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

AUTOLOGIC SERVICES LIMITED

C/O Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester, M3 3HF,
Company Registration Number
04241079
Private Limited Company
Liquidation

Company Overview

About Autologic Services Ltd
AUTOLOGIC SERVICES LIMITED was founded on 2001-06-26 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Autologic Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AUTOLOGIC SERVICES LIMITED
 
Legal Registered Office
C/O Rsm Restructuring Advisory Llp 9th Floor
3 Hardman Street
Manchester
M3 3HF
Other companies in BA22
 
Filing Information
Company Number 04241079
Company ID Number 04241079
Date formed 2001-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-11-30
Account next due 31/08/2022
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts DORMANT
Last Datalog update: 2022-08-23 12:01:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOLOGIC SERVICES 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 AUTOLOGIC SERVICES LIMITED
The following companies were found which have the same name as AUTOLOGIC SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOLOGIC SERVICES ROCHOR CANAL ROAD Singapore 188054 Dissolved Company formed on the 2008-09-10

Company Officers of AUTOLOGIC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ELAINE WILLIAMS
Company Secretary 2017-10-25
DAVID KEITH MEIR
Director 2015-06-01
RUPERT HENRY CONQUEST NICHOLS
Director 2017-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT HENRY CONQUEST NICHOLS
Company Secretary 2015-05-01 2017-10-25
WILLIAM STOBART
Director 2013-06-03 2017-04-20
DAVID FRANCIS HARRIS
Company Secretary 2008-04-30 2014-12-31
TIMOTHY GILES LAMPERT
Director 2012-11-21 2014-12-31
DAVID FRANCIS HARRIS
Director 2013-06-03 2013-11-14
JOHN MICHAEL HEATHCOTE LIGHT
Director 2007-12-31 2013-06-03
AVRIL PALMER-BAUNACK
Director 2007-12-31 2013-06-03
ANDY FORBES SOMERVILLE
Director 2007-12-31 2012-11-13
PHILIPPA ARMSTRONG
Company Secretary 2007-03-31 2008-04-30
RUSSELL STEPHEN BROWN
Director 2006-03-01 2008-04-16
JOHN CHARLES MERRY
Director 2001-07-09 2007-12-31
COLIN ARMSTRONG
Company Secretary 2001-08-01 2007-03-31
PHILIP JAMES NUTTALL
Director 2001-07-09 2006-06-29
GILLES GUINCHARD
Director 2003-10-29 2006-03-01
SARAH LESLEY WAUDBY
Director 2001-07-17 2004-10-25
JOHN MICHAEL HEATHCOTE LIGHT
Company Secretary 2001-07-09 2001-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-26 2001-07-09
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-26 2001-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT HENRY CONQUEST NICHOLS IFORCE LIMITED Director 2017-04-28 CURRENT 1997-09-30 Active
RUPERT HENRY CONQUEST NICHOLS IFORCE TRADING LIMITED Director 2017-04-28 CURRENT 2000-04-06 Active
RUPERT HENRY CONQUEST NICHOLS IFORCE GROUP LIMITED Director 2017-04-28 CURRENT 2003-03-13 Active
RUPERT HENRY CONQUEST NICHOLS IFORCE AUCTIONS LIMITED Director 2017-04-28 CURRENT 2007-01-02 Active
RUPERT HENRY CONQUEST NICHOLS IFORCE HOLDINGS LIMITED Director 2017-04-28 CURRENT 2011-11-16 Liquidation
RUPERT HENRY CONQUEST NICHOLS BUYFORCE LIMITED Director 2017-04-28 CURRENT 2012-07-11 Liquidation
RUPERT HENRY CONQUEST NICHOLS AIL ANGLIA LIMITED Director 2017-04-12 CURRENT 1996-11-21 Active - Proposal to Strike off
RUPERT HENRY CONQUEST NICHOLS GREENWHITESTAR ACQUISITIONS LIMITED Director 2017-04-10 CURRENT 2014-03-04 Active
RUPERT HENRY CONQUEST NICHOLS ESLL GROUP LIMITED Director 2015-12-14 CURRENT 2015-12-01 Active
RUPERT HENRY CONQUEST NICHOLS AHL ANGLIA LIMITED Director 2015-08-21 CURRENT 1996-09-20 Active
RUPERT HENRY CONQUEST NICHOLS EDDIE STOBART LIMITED Director 2015-06-24 CURRENT 1970-11-23 Active
RUPERT HENRY CONQUEST NICHOLS STOBART TRANSPORT & DISTRIBUTION LIMITED Director 2015-06-24 CURRENT 2006-08-16 Liquidation
RUPERT HENRY CONQUEST NICHOLS EDDIE STOBART LOGISTICS LIMITED Director 2015-06-24 CURRENT 2001-08-28 Active
RUPERT HENRY CONQUEST NICHOLS STOBART TRUCKSTOPS LIMITED Director 2015-06-24 CURRENT 2012-11-26 Active
RUPERT HENRY CONQUEST NICHOLS EDDIE STOBART GROUP LIMITED Director 2015-06-24 CURRENT 1995-04-20 Active
RUPERT HENRY CONQUEST NICHOLS BLUEWHITESTAR DEVELOPMENTS LIMITED Director 2015-06-24 CURRENT 1988-03-18 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
2022-08-23Final Gazette dissolved via compulsory strike-off
2022-05-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ England
2021-06-03600Appointment of a voluntary liquidator
2021-06-03LRESSPResolutions passed:
  • Special resolution to wind up on 2021-05-19
2021-06-03LIQ01Voluntary liquidation declaration of solvency
2020-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2020-08-12TM02Termination of appointment of Elaine Williams on 2020-04-23
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL COURT
2020-04-23AP01DIRECTOR APPOINTED MR BRIAN CORRWAY
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT HENRY CONQUEST NICHOLS
2020-03-19AP01DIRECTOR APPOINTED MR JOHN PAUL COURT
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN ROBERT DESREUMAUX
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH MEIR
2019-09-20AP01DIRECTOR APPOINTED MR SEBASTIEN ROBERT DESREUMAUX
2019-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-07-30AUDAUDITOR'S RESIGNATION
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-06-28PSC05Change of details for Ail Anglia Limited as a person with significant control on 2016-04-06
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2017-11-03AP03Appointment of Ms Elaine Williams as company secretary on 2017-10-25
2017-11-03TM02Termination of appointment of Rupert Henry Conquest Nichols on 2017-10-25
2017-09-05AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-07PSC02Notification of Ail Anglia Limited as a person with significant control on 2016-04-06
2017-04-20AP01DIRECTOR APPOINTED MR RUPERT HENRY CONQUEST NICHOLS
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOBART
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM Stretton Green Distribution Centre Langford Way Appleton Warrington WA4 4TQ
2016-09-08AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;EUR .01
2016-07-22AR0126/06/16 ANNUAL RETURN FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-07-28AP01DIRECTOR APPOINTED MR DAVID KEITH MEIR
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;EUR .01
2015-07-27AR0126/06/15 ANNUAL RETURN FULL LIST
2015-07-27AP03Appointment of Mr Rupert Henry Conquest Nichols as company secretary on 2015-05-01
2015-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/15 FROM Autologic Services Limited Boundary Way Lufton Trading Estate Lufton Yeovil Somerset BA22 8HZ
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAMPERT
2015-07-24TM02Termination of appointment of David Francis Harris on 2014-12-31
2015-07-24CH01Director's details changed for Mr William Stobart on 2015-07-24
2014-12-05AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-11-14AUDAUDITOR'S RESIGNATION
2014-10-27MISCSECTION 519
2014-09-24SH20STATEMENT BY DIRECTORS
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;EUR .01
2014-09-24SH1924/09/14 STATEMENT OF CAPITAL EUR 0.01
2014-09-24RES06REDUCE ISSUED CAPITAL 12/09/2014
2014-09-24CAP-SSSOLVENCY STATEMENT DATED 12/09/14
2014-09-24RES13CANCEL SHARE PREMIUM 12/09/2014
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;EUR 1648646.78;GBP 1
2014-07-23AR0126/06/14 FULL LIST
2014-07-08AA01CURRSHO FROM 28/02/2015 TO 30/11/2014
2013-12-03AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2013-07-25AR0126/06/13 FULL LIST
2013-06-05AP01DIRECTOR APPOINTED MR WILLIAM STOBART
2013-06-05AP01DIRECTOR APPOINTED MR DAVID FRANCIS HARRIS
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHT
2013-01-24AA01CURREXT FROM 31/12/2012 TO 28/02/2013
2012-11-29AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SOMERVILLE
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AR0126/06/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29AR0126/06/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0126/06/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORBES SOMERVILLE / 12/01/2010
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
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS HARRIS / 12/01/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-05AUDAUDITOR'S RESIGNATION
2009-09-16AUDAUDITOR'S RESIGNATION
2009-07-08363aRETURN MADE UP TO 26/06/09; FULL LIST 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
2008-07-18363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL BROWN
2008-04-30288aSECRETARY APPOINTED MR DAVID FRANCIS HARRIS
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY PHILIPPA ARMSTRONG
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 200 WORLE PARKWAY WORLE WESTON SUPER MARE SOMERSET BS22 6WA
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-16288bSECRETARY RESIGNED
2007-04-16288aNEW SECRETARY APPOINTED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26288cSECRETARY'S PARTICULARS CHANGED
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: C/O AUTOLOGIC HOLDINGS PLC ORION HOUSE 5 UPPER SAINT MARTINS LANE LONDON WC2H 9EA
2006-07-14288bDIRECTOR RESIGNED
2006-07-10363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-05-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-27288bDIRECTOR RESIGNED
2005-11-28ELRESS386 DISP APP AUDS 04/11/05
2005-11-28ELRESS366A DISP HOLDING AGM 04/11/05
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
2005-07-22363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-02-17288cSECRETARY'S PARTICULARS CHANGED
2005-01-26288cDIRECTOR'S PARTICULARS CHANGED
2004-12-24288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11288cDIRECTOR'S PARTICULARS CHANGED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AUTOLOGIC SERVICES 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 AUTOLOGIC SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2006-04-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
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 AUTOLOGIC SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AUTOLOGIC SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOLOGIC SERVICES LIMITED
Trademarks
We have not found any records of AUTOLOGIC SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOLOGIC SERVICES 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 (70100 - Activities of head offices) as AUTOLOGIC SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AUTOLOGIC SERVICES 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 AUTOLOGIC SERVICES 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 AUTOLOGIC SERVICES 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.