Liquidation
Company Information for AUTOSCAN Q.A. LIMITED
POPES HEAD COURT OFFICES, PETER LANE, YORK, YO1 8SU,
|
Company Registration Number
03999630
Private Limited Company
Liquidation |
Company Name | |
---|---|
AUTOSCAN Q.A. LIMITED | |
Legal Registered Office | |
POPES HEAD COURT OFFICES PETER LANE YORK YO1 8SU Other companies in IG10 | |
Company Number | 03999630 | |
---|---|---|
Company ID Number | 03999630 | |
Date formed | 2000-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 23/05/2010 | |
Return next due | 20/06/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-05-05 23:39:01 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MAUREEN BROWN |
||
JOHN THOMAS BIRCH |
||
LESLIE BROWN |
||
MAUREEN BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTO-PWR LIMITED | Director | 2018-02-08 | CURRENT | 2009-08-21 | Active | |
AUTOSCAN INTERNATIONAL (INDIA) HOLDINGS LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
E-PPL LIMITED | Director | 2015-10-01 | CURRENT | 2011-10-14 | Active | |
SIMMERSON ASSOCIATES LTD | Director | 2015-01-08 | CURRENT | 2002-08-14 | Active | |
E-PPL HOLDINGS LIMITED | Director | 2014-06-02 | CURRENT | 2014-05-28 | Active | |
AUTOSCAN (UK) LIMITED | Director | 2011-07-08 | CURRENT | 2009-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
Compulsory liquidation. Removal of liquidator by court | ||
WU14 | Compulsory liquidation. Removal of liquidator by court | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/22 FROM Haslers Old Station Road Loughton Essex IG10 4PL | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
LIQ MISC | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 29/03/2017 | |
COCOMP | Compulsory winding up order | |
LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 29/03/2016 | |
LIQ MISC | Insolvency:liquidators annual progress report to 29/03/2015 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-11-25 | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/12 FROM Redfern House 29 Jury Street Warwick CV34 4EH | |
LQ01 | Notice of appointment of receiver or manager | |
COCOMP | Compulsory winding up order | |
2.33B | Notice of court order ending administration | |
2.24B | Administrator's progress report to 2011-11-30 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/11 FROM 2 Albert Street St. Georges Telford Shropshire TF2 9AT | |
2.12B | Appointment of an administrator | |
MG01 | Particulars of a mortgage or charge / charge no: 9 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
LATEST SOC | 10/06/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BROWN / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS BIRCH / 01/04/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/01 FROM: AUTOSCAN HOUSE 2 ALBERT STREET, ST. GEORGES TELFORD SALOP TF2 9AT | |
287 | REGISTERED OFFICE CHANGED ON 10/12/00 FROM: AUTOSCAN HOUSE 2 ALBERT STREET, ST. GEORGES TELFORD SALOP TF2 9AT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 3 ATHOLL DRIVE ST. GEORGES TELFORD SALOP TF2 9DN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-01-27 |
Meetings of Creditors | 2011-07-20 |
Appointment of Administrators | 2011-06-07 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CABLE FINANCE LIMITED | |
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
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 AUTOSCAN Q.A. LIMITED
The top companies supplying to UK government with the same SIC code (7430 - Technical testing and analysis) as AUTOSCAN Q.A. LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | AUTOSCAN Q.A. LIMITED | Event Date | 2012-01-05 |
In the Birmingham District Registry case number 8252 Official Receiver appointed: P Craig The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AUTOSCAN Q.A. LIMITED | Event Date | 2011-07-15 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8252 Notice is hereby given by Timothy James Heaselgrave , of The Redfern Partnership , Redfern House, 29 Jury Street, Warwick, CV34 4EH that a meeting of creditors of Autoscan Q.A. Limited, Redfern House, 29 Jury Street, Warwick, CV34 4EH is to be held at Redfern House, 29 Jury Street, Warwick, CV34 4EH on 01 August 2011 at 2.30 pm . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details contact: T J Heaselgrave, Tel: 01926 497722. T J Heaselgrave , Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AUTOSCAN Q.A. LIMITED | Event Date | 2011-06-01 |
In the Birmingham District Registry case number 8252 T J Heaselgrave (IP No 9193 ), of The Redfern Partnership , Redfern House, 29 Jury Street, Warwick, CV34 4EH Further details contact: T J Heaselgrave, Tel: 01926 497722. : | |||
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. |