About

Registered Number: 03307248
Date of Incorporation: 24/01/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 3 months ago)
Registered Address: BWC, Dakota House 25 Falcon Court Preston Farm Business Park, Stockton-On-Tees, Cleveland, TS18 3TX

 

Auto Recovery Services Ltd was founded on 24 January 1997. There are 6 directors listed for the business in the Companies House registry. We don't know the number of employees at Auto Recovery Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEADS, Alison Lesley 24 January 1997 19 January 2000 1
HEADS, John 24 January 1997 07 November 2002 1
HEADS, Teodora 19 January 2000 07 November 2002 1
WILKES, Michael John 05 August 2002 27 January 2005 1
Secretary Name Appointed Resigned Total Appointments
BUCUR, Teodora 01 May 2005 01 October 2005 1
LUCIAN-VASILE, Corpodean 01 October 2005 09 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2015
4.68 - Liquidator's statement of receipts and payments 10 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 10 December 2014
4.68 - Liquidator's statement of receipts and payments 09 April 2014
4.68 - Liquidator's statement of receipts and payments 20 May 2013
RESOLUTIONS - N/A 15 March 2012
AD01 - Change of registered office address 15 March 2012
4.20 - N/A 15 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2012
AD01 - Change of registered office address 13 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG01 - Particulars of a mortgage or charge 12 December 2011
TM01 - Termination of appointment of director 21 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
AD01 - Change of registered office address 02 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 21 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 March 2009
353 - Register of members 05 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
363a - Annual Return 20 January 2009
353 - Register of members 19 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 26 January 2006
395 - Particulars of a mortgage or charge 19 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
AA - Annual Accounts 01 August 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
363s - Annual Return 26 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 30 January 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
395 - Particulars of a mortgage or charge 29 March 1999
363s - Annual Return 16 February 1999
RESOLUTIONS - N/A 11 November 1998
AA - Annual Accounts 11 November 1998
AA - Annual Accounts 11 November 1998
225 - Change of Accounting Reference Date 11 November 1998
363s - Annual Return 25 March 1998
287 - Change in situation or address of Registered Office 01 February 1997
288a - Notice of appointment of directors or secretaries 01 February 1997
288a - Notice of appointment of directors or secretaries 01 February 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2011 Fully Satisfied

N/A

Debenture 14 October 2005 Outstanding

N/A

Debenture 24 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.