Company NameAutotech Controls Limited
Company StatusDissolved
Company Number09018345
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Leslie John Hinder
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Secretary NameMr Iain Angus Jones
StatusClosed
Appointed18 December 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 27 February 2018)
RoleCompany Director
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameSimon Litchfield
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 59 Wrest Park
Silsoe
Bedford
Bedfordshire
MK45 4HS
Director NameMr Andrew Robinson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossmead Village Road
Bromham
Bedford
MK43 8HU
Director NameMr John Cecil Blythe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameMr Gary Stephen Wilkes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Secretary NameRobert Muirhead Birnie Brown
StatusResigned
Appointed21 September 2015(1 year, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT

Contact

Websiteautomatedtechnologygroup.co.uk
Telephone01582 400690
Telephone regionLuton

Location

Registered AddressCompass Point
Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

100 at £1Automated Technology Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2017Voluntary strike-off action has been suspended (1 page)
22 November 2017Voluntary strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (3 pages)
9 October 2017Application to strike the company off the register (3 pages)
25 September 2017Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017 (1 page)
25 September 2017Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017 (1 page)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
9 January 2016Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page)
9 January 2016Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page)
6 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
6 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
6 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
6 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 October 2015Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015 (3 pages)
9 October 2015Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015 (3 pages)
7 October 2015Appointment of Mr Leslie John Hinder as a director on 21 September 2015 (3 pages)
7 October 2015Registered office address changed from 72 London Road St Albans Hertfordshire AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 7 October 2015 (2 pages)
7 October 2015Termination of appointment of Andrew Robinson as a director on 21 September 2015 (2 pages)
7 October 2015Appointment of Mr Leslie John Hinder as a director on 21 September 2015 (3 pages)
7 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
7 October 2015Appointment of John Blythe as a director on 21 September 2015 (3 pages)
7 October 2015Registered office address changed from 72 London Road St Albans Hertfordshire AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 7 October 2015 (2 pages)
7 October 2015Termination of appointment of Simon Litchfield as a director on 21 September 2015 (2 pages)
7 October 2015Registered office address changed from 72 London Road St Albans Hertfordshire AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Gary Stephen Wilkes as a director on 21 September 2015 (3 pages)
7 October 2015Termination of appointment of Simon Litchfield as a director on 21 September 2015 (2 pages)
7 October 2015Appointment of John Blythe as a director on 21 September 2015 (3 pages)
7 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
7 October 2015Appointment of Mr Gary Stephen Wilkes as a director on 21 September 2015 (3 pages)
7 October 2015Termination of appointment of Andrew Robinson as a director on 21 September 2015 (2 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
11 August 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
11 August 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
8 August 2014Director's details changed for Andrew Robinson on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Andrew Robinson on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Andrew Robinson on 8 August 2014 (2 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
(24 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
(24 pages)