AUTOBAR MANAGEMENT SERVICES LIMITED

AUTOBAR MANAGEMENT SERVICES LIMITED

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

    Company NameAUTOBAR MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC049900
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AUTOBAR MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORPORATE INSIGNIA LIMITEDJul 04, 1994Jul 04, 1994
    AUTOBAR (SCOTLAND) LIMITEDMar 05, 1991Mar 05, 1991
    YEAMAN & MACKINTOSH LIMITEDFeb 02, 1972Feb 02, 1972

    What are the latest accounts for AUTOBAR MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for AUTOBAR MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesSH20

    Statement of capital on Dec 07, 2017

    • Capital: GBP 100
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of David Christophe Marc Flochel as a director on Sep 25, 2017

    2 pagesAP01

    Appointment of Wesley Mulligan as a director on Sep 25, 2017

    2 pagesAP01

    Termination of appointment of Ghassan Nicolas Kara as a director on Sep 25, 2017

    1 pagesTM01

    Confirmation statement made on Mar 08, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    Appointment of Mr Ghassan Nicolas Kara as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Kris Paul Ludo Geysels as a director on Jul 01, 2016

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Annual return made up to Mar 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Mar 29, 2015

    9 pagesAA

    Annual return made up to Mar 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Mar 30, 2014

    7 pagesAA

    Termination of appointment of Brian Robert Mackie as a director on Dec 18, 2014

    1 pagesTM01

    Appointment of Mr Kris Paul Ludo Geysels as a director on Dec 18, 2014

    2 pagesAP01

    Annual return made up to Mar 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 1,000,000
    SH01

    Director's details changed for Mr Brian Mackie on May 01, 2013

    2 pagesCH01

    Appointment of Daniel Henry Abrahams as a director

    2 pagesAP01

    Who are the officers of AUTOBAR MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAHAMS, Daniel Henry
    Floor
    389 Chiswick High Road Chiswick
    W4 4AJ London
    East Wing 14th
    England
    Director
    Floor
    389 Chiswick High Road Chiswick
    W4 4AJ London
    East Wing 14th
    England
    EnglandBritishChartered Accountant183822370001
    FLOCHEL, David Christophe Marc
    Hinterbergstrasse
    6330 Cham
    20
    Switzerland
    Director
    Hinterbergstrasse
    6330 Cham
    20
    Switzerland
    SwitzerlandFrenchDirector238363320001
    MULLIGAN, Wesley
    Lime Tree Way
    Chineham
    RG24 8GG Basingstoke
    Spinnaker House
    England
    Director
    Lime Tree Way
    Chineham
    RG24 8GG Basingstoke
    Spinnaker House
    England
    EnglandIrishManaging Director238363000001
    GREENWOOD, Michael Frank
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    Secretary
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    BritishChartered Accountant,Aca.Bsc(Hons)90910000002
    MCKAY, William Trevor
    1 West Court
    HA0 3QQ North Wembley
    Middlesex
    Secretary
    1 West Court
    HA0 3QQ North Wembley
    Middlesex
    British588890001
    TIN, War War
    c/o Autobar Group Ltd
    Chiswick High Road
    W4 4AJ London
    389
    England
    Secretary
    c/o Autobar Group Ltd
    Chiswick High Road
    W4 4AJ London
    389
    England
    174468590001
    BRISTOW, Andrew Wyatt
    Garden Road
    BR1 3LX Bromley
    22
    Kent
    Director
    Garden Road
    BR1 3LX Bromley
    22
    Kent
    EnglandBritishChartered Accountant,Aca.Bsc(Hons)8748280008
    DAVEY, Michael John
    225 Sheen Lane
    East Sheen
    SW14 8LE London
    Director
    225 Sheen Lane
    East Sheen
    SW14 8LE London
    United KingdomBritishCompany Director976330001
    GEYSELS, Kris Paul Ludo
    c/o Dwf Llp
    Queen Street
    G1 3HD Glasgow
    110
    Scotland
    Director
    c/o Dwf Llp
    Queen Street
    G1 3HD Glasgow
    110
    Scotland
    BelgiumBelgianDirector193655140001
    GREENWOOD, Michael Frank
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    Director
    Gloucester Road
    Kew
    TW9 3BT Richmond
    51
    Surrey
    United KingdomBritishChartered Accountant,Aca.Bsc(Hons)90910000002
    HOBBS, David Dudley
    15 Greenside
    Edgcumbe Park
    RG45 6EX Crowthorne
    Berkshire
    Director
    15 Greenside
    Edgcumbe Park
    RG45 6EX Crowthorne
    Berkshire
    BritishCompany Director37745610001
    KARA, Ghassan Nicolas, Dr
    c/o Dwf Llp
    Queen Street
    G1 3HD Glasgow
    110
    Scotland
    Director
    c/o Dwf Llp
    Queen Street
    G1 3HD Glasgow
    110
    Scotland
    UkFrench/LebaneseCoo210351450001
    MACKIE, Brian Robert
    Floor
    389 Chiswick High Road Chiswick
    W4 4AJ London
    Esat Wing 14th
    England
    Director
    Floor
    389 Chiswick High Road Chiswick
    W4 4AJ London
    Esat Wing 14th
    England
    ScotlandBritishDirector173446330002
    MAIR, Thomas Murray
    188 Bonnyton Drive
    Eaglesham
    G76 0NG Glasgow
    Director
    188 Bonnyton Drive
    Eaglesham
    G76 0NG Glasgow
    BritishCompany Director90218600001
    MCKAY, William Trevor
    1 West Court
    HA0 3QQ North Wembley
    Middlesex
    Director
    1 West Court
    HA0 3QQ North Wembley
    Middlesex
    BritishCompany Director588890001
    MURRAY, Steven John
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Scotland
    Scotland
    Director
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Scotland
    Scotland
    EnglandBritishDirector21176500002
    O'LEARY, Mark Joseph Christopher
    14 Meadow View
    SL7 3PA Marlow Bottom
    Buckinghamshire
    Director
    14 Meadow View
    SL7 3PA Marlow Bottom
    Buckinghamshire
    IrishChartered Accountant43800040002
    RAE, Alastair Crichton
    16 Cleuch Drive
    FK12 5NY Alva
    Clackmannanshire
    Director
    16 Cleuch Drive
    FK12 5NY Alva
    Clackmannanshire
    BritishCompany Director1089250001
    ROE, Timothy Michael
    Kenley Road
    SW19 3JQ London
    2a
    Director
    Kenley Road
    SW19 3JQ London
    2a
    EnglandBritishChartered Accountant,Aca.Bsc(Hons)51264250001
    WALFORD, Anthony William Cecil
    Toque House Salters Meadow
    Beacon Hill
    HP10 8NH Penn
    Buckinghamshire
    Director
    Toque House Salters Meadow
    Beacon Hill
    HP10 8NH Penn
    Buckinghamshire
    BritishCompany Director2198510001
    WHITELING, Mark Argent
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Scotland
    Scotland
    Director
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Scotland
    Scotland
    EnglandBritishDirector101297630001
    WILLIS, Helen Margaret
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Scotland
    Scotland
    Director
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    Scotland
    Scotland
    United KingdomBritishDirector277089380001
    YEAMAN, William
    25 Dornoch Way
    Westerwoodd
    G68 0JA Cumbernauld
    North Lanarkshire
    Director
    25 Dornoch Way
    Westerwoodd
    G68 0JA Cumbernauld
    North Lanarkshire
    BritishCompany Director58546810001

    Who are the persons with significant control of AUTOBAR MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    Apr 06, 2016
    Odyssey Business Park
    West End Road
    HA4 6QD Ruislip
    Apollo House
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaw Of England
    Place RegisteredCompanies House
    Registration Number00983159
    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 AUTOBAR MANAGEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 06, 1983Registration of a charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 05, 1983Registration of a charge
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 28, 1979Registration of a charge
    • Jul 02, 2004Statement of satisfaction of a charge in full or part (419a)

    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