About

Registered Number: 01620349
Date of Incorporation: 05/03/1982 (42 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2016 (7 years and 5 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Founded in 1982, Automotive Tanks Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Dissolved". The organisation employs 1-10 people. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLAREN, John De Bois 28 August 1999 07 September 2002 1
WELLS, Trevor Sydney N/A 26 June 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 04 August 2016
MR04 - N/A 10 August 2015
AD01 - Change of registered office address 31 July 2015
4.20 - N/A 30 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2015
RESOLUTIONS - N/A 27 July 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 15 April 2014
MR04 - N/A 20 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
MR01 - N/A 22 January 2014
AA01 - Change of accounting reference date 04 September 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 22 March 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
MG01 - Particulars of a mortgage or charge 08 June 2012
AR01 - Annual Return 06 April 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 23 March 2011
TM01 - Termination of appointment of director 18 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 19 March 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 26 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 March 2009
353 - Register of members 25 March 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 20 March 2008
363a - Annual Return 06 June 2007
225 - Change of Accounting Reference Date 20 January 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 31 March 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 16 June 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
287 - Change in situation or address of Registered Office 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 18 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2000
RESOLUTIONS - N/A 22 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
169 - Return by a company purchasing its own shares 29 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
RESOLUTIONS - N/A 06 July 1999
RESOLUTIONS - N/A 06 July 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 30 March 1999
363s - Annual Return 24 March 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 21 March 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 07 April 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 21 March 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 25 March 1994
AA - Annual Accounts 03 March 1994
AA - Annual Accounts 23 March 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 06 April 1992
363s - Annual Return 16 March 1992
AA - Annual Accounts 20 March 1991
363a - Annual Return 20 March 1991
363a - Annual Return 20 March 1991
363a - Annual Return 20 March 1991
363a - Annual Return 20 March 1991
395 - Particulars of a mortgage or charge 09 January 1991
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1989
363 - Annual Return 02 March 1989
363 - Annual Return 02 March 1989
363 - Annual Return 02 March 1989
363 - Annual Return 02 March 1989
AA - Annual Accounts 02 March 1989
287 - Change in situation or address of Registered Office 25 November 1988
AC05 - N/A 26 August 1988
288 - N/A 26 October 1987
363 - Annual Return 31 July 1987
363 - Annual Return 31 July 1987
AA - Annual Accounts 19 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2014 Outstanding

N/A

Debenture 29 January 2013 Fully Satisfied

N/A

All assets debenture 24 May 2012 Fully Satisfied

N/A

Legal charge 02 January 1991 Fully Satisfied

N/A

Charge 07 July 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.