AUTOMOTIVE PRODUCTS DRIVELINE TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

AUTOMOTIVE PRODUCTS DRIVELINE TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03794612

Incorporation date

24/06/1999

Size

Full

Contacts

Registered address

Registered address

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon14/06/2023
Final Gazette dissolved following liquidation
dot icon14/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon09/01/2023
Removal of liquidator by court order
dot icon02/11/2022
Liquidators' statement of receipts and payments to 2022-10-12
dot icon19/07/2022
Appointment of a voluntary liquidator
dot icon06/05/2022
Liquidators' statement of receipts and payments to 2022-04-12
dot icon16/11/2021
Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-16
dot icon21/10/2021
Liquidators' statement of receipts and payments to 2021-10-12
dot icon29/04/2021
Liquidators' statement of receipts and payments to 2021-04-12
dot icon10/11/2020
Liquidators' statement of receipts and payments to 2020-10-12
dot icon18/05/2020
Liquidators' statement of receipts and payments to 2020-04-12
dot icon07/11/2019
Liquidators' statement of receipts and payments to 2019-10-12
dot icon31/05/2019
Liquidators' statement of receipts and payments to 2019-04-12
dot icon19/11/2018
Liquidators' statement of receipts and payments to 2018-10-12
dot icon08/05/2018
Liquidators' statement of receipts and payments to 2018-04-12
dot icon10/11/2017
Liquidators' statement of receipts and payments to 2017-10-12
dot icon09/05/2017
Liquidators' statement of receipts and payments to 2017-04-12
dot icon14/11/2016
Liquidators' statement of receipts and payments to 2016-10-12
dot icon29/04/2016
Liquidators' statement of receipts and payments to 2016-04-12
dot icon04/11/2015
Liquidators' statement of receipts and payments to 2015-10-12
dot icon04/11/2015
Registered office address changed from Enterprise House 115 Edmund Street Birmingham B3 2HJ to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 2015-11-04
dot icon04/08/2015
Insolvency filing
dot icon02/06/2015
Insolvency court order
dot icon02/06/2015
Notice of ceasing to act as a voluntary liquidator
dot icon02/06/2015
Appointment of a voluntary liquidator
dot icon13/05/2015
Liquidators' statement of receipts and payments to 2015-04-12
dot icon30/10/2014
Liquidators' statement of receipts and payments to 2014-10-12
dot icon18/07/2014
Insolvency filing
dot icon18/07/2014
Notice of ceasing to act as a voluntary liquidator
dot icon18/07/2014
Appointment of a voluntary liquidator
dot icon18/07/2014
Notice of ceasing to act as a voluntary liquidator
dot icon29/04/2014
Liquidators' statement of receipts and payments to 2014-04-12
dot icon29/10/2013
Liquidators' statement of receipts and payments to 2013-10-12
dot icon07/05/2013
Liquidators' statement of receipts and payments to 2013-04-12
dot icon30/10/2012
Liquidators' statement of receipts and payments to 2012-10-12
dot icon15/05/2012
Liquidators' statement of receipts and payments to 2012-04-12
dot icon11/01/2012
Appointment of a voluntary liquidator
dot icon10/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon08/11/2011
Liquidators' statement of receipts and payments to 2011-10-12
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2011-04-12
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2010-10-12
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2010-04-12
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2009-10-12
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2009-04-12
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2008-10-12
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2008-04-12
dot icon19/08/2010
Resignation of a liquidator
dot icon06/08/2010
Appointment of a voluntary liquidator
dot icon08/07/2010
Appointment of a voluntary liquidator
dot icon01/07/2010
Insolvency court order
dot icon26/05/2010
Restoration by order of the court
dot icon23/01/2008
Dissolved
dot icon23/10/2007
Return of final meeting in a creditors' voluntary winding up
dot icon17/05/2007
Liquidators' statement of receipts and payments
dot icon26/10/2006
Liquidators' statement of receipts and payments
dot icon13/10/2005
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/09/2005
Statement of affairs
dot icon15/07/2005
Declaration of satisfaction of mortgage/charge
dot icon23/05/2005
Result of meeting of creditors
dot icon23/05/2005
Amended certificate of constitution of creditors' committee
dot icon03/05/2005
Statement of administrator's proposal
dot icon04/04/2005
Director resigned
dot icon18/03/2005
Registered office changed on 18/03/05 from: driveline house tachbrook road leamington spa warwickshire CV31 3ER
dot icon11/03/2005
Appointment of an administrator
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/07/2004
Return made up to 24/06/04; full list of members
dot icon12/05/2004
Director resigned
dot icon09/01/2004
Auditor's resignation
dot icon22/10/2003
Return made up to 24/06/03; full list of members
dot icon13/08/2003
Particulars of mortgage/charge
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
New secretary appointed
dot icon14/05/2003
Registered office changed on 14/05/03 from: block 15 tachbrook road leamington spa warwickshire CV31 3ZT
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
Secretary resigned
dot icon29/04/2003
New secretary appointed
dot icon01/11/2002
Auditor's resignation
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Director resigned
dot icon18/10/2002
Certificate of change of name
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon27/08/2002
New secretary appointed
dot icon21/08/2002
New secretary appointed;new director appointed
dot icon18/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon07/08/2002
Director resigned
dot icon07/08/2002
Registered office changed on 07/08/02 from: po box 2085 tachbrook road leamington spa warwickshire CV31 3ZL
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
Director resigned
dot icon01/08/2002
Particulars of mortgage/charge
dot icon16/07/2002
Return made up to 24/06/02; full list of members
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon19/07/2001
Return made up to 24/06/01; full list of members
dot icon03/11/2000
Director resigned
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon28/07/2000
Resolutions
dot icon28/07/2000
Resolutions
dot icon28/07/2000
Resolutions
dot icon18/07/2000
Return made up to 24/06/00; full list of members
dot icon30/05/2000
Registered office changed on 30/05/00 from: tachbrook road leamington spa warwickshire CV31 3ER
dot icon07/03/2000
Statement of affairs
dot icon07/03/2000
Ad 03/12/99--------- £ si 323508@1=323508 £ ic 2/323510
dot icon22/02/2000
New director appointed
dot icon16/02/2000
Memorandum and Articles of Association
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon15/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Resolutions
dot icon02/12/1999
Resolutions
dot icon02/12/1999
£ nc 1000/2000000 24/11/99
dot icon02/12/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon29/11/1999
Certificate of change of name
dot icon08/11/1999
Secretary resigned;director resigned
dot icon08/11/1999
Director resigned
dot icon08/11/1999
New secretary appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Registered office changed on 08/11/99 from: broadwalk house 5 appold street london EC2A 2DA
dot icon26/07/1999
Registered office changed on 26/07/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Secretary resigned
dot icon22/07/1999
New secretary appointed;new director appointed
dot icon22/07/1999
New director appointed
dot icon24/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2003
dot iconLast change occurred
31/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2003
dot iconNext account date
31/12/2004
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Peter
Director
19/07/2002 - Present
3
Wang, Steve
Director
19/07/2002 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/06/1999 - 09/07/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/06/1999 - 09/07/1999
43699
Buckmaster, Adrian Charles
Director
25/10/1999 - 19/07/2002
32

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 AUTOMOTIVE PRODUCTS DRIVELINE TECHNOLOGY LTD

AUTOMOTIVE PRODUCTS DRIVELINE TECHNOLOGY LTD is an(a) Dissolved company incorporated on 24/06/1999 with the registered office located at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. 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 AUTOMOTIVE PRODUCTS DRIVELINE TECHNOLOGY LTD?

toggle

AUTOMOTIVE PRODUCTS DRIVELINE TECHNOLOGY LTD is currently Dissolved. It was registered on 24/06/1999 and dissolved on 14/06/2023.

Where is AUTOMOTIVE PRODUCTS DRIVELINE TECHNOLOGY LTD located?

toggle

AUTOMOTIVE PRODUCTS DRIVELINE TECHNOLOGY LTD is registered at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does AUTOMOTIVE PRODUCTS DRIVELINE TECHNOLOGY LTD do?

toggle

AUTOMOTIVE PRODUCTS DRIVELINE TECHNOLOGY LTD operates in the Manufacture of parts and accessories for motor vehicles and their engines (34.30 - SIC 2003) sector.

What is the latest filing for AUTOMOTIVE PRODUCTS DRIVELINE TECHNOLOGY LTD?

toggle

The latest filing was on 14/06/2023: Final Gazette dissolved following liquidation.