Company NameCollins & Aikman Automotive Fabrics Limited
Company StatusLiquidation
Company Number03446844
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 5 months ago)
Previous NameRangesuper Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameRonald Thomas Lindsay
NationalityAmerican
StatusCurrent
Appointed29 April 1999(1 year, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address1214 Belgrave Place
Charlotte 28203
North Carolina
United States
Director NameJay Knoll
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2003(5 years, 5 months after company formation)
Appointment Duration21 years
RoleAttorney
Correspondence Address5700 Kings Mill Drive
Bloomfield Hills
M1 48301
United States
Director NameRobert William Alexander
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(5 years, 5 months after company formation)
Appointment Duration21 years
RoleOperations Director
Correspondence AddressWest Close Barn
Greenberfield Lane
Barnoldswick
Lancashire
BB18 5LJ
Director NameJohn Anthony Galante
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed03 March 2005(7 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleVice President
Correspondence Address4643 Stoneview Drive
West Bloomfield
Michigan
48322
Director NameBryce Marshall Koth
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed03 March 2005(7 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleVice President
Correspondence Address22804 Alexandrine
Dearborn
Michigan
Mi 48124
Director NameJames Michael Stepp
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1997(2 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2000)
RoleChief Financial Officer
Correspondence Address7021 Old Dairy Lane
Charlotte
North Carolina
28211
United States
Director NameJohn David Moose
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1997(2 weeks, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 1998)
RoleDivision President
Correspondence Address306 Sutherland Court Durham
North Carolina 27712
Usa
Foreign
Secretary NameJohn Francis Grossbauer
NationalityAmerican
StatusResigned
Appointed24 October 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address12531 Cliff Creek Drive
Huntersville
North Carolina
28078
United States
Director NameMr John Matthew Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1999)
RoleTextiles
Country of ResidenceEngland
Correspondence AddressWymondham House
Wymondham
Melton Mowbray
Leicestershire
LE14 2AY
Director NameDean Cudd Gaskins
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 1998(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2000)
RoleCompany Director
Correspondence Address108 Red Budd Lane
Chapel Hill 27514
North Carolina Usa
Foreign
Director NameDavid Robert Hillcoat
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2001)
RoleChartered Management Accountan Accountan Accountan
Correspondence AddressThe Manor
Heath Lane, Carlton Scroop
Grantham
Lincolnshire
NG32 3AS
Director NameRonald Thomas Lindsay
Date of BirthMay 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2003)
RoleGeneral Counsel
Correspondence Address1214 Belgrave Place
Charlotte 28203
North Carolina
United States
Director NameBrian John Batey
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressStrada Gorrete 40-7
Moncallieri
Turin 10024
Italy
Director NameFriedhelm Jakob Wilhelm Schwarten
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2002(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 2004)
RoleFinancial Controller
Correspondence AddressKrugerpfad 1
Nettetal-Hinsbeck
D 41334
Germany
Director NameJens Rudiger Hohnel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed27 May 2002(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2004)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressPastoratsbenden 21
Kempen
47906
Deutschland
Director NameKenneth Arthur Arens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(4 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 February 2003)
RoleVice President & General Manag
Country of ResidenceUnited Kingdom
Correspondence Address2 Gorsemeadow Drive
Barnt Green
Birmingham
West Midlands
B45 8XS
Director NameRobert Krause
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2004(6 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 March 2005)
RoleVice President & Treasurer
Correspondence Address55288 Kingsway Drive
Shelby Township
Michigan 48316
United States
Director NameJames Michael Stepp
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2004(6 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 March 2005)
RoleChief Financial Officer
Correspondence Address1900 E Valley
Bloomfield Hills
48304,Michigan
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£7,366,000
Gross Profit£432,000
Net Worth£3,561,000
Cash£702,000
Current Liabilities£2,017,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2008Dissolved (1 page)
18 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2007Certificate that Creditors have been paid in full (2 pages)
19 July 2007Liquidators statement of receipts and payments (11 pages)
20 June 2006Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
22 March 2006Administrator's progress report (21 pages)
16 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Result of meeting of creditors (2 pages)
21 October 2005Statement of affairs (8 pages)
10 October 2005Amended certificate of constitution of creditors' committee (1 page)
7 October 2005Result of meeting of creditors (2 pages)
9 September 2005Statement of administrator's proposal (41 pages)
28 July 2005Particulars of mortgage/charge (7 pages)
26 July 2005Registered office changed on 26/07/05 from: p o box 29 manchester road walkden worsley manchester M28 3WG (1 page)
21 July 2005Appointment of an administrator (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005New director appointed (1 page)
9 April 2005New director appointed (1 page)
4 November 2004Return made up to 08/10/04; full list of members (8 pages)
22 October 2004Full accounts made up to 31 December 2003 (19 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
21 November 2003Return made up to 08/10/03; full list of members (8 pages)
8 October 2003Full accounts made up to 31 December 2002 (17 pages)
3 October 2003Auditor's resignation (1 page)
13 June 2003New director appointed (1 page)
13 June 2003New director appointed (1 page)
7 April 2003New director appointed (1 page)
7 April 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
8 November 2002Return made up to 08/10/02; full list of members (8 pages)
23 October 2002Full accounts made up to 31 December 2001 (18 pages)
12 September 2002Resolutions
  • RES13 ‐ Appoint auditor 30/08/02
(1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 August 2002£ nc 7200000/32200000 02/08/02 (1 page)
12 August 2002Memorandum and Articles of Association (11 pages)
9 August 2002Notice of assignment of name or new name to shares (1 page)
5 July 2002New director appointed (1 page)
20 June 2002New director appointed (1 page)
17 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
4 November 2001Return made up to 08/10/01; full list of members (6 pages)
26 June 2001Full accounts made up to 31 December 2000 (18 pages)
23 April 2001Director resigned (1 page)
18 December 2000New director appointed (2 pages)
17 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
9 June 2000Full accounts made up to 31 December 1999 (18 pages)
29 November 1999Director resigned (1 page)
21 October 1999Return made up to 08/10/99; full list of members (7 pages)
21 October 1999New director appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
10 August 1999Full accounts made up to 31 December 1998 (18 pages)
5 November 1998Return made up to 08/10/98; full list of members (6 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
19 May 1998Particulars of mortgage/charge (3 pages)
22 December 1997New director appointed (2 pages)
18 December 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
12 December 1997Registered office changed on 12/12/97 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
12 December 1997Ad 04/12/97--------- £ si 3250000@1=3250000 £ ic 3250000/6500000 (2 pages)
12 December 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
1 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1997Ad 14/11/97--------- £ si 3249998@1=3249998 £ ic 2/3250000 (2 pages)
28 November 1997£ nc 1000/7200000 14/11/97 (1 page)
28 November 1997Memorandum and Articles of Association (26 pages)
26 November 1997Company name changed rangesuper LIMITED\certificate issued on 26/11/97 (2 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Registered office changed on 19/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997Director resigned (1 page)
8 October 1997Incorporation (9 pages)