Active
Company Information for ATY AUTOMOTIVE & INDUSTRIAL COMPONENTS (UK) LIMITED
Redfern House, 29 Jury Street, Warwick, CV34 4EH,
|
Company Registration Number
02509597
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ATY AUTOMOTIVE & INDUSTRIAL COMPONENTS (UK) LIMITED | ||||
Legal Registered Office | ||||
Redfern House 29 Jury Street Warwick CV34 4EH Other companies in CV34 | ||||
Previous Names | ||||
|
Company Number | 02509597 | |
---|---|---|
Company ID Number | 02509597 | |
Date formed | 1990-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2003-12-31 | |
Account next due | 2006-01-31 | |
Latest return | 25/05/2005 | |
Return next due | 2017-06-08 | |
Type of accounts | FULL |
Last Datalog update: | 2023-02-15 04:44:31 |
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 |
---|---|---|
GEOFFREY SMITH |
||
JAN MATTHIAS WESTERMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GILLOTT |
Director | ||
TIMOTHY WALKER |
Company Secretary | ||
ASIAN PIONEERS LTD |
Company Secretary | ||
GLEN MORRISON COPELAND |
Director | ||
JENS KELLER |
Director | ||
TIMOTHY WALKER |
Director | ||
WOLFGANG BRUNS |
Director | ||
RICHARD ALTON BANFIELD |
Director | ||
RICHARD DAWSON |
Director | ||
TERRY JOHN BUTLER |
Director | ||
PETER PAUL KOOB |
Director | ||
SIEGFRIED WOLF |
Director | ||
ARND FRANZ |
Director | ||
HERMANN GEORG SCHIBRANJI |
Director | ||
STEPHEN EDWARD HICKS |
Director | ||
MICHAEL FRANCIS HOSKING |
Director | ||
SIMON KEW |
Director | ||
JOHN FLETCHER |
Director | ||
GEORGE CLARKSON HODDLE |
Director | ||
RICHARD ALTON BANFIELD |
Director | ||
DAVID TURNBULL |
Director | ||
ANTHONY DONALD MITSON |
Company Secretary | ||
ANTHONY DONALD MITSON |
Director | ||
EUGENE ANDREW HAY |
Director | ||
EDWIN WILLIAM SANDERSON |
Director | ||
FRANK WHALLEY |
Director | ||
DAVID STUART WINTERBOTTOM |
Director | ||
LUIGI BRANDOLI |
Director | ||
DAVID EDWARD CLEGG |
Director | ||
ALEX JAMES LAWTHER |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.35B | Notice of move from Administration to Dissolution | |
2.24B | Administrator's progress report to 2009-01-03 | |
2.24B | Administrator's progress report to 2008-07-03 | |
2.31B | Notice of extension of period of Administration | |
287 | Registered office changed on 25/04/2008 from 2 church street warwick CV34 4AB | |
2.24B | Administrator's progress report | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report | |
2.24B | Administrator's progress report | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report | |
2.16B | Liquidation. Statement of affairs | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
287 | Registered office changed on 16/01/06 from: newmanleys road new eastwood nottingham NG16 3JG | |
2.12B | Appointment of an administrator | |
395 | Particulars of mortgage/charge | |
244 | Delivery ext'd 3 mth 31/12/04 | |
363s | Return made up to 25/05/05; full list of members | |
288b | Director resigned | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED INTIER AUTOMOTIVE SEATING (UK) L IMITED CERTIFICATE ISSUED ON 09/09/04 | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED INTIER AUTOMOTIVE SEATING LIMITE D CERTIFICATE ISSUED ON 01/04/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
CERTNM | COMPANY NAME CHANGED MAGNA SEATING SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363s | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2013-05-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | TAI YU LIMITED | |
GUARANTEE AND DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as ATY AUTOMOTIVE & INDUSTRIAL COMPONENTS (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ATY AUTOMOTIVE & INDUSTRIAL COMPONENTS (UK) LIMITED | Event Date | 2013-05-21 |
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. |