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

AUTOMATED SYSTEMS (RENTALS) LIMITED

BURY ST. EDMUNDS, SUFFOLK, IP32,
Company Registration Number
03045174
Private Limited Company
Dissolved

Dissolved 2018-01-04

Company Overview

About Automated Systems (rentals) Ltd
AUTOMATED SYSTEMS (RENTALS) LIMITED was founded on 1995-04-12 and had its registered office in Bury St. Edmunds. The company was dissolved on the 2018-01-04 and is no longer trading or active.

Key Data
Company Name
AUTOMATED SYSTEMS (RENTALS) LIMITED
 
Legal Registered Office
BURY ST. EDMUNDS
SUFFOLK
 
Filing Information
Company Number 03045174
Date formed 1995-04-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2018-01-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
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.

Company Officers of AUTOMATED SYSTEMS (RENTALS) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN REGINALD TYE
Company Secretary 2011-01-17
MARTIN REGINALD TYE
Director 1995-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN FRASER
Company Secretary 1995-04-12 2011-01-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-12 1995-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN REGINALD TYE FRANCESCA JUNE TYE LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active - Proposal to Strike off
MARTIN REGINALD TYE GREEN MAN HOLDINGS LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active
MARTIN REGINALD TYE RENEWABLE SOLUTIONS FINANCE LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
MARTIN REGINALD TYE M D ASSOCIATES EASTERN LTD Director 2010-08-28 CURRENT 2008-12-04 Dissolved 2015-02-17

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
2018-01-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2016 FROM GREENWOOD HOUSE GREENWOOD COURT BURY ST EDMUNDS SUFFOLK IP32 7GY
2016-11-08AA30/04/16 TOTAL EXEMPTION SMALL
2016-11-044.70DECLARATION OF SOLVENCY
2016-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-044.70DECLARATION OF SOLVENCY
2016-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0112/04/16 FULL LIST
2015-11-05AA30/04/15 TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-15AR0112/04/15 FULL LIST
2014-10-23AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0112/04/14 FULL LIST
2013-10-17AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-23AR0112/04/13 FULL LIST
2012-10-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ UNITED KINGDOM
2012-05-01AR0112/04/12 FULL LIST
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN REGINALD TYE / 15/05/2011
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-11-14AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-05-17AR0112/04/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REGINALD TYE / 12/04/2011
2011-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN REGINALD TYE / 12/04/2011
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-17AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-21AP03SECRETARY APPOINTED MARTIN REGINALD TYE
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW FRASER
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 10 VIKING WAY BAR HILL CAMBRIDGE CAMBRIDGESHIRE CB23 8EL
2010-08-14DISS40DISS40 (DISS40(SOAD))
2010-08-13AR0112/04/10 FULL LIST
2010-08-10GAZ1FIRST GAZETTE
2010-02-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-01AR0112/04/09 FULL LIST
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN TYE / 20/05/2009
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 37 HIGH STREET LONGSTANTON CAMBRIDGE CAMBRIDGESHIRE CB4 5BP
2009-05-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-05-22DISS40DISS40 (DISS40(SOAD))
2009-05-21363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2009-05-12GAZ1FIRST GAZETTE
2008-07-31AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-31AA30/04/07 TOTAL EXEMPTION SMALL
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2007-07-15363sRETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS
2006-05-16363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2004-04-28363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-11-07363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-07-09363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2001-08-01287REGISTERED OFFICE CHANGED ON 01/08/01 FROM: EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE
2001-06-01363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2000-03-25395PARTICULARS OF MORTGAGE/CHARGE
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-05395PARTICULARS OF MORTGAGE/CHARGE
1999-06-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to AUTOMATED SYSTEMS (RENTALS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-10-31
Resolutions for Winding-up2016-10-31
Appointment of Liquidators2016-10-31
Proposal to Strike Off2010-08-10
Proposal to Strike Off2009-05-12
Fines / Sanctions
No fines or sanctions have been issued against AUTOMATED SYSTEMS (RENTALS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-07-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-06-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMATED SYSTEMS (RENTALS) LIMITED

Intangible Assets
Patents
We have not found any records of AUTOMATED SYSTEMS (RENTALS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMATED SYSTEMS (RENTALS) LIMITED
Trademarks
We have not found any records of AUTOMATED SYSTEMS (RENTALS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUTOMATED SYSTEMS (RENTALS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southend-on-Sea Borough Council 2012-12-21 GBP £929
Southend-on-Sea Borough Council 2012-09-21 GBP £929
Southend-on-Sea Borough Council 2012-07-06 GBP £929
Southend-on-Sea Borough Council 2012-04-04 GBP £929
Southend-on-Sea Borough Council 2012-01-18 GBP £929

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATED SYSTEMS (RENTALS) 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 TypeNotices to Creditors
Defending partyAUTOMATED SYSTEMS (RENTALS) LIMITEDEvent Date2016-10-24
In accordance with Rule 4.106 , I, Stephen Mark Rout of Stephen M.Rout & Company , Menta Business Centre, 5 Eastern Way, Bury St Edmunds, IP32 7AB , give notice that on 24 October 2016 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 30 November 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Stephen Mark Rout of Menta Business Centre, 5 Eastern Way, Bury St Edmunds, IP32 7AB (tel 01223 329392 / email stprout@aol.com ), the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAUTOMATED SYSTEMS (RENTALS) LIMITEDEvent Date2016-10-24
At an Extraordinary General Meeting of the members of the above named company, duly convened and held at Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, IP32 7GY on 24 October 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily, and that Stephen Mark Rout of Stephen M Rout & Company , Menta Business Centre, 5 Eastern Way, Bury St Edmunds, IP32 7AB be and is hereby appointed Liquidator for the purposed of such winding up. Further details contact S Rout on 01223 329392 or email smrout@aol.com M R Tye , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAUTOMATED SYSTEMS (RENTALS) LIMITEDEvent Date2016-10-24
Stephen Mark Rout , Stephen M.Rout & Company , Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB . Tel: 01223 329392 , email: smrout@aol.com :
 
Initiating party Event TypeProposal to Strike Off
Defending partyAUTOMATED SYSTEMS (RENTALS) LIMITEDEvent Date2010-08-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyAUTOMATED SYSTEMS (RENTALS) LIMITEDEvent Date2009-05-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMATED SYSTEMS (RENTALS) 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 SYSTEMS (RENTALS) 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.