Company Information for AUTOMATIC DOORS LIMITED
15 Colmore Row, Birmingham, B3 2BH,
|
Company Registration Number
03654058
Private Limited Company
Liquidation |
Company Name | |
---|---|
AUTOMATIC DOORS LIMITED | |
Legal Registered Office | |
15 Colmore Row Birmingham B3 2BH Other companies in CV37 | |
Company Number | 03654058 | |
---|---|---|
Company ID Number | 03654058 | |
Date formed | 1998-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-16 11:59:51 |
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 | ||
---|---|---|---|---|
AUTOMATIC DOORS GLOBAL LTD | KEMP HOUSE 152 CITY ROAD CLERKENWELL CLERKENWELL LONDON UNITED KINGDOM | Dissolved | Company formed on the 2015-01-09 | |
AUTOMATIC DOORS OF IOWA, L.C. | 300 FIRST AVE SOUTH ALTOONA IA 50009 | Active | Company formed on the 2000-07-27 | |
AUTOMATIC DOORS SERVICE LLC | 1155 S ROSEMARY WAY DENVER CO 80243 | Administratively Dissolved | Company formed on the 2002-10-15 | |
AUTOMATIC DOORS AUST PTY. LTD. | VIC 3135 | Active | Company formed on the 2016-04-07 | |
AUTOMATIC DOORS PTY. LTD. | QLD 4566 | Dissolved | Company formed on the 2001-07-11 | |
AUTOMATIC DOORS VICTORIA PTY LTD | VIC 3163 | Active | Company formed on the 2000-06-30 | |
AUTOMATIC DOORS AND WINDOWS LIMITED | UNIT 18, OFFICE T2 ARMITAGE BRIDGE HUDDERSFIELD HD4 7NR | Active | Company formed on the 2017-04-28 | |
AUTOMATIC DOORS, INC. | 2221 NE 164TH ST., SUITE 1240 N. MIAMI BCH FL 33160 | Inactive | Company formed on the 1998-08-05 | |
AUTOMATIC DOORS OF FLORIDA, INC. | 170 NE 99TH ST MIAMI SHORES FL 33138 | Inactive | Company formed on the 1984-09-25 | |
AUTOMATIC DOORS OF FLORIDA, INC. | 6501 NW 13 COURT PLANTATION FL 33313 | Inactive | Company formed on the 2002-08-20 | |
AUTOMATIC DOORS & ACCESS CONTROL, INC. | 228 SW 67 AVE MIAMI FL 33144 | Inactive | Company formed on the 1991-04-26 | |
AUTOMATIC DOORS OF FLORIDA, LLC. | 5102 BLUE LAGOON DRIVE MIAMI FL 33126 | Inactive | Company formed on the 2007-03-22 | |
AUTOMATIC DOORS AND GATES LLC | 6499 POWERLINE RD FT LAUDERDALE FL 33309 | Active | Company formed on the 2014-10-16 | |
AUTOMATIC DOORS AND ENTRANCE SOLUTIONS LIMITED | 1A CYRIL STREET NEWPORT NP19 0DP | Active | Company formed on the 2018-01-02 | |
AUTOMATIC DOORS COMPANY LLC | Delaware | Unknown | ||
AUTOMATIC DOORS LIMITED | Unknown | |||
AUTOMATIC DOORS OF CHATTANOOGA INC | Tennessee | Unknown | ||
AUTOMATIC DOORS INC | Maine | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN LLOYD |
||
ROBERT ANTHONY ROSSALL |
||
JULIUS EDLER VON RESCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ANTHONY ROSSALL |
Company Secretary | ||
SIMON BOWDEN |
Director | ||
SUSAN BRULAND |
Company Secretary | ||
SUSAN EMMA BRULAND |
Director | ||
WALTER BRULAND |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GU AUTOMATIC LTD | Director | 2018-05-18 | CURRENT | 2010-05-06 | Active | |
GU AUTOMATIC DOORS LTD | Director | 2018-05-18 | CURRENT | 2010-05-06 | Active | |
GRETSCH-UNITAS LIMITED | Director | 2010-06-01 | CURRENT | 1988-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/19 FROM 15 the Waterways Stratford-upon-Avon Warwickshire CV37 0AW | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC RES | Resolution insolvency:resolution re. Powers of liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIUS EDLER VON RESCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANTHONY ROSSALL | |
TM02 | Termination of appointment of Robert Anthony Rossall on 2018-04-19 | |
AP03 | Appointment of Mrs Susan Lloyd as company secretary on 2018-04-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BOWDEN | |
AP01 | DIRECTOR APPOINTED MR JULIUS EDLER VON RESCH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH NO UPDATES | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 13/08/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER BRULAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BRULAND | |
TM02 | Termination of appointment of Susan Bruland on 2015-04-08 | |
AP03 | Appointment of Mr Robert Anthony Rossall as company secretary on 2015-04-08 | |
AP01 | DIRECTOR APPOINTED MR SIMON BOWDEN | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 31/08/10 | |
RES13 | SUB DIV 31/08/2010 | |
AR01 | 21/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BRULAND / 21/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN EMMA BRULAND / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER BRULAND / 21/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WALTER BRULAND / 21/10/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN BRULAND / 21/10/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: WINDMILL HOUSE BANBURY ROAD A422 OXHILL WARWICKSHIRE CV35 0RL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/10/02 | |
363s | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/10/01 | |
363s | RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/12/00 | |
363s | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 5 CHURCH FARM COURT TYSOE WARWICKSHIRE CV35 0TE | |
363s | RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED DINICO LIMITED CERTIFICATE ISSUED ON 03/12/98 | |
SRES01 | ALTER MEM AND ARTS 26/11/98 | |
123 | £ NC 100/1000 26/11/98 | |
SRES04 | NC INC ALREADY ADJUSTED 26/11/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-08-14 |
Resolutions for Winding-up | 2019-08-14 |
Notices to Creditors | 2019-08-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.81 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.40 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25120 - Manufacture of doors and windows of metal
Creditors Due After One Year | 2012-01-01 | £ 162,500 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 173,047 |
Creditors and other liabilities
|
|
|
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 AUTOMATIC DOORS LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 19,110 |
Current Assets | 2012-01-01 | £ 274,833 |
Debtors | 2012-01-01 | £ 155,995 |
Fixed Assets | 2012-01-01 | £ 98,680 |
Shareholder Funds | 2012-01-01 | £ 28,153 |
Stocks Inventory | 2012-01-01 | £ 99,728 |
Tangible Fixed Assets | 2012-01-01 | £ 88,680 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
London Borough of Enfield | |
|
R&M-Electrical - Reactive Works |
Epping Forest District Council | |
|
WORKS- LAND AND BUILDINGS |
Blaby District Council | |
|
Finance, Efficiency & Assets |
Maldon District Council | |
|
Council Offices |
Warwickshire County Council | |
|
New Construction, Conversion & Renovation |
Blaby District Council | |
|
Finance, Efficiency & Assets |
Warwickshire County Council | |
|
Electrical (LE) |
Epping Forest District Council | |
|
WORKS |
Warwickshire County Council | |
|
Electrical (LE) |
Warwickshire County Council | |
|
Electrical (LE) |
Blaby District Council | |
|
Finance, Efficiency & Assets |
Warwickshire County Council | |
|
Electrical (LE) |
Warwickshire County Council | |
|
Electrical (LE) |
Warwickshire County Council | |
|
Electrical (LE) |
Warwickshire County Council | |
|
Electrical (LE) |
Warwickshire County Council | |
|
Electrical (LE) |
Warwickshire County Council | |
|
Electrical (LE) |
Warwickshire County Council | |
|
Electrical (LE) |
Warwickshire County Council | |
|
Electrical (LE) |
Warwickshire County Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Warwickshire County Council | |
|
ELECTRICAL |
Warwickshire County Council | |
|
ELECTRICAL |
Dudley Borough Council | |
|
|
Warwickshire County Council | |
|
BUILDING |
Warwickshire County Council | |
|
BUILDING MAINTENANCE |
Dudley Metropolitan Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AUTOMATIC DOORS LIMITED | Event Date | 2019-08-12 |
Martin FP Smith and Nicola Joanne Meadows of Dains Business Recovery Limited , 15 Colmore Row, Birmingham B3 2BH : Further information about this case is available from Alan Hands at the offices of Dains Business Recovery Limited on 0121 200 7900 or at ahands@dains.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AUTOMATIC DOORS LIMITED | Event Date | 2019-08-12 |
At a General Meeting of the members of the above named company, duly convened and held at 15 Colmore Row, Birmingham, B3 28H, on 12 August 2019 the following special resolutions were duly passed. 1. "That the company be wound up voluntarily" 2. "That the Joint Liquidators' be authorised to distribute any of the Company's assets in specie" and 3. "That the Joint Liquidators' be authorised to distribute any of the Company's assets" The following ordinary resolution was also passed. 1. "That Martin Frederick Peter Smith and Nicola Joanne Meadows of Dains Business Recovery Limited be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately" and 2. "That the Joint Liquidators fees will be charged at a fixed amount of 2,500 plus VAT and disbursements in respect of assisting in the preparation of the Declaration of Solvency and all matters required to deal with the liquidation of the Company" At a general meeting of the Members of the above-named Company, duly convened, and held at 13.30 pm on 12 August 2019 at 5 Spitfire Close, Coventry Business Park, Coventry, CV5 6UR, the following resolutions, numbers 1, 3 and 4 as Special resolutions 2 and 5 as Ordinary resolutions: 1. "That the Company be wound up voluntarily" and 2. 'That Martin Frederick Peter Smith and Nicola Joanne Meadows of Dains Business Recovery Limited be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately" and 3. "That the Joint Liquidators' be authorised to distribute any of the Company's assets in specie" and 4. "That the Joint Liquidators' be authorised to distribute any of the Company's assets" and 5. "That the Joint Liquidators fees will be charged at a fixed amount of 5,000 plus VAT and disbursements in respect of assisting in the preparation of the Declaration of Solvency and all matters required to deal with the liquidation of the Company" Office Holder Details: Martin FP Smith and Nicola Joanne Meadows (IP numbers 6484 and 9184 ) of Dains Business Recovery Limited , 15 Colmore Row, Birmingham B3 2BH . Date of Appointment: 12 August 2019 . Further information about this case is available from Alan Hands at the offices of Dains Business Recovery Limited on 0121 200 7900 or at ahands@dains.com. Robert Anthony Rossall , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AUTOMATIC DOORS LIMITED | Event Date | 2019-08-12 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 12 August 2019, are required, on or before 31 August 2019 to send their full names and addresses together with full particulars of their debts or claims to Dains Business Recovery Limited, 15 Galmore Row, Birmingham, B3 2BH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Office Holder Details: Martin FP Smith and Nicola Joanne Meadows (IP numbers 6484 and 9184 ) of Dains Business Recovery Limited , 15 Colmore Row, Birmingham B3 2BH . Date of Appointment: 12 August 2019 . Further information about this case is available from Alan Hands at the offices of Dains Business Recovery Limited on 0121 200 7900 or at ahands@dains.com. Martin FP Smith and Nicola Joanne Meadows , Joint Liquidators DATED THIS 12TH DAY OF AUGUST 2019 | |||
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. |