AUTO SERVICE GROUP LIMITED

Register to unlock more data on OkredoRegister

AUTO SERVICE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02703529

Incorporation date

02/04/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

9 Ensign House Admirals Way, Marsh Way, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1992)
dot icon22/12/2014
Final Gazette dissolved following liquidation
dot icon22/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon29/12/2013
Liquidators' statement of receipts and payments to 2013-11-13
dot icon18/12/2012
Liquidators' statement of receipts and payments to 2012-11-13
dot icon16/11/2011
Administrator's progress report to 2011-11-04
dot icon13/11/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/06/2011
Administrator's progress report to 2011-06-09
dot icon30/01/2011
Notice of deemed approval of proposals
dot icon17/01/2011
Statement of administrator's proposal
dot icon12/01/2011
Statement of affairs with form 2.14B
dot icon15/12/2010
Registered office address changed from Apex House Kingsfield Lane Longwell Green Bristol BS30 6DL on 2010-12-16
dot icon15/12/2010
Appointment of an administrator
dot icon08/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon19/08/2010
Appointment of Mrs Debra Tarring as a director
dot icon19/08/2010
Appointment of Begin Ready Limited as a director
dot icon17/06/2010
Director's details changed for David Frederick Elles on 2010-06-18
dot icon17/06/2010
Director's details changed for Alan Cleary on 2010-06-18
dot icon17/06/2010
Secretary's details changed for David Frederick Elles on 2010-06-18
dot icon18/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon18/05/2010
Director's details changed for Joseph Samuel John Tarring on 2010-01-01
dot icon18/05/2010
Director's details changed for David Frederick Elles on 2010-01-01
dot icon18/05/2010
Director's details changed for Alan Clark on 2010-01-01
dot icon18/05/2010
Director's details changed for Alan Cleary on 2010-01-01
dot icon18/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/05/2009
Return made up to 29/03/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 29/03/08; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon17/05/2007
Return made up to 29/03/07; full list of members
dot icon16/02/2007
New director appointed
dot icon16/02/2007
Director resigned
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon18/07/2006
Particulars of mortgage/charge
dot icon02/04/2006
Return made up to 29/03/06; full list of members
dot icon30/03/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon03/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/08/2005
Return made up to 29/03/05; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon16/06/2004
Return made up to 29/03/04; full list of members
dot icon22/12/2003
-
dot icon30/09/2003
Return made up to 29/03/03; full list of members
dot icon07/04/2003
-
dot icon29/05/2002
Return made up to 29/03/02; full list of members
dot icon30/04/2002
-
dot icon23/04/2002
-
dot icon14/06/2001
-
dot icon28/05/2001
Return made up to 29/03/01; full list of members
dot icon02/04/2000
Return made up to 29/03/00; full list of members
dot icon20/03/2000
-
dot icon29/02/2000
Secretary's particulars changed;director's particulars changed
dot icon23/04/1999
Return made up to 29/03/99; full list of members
dot icon01/12/1998
-
dot icon31/03/1998
Return made up to 29/03/98; no change of members
dot icon22/09/1997
-
dot icon21/08/1997
Return made up to 29/03/97; full list of members
dot icon21/08/1997
Ad 01/06/92--------- £ si 300@1
dot icon13/08/1997
Ad 17/07/96--------- £ si 325@1=325 £ ic 200/525
dot icon04/04/1997
Particulars of mortgage/charge
dot icon02/03/1997
Return made up to 29/03/96; full list of members
dot icon27/08/1996
Particulars of mortgage/charge
dot icon02/05/1996
-
dot icon01/12/1995
Particulars of mortgage/charge
dot icon11/04/1995
Return made up to 29/03/95; no change of members
dot icon10/01/1995
-
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Return made up to 03/04/94; no change of members
dot icon13/12/1993
-
dot icon31/03/1993
Director resigned
dot icon31/03/1993
Return made up to 03/04/93; full list of members
dot icon17/08/1992
New director appointed
dot icon17/08/1992
Ad 27/07/92--------- £ si 600@1=600 £ ic 2/602
dot icon17/08/1992
Accounting reference date notified as 30/06
dot icon30/05/1992
Memorandum and Articles of Association
dot icon20/05/1992
Certificate of change of name
dot icon20/05/1992
Certificate of change of name
dot icon19/05/1992
Director resigned;new director appointed
dot icon19/05/1992
Director resigned;new director appointed
dot icon19/05/1992
Director resigned;new director appointed
dot icon19/05/1992
New secretary appointed;new director appointed
dot icon19/05/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon19/05/1992
Registered office changed on 20/05/92 from: 2 baches street london N1 6UB
dot icon02/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/04/1992 - 20/04/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/04/1992 - 20/04/1992
43699
Elles, David Frederick
Director
20/04/1992 - Present
2
Tarring, Richard John
Director
20/07/1992 - 20/10/2005
14
Tarring, Richard John
Director
31/10/2006 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO SERVICE GROUP LIMITED

AUTO SERVICE GROUP LIMITED is an(a) Dissolved company incorporated on 02/04/1992 with the registered office located at 9 Ensign House Admirals Way, Marsh Way, London E14 9XQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO SERVICE GROUP LIMITED?

toggle

AUTO SERVICE GROUP LIMITED is currently Dissolved. It was registered on 02/04/1992 and dissolved on 22/12/2014.

Where is AUTO SERVICE GROUP LIMITED located?

toggle

AUTO SERVICE GROUP LIMITED is registered at 9 Ensign House Admirals Way, Marsh Way, London E14 9XQ.

What does AUTO SERVICE GROUP LIMITED do?

toggle

AUTO SERVICE GROUP LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for AUTO SERVICE GROUP LIMITED?

toggle

The latest filing was on 22/12/2014: Final Gazette dissolved following liquidation.