Company NameAutomotive Components Investments Limited
Company StatusDissolved
Company Number03437183
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)
Dissolution Date22 September 2011 (12 years, 7 months ago)
Previous NameExtonberry Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Frank Wotton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 22 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Secretary NameMr Derek Frank Wotton
NationalityBritish
StatusClosed
Appointed30 January 2004(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 22 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Director NameJames Amodeo
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed05 May 2004(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 22 September 2011)
RoleU P Finance
Correspondence Address826 Briarwood Court
Kohler
Wiscousin 53044
United States
Director NameJohn Falcon
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed05 May 2004(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 22 September 2011)
RoleCEO
Correspondence Address3000 Staiton Rd
Oxford
Mi 48371
United States
Director NamePeter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleSolicitor
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Martin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameJames David Ahstrom
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 1999)
RoleCompany Director
Correspondence Address131 Millstone Road
Wilton
Connecticut
06897
Director NameGary L Swenson
Date of BirthMay 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 1999)
RoleCompany Director
Correspondence AddressGame Cock Road
Greenwich
Connecticut
06830
Director NameNoel Edward Urben
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 1999)
RoleMoney Management
Correspondence Address86 Doubling Road
Greenwich
Ct06830
Director NameMr Paul Anthony Buckley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 1998(6 months after company formation)
Appointment Duration3 years (resigned 10 April 2001)
RoleCompany Director
Correspondence AddressLothlorien The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RX
Director NameDavid Ian White
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressPage House 148 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Secretary NameDavid Ian White
NationalityBritish
StatusResigned
Appointed01 April 1998(6 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressPage House 148 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameTimothy Price
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 April 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Third Avenue
Frinton On Sea
Essex
CO13 9EQ
Director NameMark Burgess
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2003)
RoleChief Financial Officer
Correspondence Address416 Ridge Ct
Kohler
Wisconsin 53044
United States
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Location

Registered AddressC/O Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£50,152,000
Gross Profit£4,073,000
Net Worth-£14,344,000
Cash£916,000
Current Liabilities£8,312,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

22 September 2011Final Gazette dissolved following liquidation (1 page)
22 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2011Final Gazette dissolved following liquidation (1 page)
22 June 2011Liquidators' statement of receipts and payments to 3 May 2011 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 3 May 2011 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 3 May 2011 (5 pages)
22 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2011Liquidators' statement of receipts and payments to 3 May 2011 (5 pages)
22 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
7 October 2010Liquidators' statement of receipts and payments to 9 August 2010 (5 pages)
7 October 2010Liquidators statement of receipts and payments to 9 August 2010 (5 pages)
7 October 2010Liquidators' statement of receipts and payments to 9 August 2010 (5 pages)
7 October 2010Liquidators statement of receipts and payments to 9 August 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 8 February 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 8 February 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
23 November 2009Liquidators statement of receipts and payments to 8 August 2009 (5 pages)
23 November 2009Liquidators' statement of receipts and payments to 8 August 2009 (5 pages)
23 November 2009Liquidators' statement of receipts and payments to 8 August 2009 (5 pages)
23 November 2009Liquidators statement of receipts and payments to 8 August 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 8 February 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 8 February 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 8 February 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 8 February 2009 (5 pages)
7 October 2008Liquidators' statement of receipts and payments to 8 August 2008 (5 pages)
7 October 2008Liquidators' statement of receipts and payments to 8 August 2008 (5 pages)
7 October 2008Liquidators statement of receipts and payments to 8 August 2008 (5 pages)
7 October 2008Liquidators statement of receipts and payments to 8 August 2008 (5 pages)
19 May 2008Liquidators statement of receipts and payments to 8 August 2008 (5 pages)
19 May 2008Liquidators statement of receipts and payments to 8 August 2008 (5 pages)
19 May 2008Liquidators' statement of receipts and payments to 8 August 2008 (5 pages)
19 May 2008Liquidators' statement of receipts and payments to 8 August 2008 (5 pages)
19 November 2007Return made up to 19/09/07; full list of members (2 pages)
19 November 2007Return made up to 19/09/07; full list of members (2 pages)
9 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
9 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
13 October 2006Return made up to 19/09/06; full list of members (2 pages)
13 October 2006Return made up to 19/09/06; full list of members (2 pages)
29 September 2006Administrator's progress report (4 pages)
29 September 2006Administrator's progress report (4 pages)
13 April 2006Statement of administrator's proposal (39 pages)
13 April 2006Statement of administrator's proposal (39 pages)
21 February 2006Registered office changed on 21/02/06 from: 16 freebournes road witham essex CM8 3DX (1 page)
21 February 2006Registered office changed on 21/02/06 from: 16 freebournes road witham essex CM8 3DX (1 page)
17 February 2006Appointment of an administrator (1 page)
17 February 2006Appointment of an administrator (1 page)
31 October 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
26 September 2005Return made up to 19/09/05; full list of members (2 pages)
26 September 2005Return made up to 19/09/05; full list of members (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (1 page)
10 November 2004Declaration of satisfaction of mortgage/charge (1 page)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
20 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
18 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2004Return made up to 19/09/04; full list of members (7 pages)
7 October 2004Return made up to 19/09/04; full list of members (7 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Secretary resigned;director resigned (1 page)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Secretary resigned;director resigned (1 page)
8 January 2004Group of companies' accounts made up to 31 December 2002 (20 pages)
8 January 2004Group of companies' accounts made up to 31 December 2002 (20 pages)
22 October 2003Return made up to 19/09/03; full list of members (7 pages)
22 October 2003Return made up to 19/09/03; full list of members (7 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
21 May 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
21 May 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002Return made up to 19/09/02; full list of members (7 pages)
15 October 2002Return made up to 19/09/02; full list of members (7 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
6 June 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
6 June 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
22 October 2001Return made up to 19/09/01; full list of members (7 pages)
22 October 2001Return made up to 19/09/01; full list of members (7 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
29 January 2001Full group accounts made up to 31 December 1999 (22 pages)
29 January 2001Full group accounts made up to 31 December 1999 (22 pages)
19 October 2000Return made up to 19/09/00; full list of members (6 pages)
19 October 2000Return made up to 19/09/00; full list of members (6 pages)
10 November 1999Full group accounts made up to 31 December 1998 (24 pages)
10 November 1999Full group accounts made up to 31 December 1998 (24 pages)
14 October 1999Return made up to 19/09/99; full list of members (6 pages)
14 October 1999Return made up to 19/09/99; full list of members (6 pages)
16 July 1999Particulars of mortgage/charge (7 pages)
16 July 1999Particulars of mortgage/charge (7 pages)
16 July 1999Particulars of mortgage/charge (7 pages)
16 July 1999Particulars of mortgage/charge (7 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
22 January 1999Registered office changed on 22/01/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
22 January 1999Registered office changed on 22/01/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
16 December 1998Accounting reference date extended from 31/03/98 to 31/12/98 (1 page)
16 December 1998Accounting reference date extended from 31/03/98 to 31/12/98 (1 page)
13 October 1998Return made up to 19/09/98; full list of members (8 pages)
13 October 1998Return made up to 19/09/98; full list of members (8 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Particulars of mortgage/charge (6 pages)
9 April 1998Particulars of mortgage/charge (6 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (3 pages)
8 April 1998New secretary appointed (3 pages)
8 April 1998Secretary resigned (1 page)
3 April 1998Particulars of mortgage/charge (7 pages)
3 April 1998Particulars of mortgage/charge (7 pages)
13 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 March 1998Application for reregistration from PLC to private (1 page)
13 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
13 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
13 March 1998Re-registration of Memorandum and Articles (31 pages)
13 March 1998Re-registration of Memorandum and Articles (31 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1998Application for reregistration from PLC to private (1 page)
23 December 1997Particulars of mortgage/charge (8 pages)
23 December 1997Particulars of mortgage/charge (8 pages)
16 December 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
4 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 December 1997£ nc 50000/20000000 25/11/97 (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Ad 25/11/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
1 December 1997Certificate of authorisation to commence business and borrow (1 page)
1 December 1997Certificate of authorisation to commence business and borrow (1 page)
28 November 1997Application to commence business (2 pages)
25 November 1997Company name changed extonberry PLC\certificate issued on 25/11/97 (2 pages)
25 November 1997Company name changed extonberry PLC\certificate issued on 25/11/97 (2 pages)
19 September 1997Incorporation (67 pages)