Dissolved
Dissolved 2016-02-11
Company Information for AUTOBALANCE PLC
LONDON, W1G,
|
Company Registration Number
03184933
Public Limited Company
Dissolved Dissolved 2016-02-11 |
Company Name | ||
---|---|---|
AUTOBALANCE PLC | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 03184933 | |
---|---|---|
Date formed | 1996-04-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-02-11 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUTOBALANCE PTY LTD | VIC 3199 | Active | Company formed on the 2006-09-18 |
Officer | Role | Date Appointed |
---|---|---|
DAVID VENUS & COMPANY LLP |
||
ROGER (LARS) CARNEHAMMAR |
||
ALVIN RONLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LARS BERTIL CARNEHAMMAR |
Director | ||
MAGNUS ALLAN WALTERSSON STUART |
Director | ||
FREDRIK OLOF ASTROM OHLINGER |
Director | ||
BENGT GUNNAR RYDEN |
Director | ||
MONICA ELISABET SUNDSTROM |
Director | ||
PER-OLOF EDIN |
Director | ||
DAVID ANTHONY VENUS |
Company Secretary | ||
DAVID BRAITHWAITE |
Director | ||
JOHN KINROSS |
Director | ||
DESMOND RALPH WATKINS |
Company Secretary | ||
HALCO SECRETARIES LIMITED |
Company Secretary | ||
ROGER (LARS) CARNHEMAMMAR |
Company Secretary | ||
ADRIAN EDWARD SCHEPS |
Company Secretary | ||
LENNART ISAKSSON |
Director | ||
MORTIMER JOHN WALTERS |
Company Secretary | ||
ADRIAN EDWARD SCHEPS |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director | ||
HALLMARK SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. | Company Secretary | 2016-10-25 | CURRENT | 2015-03-24 | Active | |
THE FRESH MILK COMPANY LIMITED | Company Secretary | 2016-06-17 | CURRENT | 2006-04-28 | Active | |
THE CALEDONIAN CHEESE COMPANY LIMITED | Company Secretary | 2016-06-17 | CURRENT | 1994-08-22 | Active | |
LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED | Company Secretary | 2016-06-17 | CURRENT | 2006-06-16 | Active | |
LACTALIS MCLELLAND LIMITED | Company Secretary | 2016-06-17 | CURRENT | 1927-04-29 | Active | |
MCLELLAND CHEESE PACKING LIMITED | Company Secretary | 2016-06-17 | CURRENT | 2002-11-25 | Active | |
BAYSHORE CAPITAL LIMITED | Company Secretary | 2016-05-17 | CURRENT | 2016-05-17 | Active - Proposal to Strike off | |
PLEXUS OCEAN SYSTEMS LIMITED | Company Secretary | 2016-03-14 | CURRENT | 1989-11-16 | Active | |
LIONBEAR CAPITAL LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2014-10-28 | Dissolved 2016-11-08 | |
SAVANNA GRACE HOLDINGS LIMITED | Company Secretary | 2015-09-17 | CURRENT | 2015-09-17 | Dissolved 2017-09-26 | |
AFRICAN COPPER PLC | Company Secretary | 2015-08-14 | CURRENT | 2004-02-11 | Liquidation | |
HYDROLOGY PLC | Company Secretary | 2015-07-01 | CURRENT | 2013-09-19 | Liquidation | |
IMPROVE INTERNATIONAL LTD. | Company Secretary | 2015-07-01 | CURRENT | 1998-05-21 | Active | |
THERACRYF PLC | Company Secretary | 2015-06-29 | CURRENT | 2014-10-02 | Active | |
ASCOMBER LIMITED | Company Secretary | 2015-06-19 | CURRENT | 2012-05-30 | Dissolved 2017-03-07 | |
AQUACULTUREUK LIMITED | Company Secretary | 2015-06-19 | CURRENT | 2006-06-20 | Active - Proposal to Strike off | |
CURRICULO LTD | Company Secretary | 2015-06-05 | CURRENT | 2012-10-22 | Active - Proposal to Strike off | |
R L CONSULTING LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
WOODLAND LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2002-03-05 | Active - Proposal to Strike off | |
TRIE BENCHMARK LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
PHARMAQ ANALYTIQ LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2004-05-13 | Active | |
FAI AQUACULTURE LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2002-05-29 | Active | |
DUST COLLECTIVE LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2005-02-28 | Active - Proposal to Strike off | |
BENCHMARK ANIMAL HEALTH GROUP LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2010-07-29 | Active | |
BENCHMARK VACCINES LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2012-05-04 | Active | |
ALLAN ENVIRONMENTAL LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2013-06-03 | Active - Proposal to Strike off | |
BENCHMARK GENETICS LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2014-07-03 | Active | |
HTMR LIMITED | Company Secretary | 2015-05-29 | CURRENT | 2014-05-14 | Dissolved 2016-11-29 | |
BR MANNESMANN PLC | Company Secretary | 2015-03-18 | CURRENT | 2014-10-14 | Active - Proposal to Strike off | |
SCHAFO PLC | Company Secretary | 2015-02-13 | CURRENT | 2015-02-13 | Dissolved 2016-07-26 | |
HAMMERFEST MINING PLC | Company Secretary | 2015-01-02 | CURRENT | 2010-02-09 | Dissolved 2016-03-15 | |
EQUINITI NEWCO 2 LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2013-05-23 | Dissolved 2017-01-03 | |
TRIMETEOR OIL AND GAS PLC | Company Secretary | 2014-07-10 | CURRENT | 2014-07-10 | Dissolved 2015-05-19 | |
PANCREDIT LIMITED | Company Secretary | 2014-03-20 | CURRENT | 2009-09-24 | Dissolved 2015-05-05 | |
DELTA PENSION NOMINEES LIMITED | Company Secretary | 2014-03-13 | CURRENT | 1968-10-07 | Active | |
WIND WATER SUN TECHNOLOGIES PLC | Company Secretary | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2015-09-22 | |
ERGOKONZEPT PLC | Company Secretary | 2013-11-13 | CURRENT | 2013-11-13 | Dissolved 2017-11-14 | |
TFE10 PLC | Company Secretary | 2013-11-01 | CURRENT | 2011-06-22 | Liquidation | |
TFE10 TRADING LIMITED | Company Secretary | 2013-09-27 | CURRENT | 2007-10-22 | Liquidation | |
EQUINITI CLEANCO LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI DEBTCO LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2007-04-23 | Dissolved 2017-01-03 | |
EQUINITI PIK CLEANCO LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI PIKCO LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
SA CARBON ENVIRONMENTAL PLC | Company Secretary | 2013-09-16 | CURRENT | 2013-09-16 | Dissolved 2015-05-05 | |
ENESPA PLC | Company Secretary | 2013-06-20 | CURRENT | 2013-06-20 | Dissolved 2015-10-06 | |
HERITAGE SQUARE LIMITED | Company Secretary | 2013-02-14 | CURRENT | 2013-01-17 | Active | |
PRIME MANTLE CORPORATION LIMITED | Company Secretary | 2013-01-22 | CURRENT | 2013-01-22 | Dissolved 2016-09-09 | |
PING PONG LIMITED | Company Secretary | 2012-12-20 | CURRENT | 2004-05-12 | In Administration | |
PING PONG USA HOLDINGS LIMITED | Company Secretary | 2012-12-20 | CURRENT | 2008-12-23 | Active - Proposal to Strike off | |
ROK GLOBAL LIMITED | Company Secretary | 2012-09-28 | CURRENT | 2007-05-21 | Active - Proposal to Strike off | |
RACHEL'S DAIRY LIMITED | Company Secretary | 2012-08-31 | CURRENT | 1990-10-02 | Active | |
VANQUISH FINE ART PLC | Company Secretary | 2012-05-16 | CURRENT | 2012-05-16 | Dissolved 2015-08-11 | |
CHAMELEON PAYROLL LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2008-02-15 | Active | |
RUTH HALLIDAY ASSOCIATES LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1995-12-05 | Active - Proposal to Strike off | |
MERLIN PROPERTY GROUP LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2006-12-19 | Active | |
VALAD PROFESSIONALS LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2008-02-15 | Active | |
MERLIN GREAT NORTHERN LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1988-03-15 | Active | |
AMP 75 LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1975-04-01 | Active | |
ABBEYGATE HOLDINGS LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1985-12-19 | Active - Proposal to Strike off | |
ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1987-04-08 | Active - Proposal to Strike off | |
MERLIN INTERNATIONAL PROPERTIES LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1995-12-11 | Active | |
PATHFINDERS MEDIA RECRUITMENT LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1999-04-16 | Active - Proposal to Strike off | |
KNIGHTSBRIDGE RECRUITMENT LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1999-04-16 | Active | |
ANGELA MORTIMER AND CLOUD NINE LTD | Company Secretary | 2012-03-05 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
ANGELA MORTIMER INTERNATIONAL LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
ANGELA MORTIMER NORTH WEST REGION LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2008-02-15 | Active - Proposal to Strike off | |
ANGELA MORTIMER AND PATHFINDERS LIMITED | Company Secretary | 2012-03-05 | CURRENT | 2008-02-15 | Active | |
CENTRAL APPOINTMENTS LIMITED | Company Secretary | 2012-03-05 | CURRENT | 1999-12-20 | Active - Proposal to Strike off | |
VALOR MARITIME LIMITED | Company Secretary | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2015-04-14 | |
DDD GROUP PLC | Company Secretary | 2012-02-14 | CURRENT | 2001-08-15 | In Administration/Administrative Receiver | |
ANGELA MORTIMER RECRUITMENT LTD | Company Secretary | 2012-01-15 | CURRENT | 2010-12-29 | Active - Proposal to Strike off | |
SALCON GREEN ENERGY (UK) LIMITED | Company Secretary | 2011-12-14 | CURRENT | 2011-09-15 | Dissolved 2018-05-22 | |
AMERICAPITAL PLC | Company Secretary | 2011-12-09 | CURRENT | 2011-12-09 | Dissolved 2016-01-12 | |
SPORTMAFIA PLC | Company Secretary | 2011-08-09 | CURRENT | 2011-08-09 | Dissolved 2016-06-28 | |
LOVELANDS FARM LIMITED | Company Secretary | 2011-07-27 | CURRENT | 2011-07-27 | Dissolved 2016-08-02 | |
PAPA ENTERTAINMENT LIMITED | Company Secretary | 2011-07-25 | CURRENT | 2011-05-12 | Active | |
TEMPLECO 682 PLC | Company Secretary | 2011-07-08 | CURRENT | 2011-07-08 | Liquidation | |
TAG CAPITAL VENTURES LTD | Company Secretary | 2011-06-17 | CURRENT | 2010-08-09 | Dissolved 2015-11-27 | |
GLOBAL PRECIOUS COMMODITIES PLC | Company Secretary | 2011-02-07 | CURRENT | 2011-02-07 | Dissolved 2016-01-29 | |
ROKIT STARS LIMITED | Company Secretary | 2011-02-07 | CURRENT | 2011-02-07 | Active | |
BAS LOGISTICS PLC | Company Secretary | 2011-01-27 | CURRENT | 2011-01-27 | Active - Proposal to Strike off | |
UKAP HOLDINGS LIMITED | Company Secretary | 2011-01-25 | CURRENT | 2011-01-25 | Active | |
D. & T. HOLDINGS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1899-03-17 | Dissolved 2016-10-08 | |
DELTA GROUP OVERSEAS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1915-11-04 | Dissolved 2016-10-08 | |
DELTA GROUP SERVICES LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1961-09-27 | Dissolved 2016-10-08 | |
DELTA ENFIELD CABLES (HOLDINGS) LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1919-07-01 | Liquidation | |
DELTA ELECTRICAL LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1935-07-04 | Liquidation | |
DELTA ENGINEERING HOLDINGS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1963-02-28 | Active | |
THE DELTA METAL COMPANY LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1992-04-29 | Liquidation | |
VALMONT MMC HOLDINGS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 2006-03-30 | Active | |
ALDWAY EIGHT LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1907-03-16 | Active - Proposal to Strike off | |
BILL SWITCHGEAR LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1991-11-29 | Active - Proposal to Strike off | |
BLINDATA LIMITED | Company Secretary | 2010-08-17 | CURRENT | 2010-08-17 | Active | |
DELTA (DCC) LIMITED | Company Secretary | 2010-08-16 | CURRENT | 1988-10-21 | Active - Proposal to Strike off | |
SR TECHNICS COMPONENTS UK LIMITED | Company Secretary | 2010-04-09 | CURRENT | 2005-01-27 | Active | |
ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED | Company Secretary | 2010-02-17 | CURRENT | 2009-08-21 | Active - Proposal to Strike off | |
ANGELA MORTIMER AND SHARON FIDLER LIMITED | Company Secretary | 2010-02-17 | CURRENT | 2009-08-21 | Active | |
ANGELA MORTIMER AND KATIE BARD LIMITED | Company Secretary | 2010-02-17 | CURRENT | 2009-08-21 | Active - Proposal to Strike off | |
MATCHING DYNAMICS LTD | Company Secretary | 2010-02-17 | CURRENT | 2010-01-25 | Active - Proposal to Strike off | |
WORLDLINK GLOBAL LIMITED | Company Secretary | 2010-01-27 | CURRENT | 2003-04-16 | Dissolved 2016-03-04 | |
WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED | Company Secretary | 2010-01-27 | CURRENT | 1998-09-04 | Dissolved 2016-03-01 | |
WORLDLINK GROUP PLC | Company Secretary | 2010-01-27 | CURRENT | 2007-12-07 | Liquidation | |
LUBBORN CHEESE LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1978-10-27 | Active | |
GB PETROLEUM LIMITED | Company Secretary | 2009-11-09 | CURRENT | 2005-05-20 | Dissolved 2017-08-26 | |
INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED | Company Secretary | 2009-06-23 | CURRENT | 2000-09-05 | Dissolved 2016-12-27 | |
INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED | Company Secretary | 2009-06-23 | CURRENT | 2005-12-20 | Dissolved 2016-12-27 | |
INTERACTIVE HOTEL SERVICES LIMITED | Company Secretary | 2009-06-23 | CURRENT | 2000-07-10 | Dissolved 2016-12-27 | |
FUTURE SCIENCE GROUP LIMITED | Company Secretary | 2009-06-22 | CURRENT | 2009-06-22 | Dissolved 2016-11-22 | |
CM&D PHARMA (INVESTMENTS) LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2007-03-01 | Dissolved 2013-10-08 | |
CM & D PHARMA LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2008-08-07 | Active - Proposal to Strike off | |
QUADRIGA INTERACTIVE SYSTEMS LIMITED | Company Secretary | 2009-03-31 | CURRENT | 2001-06-21 | Dissolved 2016-07-04 | |
DEVONHILL TECHNOLOGY PARTNERS PLC | Company Secretary | 2009-02-24 | CURRENT | 2009-02-24 | Active - Proposal to Strike off | |
CONCORDE OIL AND GAS LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2005-08-05 | Dissolved 2014-11-18 | |
SHUKA MINERALS PLC | Company Secretary | 2008-12-16 | CURRENT | 2004-11-22 | Active | |
GDI GAME DOMAIN INTERNATIONAL PLC | Company Secretary | 2008-07-25 | CURRENT | 2006-01-19 | Dissolved 2015-07-14 | |
LONDON SCOTTISH INTERNATIONAL LIMITED | Company Secretary | 2008-07-15 | CURRENT | 2008-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 9 WIMPOLE STREET LONDON W1G 9SR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGNUS STUART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS CARNEHAMMAR | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDRIK ASTROM OHLINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENGT GUNNAR RYDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONICA SUNDSTROM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 09/05/13 STATEMENT OF CAPITAL;GBP 25032089 | |
AR01 | 12/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PER-OLOF EDIN | |
SH01 | 11/02/13 STATEMENT OF CAPITAL GBP 25032089 | |
AA01 | CURREXT FROM 30/06/2012 TO 31/12/2012 | |
AR01 | 12/04/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID VENUS | |
AP04 | CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP | |
AP01 | DIRECTOR APPOINTED MR FREDRIK OLOF ASTROM OHLINGER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 12/04/11 BULK LIST | |
AP01 | DIRECTOR APPOINTED MRS MONICA ELISABET SUNDSTROM | |
AP01 | DIRECTOR APPOINTED PROF PER-OLOF EDIN | |
AP01 | DIRECTOR APPOINTED DR. BENGT GUNNAR RYDEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 12/04/10 FULL LIST | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
SH01 | 19/01/10 STATEMENT OF CAPITAL GBP 25022089.00 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY VENUS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LARS BERTIL CARNEHAMMAR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER (LARS) CARNHEMAMMAR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALVIN RONLAN / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER CARNHEMAMMAR / 08/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LARS CARNEHAMMAR / 08/09/2009 | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT MEM AND ARTS 27/01/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LARS CARNEHAMMAR / 16/04/1996 | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LARS CARNEHAMMAR / 19/03/2008 | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
88(2)R | AD 22/11/07-22/11/07 £ SI 3850@0.50=1925 £ IC 24735164/24737089 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
88(2)R | AD 10/10/07--------- £ SI 500000@.5=250000 £ IC 24485164/24735164 | |
287 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY | |
363a | RETURN MADE UP TO 12/04/07; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
88(2)R | AD 05/12/05--------- £ SI 2704294@.005=13521 £ IC 23133017/23146538 | |
88(2)R | AD 23/10/05-25/10/05 £ SI 235000@.5=117500 £ IC 23015517/23133017 | |
88(2)R | AD 29/09/05--------- £ SI 3700@.5=1850 £ IC 23013667/23015517 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
AUD | AUDITOR'S RESIGNATION | |
RES04 | NC INC ALREADY ADJUSTED 13/04/04 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
123 | £ NC 30000000/40000000 13/04/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
Final Meetings | 2015-09-03 |
Appointment of Liquidators | 2014-07-14 |
Resolutions for Winding-up | 2014-07-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS | Outstanding | BERTIL CARNEHAMMAR | |
RENT DEPOSIT DEED | Outstanding | BALDWIN LIMITED |
|
|
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 AUTOBALANCE PLC
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as AUTOBALANCE PLC are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AUTOBALANCE PLC | Event Date | 2014-07-04 |
Robert Horton , of Auria Recovery LLP , 9 Wimpole Street, London, W1G 9SR . : Alternative contact: Steven Oddi, Tel: 020 7291 1050. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AUTOBALANCE PLC | Event Date | 2014-07-04 |
At a General Meeting of the Company, duly convened and held at 5 Fleet Place, London EC4M 7RD on 04 July 2014 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Robert Horton , of Auria Recovery LLP , 9 Wimpole Street, London, W1G 9SR , (IP No 8922) be and is hereby appointed liquidator of the Company for the purposes of such winding up. Alternative contact: Steven Oddi, Tel: 020 7291 1050. Robert Jackson , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AUTOBALANCE PLC | Event Date | 2014-07-04 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at 17 Hanover Square, London, W1S 1BN on 29 October 2015 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Auria Recovery LLP, 9 Wimpole Street, London, W1G 9SR no later than 12.00 noon on the business day before the meeting. Date of Appointment: 04 July 2014 Office Holder details: R Horton , (IP No. 8922) of Auria Recovery LLP , 17 Hanover Square, London, W1S 1BN . For further details contact: Andrew Darling, Tel: 0207 291 1050 Robert Horton , Liquidator : | |||
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. |