AUTOMOBILE WORKSHOPS (1982) LIMITED

Register to unlock more data on OkredoRegister

AUTOMOBILE WORKSHOPS (1982) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01670425

Incorporation date

07/10/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House, Ealing Green, London W5 5ERCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon22/09/2023
Application to strike the company off the register
dot icon05/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Termination of appointment of Frederick Peter Davies as a director on 2018-06-09
dot icon30/07/2018
Appointment of John Frederick Oscar Butcher as a director on 2018-07-30
dot icon03/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon16/07/2015
Termination of appointment of Reno Munafo as a secretary on 2015-03-31
dot icon16/07/2015
Registered office address changed from The Coach House Ealing Green London W5 5ER England to The Coach House Ealing Green London W5 5ER on 2015-07-16
dot icon16/07/2015
Registered office address changed from C/O Hockmans Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to The Coach House Ealing Green London W5 5ER on 2015-07-16
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/11/2013
Compulsory strike-off action has been discontinued
dot icon13/11/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon20/08/2013
First Gazette notice for compulsory strike-off
dot icon07/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon27/05/2011
Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 2011-05-27
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon08/07/2010
Director's details changed for Frederick Peter Davies on 2010-04-23
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2009
Return made up to 23/04/09; full list of members
dot icon02/07/2009
Return made up to 23/04/08; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Registered office changed on 29/04/2008 from suite a 5TH floor queen's house kymberley road harrow midlesex HA1 1BQ
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/10/2007
Return made up to 23/04/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/09/2006
Return made up to 23/04/06; full list of members
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/09/2005
Return made up to 23/04/05; full list of members
dot icon14/07/2005
Registered office changed on 14/07/05 from: 345A station road harrow middlesex HA1 2AA
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/05/2004
Return made up to 23/04/04; full list of members
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/05/2003
Return made up to 23/04/03; full list of members
dot icon23/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/06/2002
Return made up to 23/04/02; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/06/2001
Secretary resigned
dot icon14/06/2001
Return made up to 23/04/01; full list of members
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
Full accounts made up to 2000-03-31
dot icon12/05/2000
Return made up to 23/04/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon09/08/1999
New secretary appointed
dot icon09/08/1999
Return made up to 23/04/99; full list of members
dot icon11/02/1999
Full accounts made up to 1993-03-31
dot icon09/02/1999
Return made up to 23/04/98; full list of members
dot icon09/02/1999
Secretary's particulars changed
dot icon09/02/1999
Full accounts made up to 1998-03-31
dot icon09/02/1999
Return made up to 23/04/97; full list of members
dot icon09/02/1999
Full accounts made up to 1997-03-31
dot icon09/02/1999
Return made up to 23/04/96; full list of members
dot icon09/02/1999
Full accounts made up to 1996-03-31
dot icon09/02/1999
Full accounts made up to 1995-03-31
dot icon09/02/1999
Return made up to 23/04/95; full list of members
dot icon09/02/1999
Return made up to 23/04/94; full list of members
dot icon09/02/1999
Full accounts made up to 1994-03-31
dot icon09/02/1999
Return made up to 23/04/93; full list of members
dot icon09/02/1999
Full accounts made up to 1992-03-31
dot icon09/02/1999
Full accounts made up to 1986-03-31
dot icon09/02/1999
Full accounts made up to 1987-03-31
dot icon09/02/1999
Return made up to 23/04/92; full list of members
dot icon09/02/1999
Return made up to 23/04/91; full list of members
dot icon09/02/1999
Full accounts made up to 1991-03-31
dot icon09/02/1999
Return made up to 23/04/90; full list of members
dot icon09/02/1999
Full accounts made up to 1990-03-31
dot icon09/02/1999
Return made up to 23/04/89; full list of members
dot icon09/02/1999
Full accounts made up to 1989-03-31
dot icon09/02/1999
Return made up to 23/04/88; full list of members
dot icon09/02/1999
Full accounts made up to 1988-03-31
dot icon09/02/1999
Return made up to 23/04/87; full list of members
dot icon09/02/1999
Return made up to 23/04/86; full list of members
dot icon09/02/1999
Director's particulars changed
dot icon09/02/1999
Registered office changed on 09/02/99 from: high holborn house 52/54 high holborn london WC1V 6RB
dot icon08/02/1999
Restoration by order of the court
dot icon03/08/1989
Dissolution
dot icon06/03/1989
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+62.85 % *

* during past year

Cash in Bank

£53,176.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
33.97K
-
0.00
32.65K
-
2022
1
114.91K
-
0.00
53.18K
-
2022
1
114.91K
-
0.00
53.18K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

114.91K £Ascended238.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.18K £Ascended62.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frederick Peter Davies
Director
06/10/1982 - 08/06/2018
-
Lew, Alik
Secretary
05/07/1999 - 23/01/2001
-
Collison, Jennifer
Secretary
06/10/1982 - 05/07/1999
-
Munafo, Reno
Secretary
23/01/2001 - 30/03/2015
-
Butcher, John Frederick Oscar
Director
29/07/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUTOMOBILE WORKSHOPS (1982) LIMITED

AUTOMOBILE WORKSHOPS (1982) LIMITED is an(a) Dissolved company incorporated on 07/10/1982 with the registered office located at The Coach House, Ealing Green, London W5 5ER. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOBILE WORKSHOPS (1982) LIMITED?

toggle

AUTOMOBILE WORKSHOPS (1982) LIMITED is currently Dissolved. It was registered on 07/10/1982 and dissolved on 19/12/2023.

Where is AUTOMOBILE WORKSHOPS (1982) LIMITED located?

toggle

AUTOMOBILE WORKSHOPS (1982) LIMITED is registered at The Coach House, Ealing Green, London W5 5ER.

What does AUTOMOBILE WORKSHOPS (1982) LIMITED do?

toggle

AUTOMOBILE WORKSHOPS (1982) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does AUTOMOBILE WORKSHOPS (1982) LIMITED have?

toggle

AUTOMOBILE WORKSHOPS (1982) LIMITED had 1 employees in 2022.

What is the latest filing for AUTOMOBILE WORKSHOPS (1982) LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.