Branston
Burton On Trent
Staffordshire
DE14 3HN
Director Name | Mr Peter Ashworth |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 1991) |
Role | Director/Company Secretary |
Correspondence Address | 10 Lulworth Avenue Whitkirk Leeds West Yorkshire LS15 8LN |
Director Name | Mr Ivor Jack Davis |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1994) |
Role | Managing Director |
Correspondence Address | 42 Westway Pelsall Walsall West Midlands WS4 1DL |
Director Name | Trevor Hollick |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 February 1997) |
Role | Company Director |
Correspondence Address | 2 Lindale Grove Wrenthorpe West Yorkshire WF2 0BU |
Director Name | Mr John Darrell Kershaw |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 October 1996) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Rushing Beck Moor Lane Burley In Wharfedale Ilkley West Yorkshire LS29 7AW |
Director Name | Mr Michael McGlone |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Plover Close Rochdale Lancashire OL11 5PU |
Director Name | Keith Charles Moxham |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 February 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 45 Bracken Road Brighouse West Yorkshire HD6 2HX |
Secretary Name | Mr Peter Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 1991) |
Role | Company Director |
Correspondence Address | 10 Lulworth Avenue Whitkirk Leeds West Yorkshire LS15 8LN |
Secretary Name | Mr Michael McGlone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(22 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 June 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Plover Close Rochdale Lancashire OL11 5PU |
Secretary Name | Trevor Hollick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 2 Lindale Grove Wrenthorpe West Yorkshire WF2 0BU |
Director Name | Matthew Burridge |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 1997) |
Role | Operations Director |
Correspondence Address | 4 Park Grove Leeds West Yorkshire LS6 4BD |
Director Name | Mr Christopher Paul McKinley Swan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kissingtree House Kissingtree Lane Alveston Warwickshire CV37 7QT |
Director Name | Vuchuru Sadhana Reddy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 2000) |
Role | Chartered Accountant |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Director Name | Vito Ronzano |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 1997(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | 3 Birkdale Avenue Branston Burton On Trent Staffordshire DE14 3HN |
Secretary Name | Ian Peter Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(29 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 17 Claremont Road Leamington Spa Warwickshire CV31 3EH |
Secretary Name | Cindy Leigh Swanston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 206 Evesham Road Stratford Upon Avon Warwickshire CV37 9AS |
Director Name | Mr Peter Gordon Joyner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(31 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 10 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Millers Lane Hornton Banbury OX15 6BS |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,890,000 |
Gross Profit | £6,194,000 |
Net Worth | £3,384,000 |
Cash | £2,885,000 |
Current Liabilities | £3,676,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
5 July 2000 | Delivered on: 24 July 2000 Persons entitled: Bnp Paribas as Security Agent and Trustee for Itself and the Other Financeparties (The "Security Agent") Classification: Debenture Secured details: All money and liabilities due or to become due by any obligor to any secured party under any finance document and all costs charges and expenses incurred in connection therewith (all terms as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
3 February 1997 | Delivered on: 19 February 1997 Satisfied on: 22 April 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 March 1994 | Delivered on: 8 April 1994 Satisfied on: 4 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from motorworld group PLC and all or any of the other principal debtors named therein to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
16 August 1989 | Delivered on: 22 August 1989 Satisfied on: 4 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 1989 | Delivered on: 11 February 1989 Satisfied on: 25 August 1989 Persons entitled: White Rose Investments Limited Granville Venture Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or krc quality rubber mouldings limitd to the chargees under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 February 1988 | Delivered on: 3 March 1988 Satisfied on: 15 February 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 June 1985 | Delivered on: 12 July 1985 Persons entitled: White Rose Investments Limited Classification: Debenture Secured details: £400,000 and all other moneys due or to become due from the company and/or K.R.C. quality rubber mouldings limited to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 July 1985 | Delivered on: 11 July 1985 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2018 | Receiver's abstract of receipts and payments to 5 July 2018 (2 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2018 | Notice of ceasing to act as receiver or manager (2 pages) |
13 November 2017 | Receiver's abstract of receipts and payments to 5 October 2017 (2 pages) |
13 November 2017 | Receiver's abstract of receipts and payments to 5 October 2017 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 5 October 2016 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 5 October 2016 (2 pages) |
11 November 2015 | Receiver's abstract of receipts and payments to 5 October 2015 (2 pages) |
11 November 2015 | Receiver's abstract of receipts and payments to 5 October 2015 (2 pages) |
11 November 2015 | Receiver's abstract of receipts and payments to 5 October 2015 (2 pages) |
17 November 2014 | Receiver's abstract of receipts and payments to 5 October 2014 (2 pages) |
17 November 2014 | Receiver's abstract of receipts and payments to 5 October 2014 (2 pages) |
17 November 2014 | Receiver's abstract of receipts and payments to 5 October 2014 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 5 October 2013 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 5 October 2013 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 5 October 2013 (2 pages) |
23 October 2012 | Receiver's abstract of receipts and payments to 5 October 2012 (2 pages) |
23 October 2012 | Receiver's abstract of receipts and payments to 5 October 2012 (2 pages) |
23 October 2012 | Receiver's abstract of receipts and payments to 5 October 2012 (2 pages) |
3 November 2011 | Receiver's abstract of receipts and payments to 5 October 2011 (2 pages) |
3 November 2011 | Receiver's abstract of receipts and payments to 5 October 2011 (2 pages) |
3 November 2011 | Receiver's abstract of receipts and payments to 5 October 2011 (2 pages) |
10 November 2010 | Receiver's abstract of receipts and payments to 5 October 2010 (2 pages) |
10 November 2010 | Receiver's abstract of receipts and payments to 5 October 2010 (2 pages) |
10 November 2010 | Receiver's abstract of receipts and payments to 5 October 2010 (2 pages) |
17 November 2009 | Receiver's abstract of receipts and payments to 5 October 2009 (2 pages) |
17 November 2009 | Receiver's abstract of receipts and payments to 5 October 2009 (2 pages) |
17 November 2009 | Receiver's abstract of receipts and payments to 5 October 2009 (2 pages) |
21 November 2008 | Receiver's abstract of receipts and payments to 5 October 2008 (2 pages) |
21 November 2008 | Receiver's abstract of receipts and payments to 5 October 2008 (2 pages) |
21 November 2008 | Receiver's abstract of receipts and payments to 5 October 2008 (2 pages) |
30 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
30 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
3 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
24 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
24 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
15 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
15 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
27 September 2004 | Receiver ceasing to act (1 page) |
27 September 2004 | Receiver ceasing to act (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
6 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
6 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
29 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
29 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
4 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
4 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
25 May 2001 | Company name changed autogem LIMITED\certificate issued on 25/05/01 (2 pages) |
25 May 2001 | Company name changed autogem LIMITED\certificate issued on 25/05/01 (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page) |
20 February 2001 | Form 3.2 saf (12 pages) |
20 February 2001 | Form 3.2 saf (12 pages) |
20 February 2001 | Administrative Receiver's report (13 pages) |
20 February 2001 | Administrative Receiver's report (13 pages) |
20 December 2000 | O/C 13/12/00 extension re report (3 pages) |
20 December 2000 | O/C 13/12/00 extension re report (3 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
16 October 2000 | Appointment of receiver/manager (1 page) |
16 October 2000 | Appointment of receiver/manager (1 page) |
22 August 2000 | New director appointed (3 pages) |
22 August 2000 | New director appointed (3 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
24 July 2000 | Particulars of mortgage/charge (15 pages) |
24 July 2000 | Particulars of mortgage/charge (15 pages) |
21 July 2000 | Full accounts made up to 30 June 1999 (20 pages) |
21 July 2000 | Full accounts made up to 30 June 1999 (20 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Resolutions
|
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
24 May 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
24 May 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
22 March 2000 | Secretary's particulars changed (1 page) |
22 March 2000 | Secretary's particulars changed (1 page) |
17 March 2000 | Return made up to 11/03/00; full list of members
|
17 March 2000 | Return made up to 11/03/00; full list of members
|
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (19 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (19 pages) |
16 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | New secretary appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: P.O. Box 9 howley park morley leeds. LS27 0QN (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: P.O. Box 9 howley park morley leeds. LS27 0QN (1 page) |
27 October 1998 | Resolutions
|
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
3 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Resolutions
|
3 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
19 June 1997 | Full accounts made up to 3 November 1996 (19 pages) |
19 June 1997 | Full accounts made up to 3 November 1996 (19 pages) |
19 June 1997 | Full accounts made up to 3 November 1996 (19 pages) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
24 March 1997 | Return made up to 11/03/97; full list of members
|
24 March 1997 | Return made up to 11/03/97; full list of members
|
26 February 1997 | Accounting reference date shortened from 29/10/97 to 30/06/97 (1 page) |
26 February 1997 | Accounting reference date shortened from 29/10/97 to 30/06/97 (1 page) |
20 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
20 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
20 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
20 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
22 March 1996 | Full accounts made up to 29 October 1995 (17 pages) |
22 March 1996 | Return made up to 11/03/96; full list of members (8 pages) |
22 March 1996 | Return made up to 11/03/96; full list of members (8 pages) |
22 March 1996 | Full accounts made up to 29 October 1995 (17 pages) |
23 April 1995 | Director's particulars changed (2 pages) |
23 April 1995 | Director's particulars changed (2 pages) |
21 April 1995 | Full accounts made up to 30 October 1994 (17 pages) |
21 April 1995 | Full accounts made up to 30 October 1994 (17 pages) |
20 March 1995 | Return made up to 11/03/95; full list of members (8 pages) |
20 March 1995 | Return made up to 11/03/95; full list of members (8 pages) |