Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMOTIVE PRODUCTS GROUP LIMITED
Company Information for

AUTOMOTIVE PRODUCTS GROUP LIMITED

LONDON, EC4A,
Company Registration Number
03003797
Private Limited Company
Dissolved

Dissolved 2017-08-11

Company Overview

About Automotive Products Group Ltd
AUTOMOTIVE PRODUCTS GROUP LIMITED was founded on 1994-12-21 and had its registered office in London. The company was dissolved on the 2017-08-11 and is no longer trading or active.

Key Data
Company Name
AUTOMOTIVE PRODUCTS GROUP LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name AUTOMOTIVE PRODUCTS GROUP LIMITED
The following companies were found which have the same name as AUTOMOTIVE PRODUCTS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMOTIVE PRODUCTS GROUP INC. 12 HAMMOCK DUNES COURT HENDERSON NV 89052 Permanently Revoked Company formed on the 2008-04-18

Company Officers of AUTOMOTIVE PRODUCTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
LEE DAVID GOODWIN
Director 2004-01-14
PETER ANDREW HILL
Director 2005-01-01
DAVID NESBITT
Director 2004-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL NORMAN WILCOX
Company Secretary 2005-01-14 2014-12-15
PHILIP JOHN MASKELL
Director 2002-02-27 2005-02-08
LEE DAVID GOODWIN
Company Secretary 2003-03-31 2005-01-14
DAVID HARGREAVES
Director 1995-04-27 2004-01-08
ADRIAN CHARLES BUCKMASTER
Director 1997-12-17 2004-01-07
KEVIN BRIAN CONNOLLY
Company Secretary 1998-10-01 2003-03-31
KEVIN BRIAN CONNOLLY
Director 1997-01-01 2003-03-31
RICHARD JAMES MUNTON
Director 1995-04-27 2002-02-27
ANDREW WILLIAM MARCHANT
Director 1997-04-30 2001-11-07
CLIVE ANTHONY HALE
Company Secretary 1995-04-06 1998-09-30
BRIAN MARTIN GAUNT
Director 1995-04-06 1997-11-30
DAVID ROGER LINDON HANKINSON
Director 1996-05-29 1997-04-30
ROGER NORMAN ALEXANDER WOOD
Director 1995-07-26 1996-12-31
FILIPPO JOHN CARDINI
Company Secretary 1995-02-07 1995-04-06
COLIN NORTH ARMSTRONG
Director 1995-02-07 1995-04-06
FILIPPO JOHN CARDINI
Director 1995-02-07 1995-04-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-21 1995-02-07
INSTANT COMPANIES LIMITED
Nominated Director 1994-12-21 1995-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE DAVID GOODWIN WHITNASH PLC. Director 2010-06-24 CURRENT 1949-01-17 Liquidation
LEE DAVID GOODWIN PATHFINDER VILLAGE LIMITED Director 2008-01-01 CURRENT 1947-01-11 Active
LEE DAVID GOODWIN AVONDALE PARK HOMES LIMITED Director 2008-01-01 CURRENT 1957-10-02 Active
LEE DAVID GOODWIN BARTON BROADS LIMITED Director 2008-01-01 CURRENT 1973-07-17 Active
LEE DAVID GOODWIN CARAVAN SALES CENTRE LIMITED Director 2007-10-29 CURRENT 2007-06-19 Active
LEE DAVID GOODWIN RAYMOND JAMES CARAVANS LIMITED Director 2005-09-16 CURRENT 1947-01-13 Active
LEE DAVID GOODWIN AVONDALE PROPERTY (HOLDINGS) LIMITED Director 2005-09-16 CURRENT 1970-06-26 Active
PETER ANDREW HILL P&M HILL COACHING LTD Director 2017-11-30 CURRENT 2017-11-30 Active
PETER ANDREW HILL P & M HILL LIMITED Director 2012-09-17 CURRENT 2012-09-17 Liquidation
PETER ANDREW HILL P & M HILL CONSULTANTS LIMITED Director 2004-04-14 CURRENT 2004-04-14 Dissolved 2014-05-27
DAVID NESBITT APTEC TECHNOLOGIES LIMITED Director 2005-06-22 CURRENT 1995-03-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2017
2017-05-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2017
2016-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2016
2016-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2016
2015-08-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2015
2015-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2015
2015-01-29TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WILCOX
2014-08-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2014
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM BAKER TILLY GROUND FLOOR MERIDIEN HOUSE 69-71 CLARENDON ROAD WATFORD HERTS WD17 1DS
2014-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2014
2013-08-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2013
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM THE OFFICES OF BAKER TILLY 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ
2013-02-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2013
2012-09-214.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2012-08-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2012
2012-03-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2012
2011-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2011
2011-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2011
2010-08-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2010
2010-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2010
2009-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2009
2009-02-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2009
2008-08-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2008
2008-02-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2008
2007-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-02-20600APPOINTMENT OF LIQUIDATOR
2006-02-204.20STATEMENT OF AFFAIRS
2006-02-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: PO BOX 2085 TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3ZL
2005-03-01288bSECRETARY RESIGNED
2005-02-24288bDIRECTOR RESIGNED
2005-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-02-07288aNEW DIRECTOR APPOINTED
2005-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-24288aNEW SECRETARY APPOINTED
2005-01-17363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-10-26244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-23363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2004-01-25288aNEW DIRECTOR APPOINTED
2004-01-25288bDIRECTOR RESIGNED
2004-01-25288aNEW DIRECTOR APPOINTED
2004-01-25288bDIRECTOR RESIGNED
2003-11-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-07288aNEW SECRETARY APPOINTED
2003-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-13363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-18400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-01-25363sRETURN MADE UP TO 21/12/01; BULK LIST AVAILABLE SEPARATELY
2001-11-13288bDIRECTOR RESIGNED
2001-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-01-22363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-10-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-05-30287REGISTERED OFFICE CHANGED ON 30/05/00 FROM: TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3ER
2000-02-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-17363sRETURN MADE UP TO 21/12/99; BULK LIST AVAILABLE SEPARATELY
1999-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-08-11123NC INC ALREADY ADJUSTED 23/06/99
1999-08-11SRES13CONV OF SHARES 23/06/99
1999-08-11SRES01ADOPT MEM AND ARTS 23/06/99
1999-08-1188(2)RAD 23/06/99--------- £ SI 1389929@.1=138992 £ IC 4570000/4708992
1999-07-08395PARTICULARS OF MORTGAGE/CHARGE
1998-12-24363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-10-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to AUTOMOTIVE PRODUCTS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-27
Fines / Sanctions
No fines or sanctions have been issued against AUTOMOTIVE PRODUCTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR ITSELF AND EACH OFTHE LENDERS (THE SECURITY AGENT)
DEBENTURE 1995-04-11 Satisfied MORGAN GRENFELL & CO. LIMITED(THE "SECURITY AGENT") AS AGENT AND TRUSTEE FORITSELF AND EACH OF THE LENDERS (AS DEFINED THEREIN)
Intangible Assets
Patents

Intellectual Property Patents Registered by AUTOMOTIVE PRODUCTS GROUP LIMITED

AUTOMOTIVE PRODUCTS GROUP LIMITED has registered 3 patents

GB2385101 , GB2402721 , GB2384035 ,

Domain Names
We do not have the domain name information for AUTOMOTIVE PRODUCTS GROUP LIMITED
Trademarks

Trademark applications by AUTOMOTIVE PRODUCTS GROUP LIMITED

AUTOMOTIVE PRODUCTS GROUP LIMITED is the Original Applicant for the trademark AP RACING ™ (78262691) through the USPTO on the 2003-06-16
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for AUTOMOTIVE PRODUCTS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as AUTOMOTIVE PRODUCTS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMOTIVE PRODUCTS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAUTOMOTIVE PRODUCTS GROUP LIMITEDEvent Date2006-02-10
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMOTIVE PRODUCTS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMOTIVE PRODUCTS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.