Company NameAutodex Limited
Company StatusActive - Proposal to Strike off
Company Number01374977
CategoryPrivate Limited Company
Incorporation Date22 June 1978(45 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Richard Oliver Fagan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed24 December 1990(12 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRound Coppice
Denham Road
Iver Heath
Bucks
W5 0PH
Director NameRichard Joseph Fagan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1995(17 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleManaging Director
Correspondence AddressApt 301 Building 4 Europlaza
Harbour Views Road
Gibraltar
SL4 4QU
Director NameMr William Gerard Kearney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 1999(20 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaye Cottage
20 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameRobert Neil Shrager
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(25 years after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressFlat 13 Burlington House
Wedderburn Road
London
NW3 5QS
Secretary NameMr William Gerard Kearney
NationalityIrish
StatusCurrent
Appointed07 December 2007(29 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaye Cottage
20 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameMary Teresa Daphne Fagan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(12 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 07 December 2007)
RoleSecretary
Correspondence AddressRound Coppice Denham Road
Iver Heath
Buckinghamshire
SL0 0PH
Secretary NameMary Teresa Daphne Fagan
NationalityBritish
StatusResigned
Appointed24 December 1990(12 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 07 December 2007)
RoleCompany Director
Correspondence AddressRound Coppice Denham Road
Iver Heath
Buckinghamshire
SL0 0PH

Contact

Websiteautodex.co.uk

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at 13593410 Autodex Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£21,488,845
Gross Profit£6,825,819
Net Worth£1,256,530
Current Liabilities£6,506,236

Accounts

Latest Accounts31 March 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due7 January 2017 (overdue)

Charges

4 June 2008Delivered on: 18 June 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 July 2007Delivered on: 13 June 2008
Persons entitled: Daphne Fagan Richard Oliver Fagan and Denton & Co Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All equipment plant machinery tools vehicles furniture and other moveable property together with all spare parts replacement modifications and additions thereto see image for full details.
Outstanding
21 May 2008Delivered on: 24 May 2008
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
17 August 2007Delivered on: 31 August 2007
Persons entitled: Whites Body Repairs Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The funds held pursuant to a rent deposit. See the mortgage charge document for full details.
Outstanding
1 August 2006Delivered on: 5 August 2006
Persons entitled: P Baldock & Son Limited

Classification: Rent deposit deed
Secured details: £31,250 and all other monies due or to become due.
Particulars: The initial deposit and any other sums from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
Outstanding
15 October 2003Delivered on: 18 October 2003
Satisfied on: 4 June 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
20 August 1992Delivered on: 26 August 1992
Satisfied on: 3 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland

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

Filing History

13 February 2019Compulsory strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
9 November 2015Restoration by order of the court (3 pages)
9 November 2015Restoration by order of the court (3 pages)
26 April 2012Final Gazette dissolved following liquidation (1 page)
26 April 2012Final Gazette dissolved following liquidation (1 page)
26 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2012Notice of move from Administration to Dissolution (12 pages)
26 January 2012Notice of move from Administration to Dissolution (12 pages)
3 March 2011Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
5 November 2010Administrator's progress report to 1 October 2010 (11 pages)
5 November 2010Administrator's progress report to 1 October 2010 (11 pages)
5 November 2010Administrator's progress report to 1 October 2010 (11 pages)
3 November 2010Notice of extension of period of Administration (1 page)
3 November 2010Notice of extension of period of Administration (1 page)
4 May 2010Administrator's progress report to 1 April 2010 (10 pages)
4 May 2010Notice of extension of period of Administration (1 page)
4 May 2010Administrator's progress report to 1 April 2010 (10 pages)
4 May 2010Administrator's progress report to 1 April 2010 (10 pages)
4 May 2010Notice of extension of period of Administration (1 page)
26 April 2010Notice of extension of period of Administration (1 page)
26 April 2010Administrator's progress report to 1 April 2010 (11 pages)
26 April 2010Administrator's progress report to 1 April 2010 (11 pages)
26 April 2010Notice of extension of period of Administration (1 page)
26 April 2010Administrator's progress report to 1 April 2010 (11 pages)
19 March 2010Notice of extension of period of Administration (1 page)
19 March 2010Notice of extension of period of Administration (1 page)
6 November 2009Administrator's progress report to 1 October 2009 (13 pages)
6 November 2009Administrator's progress report to 1 October 2009 (13 pages)
6 November 2009Administrator's progress report to 1 October 2009 (13 pages)
1 November 2009Administrator's progress report to 1 October 2009 (13 pages)
1 November 2009Administrator's progress report to 1 October 2009 (13 pages)
1 November 2009Administrator's progress report to 1 October 2009 (13 pages)
27 July 2009Statement of affairs with form 2.14B (35 pages)
27 July 2009Statement of affairs with form 2.14B (35 pages)
27 July 2009Statement of administrator's proposal (35 pages)
27 July 2009Statement of administrator's proposal (35 pages)
4 June 2009Statement of administrator's proposal (34 pages)
4 June 2009Statement of administrator's proposal (34 pages)
20 April 2009Registered office changed on 20/04/2009 from first floor 466 bath road slough berkshire SL1 6BB (1 page)
20 April 2009Registered office changed on 20/04/2009 from first floor 466 bath road slough berkshire SL1 6BB (1 page)
9 April 2009Appointment of an administrator (1 page)
9 April 2009Appointment of an administrator (1 page)
5 February 2009Full accounts made up to 31 March 2008 (25 pages)
5 February 2009Full accounts made up to 31 March 2008 (25 pages)
29 December 2008Director's change of particulars / richard fagan / 31/12/2007 (2 pages)
29 December 2008Director's change of particulars / richard fagan / 31/12/2007 (2 pages)
24 December 2008Director's change of particulars / robert shrager / 24/12/2008 (1 page)
24 December 2008Return made up to 24/12/08; full list of members (4 pages)
24 December 2008Return made up to 24/12/08; full list of members (4 pages)
24 December 2008Director's change of particulars / robert shrager / 24/12/2008 (1 page)
18 June 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 June 2008Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages)
13 June 2008Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 April 2008Appointment terminate, director and secretary daphne fagan logged form (1 page)
3 April 2008Appointment terminate, director and secretary daphne fagan logged form (1 page)
5 March 2008Return made up to 24/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2008Return made up to 24/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2008Secretary appointed william gerard kearney (2 pages)
4 March 2008Appointment terminated director and secretary mary fagan (1 page)
4 March 2008Appointment terminated director and secretary mary fagan (1 page)
4 March 2008Secretary appointed william gerard kearney (2 pages)
3 March 2008Full accounts made up to 31 March 2007 (23 pages)
3 March 2008Full accounts made up to 31 March 2007 (23 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 May 2007Registered office changed on 31/05/07 from: autodex house grays place slough berkshire SL2 5AF (1 page)
31 May 2007Registered office changed on 31/05/07 from: autodex house grays place slough berkshire SL2 5AF (1 page)
19 February 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2007Full accounts made up to 31 March 2006 (21 pages)
25 January 2007Full accounts made up to 31 March 2006 (21 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
29 December 2005Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2005Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
29 November 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
24 December 2004Return made up to 24/12/04; full list of members (8 pages)
24 December 2004Return made up to 24/12/04; full list of members (8 pages)
31 January 2004Full accounts made up to 31 March 2003 (18 pages)
31 January 2004Full accounts made up to 31 March 2003 (18 pages)
29 December 2003Return made up to 24/12/03; full list of members (8 pages)
29 December 2003Return made up to 24/12/03; full list of members (8 pages)
18 October 2003Particulars of mortgage/charge (7 pages)
18 October 2003Particulars of mortgage/charge (7 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 2ND floor albany house claremont lane esher surrey KT10 9DA (1 page)
15 July 2003Registered office changed on 15/07/03 from: 2ND floor albany house claremont lane esher surrey KT10 9DA (1 page)
7 July 2003Registered office changed on 07/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
7 July 2003Registered office changed on 07/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
8 January 2003Return made up to 24/12/02; full list of members (7 pages)
8 January 2003Return made up to 24/12/02; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
28 December 2001Full accounts made up to 31 March 2001 (15 pages)
28 December 2001Full accounts made up to 31 March 2001 (15 pages)
19 December 2001Return made up to 24/12/01; full list of members (7 pages)
19 December 2001Return made up to 24/12/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 December 2000Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2000Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Full accounts made up to 31 March 1999 (14 pages)
28 January 2000Full accounts made up to 31 March 1999 (14 pages)
7 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1999Registered office changed on 13/09/99 from: 76 adelaide road southall middx UB1 5PY (1 page)
13 September 1999Registered office changed on 13/09/99 from: 76 adelaide road southall middx UB1 5PY (1 page)
3 March 1999Return made up to 24/12/98; full list of members (6 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Return made up to 24/12/98; full list of members (6 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
10 August 1998Full accounts made up to 31 March 1998 (14 pages)
10 August 1998Full accounts made up to 31 March 1998 (14 pages)
29 December 1997Return made up to 24/12/97; no change of members (4 pages)
29 December 1997Return made up to 24/12/97; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 December 1996Return made up to 24/12/96; no change of members (4 pages)
19 December 1996Return made up to 24/12/96; no change of members (4 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
2 January 1996Return made up to 24/12/95; full list of members (6 pages)
2 January 1996New director appointed (2 pages)
2 January 1996Return made up to 24/12/95; full list of members (6 pages)
2 January 1996New director appointed (2 pages)
15 August 1995Accounts for a medium company made up to 31 March 1995 (9 pages)
15 August 1995Accounts for a medium company made up to 31 March 1995 (9 pages)
10 March 1995Return made up to 24/12/94; no change of members (4 pages)
10 March 1995Return made up to 24/12/94; no change of members (4 pages)
11 July 1994Accounts for a small company made up to 31 March 1994 (6 pages)
11 July 1994Accounts for a small company made up to 31 March 1994 (6 pages)
10 January 1994Return made up to 24/12/93; no change of members (4 pages)
10 January 1994Return made up to 24/12/93; no change of members (4 pages)
17 December 1993Accounts for a small company made up to 31 March 1993 (6 pages)
17 December 1993Accounts for a small company made up to 31 March 1993 (6 pages)
5 January 1993Return made up to 24/12/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 1993Return made up to 24/12/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1992Accounts for a small company made up to 31 March 1992 (9 pages)
8 December 1992Accounts for a small company made up to 31 March 1992 (9 pages)
26 August 1992Particulars of mortgage/charge (3 pages)
26 August 1992Particulars of mortgage/charge (3 pages)
23 January 1992Return made up to 24/12/91; no change of members (4 pages)
23 January 1992Return made up to 24/12/91; no change of members (4 pages)
8 February 1991Accounts for a small company made up to 31 March 1990 (5 pages)
8 February 1991Accounts for a small company made up to 31 March 1990 (5 pages)
8 January 1991Return made up to 24/12/90; no change of members (6 pages)
8 January 1991Return made up to 24/12/90; no change of members (6 pages)
26 January 1990Accounts for a small company made up to 31 March 1989 (5 pages)
26 January 1990Accounts for a small company made up to 31 March 1989 (5 pages)
19 January 1990Return made up to 29/12/89; full list of members (4 pages)
19 January 1990Return made up to 29/12/89; full list of members (4 pages)
23 March 1989Accounts for a small company made up to 31 March 1988 (5 pages)
23 March 1989Accounts for a small company made up to 31 March 1988 (5 pages)
26 January 1989Return made up to 30/12/88; no change of members (4 pages)
26 January 1989Return made up to 30/12/88; no change of members (4 pages)
16 March 1988Accounts for a small company made up to 31 March 1987 (5 pages)
16 March 1988Accounts for a small company made up to 31 March 1987 (5 pages)
12 January 1988Return made up to 18/12/87; no change of members (4 pages)
12 January 1988Return made up to 18/12/87; no change of members (4 pages)
13 February 1987Accounts for a small company made up to 31 March 1986 (5 pages)
13 February 1987Accounts for a small company made up to 31 March 1986 (5 pages)
21 January 1987Return made up to 15/12/86; full list of members (4 pages)
21 January 1987Return made up to 15/12/86; full list of members (4 pages)
15 August 1980Share capital (2 pages)
15 August 1980Share capital (2 pages)
22 June 1978Incorporation (15 pages)
22 June 1978Incorporation (15 pages)