COLLINS & AIKMAN AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

COLLINS & AIKMAN AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00774837

Incorporation date

24/09/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kroll Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon05/03/2010
Final Gazette dissolved following liquidation
dot icon05/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon07/08/2009
Liquidators' statement of receipts and payments to 2009-07-19
dot icon10/02/2009
Liquidators' statement of receipts and payments to 2009-01-19
dot icon21/08/2008
Liquidators' statement of receipts and payments to 2008-07-19
dot icon20/07/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/02/2007
Administrator's progress report
dot icon18/09/2006
Notice of extension of period of Administration
dot icon16/08/2006
Administrator's progress report
dot icon20/03/2006
Administrator's progress report
dot icon20/03/2006
Statement of affairs
dot icon13/03/2006
Statement of affairs
dot icon16/01/2006
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Result of meeting of creditors
dot icon10/10/2005
Amended certificate of constitution of creditors' committee
dot icon07/10/2005
Result of meeting of creditors
dot icon09/09/2005
Statement of administrator's proposal
dot icon28/07/2005
Particulars of mortgage/charge
dot icon26/07/2005
Registered office changed on 26/07/05 from: cromwell road st neots cambridgeshire PE19 2JW
dot icon21/07/2005
Appointment of an administrator
dot icon04/05/2005
Return made up to 17/01/05; full list of members; amend
dot icon04/05/2005
Secretary's particulars changed;director's particulars changed
dot icon04/05/2005
Location of register of members address changed
dot icon30/03/2005
Director resigned
dot icon30/03/2005
Director resigned
dot icon30/03/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon07/03/2005
Return made up to 17/01/05; full list of members
dot icon01/03/2005
Secretary resigned
dot icon23/08/2004
New director appointed
dot icon10/08/2004
Director resigned
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New secretary appointed;new director appointed
dot icon05/02/2004
Return made up to 17/01/04; full list of members
dot icon20/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon03/10/2003
Auditor's resignation
dot icon07/04/2003
Director resigned
dot icon03/04/2003
Memorandum and Articles of Association
dot icon20/03/2003
Certificate of change of name
dot icon14/03/2003
Full accounts made up to 2001-12-31
dot icon13/03/2003
Director resigned
dot icon09/02/2003
Return made up to 17/01/03; full list of members
dot icon05/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/09/2002
Resolutions
dot icon02/09/2002
Resolutions
dot icon02/09/2002
Resolutions
dot icon02/09/2002
Resolutions
dot icon02/09/2002
Resolutions
dot icon02/09/2002
Resolutions
dot icon02/09/2002
Resolutions
dot icon02/09/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
£ nc 30000000/55000000 02/08/02
dot icon20/06/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon07/03/2002
Full accounts made up to 2000-12-30
dot icon12/02/2002
Ad 16/01/02--------- £ si 6755006@1
dot icon12/02/2002
Nc inc already adjusted 16/01/02
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon11/02/2002
Return made up to 17/01/02; full list of members
dot icon24/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon03/08/2001
Full accounts made up to 1999-12-25
dot icon18/04/2001
Registered office changed on 18/04/01 from: collins & aikman cromwell road st. Neots cambridgeshire PE19 2JW
dot icon06/03/2001
Return made up to 17/01/01; full list of members
dot icon06/03/2001
Director's particulars changed
dot icon13/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon31/01/2001
Director resigned
dot icon02/11/2000
Delivery ext'd 3 mth 25/12/99
dot icon06/09/2000
Director resigned
dot icon30/08/2000
New director appointed
dot icon18/08/2000
Statement of affairs
dot icon18/08/2000
Ad 23/12/99--------- £ si 11904000@1
dot icon06/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon19/06/2000
Resolutions
dot icon09/06/2000
Return made up to 17/01/00; full list of members
dot icon09/06/2000
Director's particulars changed
dot icon07/06/2000
Miscellaneous
dot icon07/06/2000
£ nc 8002500/20002500 23/12/99
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New secretary appointed
dot icon04/03/2000
Full accounts made up to 1998-12-26
dot icon12/01/2000
Certificate of change of name
dot icon29/10/1999
Delivery ext'd 3 mth 26/12/98
dot icon21/06/1999
Return made up to 17/01/99; full list of members
dot icon21/06/1999
Registered office changed on 21/06/99
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Secretary resigned
dot icon11/02/1999
Statement of affairs
dot icon11/02/1999
Ad 23/12/98--------- £ si 6416116@1=6416116 £ ic 930800/7346916
dot icon11/02/1999
Statement of affairs
dot icon11/02/1999
Ad 23/12/98--------- £ si 929800@1=929800 £ ic 1000/930800
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon25/01/1999
Nc inc already adjusted 23/12/98
dot icon07/01/1999
Particulars of mortgage/charge
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon06/01/1999
Registered office changed on 06/01/99 from: 72 london road st albans herts AL1 1NS
dot icon03/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon01/07/1998
New secretary appointed
dot icon24/06/1998
New director appointed
dot icon31/03/1998
Full accounts made up to 1997-06-30
dot icon25/03/1998
Certificate of change of name
dot icon23/03/1998
Director resigned
dot icon23/03/1998
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon23/03/1998
Secretary resigned
dot icon23/03/1998
Director resigned
dot icon23/03/1998
Director resigned
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon20/02/1998
Particulars of mortgage/charge
dot icon10/02/1998
Return made up to 17/01/98; no change of members
dot icon07/03/1997
Return made up to 17/01/97; full list of members
dot icon05/03/1997
Full accounts made up to 1996-06-30
dot icon15/02/1996
Return made up to 17/01/96; no change of members
dot icon22/01/1996
Full accounts made up to 1995-06-30
dot icon07/02/1995
Full accounts made up to 1994-06-30
dot icon07/02/1995
Return made up to 17/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/02/1994
Full accounts made up to 1993-06-30
dot icon20/01/1994
Return made up to 17/01/94; full list of members
dot icon08/09/1993
Particulars of mortgage/charge
dot icon09/03/1993
Full accounts made up to 1992-06-30
dot icon21/02/1993
Return made up to 17/01/93; full list of members
dot icon21/02/1993
Director's particulars changed
dot icon19/03/1992
Full accounts made up to 1991-06-30
dot icon29/01/1992
Return made up to 17/01/92; no change of members
dot icon16/12/1991
Director resigned
dot icon16/12/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon29/08/1991
Registered office changed on 29/08/91 from: kigan house chapel street leamington spa CV31 1EL
dot icon07/03/1991
Full accounts made up to 1990-06-30
dot icon07/03/1991
Return made up to 31/01/91; no change of members
dot icon28/08/1990
Full accounts made up to 1989-06-30
dot icon12/04/1990
Return made up to 31/01/90; full list of members
dot icon20/02/1990
Director resigned
dot icon24/07/1989
Full accounts made up to 1988-06-30
dot icon24/07/1989
Return made up to 03/03/89; full list of members
dot icon03/05/1988
Full accounts made up to 1987-06-30
dot icon03/05/1988
Return made up to 31/12/87; full list of members
dot icon04/04/1987
Full accounts made up to 1986-06-30
dot icon04/04/1987
Return made up to 31/12/86; full list of members
dot icon08/09/1986
Full accounts made up to 1985-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zagati, Massimo
Director
22/01/2001 - 30/04/2002
2
Schwarten, Friedhelm Jakob Wilhelm
Director
30/04/2002 - 08/07/2004
3
Lattemann, Heinz Bernd
Director
30/05/2002 - 20/02/2003
1
Batey, Brian John
Director
22/01/2001 - 30/04/2002
3
Weston, Donald Michael
Director
30/01/1998 - 21/08/2000
-

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 COLLINS & AIKMAN AUTOMOTIVE LIMITED

COLLINS & AIKMAN AUTOMOTIVE LIMITED is an(a) Dissolved company incorporated on 24/09/1963 with the registered office located at C/O Kroll Limited, 10 Fleet Place, London EC4M 7RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of COLLINS & AIKMAN AUTOMOTIVE LIMITED?

toggle

COLLINS & AIKMAN AUTOMOTIVE LIMITED is currently Dissolved. It was registered on 24/09/1963 and dissolved on 05/03/2010.

Where is COLLINS & AIKMAN AUTOMOTIVE LIMITED located?

toggle

COLLINS & AIKMAN AUTOMOTIVE LIMITED is registered at C/O Kroll Limited, 10 Fleet Place, London EC4M 7RB.

What does COLLINS & AIKMAN AUTOMOTIVE LIMITED do?

toggle

COLLINS & AIKMAN AUTOMOTIVE LIMITED 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 COLLINS & AIKMAN AUTOMOTIVE LIMITED?

toggle

The latest filing was on 05/03/2010: Final Gazette dissolved following liquidation.