Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMATED SYSTEM SERVICES LIMITED
Company Information for

AUTOMATED SYSTEM SERVICES LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
02718746
Private Limited Company
Dissolved

Dissolved 2013-12-24

Company Overview

About Automated System Services Ltd
AUTOMATED SYSTEM SERVICES LIMITED was founded on 1992-05-29 and had its registered office in Southampton. The company was dissolved on the 2013-12-24 and is no longer trading or active.

Key Data
Company Name
AUTOMATED SYSTEM SERVICES LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 02718746
Date formed 1992-05-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2013-12-24
Type of accounts MEDIUM
Last Datalog update: 2015-05-19 10:56:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUTOMATED SYSTEM SERVICES LIMITED
The following companies were found which have the same name as AUTOMATED SYSTEM SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMATED SYSTEM SERVICES, INC. 1418 EASTVIEW CT NW OLYMPIA WA 98502 Dissolved Company formed on the 2001-11-21

Company Officers of AUTOMATED SYSTEM SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN BONIFACE
Company Secretary 2006-04-30
KEVIN BONIFACE
Director 1992-05-27
ADAM CUMMINS
Director 2006-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE MCMAHON
Company Secretary 1993-01-28 2006-04-30
RICHARD TAYLOR
Director 1992-05-27 2006-03-07
ADAM CUMMINS
Director 1992-05-27 2004-07-25
ROBERT GIEZA & COMPANY
Company Secretary 1992-05-27 1994-01-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-05-29 1992-05-27
WATERLOW NOMINEES LIMITED
Nominated Director 1992-05-29 1992-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN BONIFACE KBC SERVICES LIMITED Director 2008-11-13 CURRENT 2008-11-13 Dissolved 2013-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2013
2012-10-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2012
2012-04-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2012
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2011
2011-05-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2011
2010-10-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2010
2010-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2010
2009-10-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2009
2008-10-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-10-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-10-174.20STATEMENT OF AFFAIRS/4.19
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 12A IO CENTRE STEPHENSON CLOSE SEGENSWORTH SOUTH HAMPSHIRE PO15 5RU
2008-05-30363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-06-25363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2007-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-01-12288aNEW DIRECTOR APPOINTED
2006-07-25363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288bSECRETARY RESIGNED
2005-06-08363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-26123NC INC ALREADY ADJUSTED 04/03/05
2005-04-26RES04£ NC 50000/149000 04/03
2005-04-2688(2)RAD 04/03/05--------- £ SI 99000@1=99000 £ IC 30000/129000
2005-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2005-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-02-02287REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 11 BRUNEL WAY SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TX
2004-08-03288bDIRECTOR RESIGNED
2004-06-07363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-06-27363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-22363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-04-22287REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 34 BRUNEL WAY FAREHAM HAMPSHIRE PO15 5SF
2001-10-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-13395PARTICULARS OF MORTGAGE/CHARGE
2001-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-23363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-07-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-21363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
1999-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/99
1999-09-14363sRETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS
1999-03-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-03-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-10288cDIRECTOR'S PARTICULARS CHANGED
1998-06-10288cDIRECTOR'S PARTICULARS CHANGED
1998-06-05363sRETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1997-08-22363sRETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS
1997-08-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-23SRES04NC INC ALREADY ADJUSTED 16/06/97
1997-07-23123£ NC 1000/50000 16/06/97
1997-07-23ORES1429997@£1 16/06/97
1997-07-23SRES01ADOPT MEM AND ARTS 16/06/97
1997-07-2388(2)RAD 16/06/97--------- £ SI 2997@1=2997 £ IC 3/3000
1996-07-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-04363sRETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS
1995-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-24363sRETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
2922 - Manufacture of lift & handling equipment
3162 - Manufacture other electrical equipment


Licences & Regulatory approval
We could not find any licences issued to AUTOMATED SYSTEM SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-08
Fines / Sanctions
No fines or sanctions have been issued against AUTOMATED SYSTEM SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2003-03-05 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2001-09-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
LEGAL MORTGAGE 1995-03-03 Outstanding LLOYDS BANK PLC
FIRST FIXED CHARGE OVER BOOK DEBTS 1994-11-30 Outstanding ALEX LAWRIE FACTORS LIMITED
SINGLE DEBENTURE 1992-08-27 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of AUTOMATED SYSTEM SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMATED SYSTEM SERVICES LIMITED
Trademarks
We have not found any records of AUTOMATED SYSTEM SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMATED SYSTEM SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2922 - Manufacture of lift & handling equipment) as AUTOMATED SYSTEM SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATED SYSTEM SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAUTOMATED SYSTEM SERVICES LTDEvent Date2013-08-02
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at 20 Brunswick Place, Southampton, SO15 2AQ on 17 September 2013, at 11.00 am to be followed at 11.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at Chantrey Vellacott DFK, 20 Brunswick Place, Southampton, SO15 2AQ, no later than 12.00 noon on the preceding business day. Date of Appointment: 9 October 2008. Office Holder details: Terry Christopher Evans, (IP No. 6416) of Chantrey Vellacott DFK LLP, 20 Brunswick Place, Southampton, SO15 2AQ Further details contact: Rebecca Lockwood, Email: rlockwood@cvdfk.com, Tel: 023 8033 5888. T C Evans , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMATED SYSTEM SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMATED SYSTEM SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.