Denham Road
Iver Heath
Bucks
W5 0PH
Director Name | Richard Joseph Fagan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1995(17 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Managing Director |
Correspondence Address | Apt 301 Building 4 Europlaza Harbour Views Road Gibraltar SL4 4QU |
Director Name | Mr William Gerard Kearney |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 1999(20 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waye Cottage 20 Elm Tree Avenue Esher Surrey KT10 8JG |
Director Name | Robert Neil Shrager |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(25 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 13 Burlington House Wedderburn Road London NW3 5QS |
Secretary Name | Mr William Gerard Kearney |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 07 December 2007(29 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waye Cottage 20 Elm Tree Avenue Esher Surrey KT10 8JG |
Director Name | Mary Teresa Daphne Fagan |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(12 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 07 December 2007) |
Role | Secretary |
Correspondence Address | Round Coppice Denham Road Iver Heath Buckinghamshire SL0 0PH |
Secretary Name | Mary Teresa Daphne Fagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(12 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | Round Coppice Denham Road Iver Heath Buckinghamshire SL0 0PH |
Website | autodex.co.uk |
---|
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at 1 | 3593410 Autodex Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,488,845 |
Gross Profit | £6,825,819 |
Net Worth | £1,256,530 |
Current Liabilities | £6,506,236 |
Latest Accounts | 31 March 2008 (15 years, 8 months ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 7 January 2017 (overdue) |
---|
4 June 2008 | Delivered 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 2007 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 1992 | Delivered 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 |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Restoration by order of the court (3 pages) |
9 November 2015 | Restoration by order of the court (3 pages) |
26 April 2012 | Final Gazette dissolved following liquidation (1 page) |
26 April 2012 | Final Gazette dissolved following liquidation (1 page) |
26 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2012 | Notice of move from Administration to Dissolution (12 pages) |
26 January 2012 | Notice of move from Administration to Dissolution (12 pages) |
3 March 2011 | Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
5 November 2010 | Administrator's progress report to 1 October 2010 (11 pages) |
5 November 2010 | Administrator's progress report to 1 October 2010 (11 pages) |
5 November 2010 | Administrator's progress report to 1 October 2010 (11 pages) |
3 November 2010 | Notice of extension of period of Administration (1 page) |
3 November 2010 | Notice of extension of period of Administration (1 page) |
4 May 2010 | Administrator's progress report to 1 April 2010 (10 pages) |
4 May 2010 | Notice of extension of period of Administration (1 page) |
4 May 2010 | Administrator's progress report to 1 April 2010 (10 pages) |
4 May 2010 | Administrator's progress report to 1 April 2010 (10 pages) |
4 May 2010 | Notice of extension of period of Administration (1 page) |
26 April 2010 | Notice of extension of period of Administration (1 page) |
26 April 2010 | Administrator's progress report to 1 April 2010 (11 pages) |
26 April 2010 | Administrator's progress report to 1 April 2010 (11 pages) |
26 April 2010 | Notice of extension of period of Administration (1 page) |
26 April 2010 | Administrator's progress report to 1 April 2010 (11 pages) |
19 March 2010 | Notice of extension of period of Administration (1 page) |
19 March 2010 | Notice of extension of period of Administration (1 page) |
6 November 2009 | Administrator's progress report to 1 October 2009 (13 pages) |
6 November 2009 | Administrator's progress report to 1 October 2009 (13 pages) |
6 November 2009 | Administrator's progress report to 1 October 2009 (13 pages) |
1 November 2009 | Administrator's progress report to 1 October 2009 (13 pages) |
1 November 2009 | Administrator's progress report to 1 October 2009 (13 pages) |
1 November 2009 | Administrator's progress report to 1 October 2009 (13 pages) |
27 July 2009 | Statement of affairs with form 2.14B (35 pages) |
27 July 2009 | Statement of affairs with form 2.14B (35 pages) |
27 July 2009 | Statement of administrator's proposal (35 pages) |
27 July 2009 | Statement of administrator's proposal (35 pages) |
4 June 2009 | Statement of administrator's proposal (34 pages) |
4 June 2009 | Statement of administrator's proposal (34 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from first floor 466 bath road slough berkshire SL1 6BB (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from first floor 466 bath road slough berkshire SL1 6BB (1 page) |
9 April 2009 | Appointment of an administrator (1 page) |
9 April 2009 | Appointment of an administrator (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
29 December 2008 | Director's change of particulars / richard fagan / 31/12/2007 (2 pages) |
29 December 2008 | Director's change of particulars / richard fagan / 31/12/2007 (2 pages) |
24 December 2008 | Director's change of particulars / robert shrager / 24/12/2008 (1 page) |
24 December 2008 | Return made up to 24/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (4 pages) |
24 December 2008 | Director's change of particulars / robert shrager / 24/12/2008 (1 page) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages) |
13 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 April 2008 | Appointment terminate, director and secretary daphne fagan logged form (1 page) |
3 April 2008 | Appointment terminate, director and secretary daphne fagan logged form (1 page) |
5 March 2008 | Return made up to 24/12/07; no change of members
|
5 March 2008 | Return made up to 24/12/07; no change of members
|
4 March 2008 | Secretary appointed william gerard kearney (2 pages) |
4 March 2008 | Appointment terminated director and secretary mary fagan (1 page) |
4 March 2008 | Appointment terminated director and secretary mary fagan (1 page) |
4 March 2008 | Secretary appointed william gerard kearney (2 pages) |
3 March 2008 | Full accounts made up to 31 March 2007 (23 pages) |
3 March 2008 | Full accounts made up to 31 March 2007 (23 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: autodex house grays place slough berkshire SL2 5AF (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: autodex house grays place slough berkshire SL2 5AF (1 page) |
19 February 2007 | Return made up to 24/12/06; full list of members
|
19 February 2007 | Return made up to 24/12/06; full list of members
|
25 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Return made up to 24/12/05; full list of members
|
29 December 2005 | Return made up to 24/12/05; full list of members
|
29 November 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
29 November 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
24 December 2004 | Return made up to 24/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 24/12/04; full list of members (8 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
29 December 2003 | Return made up to 24/12/03; full list of members (8 pages) |
29 December 2003 | Return made up to 24/12/03; full list of members (8 pages) |
18 October 2003 | Particulars of mortgage/charge (7 pages) |
18 October 2003 | Particulars of mortgage/charge (7 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 2ND floor albany house claremont lane esher surrey KT10 9DA (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 2ND floor albany house claremont lane esher surrey KT10 9DA (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
8 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
28 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
19 December 2001 | Return made up to 24/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 24/12/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 December 2000 | Return made up to 24/12/00; full list of members
|
22 December 2000 | Return made up to 24/12/00; full list of members
|
28 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
7 January 2000 | Return made up to 24/12/99; full list of members
|
7 January 2000 | Return made up to 24/12/99; full list of members
|
13 September 1999 | Registered office changed on 13/09/99 from: 76 adelaide road southall middx UB1 5PY (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 76 adelaide road southall middx UB1 5PY (1 page) |
3 March 1999 | Return made up to 24/12/98; full list of members (6 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Return made up to 24/12/98; full list of members (6 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
29 December 1997 | Return made up to 24/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 24/12/97; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 December 1996 | Return made up to 24/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 24/12/96; no change of members (4 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 January 1996 | Return made up to 24/12/95; full list of members (6 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | Return made up to 24/12/95; full list of members (6 pages) |
2 January 1996 | New director appointed (2 pages) |
15 August 1995 | Accounts for a medium company made up to 31 March 1995 (9 pages) |
15 August 1995 | Accounts for a medium company made up to 31 March 1995 (9 pages) |
10 March 1995 | Return made up to 24/12/94; no change of members (4 pages) |
10 March 1995 | Return made up to 24/12/94; no change of members (4 pages) |
11 July 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
11 July 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
10 January 1994 | Return made up to 24/12/93; no change of members (4 pages) |
10 January 1994 | Return made up to 24/12/93; no change of members (4 pages) |
17 December 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
17 December 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
5 January 1993 | Return made up to 24/12/92; full list of members
|
5 January 1993 | Return made up to 24/12/92; full list of members
|
8 December 1992 | Accounts for a small company made up to 31 March 1992 (9 pages) |
8 December 1992 | Accounts for a small company made up to 31 March 1992 (9 pages) |
26 August 1992 | Particulars of mortgage/charge (3 pages) |
26 August 1992 | Particulars of mortgage/charge (3 pages) |
23 January 1992 | Return made up to 24/12/91; no change of members (4 pages) |
23 January 1992 | Return made up to 24/12/91; no change of members (4 pages) |
8 February 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
8 February 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
8 January 1991 | Return made up to 24/12/90; no change of members (6 pages) |
8 January 1991 | Return made up to 24/12/90; no change of members (6 pages) |
26 January 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
26 January 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
19 January 1990 | Return made up to 29/12/89; full list of members (4 pages) |
19 January 1990 | Return made up to 29/12/89; full list of members (4 pages) |
23 March 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
23 March 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
26 January 1989 | Return made up to 30/12/88; no change of members (4 pages) |
26 January 1989 | Return made up to 30/12/88; no change of members (4 pages) |
16 March 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
16 March 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
12 January 1988 | Return made up to 18/12/87; no change of members (4 pages) |
12 January 1988 | Return made up to 18/12/87; no change of members (4 pages) |
13 February 1987 | Accounts for a small company made up to 31 March 1986 (5 pages) |
13 February 1987 | Accounts for a small company made up to 31 March 1986 (5 pages) |
21 January 1987 | Return made up to 15/12/86; full list of members (4 pages) |
21 January 1987 | Return made up to 15/12/86; full list of members (4 pages) |
15 August 1980 | Share capital (2 pages) |
15 August 1980 | Share capital (2 pages) |
22 June 1978 | Incorporation (15 pages) |
22 June 1978 | Incorporation (15 pages) |