AUTOSCAN Q.A. LIMITED

Register to unlock more data on OkredoRegister

AUTOSCAN Q.A. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03999630

Incorporation date

23/05/2000

Size

Small

Contacts

Registered address

Registered address

Popes Head Court Offices, Peter Lane, York YO1 8SUCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2000)
dot icon11/12/2025
Final Gazette dissolved following liquidation
dot icon11/09/2025
Notice of final account prior to dissolution
dot icon15/05/2025
Progress report in a winding up by the court
dot icon14/05/2024
Progress report in a winding up by the court
dot icon31/05/2023
Progress report in a winding up by the court
dot icon09/08/2022
Progress report in a winding up by the court
dot icon27/04/2022
Notice of removal of liquidator by court
dot icon15/04/2022
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Popes Head Court Offices Peter Lane York YO1 8SU on 2022-04-15
dot icon14/04/2022
Appointment of a liquidator
dot icon25/05/2021
Progress report in a winding up by the court
dot icon02/06/2020
Progress report in a winding up by the court
dot icon14/02/2020
Notice of removal of liquidator by court
dot icon06/06/2019
Progress report in a winding up by the court
dot icon08/06/2018
Progress report in a winding up by the court
dot icon04/12/2017
Notice of removal of liquidator by court
dot icon20/11/2017
Appointment of a liquidator
dot icon09/06/2017
Insolvency filing
dot icon01/07/2016
Order of court to wind up
dot icon01/07/2016
Insolvency court order
dot icon16/06/2016
Appointment of a liquidator
dot icon27/05/2016
Insolvency filing
dot icon01/06/2015
Insolvency filing
dot icon30/12/2013
Notice of ceasing to act as receiver or manager
dot icon09/12/2013
Receiver's abstract of receipts and payments to 2013-11-25
dot icon20/04/2012
Appointment of a liquidator
dot icon20/04/2012
Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH on 2012-04-20
dot icon12/03/2012
Notice of appointment of receiver or manager
dot icon01/02/2012
Order of court to wind up
dot icon13/01/2012
Notice of a court order ending Administration
dot icon16/12/2011
Administrator's progress report to 2011-11-30
dot icon08/09/2011
Result of meeting of creditors
dot icon12/08/2011
Statement of affairs with form 2.14B
dot icon20/07/2011
Statement of administrator's proposal
dot icon10/06/2011
Registered office address changed from 2 Albert Street St. Georges Telford Shropshire TF2 9AT on 2011-06-10
dot icon09/06/2011
Appointment of an administrator
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon20/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/09/2010
Accounts for a small company made up to 2010-03-31
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon10/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon10/06/2010
Director's details changed for Maureen Brown on 2010-04-01
dot icon10/06/2010
Director's details changed for John Thomas Birch on 2010-04-01
dot icon29/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon10/07/2009
Return made up to 23/05/09; full list of members
dot icon06/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon03/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon18/06/2008
Return made up to 23/05/08; full list of members
dot icon21/01/2008
Accounts for a small company made up to 2007-03-31
dot icon24/11/2007
Declaration of satisfaction of mortgage/charge
dot icon22/06/2007
Return made up to 23/05/07; full list of members
dot icon31/05/2007
Particulars of mortgage/charge
dot icon12/05/2007
Particulars of mortgage/charge
dot icon05/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon23/06/2006
Particulars of mortgage/charge
dot icon30/05/2006
Return made up to 23/05/06; full list of members
dot icon01/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon01/06/2005
Return made up to 23/05/05; full list of members
dot icon24/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/07/2004
Return made up to 23/05/04; full list of members
dot icon22/05/2004
Particulars of mortgage/charge
dot icon04/02/2004
Particulars of mortgage/charge
dot icon07/10/2003
Accounts for a medium company made up to 2003-03-31
dot icon30/07/2003
Return made up to 23/05/03; full list of members
dot icon10/07/2003
Registered office changed on 10/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon17/01/2003
Accounts for a small company made up to 2002-03-31
dot icon15/06/2002
Return made up to 23/05/02; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/05/2001
Return made up to 23/05/01; full list of members
dot icon26/02/2001
Registered office changed on 26/02/01 from: autoscan house 2 albert street, st. Georges telford salop TF2 9AT
dot icon10/12/2000
Registered office changed on 10/12/00 from: autoscan house 2 albert street, st. Georges telford salop TF2 9AT
dot icon12/09/2000
Particulars of mortgage/charge
dot icon29/08/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New secretary appointed;new director appointed
dot icon06/07/2000
New director appointed
dot icon22/06/2000
Registered office changed on 22/06/00 from: 3 atholl drive st. Georges telford salop TF2 9DN
dot icon23/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/05/2000 - 01/07/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/05/2000 - 01/07/2000
67500
Birch, John Thomas
Director
01/07/2000 - Present
7
Brown, Maureen
Secretary
01/07/2000 - Present
-
Brown, Leslie
Director
01/07/2000 - Present
1

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 AUTOSCAN Q.A. LIMITED

AUTOSCAN Q.A. LIMITED is an(a) Dissolved company incorporated on 23/05/2000 with the registered office located at Popes Head Court Offices, Peter Lane, York YO1 8SU. There are currently 4 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 AUTOSCAN Q.A. LIMITED?

toggle

AUTOSCAN Q.A. LIMITED is currently Dissolved. It was registered on 23/05/2000 and dissolved on 11/12/2025.

Where is AUTOSCAN Q.A. LIMITED located?

toggle

AUTOSCAN Q.A. LIMITED is registered at Popes Head Court Offices, Peter Lane, York YO1 8SU.

What does AUTOSCAN Q.A. LIMITED do?

toggle

AUTOSCAN Q.A. LIMITED operates in the Technical testing and analysis (74.30 - SIC 2003) sector.

What is the latest filing for AUTOSCAN Q.A. LIMITED?

toggle

The latest filing was on 11/12/2025: Final Gazette dissolved following liquidation.