Dissolved
Dissolved 2015-02-12
Company Information for AUTOMATIC RETAILING (SCOTLAND) LIMITED
79 OXFORD STREET, MANCHESTER, M1,
|
Company Registration Number
02508800
Private Limited Company
Dissolved Dissolved 2015-02-12 |
Company Name | |
---|---|
AUTOMATIC RETAILING (SCOTLAND) LIMITED | |
Legal Registered Office | |
79 OXFORD STREET MANCHESTER | |
Company Number | 02508800 | |
---|---|---|
Date formed | 1990-06-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2015-02-12 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-06-02 02:08:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CRAIG DOWNIE |
||
GEORGE GERARD MCFADDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYNE DOWNIE |
Company Secretary | ||
WILLIAM NEIL TEMPLEMAN |
Company Secretary | ||
DAMIEN WLADYSLAW JOSEPH RUDGE |
Director | ||
WILLIAM NEIL TEMPLEMAN |
Director | ||
QUENTIN SLADE BURCH |
Company Secretary | ||
QUENTIN SLADE BURCH |
Director | ||
ALEX BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTOMATIC RETAILING (TECHNICAL) LIMITED | Director | 2007-04-30 | CURRENT | 2007-04-30 | Dissolved 2015-02-13 | |
VENDSENSE LTD | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active | |
AUTOMATIC RETAILING (TECHNICAL) LIMITED | Director | 2007-04-30 | CURRENT | 2007-04-30 | Dissolved 2015-02-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/10/2013 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 48 BRIGHTMAN ROAD NORTH SHIELDS TYNE & WEAR NE29 0HP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 30/05/12 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 23/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 23/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MCFADDEN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOWNIE / 01/01/2010 | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JAYNE DOWNIE | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS; AMEND | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
122 | £ SR 99000@1 01/10/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 15 HADRIAN COURT, QUEENSWAY SOUTH, TEAM VALLEY TRADING ESTATE, GATESHEAD TYNE AND WEAR NE11 0XN | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
SRES13 | SHARE CONVERSION 14/03/97 | |
363a | RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
123 | £ NC 100000/199000 07/07/95 | |
ORES04 | NC INC ALREADY ADJUSTED 07/07/95 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2013-05-09 |
Petitions to Wind Up (Companies) | 2013-04-30 |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | WILLIAM NEIL TEMPLEMAN | |
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 AUTOMATIC RETAILING (SCOTLAND) LIMITED
The top companies supplying to UK government with the same SIC code (46360 - Wholesale of sugar and chocolate and sugar confectionery) as AUTOMATIC RETAILING (SCOTLAND) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | AUTOMATIC RETAILING (SCOTLAND) LIMITED | Event Date | 2013-04-29 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 603 Derek Forsyth and David K Hunter (IP Nos 396 and 118 ), both of Campbell Dallas LLP , Titanium 1, King’s Inch Place, Renfrew, PA4 8WF Further details contact Tel: 0141 886 6644 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | AUTOMATIC RETAILING (SCOTLAND) LIMITED | Event Date | 2013-03-20 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2105 A Petition to wind up the above-named Company, Registration Number 02508800, of 48 Brightman Road, North Shields, Tyne & Wear, NE29 0HP, principal trading address at Unit 11, 6 Teal Court, Strathclyde Business Park, Bellshill, ML4 3NN , presented on 20 March 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 13 May 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 May 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AUTOMATIC RETAILING (SCOTLAND) LIMITED | Event Date | 2013-01-08 |
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. |