Company Information for AUTO TIME SOLUTIONS LTD
24 CONDUIT PLACE, LONDON, W2 1EP,
|
Company Registration Number
04729473
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AUTO TIME SOLUTIONS LTD | ||
Legal Registered Office | ||
24 CONDUIT PLACE LONDON W2 1EP Other companies in B9 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
CHRISTIAN DAVID BERENGER |
||
ANNA MARIA LESTER |
||
JAMES ARTHUR MORRISSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN ALEXANDER CAPENHURST MURRAY |
Director | ||
HELEN ROBINSON |
Company Secretary | ||
HELEN ROBINSON |
Director | ||
BRIAN CHARLES |
Director | ||
ANNA MARIA BERENGER |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENTRY ASSOCIATES LTD | Director | 2016-04-12 | CURRENT | 2016-04-12 | Dissolved 2017-09-19 | |
A T S SUPPORT SERVICES LTD | Director | 2005-02-12 | CURRENT | 2004-07-27 | Dissolved 2017-06-20 | |
VANQUISH INTEGRATED PEOPLE SOLUTIONS LTD | Director | 2013-06-01 | CURRENT | 2012-01-25 | Active - Proposal to Strike off | |
TIMES GRAPHICS SYSTEMS LIMITED | Director | 1991-07-10 | CURRENT | 1991-07-01 | Dissolved 2015-10-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/16 FROM The Alcora Building Suite Nos 6-8 Mucklow Hill Halesowen West Midlands B62 8DG | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
SH02 | Statement of capital on 2015-03-24 GBP500,100 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 500100 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALEXANDER CAPENHURST MURRAY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AA01 | Previous accounting period extended from 31/10/14 TO 30/04/15 | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 580100 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/15 FROM Western House 9 Allcock Street Birmingham B9 4DY | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047294730017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER CAPENHURST MURRAY / 20/05/2014 | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 580100 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR MORRISSEY / 01/06/2013 | |
AP01 | DIRECTOR APPOINTED JAMES ARTHUR MORRISSEY | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES04 | NC INC ALREADY ADJUSTED 18/03/2013 | |
SH01 | 18/03/13 STATEMENT OF CAPITAL GBP 580100 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 FULL LIST | |
AR01 | 10/04/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ROBINSON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AR01 | 11/04/11 FULL LIST | |
AR01 | 10/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTIAN BERENGER | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DUNCAN ALEXANDER CAPENHURST MURRAY | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM MARLBOROUGH HOUSE, WARWICK RD SOLIHULL WEST MIDLANDS B91 3DA | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/10/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AR01 | 10/04/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 24/03/2010 | |
SH01 | 24/03/10 STATEMENT OF CAPITAL GBP 80100 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN ROBINSON / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIA LESTER / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROBINSON / 03/11/2009 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN ASHLEY / 20/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANNA BERENGER / 17/06/2007 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN ASHLEY / 06/03/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2016-07-07 |
Appointment of Liquidators | 2016-07-07 |
Notices to Creditors | 2016-07-07 |
Meetings of Creditors | 2016-06-24 |
Proposal to Strike Off | 2013-08-06 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SMART BUSINESS INVESTMENTS LIMITED | ||
DEBENTURE | Satisfied | BIRMINGHAM CITY COUNCIL | |
BLOCK DISCOUNTING AGREEMENT | Satisfied | KINGSTON ASSET FINANCE | |
MORTGAGE | Satisfied | SME ASSET FINANCE LIMITED | |
DEBENTURE | Satisfied | LIQUIDITY IMPORT FINANCE LIMITED | |
MORTGAGE | Satisfied | RDM ASSET FINANCE LIMITED | |
MORTGAGE | Satisfied | RDM ASSET FINANCE LIMITED | |
DEBENTURE | PART of the property or undertaking has been released from charge | HSBC BANK PLC | |
CHARGE OVER BOOK DEBTS | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
MORTGAGE | Satisfied | RDM ASSET FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
INVOICE FINANCE AGREEMENT | Satisfied | DAVENHAM TRADE FINANCE LIMITED | |
DEBENTURE | Satisfied | DAVENHAM TRADE FINANCE LIMITED | |
CHATTEL MORTGAGE | Satisfied | DAVENHAM TRUST PLC | |
DEED OF ASSIGNMENT OF HIRE CONTRACT | Satisfied | DAVENHAM TRUST PLC | |
DEBENTURE | Satisfied | DAVID JOHN WHITEHOUSE AND PETER CHARLES HOLDER THE ADMINISTRATIVE RECEIVERS OF AUTO TIMERECORDER SYSTEMS LIMITED |
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
420-Protective Clothing/Unif |
Cambridgeshire County Council | |
|
Repair of canteen equipment |
Doncaster Council | |
|
CENTRAL PRINTING |
Doncaster Council | |
|
CENTRAL PRINTING |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Doncaster Council | |
|
CENTRAL PRINTING |
Wolverhampton City Council | |
|
|
Cambridgeshire County Council | |
|
Repair of canteen equipment |
Cambridgeshire County Council | |
|
IT Advice & Support |
Wolverhampton City Council | |
|
|
Birmingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Nottingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Nottingham City Council | |
|
|
Doncaster Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
SOFTWARE |
Wolverhampton City Council | |
|
|
Nottingham City Council | |
|
|
Cambridgeshire County Council | |
|
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AUTO TIME SOLUTIONS LIMITED | Event Date | 2016-07-04 |
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 Type | Appointment of Liquidators | |
Defending party | AUTO TIME SOLUTIONS LIMITED | Event Date | 2016-07-04 |
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 Type | Notices to Creditors | |
Defending party | AUTO TIME SOLUTIONS LIMITED | Event Date | 2016-07-04 |
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 Type | Meetings of Creditors | |
Defending party | AUTO TIME SOLUTIONS LIMITED | Event Date | 2016-06-24 |
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 Type | Proposal to Strike Off | |
Defending party | AUTO TIME SOLUTIONS LTD | Event Date | 2013-08-06 |
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. |