Company NameAUTC Realisations Limited
DirectorTony Alan Tappy
Company StatusDissolved
Company Number01275564
CategoryPrivate Limited Company
Incorporation Date1 September 1976(47 years, 7 months ago)
Previous NameAutela Components Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Tony Alan Tappy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2000(24 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLake House
3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Secretary NameCollins Secretaries Limited (Corporation)
StatusCurrent
Appointed25 September 2001(25 years, 1 month after company formation)
Appointment Duration22 years, 6 months
Correspondence AddressKingswood House South Road
Kingswood
Bristol
BS15 8JF
Director NameFreda Abraham
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressHunters Moon
Pilton West
Barnstaple
Devon
Director NameKeith Noel Abraham
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressHunters Moon
Pilton West
Barnstaple
Devon
Director NamePatrick John Williams
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1992)
RoleGeneral Manager
Correspondence Address4 Station Road
Braunton
North Devon
EX33 2AQ
Secretary NameFreda Abraham
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressHunters Moon
Pilton West
Barnstaple
Devon
Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(16 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 October 2000)
RoleChartered Accountant
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(16 years, 10 months after company formation)
Appointment Duration7 years (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Secretary NameVuchuru Sadhana Reddy
NationalityBritish
StatusResigned
Appointed09 July 1993(16 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 February 1998)
RoleChartered Accountant
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed18 February 1998(21 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Secretary NameCindy Leigh Swanston
NationalityBritish
StatusResigned
Appointed10 September 1999(23 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address206 Evesham Road
Stratford Upon Avon
Warwickshire
CV37 9AS
Director NameMr Peter Gordon Joyner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Millers Lane
Hornton
Banbury
OX15 6BS

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,250

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 November 2007Dissolved (1 page)
20 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 June 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page)
1 June 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
16 December 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2002Statement of affairs (6 pages)
28 November 2002Appointment of a voluntary liquidator (1 page)
13 November 2002Registered office changed on 13/11/02 from: regal house birmingham road stratford-upon-avon warwickshire,CV37 0BN (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Resolutions
  • RES13 ‐ Dir not to fall below 2 21/02/02
(1 page)
26 November 2001Return made up to 12/07/01; full list of members (6 pages)
30 October 2001New secretary appointed (2 pages)
4 June 2001Company name changed autela components LIMITED\certificate issued on 04/06/01 (2 pages)
6 March 2001Secretary resigned (1 page)
15 November 2000New director appointed (3 pages)
9 November 2000Director resigned (1 page)
31 August 2000New director appointed (3 pages)
17 August 2000Director resigned (1 page)
14 July 2000Return made up to 12/07/00; full list of members (6 pages)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
24 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
22 March 2000Secretary's particulars changed (1 page)
26 January 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
19 July 1999Return made up to 12/07/99; full list of members (5 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (8 pages)
27 January 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 20/01/99
(1 page)
27 October 1998Auditor's resignation (1 page)
4 August 1998Location of debenture register (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Location of register of members (1 page)
4 August 1998Return made up to 12/07/98; no change of members (4 pages)
16 July 1998Accounts for a dormant company made up to 30 June 1997 (7 pages)
11 March 1998New secretary appointed (2 pages)
2 March 1998Company name changed euro service distribution limite d\certificate issued on 04/03/98 (2 pages)
20 February 1998Secretary resigned (1 page)
8 August 1997Return made up to 12/07/97; full list of members (6 pages)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1997Full accounts made up to 30 June 1996 (8 pages)
6 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1996Full accounts made up to 30 June 1995 (9 pages)
9 February 1996Location - directors interests register: non legible (1 page)
9 February 1996Location of register of members (non legible) (1 page)
6 July 1995Company name changed nationwide auto service LIMITED\certificate issued on 07/07/95 (4 pages)
30 June 1995Return made up to 12/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 May 1995Full accounts made up to 30 June 1994 (8 pages)