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

AUTOMAT DISTRIBUTORS LIMITED

PRESTON, LANCASHIRE, PR1,
Company Registration Number
03079012
Private Limited Company
Dissolved

Dissolved 2016-02-23

Company Overview

About Automat Distributors Ltd
AUTOMAT DISTRIBUTORS LIMITED was founded on 1995-07-12 and had its registered office in Preston. The company was dissolved on the 2016-02-23 and is no longer trading or active.

Key Data
Company Name
AUTOMAT DISTRIBUTORS LIMITED
 
Legal Registered Office
PRESTON
LANCASHIRE
 
Filing Information
Company Number 03079012
Date formed 1995-07-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2016-02-23
Type of accounts DORMANT
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.

Company Officers of AUTOMAT DISTRIBUTORS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEORGE WHITE
Company Secretary 2007-07-07
RODERICK JAMES EDWARD BULLOUGH
Director 1995-07-13
MICHAEL GEORGE WHITE
Director 1995-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES EDWARD JOHN FLETCHER
Company Secretary 1995-07-12 2006-01-31
CHARLES EDWARD JOHN FLETCHER
Director 1995-07-12 2003-10-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-07-12 1995-07-13
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-07-12 1995-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEORGE WHITE 1ST FOOD AND DRINK LIMITED Company Secretary 2006-11-22 CURRENT 2001-10-03 Dissolved 2016-07-19
MICHAEL GEORGE WHITE WELLS VENDING SERVICES LIMITED Company Secretary 1999-05-14 CURRENT 1976-03-23 Dissolved 2016-01-12
MICHAEL GEORGE WHITE AGAPANTHUS LIMITED Company Secretary 1996-04-19 CURRENT 1966-01-28 Dissolved 2016-03-15
MICHAEL GEORGE WHITE FAGS (HOLDINGS) LIMITED Company Secretary 1996-03-14 CURRENT 1996-03-13 Dissolved 2015-10-27
RODERICK JAMES EDWARD BULLOUGH R. DUCKWORTH (2013) LIMITED Director 2013-08-02 CURRENT 2013-08-02 Liquidation
RODERICK JAMES EDWARD BULLOUGH BIGLAND MANAGEMENT LIMITED Director 2012-06-01 CURRENT 2008-05-07 Active
RODERICK JAMES EDWARD BULLOUGH BESGLOS (1906) LIMITED Director 2007-09-04 CURRENT 2007-09-04 Dissolved 2016-09-20
RODERICK JAMES EDWARD BULLOUGH 1ST FOOD AND DRINK LIMITED Director 2004-12-21 CURRENT 2001-10-03 Dissolved 2016-07-19
RODERICK JAMES EDWARD BULLOUGH R. DUCKWORTH LIMITED Director 2003-10-01 CURRENT 2003-04-29 Liquidation
RODERICK JAMES EDWARD BULLOUGH WELLS VENDING SERVICES LIMITED Director 1999-05-14 CURRENT 1976-03-23 Dissolved 2016-01-12
RODERICK JAMES EDWARD BULLOUGH AGAPANTHUS LIMITED Director 1996-04-19 CURRENT 1966-01-28 Dissolved 2016-03-15
RODERICK JAMES EDWARD BULLOUGH FAGS (MACHINES) LIMITED Director 1996-04-19 CURRENT 1936-10-14 Dissolved 2017-05-24
RODERICK JAMES EDWARD BULLOUGH FAGS (HOLDINGS) LIMITED Director 1996-03-14 CURRENT 1996-03-13 Dissolved 2015-10-27
RODERICK JAMES EDWARD BULLOUGH R. DUCKWORTH (BLACKPOOL) LIMITED Director 1991-08-14 CURRENT 1944-08-14 Liquidation
MICHAEL GEORGE WHITE CHERWELL RETAIL SOLUTIONS LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
MICHAEL GEORGE WHITE SIRIUS (UK) LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2016-03-08
MICHAEL GEORGE WHITE CHESTER COFFEE LTD Director 2013-06-25 CURRENT 2013-04-29 Dissolved 2017-06-20
MICHAEL GEORGE WHITE CHERWELL COFFEE LIMITED Director 2010-07-01 CURRENT 2010-06-03 Dissolved 2017-08-15
MICHAEL GEORGE WHITE VENDCHER LTD Director 2005-02-24 CURRENT 1999-08-09 Liquidation
MICHAEL GEORGE WHITE 1ST FOOD AND DRINK LIMITED Director 2005-01-01 CURRENT 2001-10-03 Dissolved 2016-07-19
MICHAEL GEORGE WHITE NACMO LIMITED Director 2004-12-31 CURRENT 1985-07-11 Dissolved 2016-04-26
MICHAEL GEORGE WHITE WELLS VENDING SERVICES LIMITED Director 1999-05-14 CURRENT 1976-03-23 Dissolved 2016-01-12
MICHAEL GEORGE WHITE AGAPANTHUS LIMITED Director 1996-04-19 CURRENT 1966-01-28 Dissolved 2016-03-15
MICHAEL GEORGE WHITE FAGS (MACHINES) LIMITED Director 1996-04-19 CURRENT 1936-10-14 Dissolved 2017-05-24
MICHAEL GEORGE WHITE FAGS (HOLDINGS) LIMITED Director 1996-03-14 CURRENT 1996-03-13 Dissolved 2015-10-27
MICHAEL GEORGE WHITE CHERWELL TOBACCO LIMITED Director 1990-12-28 CURRENT 1978-08-18 Dissolved 2017-05-24

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
2016-02-23GAZ2STRUCK OFF AND DISSOLVED
2015-11-10GAZ1FIRST GAZETTE
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE WHITE / 04/11/2014
2014-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE WHITE / 04/11/2014
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 25000
2014-10-09AR0112/07/14 FULL LIST
2014-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2013-08-08LATEST SOC08/08/13 STATEMENT OF CAPITAL;GBP 25000
2013-08-08AR0112/07/13 FULL LIST
2013-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2012-08-09AR0112/07/12 FULL LIST
2012-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2011-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-08-31AR0112/07/11 FULL LIST
2010-09-01AR0112/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JAMES EDWARD BULLOUGH / 01/07/2010
2010-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2009-08-11363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2008-07-29363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-10-26363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-10-23288aNEW SECRETARY APPOINTED
2007-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2006-11-27363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-11-07288bSECRETARY RESIGNED
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 63/67 WELSH ROW NANTWICH CHESHIRE CW5 5EW
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-01-09363sRETURN MADE UP TO 12/07/05; CHANGE OF MEMBERS
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-11288bDIRECTOR RESIGNED
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-07-29363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-09-10363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2002-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-12-02244DELIVERY EXT'D 3 MTH 31/01/02
2002-09-02363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-12-04244DELIVERY EXT'D 3 MTH 31/01/01
2000-12-29AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-04363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-10363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-11-05123£ NC 1000/100000 30/09/98
1998-11-05ORES04NC INC ALREADY ADJUSTED 30/09/98
1998-11-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-0588(2)RAD 30/09/98--------- £ SI 24999@1=24999 £ IC 1/25000
1998-08-21363sRETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS
1997-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1997-10-15363sRETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS
1996-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/96
1996-08-02363sRETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS
1996-06-19SRES03EXEMPTION FROM APPOINTING AUDITORS 20/05/96
1996-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96
1996-03-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1995-07-18287REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 82-86 DEANSGATE BRITANNIA SUITE MANCHESTER M3 2ER
1995-07-18288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-18288NEW DIRECTOR APPOINTED
1995-07-18288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to AUTOMAT DISTRIBUTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOMAT DISTRIBUTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTOMAT DISTRIBUTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMAT DISTRIBUTORS LIMITED

Intangible Assets
Patents
We have not found any records of AUTOMAT DISTRIBUTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMAT DISTRIBUTORS LIMITED
Trademarks
We have not found any records of AUTOMAT DISTRIBUTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMAT DISTRIBUTORS 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 (46900 - Non-specialised wholesale trade) as AUTOMAT DISTRIBUTORS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where AUTOMAT DISTRIBUTORS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMAT DISTRIBUTORS 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 AUTOMAT DISTRIBUTORS 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.