Dissolved
Dissolved 2014-12-29
Company Information for AUTEC(VACUUM COOLING) LIMITED
79 OXFORD STREET, MANCHESTER, M1,
|
Company Registration Number
06662896
Private Limited Company
Dissolved Dissolved 2014-12-29 |
Company Name | |
---|---|
AUTEC(VACUUM COOLING) LIMITED | |
Legal Registered Office | |
79 OXFORD STREET MANCHESTER | |
Company Number | 06662896 | |
---|---|---|
Date formed | 2008-08-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-08-03 | |
Date Dissolved | 2014-12-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 12:45:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LYN PITT |
||
GRAHAM CHARLES PITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN EDWARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PITT ENGINEERING SERVICES LIMITED | Director | 2006-06-15 | CURRENT | 2006-06-14 | Active - Proposal to Strike off | |
DIAMOND PRECISION ENGINEERING (WIRRAL) LIMITED | Director | 2002-07-03 | CURRENT | 2002-07-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RP04 | SECOND FILING WITH MUD 04/08/11 FOR FORM AR01 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 30 UNION STREET SOUTHPORT MERSEYSIDE PR9 0QE ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/10/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 4 KELVIN PARK DOCK ROAD BIRKENHEAD MERSEYSIDE CH41 1LT UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS | |
AA | 03/08/10 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/07/2011 TO 31/08/2011 | |
AR01 | 04/08/10 FULL LIST | |
AA | 03/08/09 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 03/08/2010 TO 31/07/2010 | |
AA01 | PREVSHO FROM 31/08/2009 TO 03/08/2009 | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GRAHAM CHARLES PITT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-07-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (2953 - Manufacture for food, beverage & tobacco) as AUTEC(VACUUM COOLING) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AUTEC (VACUUM COOLING) LIMITED | Event Date | 2011-09-07 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that a final meeting of members of the above named company will be held at the offices of UHY Hacker Young turnaround and recovery, St James Building, 79 Oxford Street, Manchester, M1 6HT on 11 September 2014 at 11.00 am, to be followed at 11.15 am by a final meeting of creditors for the purpose of: a) having laid before them an account showing how the winding-up has been conducted and the companys property disposed of; b) hearing any explanation that may be given by the Liquidator; and c) determining whether the liquidator should have his release. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy holder need not be a member or creditor of the company. Proxies for use at either of the meetings must be lodged at the address shown above no later than 12.00 noon on the business day prior to the meeting together with a completed proof of debt form if you have not already lodged one. N A Hancock , Liquidator (IP No 8697 ), UHY Hacker Young turnaround and recovery , St James Building, 79 Oxford Street, Manchester M1 6HT . Date of appointment - 7 September 2011 : | |||
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. |