CHINATOOL AUTOMOTIVE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CHINATOOL AUTOMOTIVE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06870977

Incorporation date

06/04/2009

Size

Full

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2009)
dot icon28/09/2024
Final Gazette dissolved following liquidation
dot icon28/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/08/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/08/2023
Resolutions
dot icon07/08/2023
Appointment of a voluntary liquidator
dot icon07/08/2023
Statement of affairs
dot icon07/08/2023
Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-08-07
dot icon04/05/2023
Appointment of Mr Simon Brian Phillips as a director on 2023-04-28
dot icon28/04/2023
Termination of appointment of David Paul Wilkinson as a director on 2023-04-28
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon06/05/2022
Cessation of Simon Phillips as a person with significant control on 2021-12-23
dot icon06/05/2022
Notification of Ct Automotive Group Plc as a person with significant control on 2021-12-23
dot icon15/07/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon25/03/2021
Director's details changed for Ms Victoria Louise Thomas on 2021-03-24
dot icon24/03/2021
Director's details changed for Ms Victoria Louise Thomas on 2021-03-24
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon12/08/2019
Memorandum and Articles of Association
dot icon12/08/2019
Resolutions
dot icon23/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon23/04/2019
Director's details changed for Mr David Paul Wilkinson on 2019-04-12
dot icon05/04/2019
Change of details for Mr Simon Phillips as a person with significant control on 2016-04-06
dot icon03/08/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Change of details for Mr Simon Phillips as a person with significant control on 2016-04-06
dot icon09/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon20/09/2017
Change of details for Mr Simon Phillips as a person with significant control on 2017-09-20
dot icon19/09/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon18/09/2017
Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 2017-09-18
dot icon18/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon20/04/2017
Termination of appointment of Barry Stone as a secretary on 2017-04-07
dot icon20/04/2017
Termination of appointment of Jason Sydney Phillips as a director on 2017-04-07
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon22/07/2016
Auditor's resignation
dot icon22/07/2016
Auditor's resignation
dot icon12/04/2016
Accounts for a medium company made up to 2015-06-30
dot icon07/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon11/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon31/12/2014
Accounts for a small company made up to 2014-06-30
dot icon28/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon18/02/2014
Accounts for a small company made up to 2013-06-30
dot icon10/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon11/01/2013
Accounts for a small company made up to 2012-06-30
dot icon16/07/2012
Appointment of David Paul Wilkinson as a director
dot icon10/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon16/03/2012
Accounts for a small company made up to 2011-06-30
dot icon05/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon06/01/2011
Accounts for a small company made up to 2010-06-30
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/10/2010
Appointment of Victoria Louise Thomas as a director
dot icon11/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Jason Sydney Phillips on 2010-04-06
dot icon11/05/2010
Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 2010-05-11
dot icon11/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/05/2009
Accounting reference date extended from 30/04/2010 to 30/06/2010
dot icon06/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
06/04/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, David Paul, Mr
Director
29/06/2012 - 28/04/2023
13
Phillips, Simon Brian
Director
28/04/2023 - Present
2

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 CHINATOOL AUTOMOTIVE SYSTEMS LIMITED

CHINATOOL AUTOMOTIVE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 06/04/2009 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. 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 CHINATOOL AUTOMOTIVE SYSTEMS LIMITED?

toggle

CHINATOOL AUTOMOTIVE SYSTEMS LIMITED is currently Dissolved. It was registered on 06/04/2009 and dissolved on 28/09/2024.

Where is CHINATOOL AUTOMOTIVE SYSTEMS LIMITED located?

toggle

CHINATOOL AUTOMOTIVE SYSTEMS LIMITED is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does CHINATOOL AUTOMOTIVE SYSTEMS LIMITED do?

toggle

CHINATOOL AUTOMOTIVE SYSTEMS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CHINATOOL AUTOMOTIVE SYSTEMS LIMITED?

toggle

The latest filing was on 28/09/2024: Final Gazette dissolved following liquidation.