Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTO TIME SOLUTIONS LTD
Company Information for

AUTO TIME SOLUTIONS LTD

24 CONDUIT PLACE, LONDON, W2 1EP,
Company Registration Number
04729473
Private Limited Company
Liquidation

Company Overview

About Auto Time Solutions Ltd
AUTO TIME SOLUTIONS LTD was founded on 2003-04-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Auto Time Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AUTO TIME SOLUTIONS LTD
 
Legal Registered Office
24 CONDUIT PLACE
LONDON
W2 1EP
Other companies in B9
 
Previous Names
AUTO TIME SYSTEMS (UK) LTD22/10/2003
Filing Information
Company Number 04729473
Company ID Number 04729473
Date formed 2003-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-07 01:10:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTO TIME SOLUTIONS LTD
The accountancy firm based at this address is ASCA LIMITED
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.

Company Officers of AUTO TIME SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
CHRISTIAN DAVID BERENGER
Director 2010-06-21
ANNA MARIA LESTER
Director 2003-04-14
JAMES ARTHUR MORRISSEY
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN ALEXANDER CAPENHURST MURRAY
Director 2010-10-01 2015-05-25
HELEN ROBINSON
Company Secretary 2005-12-19 2012-02-14
HELEN ROBINSON
Director 2005-12-19 2012-02-14
BRIAN CHARLES
Director 2003-04-14 2006-01-06
ANNA MARIA BERENGER
Company Secretary 2003-04-14 2005-12-19
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-04-10 2003-04-14
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-04-10 2003-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN DAVID BERENGER GENTRY ASSOCIATES LTD Director 2016-04-12 CURRENT 2016-04-12 Dissolved 2017-09-19
ANNA MARIA LESTER A T S SUPPORT SERVICES LTD Director 2005-02-12 CURRENT 2004-07-27 Dissolved 2017-06-20
JAMES ARTHUR MORRISSEY VANQUISH INTEGRATED PEOPLE SOLUTIONS LTD Director 2013-06-01 CURRENT 2012-01-25 Active - Proposal to Strike off
JAMES ARTHUR MORRISSEY TIMES GRAPHICS SYSTEMS LIMITED Director 1991-07-10 CURRENT 1991-07-01 Dissolved 2015-10-09

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
2019-02-20GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-03
2017-09-11LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-03
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM The Alcora Building Suite Nos 6-8 Mucklow Hill Halesowen West Midlands B62 8DG
2016-07-134.20Volunatary liquidation statement of affairs with form 4.19
2016-07-13600Appointment of a voluntary liquidator
2016-07-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-07-04
2016-06-07SH02Statement of capital on 2015-03-24 GBP500,100
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 500100
2016-05-23AR0110/04/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALEXANDER CAPENHURST MURRAY
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-12AA01Previous accounting period extended from 31/10/14 TO 30/04/15
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 580100
2015-04-16AR0110/04/15 ANNUAL RETURN FULL LIST
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/15 FROM Western House 9 Allcock Street Birmingham B9 4DY
2014-08-18AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047294730017
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER CAPENHURST MURRAY / 20/05/2014
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 580100
2014-05-20AR0110/04/14 ANNUAL RETURN FULL LIST
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR MORRISSEY / 01/06/2013
2014-05-20AP01DIRECTOR APPOINTED JAMES ARTHUR MORRISSEY
2013-08-08AR0110/04/13 ANNUAL RETURN FULL LIST
2013-08-07DISS40DISS40 (DISS40(SOAD))
2013-08-06GAZ1FIRST GAZETTE
2013-08-05AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-24RES04NC INC ALREADY ADJUSTED 18/03/2013
2013-04-24SH0118/03/13 STATEMENT OF CAPITAL GBP 580100
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-10AR0111/04/12 FULL LIST
2012-07-02AR0110/04/12 FULL LIST
2012-07-02TM02APPOINTMENT TERMINATED, SECRETARY HELEN ROBINSON
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ROBINSON
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-04-19AR0111/04/11 FULL LIST
2011-04-14AR0110/04/11 FULL LIST
2011-03-10AP01DIRECTOR APPOINTED CHRISTIAN BERENGER
2011-03-08AA31/10/09 TOTAL EXEMPTION SMALL
2011-03-08AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-04AP01DIRECTOR APPOINTED MR DUNCAN ALEXANDER CAPENHURST MURRAY
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM MARLBOROUGH HOUSE, WARWICK RD SOLIHULL WEST MIDLANDS B91 3DA
2010-09-13AA01PREVSHO FROM 30/04/2010 TO 31/10/2009
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-04-28AR0110/04/10 FULL LIST
2010-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-26RES04NC INC ALREADY ADJUSTED 24/03/2010
2010-04-26SH0124/03/10 STATEMENT OF CAPITAL GBP 80100
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN ROBINSON / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIA LESTER / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROBINSON / 03/11/2009
2009-06-24363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-03-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN ASHLEY / 20/08/2008
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANNA BERENGER / 17/06/2007
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-05-30AA30/04/07 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-05-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN ASHLEY / 06/03/2008
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-07-12363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-12-12363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-12-12288bSECRETARY RESIGNED
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-02288bDIRECTOR RESIGNED
2006-01-23288bDIRECTOR RESIGNED
2006-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to AUTO TIME SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-07-07
Appointment of Liquidators2016-07-07
Notices to Creditors2016-07-07
Meetings of Creditors2016-06-24
Proposal to Strike Off2013-08-06
Fines / Sanctions
No fines or sanctions have been issued against AUTO TIME SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-03 Outstanding SMART BUSINESS INVESTMENTS LIMITED
DEBENTURE 2010-07-28 Satisfied BIRMINGHAM CITY COUNCIL
BLOCK DISCOUNTING AGREEMENT 2009-06-23 Satisfied KINGSTON ASSET FINANCE
MORTGAGE 2008-12-03 Satisfied SME ASSET FINANCE LIMITED
DEBENTURE 2007-12-31 Satisfied LIQUIDITY IMPORT FINANCE LIMITED
MORTGAGE 2007-10-12 Satisfied RDM ASSET FINANCE LIMITED
MORTGAGE 2006-09-15 Satisfied RDM ASSET FINANCE LIMITED
DEBENTURE 2006-01-13 PART of the property or undertaking has been released from charge HSBC BANK PLC
CHARGE OVER BOOK DEBTS 2005-01-28 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2005-01-28 Satisfied CLOSE INVOICE FINANCE LIMITED
MORTGAGE 2005-01-14 Satisfied RDM ASSET FINANCE LIMITED
LEGAL CHARGE 2004-12-18 Satisfied BARCLAYS BANK PLC
INVOICE FINANCE AGREEMENT 2003-05-09 Satisfied DAVENHAM TRADE FINANCE LIMITED
DEBENTURE 2003-05-09 Satisfied DAVENHAM TRADE FINANCE LIMITED
CHATTEL MORTGAGE 2003-05-09 Satisfied DAVENHAM TRUST PLC
DEED OF ASSIGNMENT OF HIRE CONTRACT 2003-05-09 Satisfied DAVENHAM TRUST PLC
DEBENTURE 2003-05-09 Satisfied DAVID JOHN WHITEHOUSE AND PETER CHARLES HOLDER THE ADMINISTRATIVE RECEIVERS OF AUTO TIMERECORDER SYSTEMS LIMITED
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2015-04-30

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 AUTO TIME SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of AUTO TIME SOLUTIONS LTD registering or being granted any patents
Domain Names

AUTO TIME SOLUTIONS LTD owns 7 domain names.

autotime-estore.co.uk   autotime-solutions.co.uk   autotime.co.uk   autotimesolutions.co.uk   timesystems-uk.co.uk   timeclock.co.uk   vanquish-web.co.uk  

Trademarks
We have not found any records of AUTO TIME SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with AUTO TIME SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-3 GBP £250 420-Protective Clothing/Unif
Cambridgeshire County Council 2015-3 GBP £1,247 Repair of canteen equipment
Doncaster Council 2015-3 GBP £494 CENTRAL PRINTING
Doncaster Council 2015-2 GBP £499 CENTRAL PRINTING
Nottingham City Council 2014-8 GBP £700
Nottingham City Council 2014-3 GBP £1,880
Doncaster Council 2014-3 GBP £475 CENTRAL PRINTING
Wolverhampton City Council 2014-2 GBP £283
Cambridgeshire County Council 2014-2 GBP £1,129 Repair of canteen equipment
Cambridgeshire County Council 2013-12 GBP £6,078 IT Advice & Support
Wolverhampton City Council 2013-8 GBP £54
Birmingham City Council 2013-7 GBP £515
Wolverhampton City Council 2013-7 GBP £165
Nottingham City Council 2013-5 GBP £4,798
Wolverhampton City Council 2013-5 GBP £54
Wolverhampton City Council 2013-4 GBP £443
Nottingham City Council 2013-3 GBP £2,189
Doncaster Council 2013-3 GBP £716
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £2,189 SOFTWARE
Wolverhampton City Council 2013-1 GBP £358
Nottingham City Council 2012-12 GBP £7,295
Cambridgeshire County Council 2012-2 GBP £9,054 Canteen equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUTO TIME SOLUTIONS LTD 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyAUTO TIME SOLUTIONS LIMITEDEvent Date2016-07-04
At a General Meeting of the members of the above named company, duly convened and held at 24 Conduit Place, London, W2 1EP on 4 July 2016, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540 and 2294 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 4 July 2016 . Further information about this case is available from Simon Killick at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at simon.killick@begbies-traynor.com. Anna Lester , Chairman : 4 July 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAUTO TIME SOLUTIONS LIMITEDEvent Date2016-07-04
Liquidator's name and address: Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Simon Killick at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at simon.killick@begbies-traynor.com.
 
Initiating party Event TypeNotices to Creditors
Defending partyAUTO TIME SOLUTIONS LIMITEDEvent Date2016-07-04
Creditors of the Company are required on or before the 25 August 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators at Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540 and 2294 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 4 July 2016 . Further information about this case is available from Simon Killick at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at simon.killick@begbies-traynor.com. Jeremy Karr and Ian Franses , Joint Liquidators 5 July 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partyAUTO TIME SOLUTIONS LIMITEDEvent Date2016-06-24
The registered office of the Company is at The Alcora Building Suite Nos 6-8, Mucklow Hill, Halesowen, West Midlands, England, B62 8DG. Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at 24 Conduit Place, London, W2 1EP on 4 July 2016 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP not later than 12 noon on 1 July 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Simon Killick of Begbies Traynor (Central) LLP by e-mail at simon.killick@begbies-traynor.com or by telephone on 020 7262 1199. By Order of the Board Anna Lester , Director : Dated: 31 May 2016
 
Initiating party Event TypeProposal to Strike Off
Defending partyAUTO TIME SOLUTIONS LTDEvent Date2013-08-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTO TIME SOLUTIONS LTD 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 AUTO TIME SOLUTIONS LTD 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.