ADMINISTRATIVE RECEIVER
Company Information for AUTOGEM (HOLDINGS) LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
01921595
Private Limited Company
ADMINISTRATIVE RECEIVER |
Company Name | |
---|---|
AUTOGEM (HOLDINGS) LIMITED | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in SE1 | |
Company Number | 01921595 | |
---|---|---|
Company ID Number | 01921595 | |
Date formed | 1985-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | ADMINISTRATIVE RECEIVER | |
Lastest accounts | 30/06/1999 | |
Account next due | 31/10/2001 | |
Latest return | 11/03/2000 | |
Return next due | 08/04/2001 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-09-11 15:45:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2018-07-05 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-10-05 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-10-05 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-10-05 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-10-05 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-10-05 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-10-05 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-10-05 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-10-05 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-10-05 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-10-05 | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
287 | Registered office changed on 05/05/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
288b | Director resigned | |
288b | Secretary resigned | |
287 | Registered office changed on 21/02/01 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
MISC | FORM 3.2 - STATEMENT OF AFFAIRS | |
MISC | O/C RE. EXTENSION S48 REPORT | |
288b | DIRECTOR RESIGNED | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
WRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/06/00 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
WRES01 | ADOPT ARTICLES 10/05/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS | |
(W)ELRES | S369(4) SHT NOTICE MEET 23/12/99 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 23/12/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/10/98 FROM: PO BOX 9 HOWLEY PARK INDUSTRIAL ESTATE MORLEY LEEDS LS27 0QN | |
SRES13 | APPT AUDS 30/09/98 | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
SRES01 | ADOPT MEM AND ARTS 15/09/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BNP PARIBAS AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND THE OTHER FINANCEPARTIES (THE "SECURITY AGENT") | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LETTER OF CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVENOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE LOAN STOCK 1988/93 | Satisfied | WHITE ROSE INVESTMENTS LIMITED |
The top companies supplying to UK government with the same SIC code (5030 - Sale of motor vehicle parts etc.) as AUTOGEM (HOLDINGS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |