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

AUTOGAS LIMITED

ATHENA HOUSE ATHENA DRIVE, TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RL,
Company Registration Number
03523830
Private Limited Company
Liquidation

Company Overview

About Autogas Ltd
AUTOGAS LIMITED was founded on 1998-03-09 and has its registered office in Warwick. The organisation's status is listed as "Liquidation". Autogas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUTOGAS LIMITED
 
Legal Registered Office
ATHENA HOUSE ATHENA DRIVE
TACHBROOK PARK
WARWICK
WARWICKSHIRE
CV34 6RL
Other companies in CV34
 
Telephone01527 400100
 
Filing Information
Company Number 03523830
Company ID Number 03523830
Date formed 1998-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB753946104  
Last Datalog update: 2024-04-06 21:04:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOGAS LIMITED
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 AUTOGAS LIMITED
The following companies were found which have the same name as AUTOGAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOGAS (ASIA) HONGKONG LIMITED Dissolved Company formed on the 2000-06-28
AUTOGAS (EUROPE) LIMITED GRIFFINS TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR Liquidation Company formed on the 2002-05-01
AUTOGAS (INVERNESS) LTD. BAYVIEW HOUSE CHARLESTON NORTH KESSOCK INVERNESS IV1 3YA Active Company formed on the 2004-10-19
AUTOGAS 2000 LEISURE LIMITED CARLTON MINIOTT THIRSK NORTH YORKSHIRE YO7 4NJ Active Company formed on the 2002-04-18
AUTOGAS 2000 LIMITED KANTARA CHURCH HILL PICKHILL THIRSK YO7 4JW Active Company formed on the 1986-03-21
AUTOGAS ACQUISITIONS CORP Delaware Unknown
AUTOGAS BS LIMITED 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW Active Company formed on the 2012-12-31
AUTOGAS CORPORATION L.P. 44 MAIN STREET DOUGLAS SOUTH LANARKSHIRE ML11 0QW Active Company formed on the 2011-03-24
AUTOGAS CORP. 740 NEPPERHAN AVE WESTCHESTER YONKERS NEW YORK 10701 Active Company formed on the 2012-09-26
AUTOGAS CONVERSION (INDIA) PRIVATE LIMITED 53/57 `LAXMI INSURANCE BLDGSIIR P M ROAD FORT MUMBAI Maharashtra 400001 ACTIVE Company formed on the 1993-11-04
AUTOGAS CORPORATION Delaware Unknown
AUTOGAS DEVELOPMENTS LIMITED THE FOUNDRY BRIMFIELD LUDLOW SALOP SY8 4NG Active Company formed on the 1998-11-20
AUTOGAS EXPERTS UK LTD UNIT J HARLOW HOUSE SHELTON ROAD CORBY NORTHAMPTONSHIRE NN17 5XH Dissolved Company formed on the 2010-11-29
AUTOGAS GROUP OF AMERICA LLC 660 WHITE PLAINS ROAD, SUITE 520 TARRYTOWN NY 10591 Active Company formed on the 2013-06-25
AUTOGAS GROUP, CORP. 4001 SANTA BARBARA BLVD NAPLES FL 34104 Inactive Company formed on the 2013-06-10
AUTOGAS HOLDINGS, LLC 1202 ESTATES DR STE C ABILENE TX 79602 Dissolved Company formed on the 2010-12-01
AUTOGAS INNOVATIONS LLP 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active - Proposal to Strike off Company formed on the 2016-12-07
AUTOGAS INC Georgia Unknown
AUTOGAS INC California Unknown
AUTOGAS INTERNATIONAL CORPORATION New Jersey Unknown

Company Officers of AUTOGAS LIMITED

Current Directors
Officer Role Date Appointed
ROWAN DIANE MARSHALL-ROWAN
Company Secretary 2012-12-12
MATTHEW DUNCAN LIGHTBURN
Director 2017-11-01
JANE LINDSAY-GREEN
Director 2017-11-01
DARINA MCCORMICK
Director 2015-10-26
ADAM EUAN THOMPSON
Director 2017-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HOMINICK
Director 2014-03-25 2017-11-01
HOLLY AMANDA JAGO
Director 2015-01-13 2017-11-01
MATTHEW QUENTIN HICKIN
Director 2016-03-24 2017-04-12
TIMOTHY COLLINS
Director 2012-06-20 2016-03-24
CHRISTOPHER ANDREW WEEKS
Director 2010-01-11 2015-10-26
PETER NOTTON
Director 2012-02-01 2015-01-13
DAVID JOHN WOOD
Director 2011-07-22 2014-03-25
CLIVE JAMES WHORTON
Company Secretary 2007-05-04 2012-12-12
JAMES MICHAEL KEARNEY
Director 2000-09-30 2012-06-20
JEROEN HENK WAKKERMAN
Director 2010-03-05 2012-02-01
MELANIE LANE
Director 2009-07-27 2011-07-22
JONATHAN BRIAN TANNER
Director 2009-03-26 2010-03-05
JONATHAN CAFFREY
Director 2007-06-19 2010-01-11
NICHOLAS ADAMS
Director 2006-04-13 2009-07-27
ALEXANDER DAVIS
Director 2000-04-07 2009-03-26
JOHANNES CORNELIS ANTHONIUS MARIA VERHOEVEN
Director 2003-05-30 2007-06-19
MUSTAK HAFIJI
Company Secretary 2002-09-06 2007-05-04
JOHN MICHAEL TOLCHARD
Director 2004-09-17 2006-04-13
EMMA THERESA FITZGERALD
Director 2002-12-06 2004-09-17
WILLEM JAN LINDENHOVIUS
Director 2000-05-09 2003-05-30
BRUNO GUIMARAES MOTTA
Director 2002-02-22 2002-12-06
DAVID EDWIN PERRY
Company Secretary 2000-04-07 2002-09-06
ROY ALEXANDER WYLLIE
Director 2000-10-19 2002-01-31
KOERT ALEXANDER VONKEMAN
Director 2000-05-09 2000-10-19
JOHN DANTON
Director 2000-04-07 2000-09-30
GRAHAM RONALD GREENSALL
Company Secretary 1998-03-09 2000-04-07
GRAHAM RONALD GREENSALL
Director 1998-03-09 2000-04-07
JULIA GREENSALL
Director 1998-03-09 2000-04-07
SUZANNE BREWER
Nominated Secretary 1998-03-09 1998-03-09
KEVIN BREWER
Nominated Director 1998-03-09 1998-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM EUAN THOMPSON HUMBER LPG TERMINAL LIMITED Director 2016-03-31 CURRENT 1986-03-07 Active
ADAM EUAN THOMPSON CHIVE FUELS LIMITED Director 2014-03-26 CURRENT 1993-08-06 Liquidation
ADAM EUAN THOMPSON CHIVE LIMITED Director 2014-03-26 CURRENT 2001-10-11 Liquidation
ADAM EUAN THOMPSON CALOR PROPERTIES SCOTLAND LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active
ADAM EUAN THOMPSON CALOR PROPERTIES LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ADAM EUAN THOMPSON CALOR GROUP LIMITED Director 2012-02-01 CURRENT 1987-02-11 Active
ADAM EUAN THOMPSON SHV ENERGY HOLDINGS UK LIMITED Director 2012-02-01 CURRENT 1987-05-22 Active
ADAM EUAN THOMPSON SHV GAS TRADING LIMITED Director 2012-02-01 CURRENT 1988-04-04 Active
ADAM EUAN THOMPSON CALOR GAS LIMITED Director 2012-02-01 CURRENT 1935-08-02 Active

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
2024-04-04Final Gazette dissolved via compulsory strike-off
2024-01-04Voluntary liquidation. Notice of members return of final meeting
2023-10-23APPOINTMENT TERMINATED, DIRECTOR JASON JAMES ESSER
2022-11-10Voluntary liquidation Statement of receipts and payments to 2022-09-09
2021-09-17600Appointment of a voluntary liquidator
2021-09-17LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-10
2021-09-17LIQ01Voluntary liquidation declaration of solvency
2021-08-03SH19Statement of capital on 2021-08-03 GBP 2.00
2021-08-03SH20Statement by Directors
2021-08-03CAP-SSSolvency Statement dated 29/07/21
2021-08-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09AP03Appointment of Mrs Cassandra Louise Worthy as company secretary on 2020-11-03
2020-11-09TM02Termination of appointment of Rowan Diane Marshall-Rowan on 2020-11-03
2020-07-09AP01DIRECTOR APPOINTED MR PETER BRUCE GORDON
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NATSUKO SATO
2020-03-27AP01DIRECTOR APPOINTED MR ALASTAIR JOHN LOVELL
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM EUAN THOMPSON
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-03-25AP01DIRECTOR APPOINTED NATSUKO SATO
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE LINDSAY-GREEN
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-12-21AP01DIRECTOR APPOINTED MR JASON JAMES ESSER
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DUNCAN LIGHTBURN
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOMINICK
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY JAGO
2017-11-16AP01DIRECTOR APPOINTED JANE LINDSAY-GREEN
2017-11-16AP01DIRECTOR APPOINTED MATTHEW DUNCAN LIGHTBURN
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27AP01DIRECTOR APPOINTED MR ADAM EUAN THOMPSON
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUENTIN HICKIN
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1000000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLLINS
2016-04-18AP01DIRECTOR APPOINTED MATTHEW QUENTIN HICKIN
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-18AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW WEEKS
2015-11-23AP01DIRECTOR APPOINTED DARINA MCCORMICK
2015-10-09CH01Director's details changed for Miss Holly Amanda Sims on 2015-10-02
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1000000
2015-03-31AR0109/03/15 ANNUAL RETURN FULL LIST
2015-01-15AP01DIRECTOR APPOINTED MISS HOLLY AMANDA SIMS
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER NOTTON
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2014-04-11AP01DIRECTOR APPOINTED MICHAEL JOHN HOMINICK
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000000
2014-04-03AR0109/03/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18AR0109/03/13 FULL LIST
2012-12-21AP03SECRETARY APPOINTED ROWAN DIANE MARSHALL-ROWAN
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY CLIVE WHORTON
2012-11-14AP01DIRECTOR APPOINTED TIMOTHY COLLINS
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEARNEY
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29AR0109/03/12 FULL LIST
2012-02-14AP01DIRECTOR APPOINTED PETER NOTTON
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JEROEN WAKKERMAN
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AP01DIRECTOR APPOINTED DAVID JOHN WOOD
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE LANE
2011-03-23AR0109/03/11 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL KEARNEY / 01/05/2010
2010-04-01AR0109/03/10 FULL LIST
2010-04-01AP01DIRECTOR APPOINTED MR JEROEN HENK WAKKERMAN
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LANE / 15/03/2010
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TANNER
2010-03-05AP01DIRECTOR APPOINTED CHRISTOPHER ANDREW WEEKS
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAFFREY
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30288aDIRECTOR APPOINTED MELANIE LANE
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS ADAMS
2009-04-09288aDIRECTOR APPOINTED JONATHAN BRIAN TANNER
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER DAVIS
2009-03-10363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-10353LOCATION OF REGISTER OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-31288bDIRECTOR RESIGNED
2007-06-07288aNEW SECRETARY APPOINTED
2007-06-06288bSECRETARY RESIGNED
2007-03-13363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-04-13363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-09363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-02-02288cDIRECTOR'S PARTICULARS CHANGED
2004-11-04288cDIRECTOR'S PARTICULARS CHANGED
2004-11-04288bDIRECTOR RESIGNED
2004-10-21288aNEW DIRECTOR APPOINTED
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-03363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-05-21288cDIRECTOR'S PARTICULARS CHANGED
2004-05-21288cSECRETARY'S PARTICULARS CHANGED
2004-05-21288cDIRECTOR'S PARTICULARS CHANGED
2004-05-21288cDIRECTOR'S PARTICULARS CHANGED
2004-05-21288cDIRECTOR'S PARTICULARS CHANGED
2004-02-05287REGISTERED OFFICE CHANGED ON 05/02/04 FROM: ATHENA DRIVE, TACHBROOK PARK, WARWICK, WARWICKSHIRE CV34 6RL
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-04288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
We could not find any licences issued to AUTOGAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-09-15
Notices to Creditors2021-09-15
Appointment of Liquidators2021-09-15
Fines / Sanctions
No fines or sanctions have been issued against AUTOGAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTOGAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.519
MortgagesNumMortOutstanding0.809
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.709

This shows the max and average number of mortgages for companies with the same SIC code of 46719 - Wholesale of other fuels and related products

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 AUTOGAS LIMITED

Intangible Assets
Patents
We have not found any records of AUTOGAS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by AUTOGAS LIMITED

AUTOGAS LIMITED is the Original Applicant for the trademark Image for mark UK00003056663 ™ (UK00003056663) through the UKIPO on the 2014-05-22
Trademark class: Fuels, fuel for motor vehicles, gas oil, fuel gas, liquefied petroleum gas.
AUTOGAS LIMITED is the Original Applicant for the trademark Image for mark UK00003057277 AUTOGAS ™ (UK00003057277) through the UKIPO on the 2014-05-27
Trademark class: Fuels, fuel for motor vehicles, gas oil, fuel gas, liquefied petroleum gas.
AUTOGAS LIMITED is the Original Applicant for the trademark Image for mark UK00003088756 autogas ™ (UK00003088756) through the UKIPO on the 2015-01-09
Trademark class: Fuels, fuel for motor vehicles, gas oil, fuel gas, liquefied petroleum gas.
AUTOGAS LIMITED is the Original Applicant for the trademark Image for mark UK00003088757 ™ (UK00003088757) through the UKIPO on the 2015-01-09
Trademark class: Fuels, fuel for motor vehicles, gas oil, fuel gas, liquefied petroleum gas.
Income
Government Income
We have not found government income sources for AUTOGAS 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 (46719 - Wholesale of other fuels and related products) as AUTOGAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOGAS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOGAS 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 AUTOGAS 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.