Dissolved
Dissolved 2017-08-11
Company Information for AUTOMOTIVE PRODUCTS GROUP LIMITED
LONDON, EC4A,
|
Company Registration Number
03003797
Private Limited Company
Dissolved Dissolved 2017-08-11 |
Company Name | |
---|---|
AUTOMOTIVE PRODUCTS GROUP LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 03003797 | |
---|---|---|
Date formed | 1994-12-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2003-12-31 | |
Date Dissolved | 2017-08-11 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-03-08 08:23:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUTOMOTIVE PRODUCTS GROUP INC. | 12 HAMMOCK DUNES COURT HENDERSON NV 89052 | Permanently Revoked | Company formed on the 2008-04-18 |
Officer | Role | Date Appointed |
---|---|---|
LEE DAVID GOODWIN |
||
PETER ANDREW HILL |
||
DAVID NESBITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL NORMAN WILCOX |
Company Secretary | ||
PHILIP JOHN MASKELL |
Director | ||
LEE DAVID GOODWIN |
Company Secretary | ||
DAVID HARGREAVES |
Director | ||
ADRIAN CHARLES BUCKMASTER |
Director | ||
KEVIN BRIAN CONNOLLY |
Company Secretary | ||
KEVIN BRIAN CONNOLLY |
Director | ||
RICHARD JAMES MUNTON |
Director | ||
ANDREW WILLIAM MARCHANT |
Director | ||
CLIVE ANTHONY HALE |
Company Secretary | ||
BRIAN MARTIN GAUNT |
Director | ||
DAVID ROGER LINDON HANKINSON |
Director | ||
ROGER NORMAN ALEXANDER WOOD |
Director | ||
FILIPPO JOHN CARDINI |
Company Secretary | ||
COLIN NORTH ARMSTRONG |
Director | ||
FILIPPO JOHN CARDINI |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITNASH PLC. | Director | 2010-06-24 | CURRENT | 1949-01-17 | Liquidation | |
PATHFINDER VILLAGE LIMITED | Director | 2008-01-01 | CURRENT | 1947-01-11 | Active | |
AVONDALE PARK HOMES LIMITED | Director | 2008-01-01 | CURRENT | 1957-10-02 | Active | |
BARTON BROADS LIMITED | Director | 2008-01-01 | CURRENT | 1973-07-17 | Active | |
CARAVAN SALES CENTRE LIMITED | Director | 2007-10-29 | CURRENT | 2007-06-19 | Active | |
RAYMOND JAMES CARAVANS LIMITED | Director | 2005-09-16 | CURRENT | 1947-01-13 | Active | |
AVONDALE PROPERTY (HOLDINGS) LIMITED | Director | 2005-09-16 | CURRENT | 1970-06-26 | Active | |
P&M HILL COACHING LTD | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active | |
P & M HILL LIMITED | Director | 2012-09-17 | CURRENT | 2012-09-17 | Liquidation | |
P & M HILL CONSULTANTS LIMITED | Director | 2004-04-14 | CURRENT | 2004-04-14 | Dissolved 2014-05-27 | |
APTEC TECHNOLOGIES LIMITED | Director | 2005-06-22 | CURRENT | 1995-03-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2017 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL WILCOX | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM BAKER TILLY GROUND FLOOR MERIDIEN HOUSE 69-71 CLARENDON ROAD WATFORD HERTS WD17 1DS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM THE OFFICES OF BAKER TILLY 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2013 | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: PO BOX 2085 TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3ZL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/12/01; BULK LIST AVAILABLE SEPARATELY | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/00 FROM: TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3ER | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/99; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
123 | NC INC ALREADY ADJUSTED 23/06/99 | |
SRES13 | CONV OF SHARES 23/06/99 | |
SRES01 | ADOPT MEM AND ARTS 23/06/99 | |
88(2)R | AD 23/06/99--------- £ SI 1389929@.1=138992 £ IC 4570000/4708992 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
Final Meet | 2017-03-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ITSELF AND EACH OFTHE LENDERS (THE SECURITY AGENT) | |
DEBENTURE | Satisfied | MORGAN GRENFELL & CO. LIMITED(THE "SECURITY AGENT") AS AGENT AND TRUSTEE FORITSELF AND EACH OF THE LENDERS (AS DEFINED THEREIN) |
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as AUTOMOTIVE PRODUCTS GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AUTOMOTIVE PRODUCTS GROUP LIMITED | Event Date | 2006-02-10 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 25 Farringdon Street, London EC4A 4AB on 28 April 2017 at 10.00 am, to be followed at 10.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Office Holder Details: Mark John Wilson (IP number 8612 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 10 February 2006 . Further information about this case is available from the offices of RSM Restructuring Advisory LLP on 020 3201 8000 . Mark John Wilson , Liquidator Dated: 24 March 2017 | |||
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. |