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

AUTOGAS (EUROPE) LIMITED

GRIFFINS, TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
Company Registration Number
04428922
Private Limited Company
Liquidation

Company Overview

About Autogas (europe) Ltd
AUTOGAS (EUROPE) LIMITED was founded on 2002-05-01 and has its registered office in Tavistock Square. The organisation's status is listed as "Liquidation". Autogas (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AUTOGAS (EUROPE) LIMITED
 
Legal Registered Office
GRIFFINS
TAVISTOCK HOUSE NORTH
TAVISTOCK SQUARE
LONDON
WC1H 9HR
Other companies in WC1H
 
Filing Information
Company Number 04428922
Company ID Number 04428922
Date formed 2002-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2009
Account next due 28/02/2011
Latest return 01/05/2010
Return next due 29/05/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-10-07 20:17:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOGAS (EUROPE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVN ARENA LIMITED   LEAD KITE LIMITED   S C LEE ACCOUNTANT 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 AUTOGAS (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
MARC HENRI DE BONDT
Director 2010-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
MEHDI AMRAIE
Director 2010-03-10 2010-05-12
BAHAREH SABER
Director 2004-12-06 2010-04-30
NEDA SABER
Company Secretary 2003-03-24 2010-03-09
MANSUR ZOLFAGHARI
Director 2002-05-01 2008-01-06
JAFAR RAZA
Director 2003-03-21 2005-05-18
JAFAR RAZA
Company Secretary 2002-05-01 2003-03-21
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2002-05-01 2002-05-01
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2002-05-01 2002-05-01

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
2023-10-16Compulsory liquidation winding up progress report
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM Tavistock House South Tavistock Square London WC1H 9LG
2022-09-13Compulsory liquidation winding up progress report
2017-09-11WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/08/2017:LIQ. CASE NO.1
2017-09-11WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/08/2017:LIQ. CASE NO.1
2016-10-17LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD FOR PERIOD UP TO 10/08/2016
2015-10-20LIQ MISCINSOLVENCY:PROGRESS REPORT
2014-10-22LIQ MISCINSOLVENCY:LIQUIDATOR'S PROGRESS REPORT 11/08/13 - 10/08/14
2013-10-17LIQ MISCINSOLVENCY:LIQUIDATOR'S PROGRESS REPORT ;- 11/08/2012 - 10/08/2013
2012-10-04LIQ MISCINSOLVENCY:RE PROGRESS REPORT 11/08/2011 TO 10/08/2012
2011-10-19LIQ MISCINSOLVENCY:MISCELLANEOUS PROGRESS REPORT TO 10/08/2011
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 1 LYRIC SQUARE HAMMERSMITH LONDON W6 0NB
2010-09-014.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2010-08-25COCOMPORDER OF COURT TO WIND UP
2010-07-194.15AAPPOINTMENT OF PROVISIONAL LIQUIDATOR
2010-06-17LATEST SOC17/06/10 STATEMENT OF CAPITAL;GBP 2
2010-06-17AR0101/05/10 FULL LIST
2010-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MEHDI AMRAIE
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR BAHAREH SABER
2010-05-11AP01DIRECTOR APPOINTED MARC HENRI DE BONDT
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY NEDA SABER
2010-03-22AA31/05/09 TOTAL EXEMPTION SMALL
2010-03-16AP01DIRECTOR APPOINTED MEHDI AMRAIE
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 30 BYRON AVENUE LONDON BRENT NW9 0EP
2009-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-24363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-07-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM UNIT 12A SILICON BUSINESS CENTRE WANDSWORTH ROAD MIDDLESEX UB6 7JZ
2009-04-04AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM UNIT 14 SILICON BUSINESS CENTRE WANDSWORTH ROAD MIDDLESEX UB6 7JZ
2008-05-29288cSECRETARY'S CHANGE OF PARTICULARS / NEDA SABER / 06/01/2008
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / BAHAREH SABER / 06/01/2008
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR MANSOUR ZOLFAGHARI
2008-04-04AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-06363sRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-06-05363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-06-25363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-06-17288bDIRECTOR RESIGNED
2005-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2005-01-05288aNEW DIRECTOR APPOINTED
2004-06-15363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-07-22363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-16288aNEW SECRETARY APPOINTED
2003-04-16288bSECRETARY RESIGNED
2002-06-24287REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 229 NETHER STREET LONDON N3 1NT
2002-06-24288bSECRETARY RESIGNED
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-24288aNEW SECRETARY APPOINTED
2002-06-24288bDIRECTOR RESIGNED
2002-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4013 - Distribution & trade in electricity



Licences & Regulatory approval
We could not find any licences issued to AUTOGAS (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2010-10-19
Appointment of Liquidators2010-09-09
Winding-Up Orders2010-08-17
Petitions to Wind Up (Companies)2010-07-29
Fines / Sanctions
No fines or sanctions have been issued against AUTOGAS (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LIEN ON DEPOSIT 2009-08-04 Satisfied HABIB BANK AG ZURICH
LEGAL CHARGE 2007-01-11 Satisfied HABIB BANK AG ZURICH
MORTGAGE DEBENTURE 2007-01-11 Satisfied HABIB BANK AG ZURICH
DEBENTURE 2005-06-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-04-25 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2009-05-31

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 AUTOGAS (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of AUTOGAS (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOGAS (EUROPE) LIMITED
Trademarks
We have not found any records of AUTOGAS (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOGAS (EUROPE) 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 (4013 - Distribution & trade in electricity) as AUTOGAS (EUROPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOGAS (EUROPE) 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 TypeNotice of Intended Dividends
Defending partyAUTOGAS (EUROPE) LIMITEDEvent Date2010-10-12
In the High Court of Justice case number 5034 Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended) that I Stephen John Hunt the Liquidator of the above named intend to declare a first dividend to creditors within 4 months of the last date of proving, specified below. Creditors who have not already proved are required on or before 12 November 2010 the last date of proving, to submit their proof of debt to me at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG and, if so requested by me, to provide such further details or produce such documentary evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the Dividend so declared, by reason that he has not participated in it. Stephen John Hunt Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partyAUTOGAS (EUROPE) LIMITEDEvent Date2010-08-11
In the High Court Of Justice case number 005034 Principal Trading Address: Not Known P Titherington, 21 Bloomsbury Street, London, WC1B 3SS. Tel 0207 637 1110, Email Piu.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 11 August 2010
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAUTOGAS (EUROPE) LIMITEDEvent Date2010-08-11
In the High Court of Justice case number 5034 (in Compulsory Liquidation) In accordance with Rule 4.106 of the Insolvency Rules 1986 I Stephen John Hunt of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG give notice that I was appointed Liquidator of the above named Company by the Secretary of State on 11 August 2010 . Notice is hereby given pursuant to Sections 137 and 141 of the Insolvency Act 1986 that a meeting of creditors has been summoned on 28 September 2010 at 11.00 am at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG, for the purpose of appointing a creditors committee and to agree the basis on which I am to be remunerated. Stephen John Hunt (IP Number 9183) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG was appointed as Liquidator of the Company on 11 August 2010. The Companys registered office and principal trading address is Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. Further information about this case is available from Stephen Hunt at the offices of Griffins on 0207 554 6900. Stephen John Hunt Liquidator :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyAUTOGAS (EUROPE) LIMITEDEvent Date2010-06-17
In the High Court of Justice (Chancery Division) Companies Court case number 5034 A Petition to wind up the above-named Company of 1 Lyric Square, Hammersmith, London W6 0NB , presented on 17 June 2010 , by HER MAJESTY’S REVENUE AND CUSTOMS, INSOLVENCY AND SECURITIES , S.I. London, 13th Floor, Euston Tower, 286 Euston Road, London NW1 3TY , claiming to be a Creditor of the Company will be heard at the Royal Courts of Justice, Strand, London, WC2A 2LL , on 11 August 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 August 2010. The Petitioner’s Solicitor is Howes Percival LLP , 51 Colegate, Norwich NR3 1DD , telephone 01603 762103, facsimile 01603 628610, email jenna.daykin@howespercival.com (Ref JXD/154462-1384-1.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOGAS (EUROPE) 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 AUTOGAS (EUROPE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1