Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOSCAN Q.A. LIMITED
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 Overview

About Autoscan Q.a. Ltd
AUTOSCAN Q.A. LIMITED was founded on 2000-05-23 and has its registered office in York. The organisation's status is listed as "Liquidation". Autoscan Q.a. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AUTOSCAN Q.A. LIMITED
 
Legal Registered Office
POPES HEAD COURT OFFICES
PETER LANE
YORK
YO1 8SU
Other companies in IG10
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOSCAN Q.A. LIMITED
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 AUTOSCAN Q.A. LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN BROWN
Company Secretary 2000-07-01
JOHN THOMAS BIRCH
Director 2000-07-01
LESLIE BROWN
Director 2000-07-01
MAUREEN BROWN
Director 2000-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-05-23 2000-07-01
COMPANY DIRECTORS LIMITED
Nominated Director 2000-05-23 2000-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN THOMAS BIRCH AUTO-PWR LIMITED Director 2018-02-08 CURRENT 2009-08-21 Active
JOHN THOMAS BIRCH AUTOSCAN INTERNATIONAL (INDIA) HOLDINGS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
JOHN THOMAS BIRCH E-PPL LIMITED Director 2015-10-01 CURRENT 2011-10-14 Active
JOHN THOMAS BIRCH SIMMERSON ASSOCIATES LTD Director 2015-01-08 CURRENT 2002-08-14 Active
JOHN THOMAS BIRCH E-PPL HOLDINGS LIMITED Director 2014-06-02 CURRENT 2014-05-28 Active
JOHN THOMAS BIRCH AUTOSCAN (UK) LIMITED Director 2011-07-08 CURRENT 2009-03-03 Active

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
2023-05-31Compulsory liquidation winding up progress report
2022-08-09WU07Compulsory liquidation winding up progress report
2022-04-27Compulsory liquidation. Removal of liquidator by court
2022-04-27WU14Compulsory liquidation. Removal of liquidator by court
2022-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/22 FROM Haslers Old Station Road Loughton Essex IG10 4PL
2022-04-14WU04Compulsory liquidation appointment of liquidator
2021-05-25WU07Compulsory liquidation winding up progress report
2020-06-02WU07Compulsory liquidation winding up progress report
2020-02-14WU14Compulsory liquidation. Removal of liquidator by court
2019-06-06WU07Compulsory liquidation winding up progress report
2018-06-08WU07Compulsory liquidation winding up progress report
2017-12-04WU14Compulsory liquidation. Removal of liquidator by court
2017-11-20WU04Compulsory liquidation appointment of liquidator
2017-06-09LIQ MISCINSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 29/03/2017
2016-07-01COCOMPCompulsory winding up order
2016-07-01LIQ MISC OCCourt order insolvency:c/o replacement of liquidator
2016-06-164.31Compulsory liquidaton liquidator appointment
2016-05-27LIQ MISCInsolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 29/03/2016
2015-06-01LIQ MISCInsolvency:liquidators annual progress report to 29/03/2015
2013-12-30RM02Notice of ceasing to act as receiver or manager
2013-12-093.6Receiver abstract summary of receipts and payments brought down to 2013-11-25
2012-04-204.31Compulsory liquidaton liquidator appointment
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/12 FROM Redfern House 29 Jury Street Warwick CV34 4EH
2012-03-12LQ01Notice of appointment of receiver or manager
2012-02-01COCOMPCompulsory winding up order
2012-01-132.33BNotice of court order ending administration
2011-12-162.24BAdministrator's progress report to 2011-11-30
2011-09-082.23BResult of meeting of creditors
2011-08-122.16BStatement of affairs with form 2.14B
2011-07-202.17BStatement of administrator's proposal
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/11 FROM 2 Albert Street St. Georges Telford Shropshire TF2 9AT
2011-06-092.12BAppointment of an administrator
2011-05-26MG01Particulars of a mortgage or charge / charge no: 9
2011-05-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2011-05-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-10LATEST SOC10/06/10 STATEMENT OF CAPITAL;GBP 100
2010-06-10AR0123/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BROWN / 01/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS BIRCH / 01/04/2010
2010-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-07-10363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-06-18363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-22363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-06-01363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-15363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-05-22395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-07-30363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-07-10287REGISTERED OFFICE CHANGED ON 10/07/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2003-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-15363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-05-25363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-02-26287REGISTERED OFFICE CHANGED ON 26/02/01 FROM: AUTOSCAN HOUSE 2 ALBERT STREET, ST. GEORGES TELFORD SALOP TF2 9AT
2000-12-10287REGISTERED OFFICE CHANGED ON 10/12/00 FROM: AUTOSCAN HOUSE 2 ALBERT STREET, ST. GEORGES TELFORD SALOP TF2 9AT
2000-09-12395PARTICULARS OF MORTGAGE/CHARGE
2000-08-29225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2000-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-17288aNEW DIRECTOR APPOINTED
2000-07-06288aNEW DIRECTOR APPOINTED
2000-06-22287REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 3 ATHOLL DRIVE ST. GEORGES TELFORD SALOP TF2 9DN
2000-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7430 - Technical testing and analysis



Licences & Regulatory approval
We could not find any licences issued to AUTOSCAN Q.A. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2012-01-27
Meetings of Creditors2011-07-20
Appointment of Administrators2011-06-07
Fines / Sanctions
No fines or sanctions have been issued against AUTOSCAN Q.A. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-26 Outstanding CABLE FINANCE LIMITED
DEBENTURE 2010-08-14 Outstanding CLOSE INVOICE FINANCE LIMITED
MORTGAGE 2009-03-06 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-05-29 Satisfied LLOYDS COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2007-05-10 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2006-06-22 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-05-21 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
LEGAL MORTGAGE 2004-01-30 Satisfied HSBC BANK PLC
DEBENTURE 2000-09-05 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 AUTOSCAN Q.A. LIMITED

Intangible Assets
Patents
We have not found any records of AUTOSCAN Q.A. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOSCAN Q.A. LIMITED
Trademarks
We have not found any records of AUTOSCAN Q.A. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOSCAN Q.A. 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 (7430 - Technical testing and analysis) as AUTOSCAN Q.A. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOSCAN Q.A. 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 TypeWinding-Up Orders
Defending partyAUTOSCAN Q.A. LIMITEDEvent Date2012-01-05
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 TypeMeetings of Creditors
Defending partyAUTOSCAN Q.A. LIMITEDEvent Date2011-07-15
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 TypeAppointment of Administrators
Defending partyAUTOSCAN Q.A. LIMITEDEvent Date2011-06-01
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOSCAN Q.A. 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 AUTOSCAN Q.A. 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.