AUTOMOTIVE CLEANING CHEMICALS LTD

Register to unlock more data on OkredoRegister

AUTOMOTIVE CLEANING CHEMICALS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01873880

Incorporation date

21/12/1984

Size

Small

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon19/05/2025
Liquidators' statement of receipts and payments to 2025-03-06
dot icon21/08/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/08/2024
Registered office address changed from 4/6Llll 4/6 Hadenham Road Lowestoft NR33 7NF England to 11th Floor One Temple Row Birmingham B2 5LG on 2024-08-12
dot icon01/08/2024
Registered office address changed from 4 4 Hadenham Road Lowestoft NR33 7NF England to 4/6Llll 4/6 Hadenham Road Lowestoft NR33 7NF on 2024-08-01
dot icon18/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/03/2024
Statement of affairs
dot icon15/03/2024
Resolutions
dot icon15/03/2024
Appointment of a voluntary liquidator
dot icon04/02/2024
Cessation of Ram Products Ltd as a person with significant control on 2024-01-20
dot icon04/02/2024
Appointment of Mr Adam Webb as a director on 2024-01-20
dot icon04/02/2024
Registered office address changed from Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU England to 4 4 Hadenham Road Lowestoft NR33 7NF on 2024-02-04
dot icon04/02/2024
Termination of appointment of Mohammed Kaleem as a director on 2024-01-20
dot icon04/02/2024
Confirmation statement made on 2024-01-20 with updates
dot icon20/09/2023
Compulsory strike-off action has been discontinued
dot icon19/09/2023
Confirmation statement made on 2023-08-01 with updates
dot icon27/06/2023
Cessation of Christopher Peter Waller as a person with significant control on 2023-05-26
dot icon27/06/2023
Notification of Ram Products Ltd as a person with significant control on 2023-05-26
dot icon27/06/2023
Appointment of Mr Mohammed Kaleem as a director on 2023-05-26
dot icon27/06/2023
Registered office address changed from 4-6 Hadenham Road Lowestoft NR33 7NF England to Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 2023-06-27
dot icon27/06/2023
Termination of appointment of Christopher Peter Waller as a director on 2023-05-26
dot icon30/05/2023
Satisfaction of charge 018738800003 in full
dot icon07/04/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon15/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon15/08/2022
Registered office address changed from Amber House Showground Road Bridgwater Somerset TA6 6AJ to 4-6 Hadenham Road Lowestoft NR33 7NF on 2022-08-15
dot icon10/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon10/08/2021
Accounts for a small company made up to 2021-03-31
dot icon23/10/2020
Registration of charge 018738800003, created on 2020-10-21
dot icon22/10/2020
Notification of Christopher Peter Waller as a person with significant control on 2020-10-16
dot icon22/10/2020
Cessation of Caramba Holding Gmbh as a person with significant control on 2020-10-16
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon29/06/2020
Full accounts made up to 2020-03-31
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon01/05/2019
Accounts for a small company made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon08/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon12/06/2017
Full accounts made up to 2017-03-31
dot icon04/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon10/06/2016
Full accounts made up to 2016-03-31
dot icon17/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2015-03-31
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon18/07/2014
Full accounts made up to 2014-03-31
dot icon28/08/2013
Full accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon02/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon02/08/2012
Director's details changed for Christopher Peter Waller on 2012-08-02
dot icon24/07/2012
Full accounts made up to 2012-03-31
dot icon18/07/2012
Termination of appointment of Thomas Stewing as a director
dot icon18/07/2012
Termination of appointment of Uwe Lohmann as a director
dot icon28/02/2012
Termination of appointment of Holger Mochmann as a director
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon24/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon18/08/2011
Appointment of Holger Mochmann as a director
dot icon02/08/2011
Appointment of Uwe Lohmann as a director
dot icon01/03/2011
Termination of appointment of Peter Best as a secretary
dot icon01/03/2011
Termination of appointment of Peter Best as a director
dot icon01/03/2011
Termination of appointment of Joachim Roeser as a director
dot icon01/03/2011
Appointment of Thomas Stewing as a director
dot icon10/12/2010
Resolutions
dot icon10/12/2010
Resolutions
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/09/2010
Full accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon04/08/2010
Director's details changed for Christopher Peter Waller on 2010-08-01
dot icon30/11/2009
Termination of appointment of Andrew Bunn as a director
dot icon22/10/2009
Annual return made up to 2009-08-01 with full list of shareholders
dot icon25/08/2009
Full accounts made up to 2009-03-31
dot icon06/10/2008
Resolutions
dot icon04/09/2008
Full accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 01/08/08; full list of members
dot icon27/12/2007
Full accounts made up to 2007-03-31
dot icon15/11/2007
Secretary resigned;director resigned
dot icon15/11/2007
New secretary appointed;new director appointed
dot icon13/08/2007
Return made up to 01/08/07; full list of members
dot icon06/12/2006
New director appointed
dot icon07/11/2006
Full accounts made up to 2006-03-31
dot icon04/08/2006
Return made up to 01/08/06; full list of members
dot icon04/08/2006
Director resigned
dot icon09/11/2005
Full accounts made up to 2005-03-31
dot icon03/08/2005
Return made up to 01/08/05; full list of members
dot icon02/11/2004
Full accounts made up to 2004-03-31
dot icon02/09/2004
Return made up to 01/08/04; full list of members
dot icon11/06/2004
New director appointed
dot icon11/06/2004
New director appointed
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Registered office changed on 09/06/04 from: amber house wylds road castlefield industrial estate bridgwater somerset TA6 4DD
dot icon18/03/2004
Certificate of change of name
dot icon29/09/2003
Director resigned
dot icon18/09/2003
Full accounts made up to 2003-03-31
dot icon23/08/2003
Return made up to 01/08/03; full list of members
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon29/08/2002
Return made up to 05/08/02; full list of members
dot icon20/02/2002
Registered office changed on 20/02/02 from: cayzer house 30 buckingham gate london SW1E 6NN
dot icon13/12/2001
Full accounts made up to 2001-03-31
dot icon08/10/2001
Registered office changed on 08/10/01 from: cayzer house 1 thomas more street london E1W 1YB
dot icon12/09/2001
Return made up to 18/08/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon22/08/2000
Return made up to 18/08/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon14/10/1999
Registered office changed on 14/10/99 from: cayzer house 1 thomas more street london E1 9LE
dot icon25/08/1999
Return made up to 18/08/99; no change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon20/10/1998
Registered office changed on 20/10/98 from: cayzer house 1 thomas more street london E1 9AR
dot icon15/09/1998
Return made up to 18/08/98; full list of members
dot icon12/03/1998
Director's particulars changed
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon12/09/1997
Return made up to 18/08/97; no change of members
dot icon22/06/1997
New director appointed
dot icon20/01/1997
Auditor's resignation
dot icon14/10/1996
Full accounts made up to 1996-03-31
dot icon12/09/1996
Return made up to 18/08/96; no change of members
dot icon10/04/1996
Director resigned
dot icon10/04/1996
New director appointed
dot icon03/04/1996
Director resigned
dot icon25/02/1996
New director appointed
dot icon17/01/1996
New director appointed
dot icon17/01/1996
Director resigned
dot icon27/09/1995
Full accounts made up to 1995-03-31
dot icon29/08/1995
Return made up to 18/08/95; full list of members
dot icon05/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-03-31
dot icon06/09/1994
Return made up to 18/08/94; no change of members
dot icon22/10/1993
Full accounts made up to 1993-03-31
dot icon14/09/1993
Return made up to 18/08/93; no change of members
dot icon24/09/1992
Return made up to 18/08/92; full list of members
dot icon31/05/1992
Accounts for a small company made up to 1992-01-31
dot icon16/04/1992
Auditor's resignation
dot icon15/04/1992
Memorandum and Articles of Association
dot icon13/04/1992
Resolutions
dot icon13/04/1992
Resolutions
dot icon13/04/1992
Secretary resigned
dot icon13/04/1992
New secretary appointed;director resigned;new director appointed
dot icon13/04/1992
Director resigned;new director appointed
dot icon13/04/1992
Registered office changed on 13/04/92 from: hadenham road south lowestoft industrial estate lowestoft suffolk NR33 7NF
dot icon13/04/1992
Accounting reference date extended from 31/01 to 31/03
dot icon03/04/1992
Declaration of satisfaction of mortgage/charge
dot icon12/11/1991
Return made up to 18/08/91; full list of members
dot icon05/07/1991
Accounts for a small company made up to 1991-01-31
dot icon05/07/1991
Return made up to 17/05/91; full list of members
dot icon17/02/1991
Return made up to 27/12/90; full list of members
dot icon07/02/1991
Accounts for a small company made up to 1990-01-31
dot icon25/09/1989
Accounts for a small company made up to 1989-01-31
dot icon25/09/1989
Return made up to 18/08/89; full list of members
dot icon29/03/1989
Particulars of mortgage/charge
dot icon07/02/1989
Return made up to 26/12/88; full list of members
dot icon07/02/1989
Accounts for a small company made up to 1988-01-31
dot icon19/10/1988
Resolutions
dot icon05/07/1988
Wd 23/05/88 ad 06/05/88--------- £ si 10@1=10 £ ic 2/12
dot icon05/07/1988
Resolutions
dot icon05/07/1988
Resolutions
dot icon13/06/1988
Particulars of mortgage/charge
dot icon19/08/1987
Return made up to 24/07/87; full list of members
dot icon19/08/1987
Accounts for a small company made up to 1987-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Return made up to 13/06/86; full list of members
dot icon14/07/1986
Accounts for a small company made up to 1986-01-31
dot icon14/07/1986
New director appointed
dot icon25/06/1986
Gazettable document
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

21
2021
change arrow icon0 % *

* during past year

Cash in Bank

£38,727.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
20/01/2025
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
355.39K
-
0.00
38.73K
-
2021
21
355.39K
-
0.00
38.73K
-

Employees

2021

Employees

21 Ascended- *

Net Assets(GBP)

355.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waller, Christopher Peter
Director
03/06/2004 - 26/05/2023
1
Kaleem, Mohammed
Director
26/05/2023 - 20/01/2024
55
Webb, Adam
Director
20/01/2024 - Present
2
Best, Peter Michael
Director
01/11/2007 - 18/02/2011
41
Bunn, Andrew Kenneth
Director
03/06/2004 - 30/11/2009
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About AUTOMOTIVE CLEANING CHEMICALS LTD

AUTOMOTIVE CLEANING CHEMICALS LTD is an(a) Liquidation company incorporated on 21/12/1984 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOTIVE CLEANING CHEMICALS LTD?

toggle

AUTOMOTIVE CLEANING CHEMICALS LTD is currently Liquidation. It was registered on 21/12/1984 .

Where is AUTOMOTIVE CLEANING CHEMICALS LTD located?

toggle

AUTOMOTIVE CLEANING CHEMICALS LTD is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does AUTOMOTIVE CLEANING CHEMICALS LTD do?

toggle

AUTOMOTIVE CLEANING CHEMICALS LTD operates in the Manufacture of cleaning and polishing preparations (20.41/2 - SIC 2007) sector.

How many employees does AUTOMOTIVE CLEANING CHEMICALS LTD have?

toggle

AUTOMOTIVE CLEANING CHEMICALS LTD had 21 employees in 2021.

What is the latest filing for AUTOMOTIVE CLEANING CHEMICALS LTD?

toggle

The latest filing was on 19/05/2025: Liquidators' statement of receipts and payments to 2025-03-06.