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

AUTOMATIC DOORS LIMITED

15 Colmore Row, Birmingham, B3 2BH,
Company Registration Number
03654058
Private Limited Company
Liquidation

Company Overview

About Automatic Doors Ltd
AUTOMATIC DOORS LIMITED was founded on 1998-10-21 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Automatic Doors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AUTOMATIC DOORS LIMITED
 
Legal Registered Office
15 Colmore Row
Birmingham
B3 2BH
Other companies in CV37
 
Filing Information
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 GB715498511  
Last Datalog update: 2023-04-16 11:59:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATIC DOORS 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 AUTOMATIC DOORS LIMITED
The following companies were found which have the same name as AUTOMATIC DOORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of AUTOMATIC DOORS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN LLOYD
Company Secretary 2018-04-19
ROBERT ANTHONY ROSSALL
Director 2018-04-19
JULIUS EDLER VON RESCH
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANTHONY ROSSALL
Company Secretary 2015-04-08 2018-04-19
SIMON BOWDEN
Director 2015-04-08 2017-12-08
SUSAN BRULAND
Company Secretary 1998-12-01 2015-04-08
SUSAN EMMA BRULAND
Director 1998-12-01 2015-04-08
WALTER BRULAND
Director 1998-12-01 2015-04-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-10-21 1998-12-01
COMBINED NOMINEES LIMITED
Nominated Director 1998-10-21 1998-12-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-10-21 1998-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANTHONY ROSSALL GU AUTOMATIC LTD Director 2018-05-18 CURRENT 2010-05-06 Active
ROBERT ANTHONY ROSSALL GU AUTOMATIC DOORS LTD Director 2018-05-18 CURRENT 2010-05-06 Active
ROBERT ANTHONY ROSSALL GRETSCH-UNITAS LIMITED Director 2010-06-01 CURRENT 1988-11-22 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
2023-04-16Final Gazette dissolved via compulsory strike-off
2023-01-16Voluntary liquidation. Notice of members return of final meeting
2022-10-05Voluntary liquidation Statement of receipts and payments to 2022-08-11
2021-10-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-11
2020-10-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-11
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM 15 the Waterways Stratford-upon-Avon Warwickshire CV37 0AW
2019-08-28600Appointment of a voluntary liquidator
2019-08-28LIQ MISC RESResolution insolvency:resolution re. Powers of liquidator
2019-08-28LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-12
2019-08-28LIQ01Voluntary liquidation declaration of solvency
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIUS EDLER VON RESCH
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-04-19AP01DIRECTOR APPOINTED MR ROBERT ANTHONY ROSSALL
2018-04-19TM02Termination of appointment of Robert Anthony Rossall on 2018-04-19
2018-04-19AP03Appointment of Mrs Susan Lloyd as company secretary on 2018-04-19
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOWDEN
2017-12-05AP01DIRECTOR APPOINTED MR JULIUS EDLER VON RESCH
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH NO UPDATES
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-13AR0108/04/16 ANNUAL RETURN FULL LIST
2015-08-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17RES15CHANGE OF COMPANY NAME 13/08/22
2015-08-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0108/04/15 ANNUAL RETURN FULL LIST
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BRULAND
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRULAND
2015-04-08TM02Termination of appointment of Susan Bruland on 2015-04-08
2015-04-08AP03Appointment of Mr Robert Anthony Rossall as company secretary on 2015-04-08
2015-04-08AP01DIRECTOR APPOINTED MR SIMON BOWDEN
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-24AR0121/10/14 ANNUAL RETURN FULL LIST
2014-05-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-21AR0121/10/13 ANNUAL RETURN FULL LIST
2013-08-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0121/10/12 FULL LIST
2012-08-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-24AR0121/10/11 FULL LIST
2011-04-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-15AR0121/10/10 FULL LIST
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-06SH02SUB-DIVISION 31/08/10
2010-09-06RES13SUB DIV 31/08/2010
2009-10-23AR0121/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BRULAND / 21/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN EMMA BRULAND / 21/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER BRULAND / 21/10/2009
2009-06-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / WALTER BRULAND / 21/10/2008
2008-10-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN BRULAND / 21/10/2008
2008-08-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-22363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22190LOCATION OF DEBENTURE REGISTER
2007-10-22353LOCATION OF REGISTER OF MEMBERS
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: WINDMILL HOUSE BANBURY ROAD A422 OXHILL WARWICKSHIRE CV35 0RL
2007-10-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-24363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-28363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-14363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2003-10-26363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/02
2002-10-25363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/01
2001-10-25363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-05-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/00
2000-12-11363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-05287REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 5 CHURCH FARM COURT TYSOE WARWICKSHIRE CV35 0TE
1999-11-08363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-08-05225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1998-12-09288bDIRECTOR RESIGNED
1998-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-09287REGISTERED OFFICE CHANGED ON 09/12/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF
1998-12-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-09288aNEW DIRECTOR APPOINTED
1998-12-02CERTNMCOMPANY NAME CHANGED DINICO LIMITED CERTIFICATE ISSUED ON 03/12/98
1998-11-27SRES01ALTER MEM AND ARTS 26/11/98
1998-11-27123£ NC 100/1000 26/11/98
1998-11-27SRES04NC INC ALREADY ADJUSTED 26/11/98
1998-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25120 - Manufacture of doors and windows of metal

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment



Licences & Regulatory approval
We could not find any licences issued to AUTOMATIC DOORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-08-14
Resolutions for Winding-up2019-08-14
Notices to Creditors2019-08-14
Fines / Sanctions
No fines or sanctions have been issued against AUTOMATIC DOORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTOMATIC DOORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.818
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

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
Creditors Due After One Year 2012-01-01 £ 162,500
Creditors Due Within One Year 2012-01-01 £ 173,047

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31

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 AUTOMATIC DOORS LIMITED

Financial Assets
Balance Sheet
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

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

Government spend with AUTOMATIC DOORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lichfield District Council 2016-3 GBP £1,940
Lichfield District Council 2015-11 GBP £1,940
London Borough of Enfield 2015-8 GBP £220 R&M-Electrical - Reactive Works
Epping Forest District Council 2015-4 GBP £13,148 WORKS- LAND AND BUILDINGS
Blaby District Council 2014-11 GBP £325 Finance, Efficiency & Assets
Maldon District Council 2014-6 GBP £631 Council Offices
Warwickshire County Council 2014-3 GBP £9,145 New Construction, Conversion & Renovation
Blaby District Council 2014-2 GBP £325 Finance, Efficiency & Assets
Warwickshire County Council 2013-11 GBP £921 Electrical (LE)
Epping Forest District Council 2013-11 GBP £14,904 WORKS
Warwickshire County Council 2013-8 GBP £15,498 Electrical (LE)
Warwickshire County Council 2013-7 GBP £540 Electrical (LE)
Blaby District Council 2013-6 GBP £277 Finance, Efficiency & Assets
Warwickshire County Council 2013-3 GBP £961 Electrical (LE)
Warwickshire County Council 2013-2 GBP £2,498 Electrical (LE)
Warwickshire County Council 2012-12 GBP £1,847 Electrical (LE)
Warwickshire County Council 2012-11 GBP £1,238 Electrical (LE)
Warwickshire County Council 2012-10 GBP £2,752 Electrical (LE)
Warwickshire County Council 2012-8 GBP £1,210 Electrical (LE)
Warwickshire County Council 2012-3 GBP £628 Electrical (LE)
Warwickshire County Council 2012-1 GBP £1,162 Electrical (LE)
Warwickshire County Council 2011-12 GBP £7,953
Dudley Borough Council 2011-12 GBP £9,580
Dudley Borough Council 2011-11 GBP £2,037
Dudley Borough Council 2011-7 GBP £583
Warwickshire County Council 2011-7 GBP £4,960 ELECTRICAL
Warwickshire County Council 2011-5 GBP £1,376 ELECTRICAL
Dudley Borough Council 2011-4 GBP £3,214
Warwickshire County Council 2011-3 GBP £6,060 BUILDING
Warwickshire County Council 2011-2 GBP £8,566 BUILDING MAINTENANCE
Dudley Metropolitan Council 2010-4 GBP £44,269

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 AUTOMATIC DOORS 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.
Import/Export of Goods
Goods imported/exported by AUTOMATIC DOORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-11-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2012-08-0184798997Machines, apparatus and mechanical appliances, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAUTOMATIC DOORS LIMITEDEvent Date2019-08-12
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 TypeResolutions for Winding-up
Defending partyAUTOMATIC DOORS LIMITEDEvent Date2019-08-12
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 TypeNotices to Creditors
Defending partyAUTOMATIC DOORS LIMITEDEvent Date2019-08-12
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMATIC DOORS 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 AUTOMATIC DOORS 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.