Company NameAutobar Pension Trustees Limited
Company StatusDissolved
Company Number01467082
CategoryPrivate Limited Company
Incorporation Date17 December 1979(44 years, 4 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(35 years after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed18 December 2014(35 years after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameJohn Forrest Chisholm
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1992)
RolePersonnel Manager
Correspondence Address12 Flyingdale Drive
Sunderland
Tyne & Wear
Director NameAnthony William Cecil Walford
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1995)
RoleGroup Managing Director
Correspondence AddressToque House Salters Meadow
Beacon Hill
Penn
Buckinghamshire
HP10 8NH
Director NameGeoffrey Victor Tooke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(11 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 01 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKateshill High Street
East Ilsley
Newbury
Berkshire
RG16 0LE
Director NameMs Elaine Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 1994)
RolePersonnel Manager
Correspondence Address20 Homedale
Prudhoe
Northumberland
NE42 5AN
Director NameMark Ronald Lamb
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(14 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 September 2001)
RolePersonnel Manager
Correspondence Address2 Yorkwood
Hebburn Village
Tyne & Wear
NE31 1YR
Director NameAlison May Low
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(15 years, 6 months after company formation)
Appointment Duration9 months (resigned 29 March 1996)
RoleCommercial Manager
Correspondence Address44 Longbrook Avenue
Bamber Bridge
Preston
Lancashire
PR5 6XG
Director NameRobert John Derricott - Harris
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(16 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 December 1996)
RoleProduction Manager
Correspondence Address41 Beames Close
Stirchley
Telford
Salop
TF4 3SX
Director NameWilliam Trevor McKay
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(17 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 May 2006)
RoleSecretary
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Secretary NameWilliam Trevor McKay
NationalityBritish
StatusResigned
Appointed01 August 1997(17 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 May 2006)
RoleSecretary
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Director NameMrs Karen Elizabeth Graham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(17 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2003)
RolePersonnel Officer
Country of ResidenceEngland
Correspondence Address23 Tiree Close
Brandon
Durham
DH7 8QY
Director NameCllr John Brian Walker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(17 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 2003)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address24 Balmoral
Great Lumley
Chester Le Street
County Durham
DH3 4LP
Director NameAndrew Harvey Cunliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(21 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2005)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEaster Cottage
27 Cedar Street
Braunston
Leicestershire
LE15 8QS
Director NameStephen Geoffrey Granville
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(24 years after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address27 Lunedale Avenue
Tollesby
Middlesbrough
TS5 7LA
Director NameJohn Richard Wickens
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(24 years after company formation)
Appointment Duration6 years, 10 months (resigned 17 November 2010)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Bow Brickhill Road
Woburn Sands
Buckinghamshire
MK17 8QE
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusResigned
Appointed22 May 2006(26 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameLinden Goode
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(27 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Thorn Tree Drive
Leighton
Crewe
Cheshire
CW1 4UA
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(31 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Brian Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(32 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Secretary NameSedgwick Noble Lowndes Trust Corporation Limited (Corporation)
StatusResigned
Appointed29 January 1991(11 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 1997)
Correspondence AddressNorfolk House Wellesley Road
Croydon
Surrey
CR9 3EB
Director NameIndependent Trustee Services Limited (Corporation)
StatusResigned
Appointed31 August 2006(26 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 December 2014)
Correspondence AddressLloyds Chambers. Lloyds Chambers
No 1 Portsoken Street
London
E1 8LN

Contact

Websitewww.autobar.com

Location

Registered AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

10 at £1Autobar Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Return of final meeting in a members' voluntary winding up (10 pages)
22 December 2015Return of final meeting in a members' voluntary winding up (10 pages)
24 February 2015Declaration of solvency (7 pages)
24 February 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Declaration of solvency (7 pages)
24 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-09
(1 page)
24 February 2015Appointment of a voluntary liquidator (1 page)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(4 pages)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(4 pages)
22 December 2014Termination of appointment of Brian Mackie as a director on 18 December 2014 (1 page)
22 December 2014Termination of appointment of Brian Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
16 December 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
12 December 2014Termination of appointment of Independent Trustee Services Limited as a director on 4 December 2014 (1 page)
12 December 2014Appointment of Mr Daniel Henry Abrahams as a director on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr Daniel Henry Abrahams as a director on 12 December 2014 (2 pages)
12 December 2014Termination of appointment of Independent Trustee Services Limited as a director on 4 December 2014 (1 page)
12 December 2014Termination of appointment of Independent Trustee Services Limited as a director on 4 December 2014 (1 page)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(4 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(4 pages)
27 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
27 March 2013Register(s) moved to registered inspection location (1 page)
27 March 2013Register inspection address has been changed (1 page)
27 March 2013Register inspection address has been changed (1 page)
27 March 2013Register(s) moved to registered inspection location (1 page)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
7 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
7 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
19 November 2012Termination of appointment of Timothy Roe as a director (1 page)
19 November 2012Appointment of Brian Mackie as a director (2 pages)
19 November 2012Termination of appointment of Timothy Roe as a director (1 page)
19 November 2012Appointment of Brian Mackie as a director (2 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
2 November 2011Appointment of Mr Timothy Michael Roe as a director (2 pages)
2 November 2011Appointment of Mr Timothy Michael Roe as a director (2 pages)
11 April 2011Termination of appointment of Geoffrey Tooke as a director (1 page)
11 April 2011Termination of appointment of Geoffrey Tooke as a director (1 page)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
18 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
17 November 2010Termination of appointment of Linden Goode as a director (1 page)
17 November 2010Termination of appointment of John Wickens as a director (1 page)
17 November 2010Termination of appointment of Linden Goode as a director (1 page)
17 November 2010Termination of appointment of John Wickens as a director (1 page)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
9 February 2010Director's details changed for Geoffrey Victor Tooke on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Linden Goode on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Linden Goode on 1 February 2010 (2 pages)
9 February 2010Director's details changed for John Richard Wickens on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for John Richard Wickens on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Richard Wickens on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Independent Trustee Services Limited on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Independent Trustee Services Limited on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Linden Goode on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Independent Trustee Services Limited on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Geoffrey Victor Tooke on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Geoffrey Victor Tooke on 1 February 2010 (2 pages)
21 April 2009Director's change of particulars / geoffrey tooke / 21/04/2009 (1 page)
21 April 2009Director's change of particulars / john wickens / 21/04/2009 (1 page)
21 April 2009Director's change of particulars / geoffrey tooke / 21/04/2009 (1 page)
21 April 2009Director's change of particulars / john wickens / 21/04/2009 (1 page)
21 April 2009Director's change of particulars / linden goode / 21/04/2009 (1 page)
21 April 2009Director's change of particulars / linden goode / 21/04/2009 (1 page)
25 February 2009Return made up to 29/01/09; full list of members (4 pages)
25 February 2009Return made up to 29/01/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
30 October 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
4 February 2008Return made up to 29/01/08; full list of members (3 pages)
4 February 2008Return made up to 29/01/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
30 January 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
28 February 2007Return made up to 29/01/07; full list of members (8 pages)
28 February 2007Return made up to 29/01/07; full list of members (8 pages)
20 February 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
20 February 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
15 August 2006Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
15 August 2006Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned;director resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned;director resigned (1 page)
29 March 2006Return made up to 29/01/06; full list of members (8 pages)
29 March 2006Return made up to 29/01/06; full list of members (8 pages)
30 January 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
30 January 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
10 February 2005Return made up to 29/01/05; full list of members (8 pages)
10 February 2005Return made up to 29/01/05; full list of members (8 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
26 October 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
26 October 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
6 February 2004Return made up to 29/01/04; full list of members (7 pages)
6 February 2004Return made up to 29/01/04; full list of members (7 pages)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
22 October 2003Director resigned (1 page)
22 October 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
30 December 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
30 December 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
4 February 2002Return made up to 29/01/02; full list of members (7 pages)
4 February 2002Return made up to 29/01/02; full list of members (7 pages)
21 December 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
21 December 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
26 September 2001Director resigned (2 pages)
26 September 2001Director resigned (2 pages)
2 February 2001Return made up to 29/01/01; full list of members (7 pages)
2 February 2001Return made up to 29/01/01; full list of members (7 pages)
14 November 2000Accounts for a dormant company made up to 30 June 2000 (6 pages)
14 November 2000Accounts for a dormant company made up to 30 June 2000 (6 pages)
8 February 2000Return made up to 29/01/00; full list of members (6 pages)
8 February 2000Return made up to 29/01/00; full list of members (6 pages)
8 December 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
8 December 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
5 February 1999Return made up to 29/01/99; no change of members (6 pages)
5 February 1999Return made up to 29/01/99; no change of members (6 pages)
27 October 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
27 October 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
16 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
16 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
6 February 1998Return made up to 29/01/98; no change of members (6 pages)
6 February 1998Return made up to 29/01/98; no change of members (6 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: st martins house 31-35 clarendon road watford WD1 1JA (1 page)
21 October 1997Registered office changed on 21/10/97 from: st martins house 31-35 clarendon road watford WD1 1JA (1 page)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997New secretary appointed;new director appointed (2 pages)
19 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
19 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
4 February 1997Return made up to 29/01/97; full list of members (6 pages)
4 February 1997Return made up to 29/01/97; full list of members (6 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
19 February 1996Return made up to 29/01/96; change of members (6 pages)
19 February 1996Return made up to 29/01/96; change of members (6 pages)
10 November 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
10 November 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
29 August 1995Director resigned;new director appointed (2 pages)
29 August 1995Director resigned;new director appointed (2 pages)
24 April 1995Secretary's particulars changed (2 pages)
24 April 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 December 1979Incorporation (18 pages)
17 December 1979Incorporation (18 pages)