Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED
Company Information for

AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED

WARWICK, WARWICKSHIRE, CV34,
Company Registration Number
00207449
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Automotive Products (exports) Ltd
AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED was founded on 1925-07-23 and had its registered office in Warwick. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED
 
Legal Registered Office
WARWICK
WARWICKSHIRE
CV34
Other companies in CV34
 
Filing Information
Company Number 00207449
Date formed 1925-07-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-02-21
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED
The following companies were found which have the same name as AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED 162- 166 YARDLEY ROAD BIRMINGHAM B27 6LR Active - Proposal to Strike off Company formed on the 2017-05-03

Company Officers of AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED

Current Directors
Officer Role Date Appointed
DEREK THOMAS BATEY
Company Secretary 2006-02-06
ADRIAN CHARLES BUCKMASTER
Director 1999-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
LEE DAVID GOODWIN
Company Secretary 1998-10-01 2006-02-06
DAVID HARGREAVES
Director 1997-09-24 2004-01-08
KEVIN BRIAN CONNOLLY
Director 1997-01-01 2003-03-31
CLIVE ANTHONY HALE
Company Secretary 1995-04-26 1998-09-30
CLIVE ANTHONY HALE
Director 1992-07-31 1998-09-30
BRIAN MARTIN GAUNT
Director 1995-04-26 1997-11-30
ROGER NORMAN ALEXANDER WOOD
Director 1995-07-27 1996-12-31
PHILIP ABBOTT SMITH
Company Secretary 1991-03-31 1995-04-27
PHILIP ABBOTT SMITH
Director 1991-03-31 1995-04-27
PETER FREDERICK CRAWFORD
Director 1992-07-31 1994-08-18
BRIAN GEORGE HILL
Director 1991-03-31 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK THOMAS BATEY THE EUROPEAN LOGISTICS CONSORTIUM LIMITED Company Secretary 2007-05-31 CURRENT 2000-03-07 Active - Proposal to Strike off
DEREK THOMAS BATEY AP INTERNATIONAL FINANCE LIMITED Company Secretary 2006-04-05 CURRENT 1995-02-15 Dissolved 2018-04-30
DEREK THOMAS BATEY AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED Company Secretary 2006-02-06 CURRENT 1995-03-14 Dissolved 2018-02-09
DEREK THOMAS BATEY WHITNASH PLC. Company Secretary 2006-02-06 CURRENT 1949-01-17 Liquidation
DEREK THOMAS BATEY TRANS-RAK TRADING LIMITED Company Secretary 2002-02-14 CURRENT 2002-02-08 Active
ADRIAN CHARLES BUCKMASTER G.M.S. NOMINEES LIMITED Director 2018-01-24 CURRENT 1982-07-21 Active
ADRIAN CHARLES BUCKMASTER G.M.S. HOLDINGS LIMITED Director 2018-01-24 CURRENT 1988-02-09 Active
ADRIAN CHARLES BUCKMASTER G.M.S. PROPERTY INVESTMENTS LIMITED Director 2018-01-24 CURRENT 1988-02-09 Active
ADRIAN CHARLES BUCKMASTER G.M.S. SYNDICATE LIMITED Director 2018-01-24 CURRENT 1988-02-09 Active
ADRIAN CHARLES BUCKMASTER G.M.S. GROUP LIMITED Director 2018-01-24 CURRENT 1988-02-09 Active
ADRIAN CHARLES BUCKMASTER 13/14 QUEENS GARDENS MANAGEMENT LIMITED Director 2018-01-24 CURRENT 1989-09-07 Active
ADRIAN CHARLES BUCKMASTER GMS MANAGEMENT LIMITED Director 2018-01-24 CURRENT 1998-08-28 Active
ADRIAN CHARLES BUCKMASTER S.M.G. REAL ESTATES LIMITED Director 2018-01-24 CURRENT 1944-01-19 Active
ADRIAN CHARLES BUCKMASTER IRMA MANAGEMENT LIMITED Director 2011-09-20 CURRENT 1959-06-17 Active
ADRIAN CHARLES BUCKMASTER AVECIA FINANCE LIMITED Director 2005-10-03 CURRENT 1999-05-06 Dissolved 2015-09-13
ADRIAN CHARLES BUCKMASTER AVECIA INVESTMENTS LIMITED Director 2005-10-03 CURRENT 1999-05-06 Dissolved 2015-09-13
ADRIAN CHARLES BUCKMASTER AVECIA LIMITED Director 2005-10-03 CURRENT 1999-03-11 Liquidation
ADRIAN CHARLES BUCKMASTER AVECIA HOLDINGS LIMITED Director 2005-06-22 CURRENT 1999-05-06 Liquidation
ADRIAN CHARLES BUCKMASTER AUTOMOTIVE PRODUCTS INTERNATIONAL LIMITED Director 1997-12-17 CURRENT 1995-03-14 Dissolved 2018-02-09
ADRIAN CHARLES BUCKMASTER AUTOMOTIVE PRODUCTS INVESTMENTS LIMITED Director 1997-12-17 CURRENT 1995-03-14 Dissolved 2018-03-04
ADRIAN CHARLES BUCKMASTER AP INTERNATIONAL FINANCE LIMITED Director 1997-12-17 CURRENT 1995-02-15 Dissolved 2018-04-30
ADRIAN CHARLES BUCKMASTER WHITNASH PLC. Director 1997-12-17 CURRENT 1949-01-17 Liquidation
ADRIAN CHARLES BUCKMASTER GMS ESTATES LIMITED Director 1997-11-20 CURRENT 1925-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-28DS01APPLICATION FOR STRIKING-OFF
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-07SH20STATEMENT BY DIRECTORS
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-07SH1907/11/16 STATEMENT OF CAPITAL GBP 1.00
2016-11-07CAP-SSSOLVENCY STATEMENT DATED 02/11/16
2016-11-07RES06REDUCE ISSUED CAPITAL 02/11/2016
2016-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-24AR0114/03/16 FULL LIST
2015-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-17AR0114/03/15 FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-26AR0114/03/14 FULL LIST
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-05AR0114/03/13 FULL LIST
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-13AR0114/03/12 FULL LIST
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-17AR0114/03/11 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-23AR0114/03/10 FULL LIST
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / DEREK THOMAS BATEY / 01/01/2010
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-14363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-22363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-02-23288aNEW SECRETARY APPOINTED
2006-02-23288bSECRETARY RESIGNED
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: PO BOX 2085 TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3ZL
2005-08-24363aRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-19363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-01-25288bDIRECTOR RESIGNED
2003-04-07288bDIRECTOR RESIGNED
2003-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-05363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-21363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-14363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-30287REGISTERED OFFICE CHANGED ON 30/05/00 FROM: TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3ER
2000-04-19363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-08395PARTICULARS OF MORTGAGE/CHARGE
1999-06-25SRES13FACILITY AGREEMENT 18/06/99
1999-05-06288aNEW DIRECTOR APPOINTED
1999-04-24363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-10-06288aNEW SECRETARY APPOINTED
1998-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-02ORES03EXEMPTION FROM APPOINTING AUDITORS 24/06/98
1998-04-15363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-12-09288bDIRECTOR RESIGNED
1997-10-10288cDIRECTOR'S PARTICULARS CHANGED
1997-10-02288aNEW DIRECTOR APPOINTED
1997-07-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-01363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-03-05ELRESS252 DISP LAYING ACC 11/02/97
1997-03-05ELRESS386 DISP APP AUDS 11/02/97
1997-03-05ELRESS366A DISP HOLDING AGM 11/02/97
1997-01-07288bDIRECTOR RESIGNED
1997-01-07288aNEW DIRECTOR APPOINTED
1996-10-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-01363(288)SECRETARY RESIGNED
1996-05-01363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-02-16SRES01ADOPT MEM AND ARTS 25/01/96
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-17287REGISTERED OFFICE CHANGED ON 17/10/95 FROM: WHITECHAPEL ROAD CLECKHEATON WEST YORKSHIRE BD19 6HP
1995-09-04288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ACCESSION TO THE DEBENTURE (AS DEFINED) 1995-05-16 Satisfied MORGAN GRENFELL & CO.LIMITED,AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED

Intangible Assets
Patents
We have not found any records of AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED
Trademarks
We have not found any records of AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMOTIVE PRODUCTS (EXPORTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.