14th England | Scotland | British | 173446330002 | |||||
| MAIR, Thomas Murray | Director | 188 Bonnyton Drive Eaglesham G76 0NG Glasgow | British | 90218600001 | ||||||
| MCKAY, William Trevor | Director | 1 West Court HA0 3QQ North Wembley Middlesex | British | 588890001 | ||||||
| MURRAY, Steven John | Director | 310 St Vincent Street G2 5QR Glasgow Dalmore House Scotland Scotland | England | British | 21176500002 | |||||
| O'LEARY, Mark Joseph Christopher | Director | 14 Meadow View SL7 3PA Marlow Bottom Buckinghamshire | Irish | 43800040002 | ||||||
| RAE, Alastair Crichton | Director | 16 Cleuch Drive FK12 5NY Alva Clackmannanshire | British | 1089250001 | ||||||
| ROE, Timothy Michael | Director | Kenley Road SW19 3JQ London 2a | England | British | 51264250001 | |||||
| WALFORD, Anthony William Cecil | Director | Toque House Salters Meadow Beacon Hill HP10 8NH Penn Buckinghamshire | British | 2198510001 | ||||||
| WHITELING, Mark Argent | Director | 310 St Vincent Street G2 5QR Glasgow Dalmore House Scotland Scotland | England | British | 101297630001 | |||||
| WILLIS, Helen Margaret | Director | 310 St Vincent Street G2 5QR Glasgow Dalmore House Scotland Scotland | United Kingdom | British | 277089380001 | |||||
| YEAMAN, William | Director | 25 Dornoch Way Westerwoodd G68 0JA Cumbernauld North Lanarkshire | British | 58546810001 |
Who are the persons with significant control of AUTOBAR MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Autobar Industries Limited | Apr 06, 2016 | Odyssey Business Park West End Road HA4 6QD Ruislip Apollo House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AUTOBAR MANAGEMENT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Single debenture | Created On Sep 26, 1983 Delivered On Oct 06, 1983 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Any sums or sums for the time being standing to the credit of any present or future account. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 26, 1983 Delivered On May 05, 1983 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The ground known as 11 and 13 hawbank road, east kilbride. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of set-off | Created On Dec 13, 1979 Delivered On Dec 28, 1979 | Satisfied | Amount secured All moneys due, or to become due by the company or others | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future accounts of the company with lloyds bank limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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