AUTOTEQ LIMITED

Register to unlock more data on OkredoRegister

AUTOTEQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01434750

Incorporation date

04/07/1979

Size

Dormant

Contacts

Registered address

Registered address

C/O Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1986)
dot icon18/03/2023
Final Gazette dissolved following liquidation
dot icon18/12/2022
Return of final meeting in a members' voluntary winding up
dot icon07/06/2022
Liquidators' statement of receipts and payments to 2022-05-24
dot icon03/11/2021
Termination of appointment of Brian Corrway as a director on 2021-07-01
dot icon16/06/2021
Resolutions
dot icon14/06/2021
Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ England to C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 2021-06-14
dot icon10/06/2021
Appointment of a voluntary liquidator
dot icon08/06/2021
Declaration of solvency
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon14/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon01/12/2020
Appointment of Mr Brian Corrway as a director on 2020-11-30
dot icon12/08/2020
Termination of appointment of Elaine Williams as a secretary on 2020-04-23
dot icon05/05/2020
Accounts for a dormant company made up to 2019-11-30
dot icon16/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/01/2020
Termination of appointment of Sebastien Robert Desreumaux as a director on 2019-12-16
dot icon20/09/2019
Appointment of Mr Sebastien Robert Desreumaux as a director on 2019-09-20
dot icon20/09/2019
Termination of appointment of David Keith Meir as a director on 2019-09-06
dot icon14/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/11/2017
Appointment of Ms Elaine Williams as a secretary on 2017-10-25
dot icon03/11/2017
Termination of appointment of Rupert Henry Conquest Nichols as a secretary on 2017-10-25
dot icon07/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon20/04/2017
Termination of appointment of William Stobart as a director on 2017-04-20
dot icon05/04/2017
Registered office address changed from Stretton Green Distrbution Park Langford Way Appleton Warrington Cheshire WA4 4TQ England to Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ on 2017-04-05
dot icon05/04/2017
Registered office address changed from Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ to Stretton Green Distrbution Park Langford Way Appleton Warrington Cheshire WA4 4TQ on 2017-04-05
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Director's details changed for Mr David Brian Pickering on 2016-12-11
dot icon08/09/2016
Full accounts made up to 2015-11-30
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/09/2015
Full accounts made up to 2014-11-30
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/01/2015
Appointment of Mr Rupert Henry Conquest Nichols as a secretary on 2015-01-01
dot icon16/01/2015
Appointment of Mr David Brian Pickering as a director on 2015-01-01
dot icon16/01/2015
Appointment of Mr David Keith Meir as a director on 2015-01-01
dot icon16/01/2015
Termination of appointment of Timothy Giles Lampert as a director on 2014-12-31
dot icon16/01/2015
Termination of appointment of David Francis Harris as a secretary on 2014-12-31
dot icon16/01/2015
Registered office address changed from Autoteq Limited Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ to Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ on 2015-01-16
dot icon05/12/2014
Full accounts made up to 2014-02-28
dot icon14/11/2014
Auditor's resignation
dot icon27/10/2014
Miscellaneous
dot icon08/07/2014
Current accounting period shortened from 2015-02-28 to 2014-11-30
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/12/2013
Full accounts made up to 2013-02-28
dot icon25/11/2013
Termination of appointment of David Harris as a director
dot icon14/08/2013
Satisfaction of charge 6 in full
dot icon05/06/2013
Appointment of Mr David Francis Harris as a director
dot icon05/06/2013
Appointment of Mr William Stobart as a director
dot icon04/06/2013
Termination of appointment of John Light as a director
dot icon03/06/2013
Termination of appointment of Avril Palmer-Baunack as a director
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/01/2013
Current accounting period extended from 2012-12-31 to 2013-02-28
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/11/2012
Termination of appointment of Andrew Somerville as a director
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon06/07/2010
Director's details changed for Mr Timothy Giles Lampert on 2010-07-01
dot icon12/01/2010
Director's details changed for Andrew Forbes Somerville on 2010-01-12
dot icon12/01/2010
Director's details changed for Avril Palmer-Baunack on 2010-01-12
dot icon12/01/2010
Director's details changed for Mr Timothy Giles Lampert on 2010-01-12
dot icon12/01/2010
Director's details changed for Mr John Michael Heathcote Light on 2010-01-12
dot icon12/01/2010
Secretary's details changed for Mr David Francis Harris on 2010-01-12
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon05/10/2009
Auditor's resignation
dot icon16/09/2009
Auditor's resignation
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon12/01/2009
Appointment terminated director john merry
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon20/08/2008
Registered office changed on 20/08/2008 from royal portbury dock road portbury bristol BS20 7XJ
dot icon30/04/2008
Secretary appointed mr david francis harris
dot icon30/04/2008
Appointment terminated secretary philippa armstrong
dot icon01/03/2008
Registered office changed on 01/03/2008 from 200 worle parkway worle weston super mare somerset BS22 6WA
dot icon07/02/2008
Director's particulars changed
dot icon06/02/2008
Return made up to 31/12/07; full list of members
dot icon25/01/2008
Director resigned
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon19/06/2007
Director resigned
dot icon09/06/2007
Declaration of mortgage charge released/ceased
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Secretary's particulars changed
dot icon14/09/2006
Registered office changed on 14/09/06 from: c/o autologic holdings PLC orion house 5 upper saint martins lane london WC2H 9EA
dot icon14/07/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon12/05/2006
Particulars of mortgage/charge
dot icon08/05/2006
Particulars of mortgage/charge
dot icon11/04/2006
New director appointed
dot icon20/02/2006
Return made up to 31/12/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon05/10/2005
Director's particulars changed
dot icon17/02/2005
Secretary's particulars changed
dot icon26/01/2005
Director's particulars changed
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon24/12/2004
Director's particulars changed
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Auditor's resignation
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon27/01/2003
Director's particulars changed
dot icon25/11/2002
Director's particulars changed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon15/10/2002
Certificate of change of name
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon08/08/2001
Secretary resigned
dot icon07/08/2001
New secretary appointed
dot icon06/06/2001
Declaration of satisfaction of mortgage/charge
dot icon05/06/2001
Resolutions
dot icon05/06/2001
Declaration of assistance for shares acquisition
dot icon05/06/2001
Declaration of assistance for shares acquisition
dot icon02/06/2001
Declaration of satisfaction of mortgage/charge
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Director resigned
dot icon02/04/2001
Director's particulars changed
dot icon22/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon31/08/2000
Director's particulars changed
dot icon21/08/2000
Registered office changed on 21/08/00 from: c/o autologic holdings PLC unit 200 worle parkway weston super mare BS22 0WA
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon08/09/1999
Director resigned
dot icon08/09/1999
New director appointed
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon15/04/1999
Director's particulars changed
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon29/10/1998
Auditor's resignation
dot icon28/10/1998
New director appointed
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon23/01/1998
Return made up to 31/12/97; no change of members
dot icon30/09/1997
Director's particulars changed
dot icon30/09/1997
Director's particulars changed
dot icon15/07/1997
Full accounts made up to 1996-12-31
dot icon25/03/1997
Return made up to 31/12/96; full list of members
dot icon24/12/1996
New secretary appointed
dot icon24/12/1996
Secretary resigned
dot icon24/12/1996
Director's particulars changed
dot icon15/11/1996
Declaration of assistance for shares acquisition
dot icon15/11/1996
Resolutions
dot icon08/11/1996
Auditor's resignation
dot icon06/11/1996
Particulars of mortgage/charge
dot icon04/11/1996
Particulars of mortgage/charge
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon19/01/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon09/01/1996
Full accounts made up to 1994-12-31
dot icon02/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1994-01-01
dot icon14/02/1994
Return made up to 31/12/93; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-26
dot icon30/06/1993
Declaration of satisfaction of mortgage/charge
dot icon30/06/1993
Declaration of satisfaction of mortgage/charge
dot icon08/03/1993
New director appointed
dot icon08/03/1993
New director appointed
dot icon29/01/1993
Return made up to 31/12/92; full list of members
dot icon16/03/1992
Accounts for a dormant company made up to 1991-12-31
dot icon16/03/1992
Accounts for a dormant company made up to 1990-12-31
dot icon16/03/1992
Return made up to 31/12/91; no change of members
dot icon16/03/1992
Registered office changed on 16/03/92
dot icon06/01/1992
Certificate of change of name
dot icon13/06/1991
Director resigned;new director appointed
dot icon13/06/1991
New director appointed
dot icon18/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon08/03/1991
Return made up to 31/12/90; no change of members
dot icon30/11/1990
Accounts for a dormant company made up to 1989-12-31
dot icon30/11/1990
Resolutions
dot icon10/07/1990
Full accounts made up to 1989-04-30
dot icon26/03/1990
Return made up to 31/12/89; full list of members
dot icon23/01/1990
Accounting reference date shortened from 30/04 to 31/12
dot icon08/05/1989
Return made up to 30/04/88; full list of members
dot icon18/02/1989
Full accounts made up to 1988-04-30
dot icon02/08/1988
Secretary resigned;new secretary appointed
dot icon02/08/1988
Director resigned
dot icon28/03/1988
Accounts made up to 1986-12-31
dot icon28/03/1988
Return made up to 31/12/87; full list of members
dot icon09/03/1988
Accounting reference date extended from 31/12 to 30/04
dot icon28/07/1987
Director resigned
dot icon28/07/1987
Director resigned
dot icon28/07/1987
Director resigned
dot icon28/07/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Return made up to 21/10/86; full list of members
dot icon10/11/1986
Accounting reference date shortened from 30/06 to 31/12
dot icon14/10/1986
New director appointed
dot icon11/10/1986
Director resigned
dot icon20/06/1986
Accounting reference date extended from 31/05 to 30/06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, David Brian
Director
01/01/2015 - Present
41
Meir, David Keith
Director
01/01/2015 - 06/09/2019
39
Corrway, Brian
Director
30/11/2020 - 01/07/2021
34
Mrs Avril Palmer Baunack
Director
31/12/2007 - 03/06/2013
98
Harris, David Francis
Director
03/06/2013 - 14/11/2013
51

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+
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 AUTOTEQ LIMITED

AUTOTEQ LIMITED is an(a) Dissolved company incorporated on 04/07/1979 with the registered office located at C/O Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester M3 3HF. 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 AUTOTEQ LIMITED?

toggle

AUTOTEQ LIMITED is currently Dissolved. It was registered on 04/07/1979 and dissolved on 18/03/2023.

Where is AUTOTEQ LIMITED located?

toggle

AUTOTEQ LIMITED is registered at C/O Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester M3 3HF.

What does AUTOTEQ LIMITED do?

toggle

AUTOTEQ LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUTOTEQ LIMITED?

toggle

The latest filing was on 18/03/2023: Final Gazette dissolved following liquidation.