AUTOCAR LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

AUTOCAR LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03712214

Incorporation date

10/02/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O RSM, 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1999)
dot icon03/09/2017
Final Gazette dissolved following liquidation
dot icon03/06/2017
Return of final meeting in a members' voluntary winding up
dot icon27/11/2016
Registered office address changed from 22 Soho Square London W1D 4NS to C/O Rsm 3 Hardman Street Manchester M3 3HF on 2016-11-28
dot icon23/11/2016
Appointment of a voluntary liquidator
dot icon23/11/2016
Resolutions
dot icon23/11/2016
Declaration of solvency
dot icon17/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon05/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon23/02/2015
Director's details changed for Mr. Benjamin Mark Whawell on 2015-02-24
dot icon23/02/2015
Director's details changed for Mr William Andrew Tinkler on 2015-02-24
dot icon23/02/2015
Secretary's details changed for Mr Richard Butcher on 2015-02-24
dot icon23/02/2015
Register(s) moved to registered inspection location C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ
dot icon23/02/2015
Register inspection address has been changed to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ
dot icon03/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon08/05/2014
Termination of appointment of David Harris as a secretary
dot icon08/05/2014
Termination of appointment of William Stobart as a director
dot icon08/05/2014
Termination of appointment of Nigel Glenn as a director
dot icon08/05/2014
Termination of appointment of Timothy Lampert as a director
dot icon08/05/2014
Appointment of Mr Richard Butcher as a secretary
dot icon08/05/2014
Appointment of Mr William Andrew Tinkler as a director
dot icon08/05/2014
Appointment of Mr Benjamin Mark Whawell as a director
dot icon08/05/2014
Registered office address changed from Autocar Logistics Limited Boundary Way Lufton Yeovil Somerset BA22 8HZ on 2014-05-09
dot icon06/05/2014
Resolutions
dot icon03/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-02-28
dot icon14/11/2013
Termination of appointment of Albert Yetton as a director
dot icon14/11/2013
Termination of appointment of Simon Knight as a director
dot icon14/11/2013
Termination of appointment of David Harris as a director
dot icon13/08/2013
Satisfaction of charge 3 in full
dot icon11/06/2013
Appointment of Mr William Stobart as a director
dot icon06/06/2013
Appointment of Mr William Stobart as a director
dot icon02/06/2013
Termination of appointment of Avril Palmer-Baunack as a director
dot icon02/06/2013
Termination of appointment of John Light as a director
dot icon06/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon14/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/01/2013
Current accounting period extended from 2012-12-31 to 2013-02-28
dot icon26/11/2012
Appointment of Mr David Francis Harris as a director
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/03/2012
Director's details changed for Mr Nigel Gregory Glenn on 2012-03-08
dot icon04/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Director's details changed for Mr Timothy Giles Lampert on 2010-07-01
dot icon08/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon11/01/2010
Director's details changed for Avril Palmer-Baunack on 2010-01-12
dot icon11/01/2010
Director's details changed for Mr John Michael Heathcote Light on 2010-01-12
dot icon11/01/2010
Director's details changed for Mr Timothy Giles Lampert on 2010-01-12
dot icon11/01/2010
Director's details changed for Mr Simon Mark Knight on 2010-01-12
dot icon11/01/2010
Director's details changed for Mr Nigel Gregory Glenn on 2010-01-12
dot icon11/01/2010
Secretary's details changed for Mr David Francis Harris on 2010-01-12
dot icon11/01/2010
Director's details changed for Mr Albert John Yetton on 2010-01-12
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon04/10/2009
Auditor's resignation
dot icon15/09/2009
Auditor's resignation
dot icon05/03/2009
Return made up to 11/02/09; full list of members
dot icon05/03/2009
Registered office changed on 06/03/2009 from autocar logistics LIMITED boundary way lufton trading estate, lufton yeovil somerset BA22 8HZ united kingdom
dot icon05/03/2009
Location of debenture register
dot icon05/03/2009
Location of register of members
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon19/08/2008
Registered office changed on 20/08/2008 from royal portbury dock road portbury bristol BS20 7XJ
dot icon29/04/2008
Appointment terminated director russell brown
dot icon29/04/2008
Secretary appointed mr david francis harris
dot icon29/04/2008
Appointment terminated secretary philippa armstrong
dot icon12/03/2008
Return made up to 11/02/08; full list of members
dot icon11/03/2008
Location of register of members
dot icon11/03/2008
Location of debenture register
dot icon03/03/2008
Full accounts made up to 2006-12-31
dot icon02/03/2008
Director appointed mr albert john yetton
dot icon02/03/2008
Director appointed mr simon mark knight
dot icon02/03/2008
Director appointed mr nigel gregory glenn
dot icon02/03/2008
Director appointed mr timothy giles lampert
dot icon02/03/2008
Appointment terminated director andrew somerville
dot icon29/02/2008
Registered office changed on 01/03/2008 from 200 worle parkway worle weston super mare somerset BS22 6WA
dot icon26/02/2008
Prev sho from 30/06/2007 to 31/12/2006
dot icon23/01/2008
Director resigned
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon28/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon18/06/2007
Director resigned
dot icon08/06/2007
Declaration of mortgage charge released/ceased
dot icon15/04/2007
New secretary appointed
dot icon15/04/2007
Secretary resigned
dot icon01/03/2007
Return made up to 11/02/07; full list of members
dot icon01/03/2007
Registered office changed on 02/03/07 from: 200 worle parkway worle weston super mare somerset BS22 6WA
dot icon01/03/2007
Location of debenture register
dot icon01/03/2007
Location of register of members
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon25/10/2006
Director's particulars changed
dot icon25/10/2006
Secretary's particulars changed
dot icon13/09/2006
Registered office changed on 14/09/06 from: c/o autologic holdings PLC orion house 5 upper saint martins lane london WC2H 9EA
dot icon13/06/2006
Director resigned
dot icon14/05/2006
Nc inc already adjusted 27/04/06
dot icon14/05/2006
Resolutions
dot icon14/05/2006
Ad 27/04/06--------- £ si 1000000@1=1000000 £ ic 100000/1100000
dot icon14/05/2006
Ad 27/04/06--------- £ si 1000000@1=1000000 £ ic 1100000/2100000
dot icon14/05/2006
Nc inc already adjusted 27/04/06
dot icon11/05/2006
Declaration of assistance for shares acquisition
dot icon10/05/2006
Particulars of mortgage/charge
dot icon07/05/2006
Particulars of mortgage/charge
dot icon28/03/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon26/03/2006
Director resigned
dot icon05/03/2006
Return made up to 11/02/06; full list of members
dot icon06/11/2005
Accounts made up to 2004-12-31
dot icon04/10/2005
Director's particulars changed
dot icon02/03/2005
Return made up to 11/02/05; full list of members
dot icon16/02/2005
Secretary's particulars changed
dot icon25/01/2005
Director's particulars changed
dot icon23/12/2004
Director's particulars changed
dot icon10/11/2004
Director's particulars changed
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon29/02/2004
Return made up to 11/02/04; full list of members
dot icon05/02/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2003
New director appointed
dot icon27/10/2003
Accounts made up to 2002-12-31
dot icon25/03/2003
Auditor's resignation
dot icon20/02/2003
Return made up to 11/02/03; full list of members
dot icon24/11/2002
Director's particulars changed
dot icon30/10/2002
Accounts made up to 2001-12-31
dot icon24/02/2002
Return made up to 11/02/02; full list of members
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon25/10/2001
Accounts made up to 2000-12-31
dot icon07/08/2001
Secretary resigned
dot icon06/08/2001
New secretary appointed
dot icon01/04/2001
Director's particulars changed
dot icon11/03/2001
New director appointed
dot icon11/03/2001
Director resigned
dot icon14/02/2001
Return made up to 11/02/01; full list of members
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon11/10/2000
Accounts made up to 1999-12-31
dot icon09/10/2000
Location of register of members
dot icon24/08/2000
Registered office changed on 25/08/00 from: 200 park way worle weston super mare avon BS22 6WA
dot icon08/06/2000
Location of register of members
dot icon13/03/2000
Return made up to 11/02/00; full list of members
dot icon18/07/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon21/05/1999
Particulars of mortgage/charge
dot icon18/05/1999
Registered office changed on 19/05/99 from: 21 holborn viaduct london EC1A 2DY
dot icon13/05/1999
Ad 29/04/99--------- £ si 99999@1=99999 £ ic 1/100000
dot icon13/05/1999
Resolutions
dot icon13/05/1999
Resolutions
dot icon13/05/1999
Resolutions
dot icon13/05/1999
£ nc 100/100000 29/04/99
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New secretary appointed
dot icon12/04/1999
Certificate of change of name
dot icon10/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2015
dot iconLast change occurred
27/02/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2015
dot iconNext account date
27/02/2016
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Light, John Michael Heathcote
Director
30/12/2007 - 02/06/2013
45
Guinchard, Gilles
Director
28/10/2003 - 28/02/2006
17
Nuttall, Philip James
Director
31/03/1999 - 26/04/2006
37
Yetton, Albert John
Director
20/02/2008 - 13/11/2013
5
SERJEANTS' INN NOMINEES LIMITED
Nominee Director
10/02/1999 - 31/03/1999
382

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 AUTOCAR LOGISTICS LIMITED

AUTOCAR LOGISTICS LIMITED is an(a) Dissolved company incorporated on 10/02/1999 with the registered office located at C/O RSM, 3 Hardman Street, Manchester M3 3HF. There are currently 3 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 AUTOCAR LOGISTICS LIMITED?

toggle

AUTOCAR LOGISTICS LIMITED is currently Dissolved. It was registered on 10/02/1999 and dissolved on 03/09/2017.

Where is AUTOCAR LOGISTICS LIMITED located?

toggle

AUTOCAR LOGISTICS LIMITED is registered at C/O RSM, 3 Hardman Street, Manchester M3 3HF.

What does AUTOCAR LOGISTICS LIMITED do?

toggle

AUTOCAR LOGISTICS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTOCAR LOGISTICS LIMITED?

toggle

The latest filing was on 03/09/2017: Final Gazette dissolved following liquidation.