AUTORESTORE LIMITED

Register to unlock more data on OkredoRegister

AUTORESTORE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02354648

Incorporation date

01/03/1989

Size

Full

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1989)
dot icon19/01/2026
Administrator's progress report
dot icon17/07/2025
Administrator's progress report
dot icon19/06/2025
Notice of extension of period of Administration
dot icon07/05/2025
Administrator's progress report
dot icon16/07/2024
Administrator's progress report
dot icon04/07/2024
Notice of extension of period of Administration
dot icon12/01/2024
Administrator's progress report
dot icon22/07/2023
Administrator's progress report
dot icon05/06/2023
Notice of extension of period of Administration
dot icon17/01/2023
Administrator's progress report
dot icon17/01/2023
Administrator's progress report
dot icon02/09/2022
Notice of deemed approval of proposals
dot icon12/08/2022
Statement of administrator's proposal
dot icon10/08/2022
Statement of affairs with form AM02SOA
dot icon24/06/2022
Registered office address changed from Signal House Crown Way Crown Park Rushden Northamptonshire NN10 6BS to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2022-06-24
dot icon20/06/2022
Appointment of an administrator
dot icon17/06/2022
Resolutions
dot icon18/03/2022
Registration of charge 023546480004, created on 2022-03-17
dot icon15/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon08/03/2022
Appointment of Mr Friedrich Trautwein as a director on 2022-03-07
dot icon08/03/2022
Termination of appointment of David Myers as a director on 2022-03-07
dot icon08/03/2022
Termination of appointment of Geoffrey Edward Allison as a director on 2022-03-07
dot icon08/03/2022
Termination of appointment of Elizabeth Ann Leppard as a secretary on 2022-03-07
dot icon08/03/2022
Notification of Ukn Vehicle Services & Repair Limited as a person with significant control on 2022-03-07
dot icon08/03/2022
Cessation of Rivus Midco Limited as a person with significant control on 2022-03-07
dot icon03/03/2022
Satisfaction of charge 023546480003 in full
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon29/11/2021
Appointment of Mrs Elizabeth Ann Leppard as a secretary on 2021-11-15
dot icon26/11/2021
Termination of appointment of Altaf Kara as a secretary on 2021-11-15
dot icon06/07/2021
Director's details changed for Mr David Myers on 2021-07-01
dot icon20/05/2021
Satisfaction of charge 023546480002 in full
dot icon13/05/2021
Registration of charge 023546480003, created on 2021-05-13
dot icon07/05/2021
Termination of appointment of Michael Alexander Scheidler as a director on 2021-05-07
dot icon12/04/2021
Appointment of Mr Geoffrey Edward Allison as a director on 2021-04-01
dot icon12/04/2021
Notification of Rivus Midco Limited as a person with significant control on 2021-04-01
dot icon12/04/2021
Cessation of Belron International Limited as a person with significant control on 2021-04-01
dot icon12/04/2021
Appointment of Mr Michael Alexander Scheidler as a director on 2021-04-01
dot icon12/04/2021
Termination of appointment of Taxiarchis Konstantopoulos as a director on 2021-04-01
dot icon12/04/2021
Termination of appointment of Nigel Jeremy Doggett as a director on 2021-04-01
dot icon12/04/2021
Termination of appointment of Andrew James Bentley as a director on 2021-04-01
dot icon12/04/2021
Appointment of Mr David Myers as a director on 2021-04-01
dot icon12/04/2021
Appointment of Mr Altaf Kara as a secretary on 2021-04-01
dot icon12/04/2021
Termination of appointment of Rebecca Scudamore as a secretary on 2021-04-01
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon25/10/2020
Full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon02/03/2020
Termination of appointment of David Brian Meller as a director on 2020-03-02
dot icon02/03/2020
Termination of appointment of Robert Bass as a director on 2020-03-02
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Termination of appointment of Neil Gordon Atherton as a director on 2019-06-10
dot icon10/06/2019
Appointment of Mr Andrew James Bentley as a director on 2019-06-10
dot icon26/04/2019
Termination of appointment of Christopher Eldridge as a director on 2019-04-25
dot icon07/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Appointment of Mr Taxiarchis Konstantopoulos as a director on 2018-05-14
dot icon14/05/2018
Appointment of Neil Gordon Atherton as a director on 2018-05-14
dot icon10/05/2018
Secretary's details changed for Rebecca Scudamore on 2018-05-10
dot icon10/05/2018
Director's details changed for Mr Robert Bass on 2018-05-10
dot icon10/05/2018
Director's details changed for Mr David Brian Meller on 2018-05-10
dot icon10/05/2018
Director's details changed for Mr Nigel Jeremy Doggett on 2018-05-10
dot icon03/04/2018
Termination of appointment of Paul Roger Lewis as a director on 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon03/01/2018
Director's details changed for Mr David Brian Meller on 2018-01-03
dot icon03/01/2018
Secretary's details changed for Rebecca Scudamore on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr Christopher Eldridge on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr Nigel Jeremy Doggett on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr Paul Roger Lewis on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr Robert Bass on 2018-01-03
dot icon04/12/2017
Registration of charge 023546480002, created on 2017-11-30
dot icon13/10/2017
Satisfaction of charge 023546480001 in full
dot icon09/06/2017
Full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon28/07/2016
Director's details changed for Mr Robert Bass on 2016-07-15
dot icon30/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon08/01/2016
Director's details changed for Mr Paul Roger Lewis on 2015-12-20
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon19/12/2014
Termination of appointment of Diane Patricia Venturini as a secretary on 2014-12-19
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon07/02/2014
Director's details changed for Mr David Brian Meller on 2014-02-03
dot icon13/01/2014
All of the property or undertaking has been released from charge 023546480001
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon03/10/2013
Registration of charge 023546480001
dot icon13/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon11/01/2013
Particulars of variation of rights attached to shares
dot icon11/01/2013
Change of share class name or designation
dot icon07/01/2013
Statement of capital following an allotment of shares on 2012-11-22
dot icon07/01/2013
Statement of company's objects
dot icon07/01/2013
Resolutions
dot icon22/10/2012
Director's details changed for Mr Paul Roger Lewis on 2012-05-11
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon22/12/2011
Director's details changed for Mr Nigel Jeremy Doggett on 2011-12-19
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Appointment of Rebecca Scudamore as a secretary
dot icon30/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon29/10/2010
Director's details changed for David Brian Meller on 2010-09-27
dot icon28/10/2010
Secretary's details changed for Diane Patricia Venturini on 2010-09-27
dot icon22/10/2010
Director's details changed for Mr Robert Bass on 2010-10-21
dot icon01/10/2010
Director's details changed for Mr Nigel Jeremy Doggett on 2010-09-27
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon06/08/2010
Director's details changed for Mr Nigel Jeremy Doggett on 2010-08-05
dot icon06/08/2010
Director's details changed for Mr Nigel Jeremy Doggett on 2010-07-28
dot icon11/05/2010
Appointment of Diane Patricia Venturini as a secretary
dot icon11/05/2010
Termination of appointment of Uloma Adighibe as a secretary
dot icon03/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon10/10/2009
Director's details changed for Mr Paul Roger Lewis on 2009-10-01
dot icon10/10/2009
Director's details changed for Mr Nigel Jeremy Doggett on 2009-10-01
dot icon10/10/2009
Director's details changed for David Brian Meller on 2009-10-01
dot icon09/10/2009
Director's details changed for Robert Bass on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Christopher Eldridge on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Miss Uloma Adighibe on 2009-10-01
dot icon17/03/2009
Secretary appointed miss uloma nkechi adighibe
dot icon17/03/2009
Appointment terminated secretary diane venturini
dot icon03/03/2009
Location of register of members
dot icon03/03/2009
Return made up to 02/03/09; full list of members
dot icon13/10/2008
Resolutions
dot icon12/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/08/2008
Ad 01/08/08\gbp si [email protected]=998\gbp ic 2/1000\
dot icon01/08/2008
Director appointed mr paul roger lewis
dot icon01/08/2008
Director appointed mr christopher eldridge
dot icon30/07/2008
S-div
dot icon30/07/2008
Resolutions
dot icon30/07/2008
Resolutions
dot icon24/07/2008
Director appointed mr nigel jeremy doggett
dot icon24/07/2008
Registered office changed on 24/07/2008 from 1 priory business park cardington bedford bedfordshire MK44 3US
dot icon14/03/2008
Return made up to 02/03/08; full list of members
dot icon01/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/03/2007
Return made up to 02/03/07; full list of members
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
Secretary resigned
dot icon24/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/03/2006
Return made up to 02/03/06; full list of members
dot icon21/02/2006
Secretary's particulars changed
dot icon14/10/2005
Secretary's particulars changed
dot icon11/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/03/2005
Return made up to 02/03/05; full list of members
dot icon28/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/06/2004
Secretary's particulars changed
dot icon13/05/2004
Director resigned
dot icon20/04/2004
Secretary's particulars changed
dot icon13/03/2004
Return made up to 02/03/04; full list of members
dot icon09/03/2004
New director appointed
dot icon27/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
New secretary appointed
dot icon09/04/2003
Return made up to 02/03/03; full list of members
dot icon27/02/2003
Certificate of change of name
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
Secretary resigned
dot icon14/08/2002
Auditor's resignation
dot icon14/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/03/2002
Return made up to 02/03/02; full list of members
dot icon10/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/03/2001
Return made up to 02/03/01; full list of members
dot icon10/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon16/04/2000
Director resigned
dot icon16/04/2000
New director appointed
dot icon24/03/2000
Return made up to 02/03/00; full list of members
dot icon23/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon26/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon30/03/1999
Return made up to 02/03/99; full list of members
dot icon20/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon05/05/1998
New secretary appointed
dot icon05/05/1998
Secretary resigned
dot icon04/03/1998
Return made up to 02/03/98; full list of members
dot icon21/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Resolutions
dot icon10/11/1997
Director's particulars changed
dot icon07/11/1997
Location of register of members
dot icon07/11/1997
Location of debenture register
dot icon10/09/1997
Registered office changed on 10/09/97 from: clifton house goldington road bedford MK40 3YP
dot icon21/03/1997
Return made up to 02/03/97; full list of members
dot icon04/02/1997
£ ic 100/2 06/01/97 £ sr 98@1=98
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Declaration of shares redemption:auditor's report
dot icon07/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon30/09/1996
Resolutions
dot icon14/08/1996
Director's particulars changed
dot icon07/03/1996
Return made up to 02/03/96; full list of members
dot icon23/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon07/03/1995
Return made up to 02/03/95; full list of members
dot icon07/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon15/03/1994
Return made up to 02/03/94; full list of members
dot icon03/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon26/07/1993
Director resigned
dot icon12/07/1993
New director appointed
dot icon08/03/1993
Return made up to 02/03/93; full list of members
dot icon11/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon06/03/1992
Return made up to 02/03/92; full list of members
dot icon16/10/1991
Accounts for a dormant company made up to 1991-03-31
dot icon16/06/1991
Return made up to 02/03/91; full list of members
dot icon25/01/1991
Return made up to 21/12/90; full list of members
dot icon11/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon19/12/1990
Resolutions
dot icon19/12/1990
Resolutions
dot icon16/11/1990
Registered office changed on 16/11/90 from: the king's observatory old deer park richmond surrey TW9 2AZ
dot icon16/11/1990
Secretary resigned;new secretary appointed
dot icon04/10/1990
Director resigned;new director appointed
dot icon04/10/1990
Director resigned;new director appointed
dot icon12/02/1990
Ad 27/11/89--------- £ si 98@1=98 £ ic 2/100
dot icon22/01/1990
Certificate of change of name
dot icon16/01/1990
New director appointed
dot icon15/12/1989
Secretary resigned;new secretary appointed
dot icon15/12/1989
Director resigned;new director appointed
dot icon15/12/1989
Registered office changed on 15/12/89 from: 2 baches street london N1 6UB
dot icon08/12/1989
Memorandum and Articles of Association
dot icon08/12/1989
Resolutions
dot icon02/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconNext confirmation date
01/03/2023
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
dot iconNext due on
29/09/2022
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarn, Elizabeth Jill
Secretary
14/08/2003 - 01/01/2007
17
Scheidler, Michael Alexander
Director
31/03/2021 - 06/05/2021
3
Bass, Robert
Secretary
31/01/2003 - 14/08/2003
9
Morgan, Tina Jane
Secretary
22/04/1998 - 31/01/2003
19
Trautwein, Friedrich
Director
07/03/2022 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTORESTORE LIMITED

AUTORESTORE LIMITED is an(a) In Administration company incorporated on 01/03/1989 with the registered office located at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTORESTORE LIMITED?

toggle

AUTORESTORE LIMITED is currently In Administration. It was registered on 01/03/1989 .

Where is AUTORESTORE LIMITED located?

toggle

AUTORESTORE LIMITED is registered at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA.

What does AUTORESTORE LIMITED do?

toggle

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

What is the latest filing for AUTORESTORE LIMITED?

toggle

The latest filing was on 19/01/2026: Administrator's progress report.