Liquidation
Company Information for AUTOGAS (EUROPE) LIMITED
GRIFFINS, TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
|
Company Registration Number
04428922
Private Limited Company
Liquidation |
Company Name | |
---|---|
AUTOGAS (EUROPE) LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR Other companies in WC1H | |
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 |
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 |
---|---|---|
MARC HENRI DE BONDT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MEHDI AMRAIE |
Director | ||
BAHAREH SABER |
Director | ||
NEDA SABER |
Company Secretary | ||
MANSUR ZOLFAGHARI |
Director | ||
JAFAR RAZA |
Director | ||
JAFAR RAZA |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
REGISTERED OFFICE CHANGED ON 21/09/23 FROM Tavistock House South Tavistock Square London WC1H 9LG | ||
Compulsory liquidation winding up progress report | ||
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/08/2017:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/08/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD FOR PERIOD UP TO 10/08/2016 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT 11/08/13 - 10/08/14 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT ;- 11/08/2012 - 10/08/2013 | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 11/08/2011 TO 10/08/2012 | |
LIQ MISC | INSOLVENCY:MISCELLANEOUS PROGRESS REPORT TO 10/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 1 LYRIC SQUARE HAMMERSMITH LONDON W6 0NB | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.15A | APPOINTMENT OF PROVISIONAL LIQUIDATOR | |
LATEST SOC | 17/06/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEHDI AMRAIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BAHAREH SABER | |
AP01 | DIRECTOR APPOINTED MARC HENRI DE BONDT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEDA SABER | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MEHDI AMRAIE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 30 BYRON AVENUE LONDON BRENT NW9 0EP | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM UNIT 12A SILICON BUSINESS CENTRE WANDSWORTH ROAD MIDDLESEX UB6 7JZ | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM UNIT 14 SILICON BUSINESS CENTRE WANDSWORTH ROAD MIDDLESEX UB6 7JZ | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NEDA SABER / 06/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BAHAREH SABER / 06/01/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR MANSOUR ZOLFAGHARI | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 229 NETHER STREET LONDON N3 1NT | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2010-10-19 |
Appointment of Liquidators | 2010-09-09 |
Winding-Up Orders | 2010-08-17 |
Petitions to Wind Up (Companies) | 2010-07-29 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LIEN ON DEPOSIT | Satisfied | HABIB BANK AG ZURICH | |
LEGAL CHARGE | Satisfied | HABIB BANK AG ZURICH | |
MORTGAGE DEBENTURE | Satisfied | HABIB BANK AG ZURICH | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | 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 AUTOGAS (EUROPE) LIMITED
The top companies supplying to UK government with the same SIC code (4013 - Distribution & trade in electricity) as AUTOGAS (EUROPE) LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | AUTOGAS (EUROPE) LIMITED | Event Date | 2010-10-12 |
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 Type | Winding-Up Orders | |
Defending party | AUTOGAS (EUROPE) LIMITED | Event Date | 2010-08-11 |
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 Type | Appointment of Liquidators | |
Defending party | AUTOGAS (EUROPE) LIMITED | Event Date | 2010-08-11 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | AUTOGAS (EUROPE) LIMITED | Event Date | 2010-06-17 |
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.) : | |||
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. |