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

AUTOCAR LOGISTICS LIMITED

MANCHESTER, M3,
Company Registration Number
03712214
Private Limited Company
Dissolved

Dissolved 2017-09-04

Company Overview

About Autocar Logistics Ltd
AUTOCAR LOGISTICS LIMITED was founded on 1999-02-11 and had its registered office in Manchester. The company was dissolved on the 2017-09-04 and is no longer trading or active.

Key Data
Company Name
AUTOCAR LOGISTICS LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
3132ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED14/04/1999
Filing Information
Company Number 03712214
Date formed 1999-02-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-09-04
Type of accounts DORMANT
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.
Companies with same name AUTOCAR LOGISTICS LIMITED
The following companies were found which have the same name as AUTOCAR LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOCAR LOGISTICS (IRL) LIMITED WESTWOOD BUSINESS PARK BELTON ROAD SANDTOFT DONCASTER NORTH LINCOLNSHIRE DN8 5BF Active Company formed on the 2008-04-25
AUTOCAR LOGISTICS LIMITED 76 THE FAYTHE WEXFORD, WEXFORD, Y35VR84, IRELAND Y35VR84 Liquidation Company formed on the 2003-02-07

Company Officers of AUTOCAR LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BUTCHER
Company Secretary 2014-04-10
WILLIAM ANDREW TINKLER
Director 2014-04-10
BENJAMIN MARK WHAWELL
Director 2014-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANCIS HARRIS
Company Secretary 2008-04-30 2014-04-10
NIGEL GREGORY GLENN
Director 2008-02-21 2014-04-10
TIMOTHY GILES LAMPERT
Director 2008-02-21 2014-04-10
WILLIAM STOBART
Director 2013-06-03 2014-04-10
DAVID FRANCIS HARRIS
Director 2012-11-21 2013-11-14
SIMON MARK KNIGHT
Director 2008-02-21 2013-11-14
ALBERT JOHN YETTON
Director 2008-02-21 2013-11-14
JOHN MICHAEL HEATHCOTE LIGHT
Director 2007-12-31 2013-06-03
AVRIL PALMER-BAUNACK
Director 2007-12-31 2013-06-03
PHILIPPA ARMSTRONG
Company Secretary 2007-03-31 2008-04-30
RUSSELL STEPHEN BROWN
Director 2006-03-01 2008-04-16
ANDY FORBES SOMERVILLE
Director 2007-12-31 2008-02-25
JOHN CHARLES MERRY
Director 1999-04-01 2007-12-31
TIMOTHY RAY BARBER
Director 2006-03-20 2007-06-06
COLIN ARMSTRONG
Company Secretary 2001-08-01 2007-03-31
PHILIP JAMES NUTTALL
Director 1999-04-01 2006-04-27
GILLES GUINCHARD
Director 2003-10-29 2006-03-01
JOHN JOSEPH GROSS
Director 2001-02-26 2001-12-10
BOB MATHESON
Director 1999-04-29 2001-12-10
JOHN MICHAEL HEATHCOTE LIGHT
Company Secretary 1999-04-01 2001-08-01
RANDALL E WEST
Director 1999-04-29 2001-02-26
SISEC LIMITED
Nominated Secretary 1999-02-11 1999-04-01
LOVITING LIMITED
Nominated Director 1999-02-11 1999-04-01
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1999-02-11 1999-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ANDREW TINKLER SPD2 LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
WILLIAM ANDREW TINKLER STOBART CAPITAL LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
WILLIAM ANDREW TINKLER DRAWBAR ENGINEERING LIMITED Director 2014-04-10 CURRENT 1989-11-30 Active - Proposal to Strike off
WILLIAM ANDREW TINKLER STOBART BARRISTERS LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2017-09-05
WILLIAM ANDREW TINKLER STOBART BARRISTER SUPPORT SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER STOBART LAW LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-03-21
WILLIAM ANDREW TINKLER AHC WESTLINK LIMITED Director 2010-09-07 CURRENT 1964-03-03 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER STOBART CLAIMS MANAGEMENT LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER CARLISLE YOUTH ZONE Director 2009-12-29 CURRENT 2009-12-29 Active
WILLIAM ANDREW TINKLER LONDON SOUTHEND AIRPORT COMPANY LIMITED Director 2008-12-05 CURRENT 1993-12-17 Active
WILLIAM ANDREW TINKLER JAMES IRLAM AND SONS LIMITED Director 2008-09-22 CURRENT 1982-10-11 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER O'CONNOR GROUP MANAGEMENT LIMITED Director 2008-09-22 CURRENT 2001-08-14 Dissolved 2017-11-30
WILLIAM ANDREW TINKLER O'CONNOR PROPERTIES LTD Director 2008-09-22 CURRENT 1998-07-21 Dissolved 2017-11-30
WILLIAM ANDREW TINKLER ESL 2 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2015-01-06
WILLIAM ANDREW TINKLER HALLCO 1448 LIMITED Director 2007-04-02 CURRENT 2007-02-14 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER STOBART AVIATION FINANCE LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER STOBART AVIATION SERVICES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER STOBART AIR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER STOBART MOTORSPORT LIMITED Director 2007-01-09 CURRENT 2007-01-09 Dissolved 2016-02-23
WILLIAM ANDREW TINKLER W A DEVELOPMENTS HOLDINGS LIMITED Director 2006-09-13 CURRENT 2006-08-16 Active
WILLIAM ANDREW TINKLER TVFB (2) LIMITED Director 2004-02-04 CURRENT 1999-01-07 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER TVFB LIMITED Director 2004-02-04 CURRENT 1996-07-26 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER LILLYHALL ESTATES LIMITED Director 2004-02-04 CURRENT 1996-07-26 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED Director 2004-02-04 CURRENT 1997-10-30 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER ESL LIMITED Director 2004-02-04 CURRENT 1987-06-02 Dissolved 2017-03-21
WILLIAM ANDREW TINKLER TVFB (3) LIMITED Director 2004-02-04 CURRENT 1999-02-02 Active
WILLIAM ANDREW TINKLER W.A. DEVELOPMENTS INTERNATIONAL LIMITED Director 2002-04-08 CURRENT 2001-02-20 Active
WILLIAM ANDREW TINKLER XYZ RAIL LIMITED Director 1993-05-25 CURRENT 1993-05-25 In Administration
BENJAMIN MARK WHAWELL ESKEN RENEWABLES LIMITED Director 2016-10-14 CURRENT 2009-10-14 Active
BENJAMIN MARK WHAWELL STOBART BIOMASS HOLDINGS LIMITED Director 2016-10-14 CURRENT 2012-12-13 Active - Proposal to Strike off
BENJAMIN MARK WHAWELL ESKEN BIOMASS TRANSPORT LIMITED Director 2016-10-14 CURRENT 2012-12-14 Active
BENJAMIN MARK WHAWELL ESKEN GREEN ENERGY LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
BENJAMIN MARK WHAWELL SHUBAN POWER LIMITED Director 2013-01-16 CURRENT 2012-09-25 Active - Proposal to Strike off
BENJAMIN MARK WHAWELL STOBART BARRISTER SUPPORT SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL STOBART LAW LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-03-21
BENJAMIN MARK WHAWELL STOBART CLAIMS MANAGEMENT LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL STOBART AIR HOLDINGS LIMITED Director 2009-06-02 CURRENT 2007-03-23 Dissolved 2014-12-23
BENJAMIN MARK WHAWELL STOBART AIRPORTS LIMITED Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL JAMES IRLAM AND SONS LIMITED Director 2008-09-22 CURRENT 1982-10-11 Dissolved 2017-09-04
BENJAMIN MARK WHAWELL O'CONNOR GROUP MANAGEMENT LIMITED Director 2008-09-22 CURRENT 2001-08-14 Dissolved 2017-11-30
BENJAMIN MARK WHAWELL O'CONNOR PROPERTIES LTD Director 2008-09-22 CURRENT 1998-07-21 Dissolved 2017-11-30
BENJAMIN MARK WHAWELL ESL LIMITED Director 2008-06-27 CURRENT 1987-06-02 Dissolved 2017-03-21
BENJAMIN MARK WHAWELL ESL 2 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2015-01-06

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
2017-09-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 22 SOHO SQUARE LONDON W1D 4NS
2016-11-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-244.70DECLARATION OF SOLVENCY
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2100000
2016-02-18AR0111/02/16 FULL LIST
2015-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 2100000
2015-02-24AR0111/02/15 FULL LIST
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN MARK WHAWELL / 24/02/2015
2015-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-02-24AD02SAIL ADDRESS CREATED
2015-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BUTCHER / 24/02/2015
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 24/02/2015
2014-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-05-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOBART
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GLENN
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAMPERT
2014-05-09AP03SECRETARY APPOINTED MR RICHARD BUTCHER
2014-05-09AP01DIRECTOR APPOINTED MR WILLIAM ANDREW TINKLER
2014-05-09AP01DIRECTOR APPOINTED MR BENJAMIN MARK WHAWELL
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM AUTOCAR LOGISTICS LIMITED BOUNDARY WAY LUFTON YEOVIL SOMERSET BA22 8HZ
2014-05-07RES13GENERAL BUSINESS (ASSIGNMENT) 06/03/2014
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2100000
2014-03-04AR0111/02/14 FULL LIST
2013-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT YETTON
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KNIGHT
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2013-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-12AP01DIRECTOR APPOINTED MR WILLIAM STOBART
2013-06-07AP01DIRECTOR APPOINTED MR WILLIAM STOBART
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHT
2013-03-07AR0111/02/13 FULL LIST
2013-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-24AA01CURREXT FROM 31/12/2012 TO 28/02/2013
2012-11-27AP01DIRECTOR APPOINTED MR DAVID FRANCIS HARRIS
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GREGORY GLENN / 08/03/2012
2012-03-05AR0111/02/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AR0111/02/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES LAMPERT / 01/07/2010
2010-03-09AR0111/02/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL PALMER-BAUNACK / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HEATHCOTE LIGHT / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES LAMPERT / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK KNIGHT / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GREGORY GLENN / 12/01/2010
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS HARRIS / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT JOHN YETTON / 12/01/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-05AUDAUDITOR'S RESIGNATION
2009-09-16AUDAUDITOR'S RESIGNATION
2009-03-06363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM AUTOCAR LOGISTICS LIMITED BOUNDARY WAY LUFTON TRADING ESTATE, LUFTON YEOVIL SOMERSET BA22 8HZ UNITED KINGDOM
2009-03-06190LOCATION OF DEBENTURE REGISTER
2009-03-06353LOCATION OF REGISTER OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM ROYAL PORTBURY DOCK ROAD PORTBURY BRISTOL BS20 7XJ
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL BROWN
2008-04-30288aSECRETARY APPOINTED MR DAVID FRANCIS HARRIS
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY PHILIPPA ARMSTRONG
2008-03-13363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-03-12353LOCATION OF REGISTER OF MEMBERS
2008-03-12190LOCATION OF DEBENTURE REGISTER
2008-03-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-03288aDIRECTOR APPOINTED MR ALBERT JOHN YETTON
2008-03-03288aDIRECTOR APPOINTED MR SIMON MARK KNIGHT
2008-03-03288aDIRECTOR APPOINTED MR NIGEL GREGORY GLENN
2008-03-03288aDIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SOMERVILLE
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 200 WORLE PARKWAY WORLE WESTON SUPER MARE SOMERSET BS22 6WA
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AUTOCAR LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOCAR LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2006-04-28 Satisfied GE COMMERCIAL FINANCE LIMITED
SECURITY AGREEMENT 2006-04-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 1999-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28

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 AUTOCAR LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of AUTOCAR LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOCAR LOGISTICS LIMITED
Trademarks
We have not found any records of AUTOCAR LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOCAR LOGISTICS 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 (99999 - Dormant Company) as AUTOCAR LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOCAR LOGISTICS 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 Type
Defending partyAUTOCAR LOGISTICS LIMITEDEvent Date2017-03-31
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Companies will be held at RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 8 May 2017 at 10.00 am, 11.00 am, 11.30 am, 12 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether there are any objections to the Joint Liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meeting, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the preceding business day. Date of Appointment: 14 November 2016. Office Holder details: Lindsey Cooper, (IP No. 008931) and Jeremy Woodside, (IP No. 009515) both of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4094. Further details contact: Lindsey Cooper, Tel: 0161 830 4031 or Jeremy Woodside, Tel: 0161 834 3313. Ag GF124009
 
Initiating party Event Type
Defending partyAUTOCAR LOGISTICS LIMITEDEvent Date2016-11-14
Lindsey Cooper , (IP No. 008931) and Jeremy Woodside , (IP No. 9515) both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF . : Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Further details contact: Joint Liquidators on Tel: 0161 830 4000.
 
Initiating party Event Type
Defending partyAUTOCAR LOGISTICS LIMITEDEvent Date2016-11-14
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 23 December 2016 the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 14 November 2016 Office Holder details: Lindsey Cooper , (IP No. 008931) and Jeremy Woodside , (IP No. 9515) both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF . Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4094. Further details contact: Joint Liquidators on Tel: 0161 830 4000.
 
Initiating party Event Type
Defending partyAUTOCAR LOGISTICS LIMITEDEvent Date2016-11-14
Notice is hereby given that by written resolution of the members of the above-named companies on 14 November 2016 , the following Special Resolution and Ordinary Resolution were passed: That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Lindsey Cooper , (IP No. 008931) and Jeremy Woodside , (IP No. 9515) both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF be and are hereby appointed Joint Liquidators to the Companies, to act on a joint and several basis. Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Further details contact: Lindsey Cooper on Tel: 0161 830 4000 or Jeremy Woodside on Tel: 0161 834 4000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOCAR LOGISTICS 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 AUTOCAR LOGISTICS 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.