About

Registered Number: 00351707
Date of Incorporation: 11/04/1939 (85 years ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2018 (5 years and 4 months ago)
Registered Address: 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Based in West Midlands, Midland Autocar Co (Leamington) Ltd was setup in 1939, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BERRINGTON, Karin Joan N/A 06 September 1995 1
MITCHELL, Hilary 06 September 1995 12 January 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2018
LIQ13 - N/A 13 September 2018
LIQ03 - N/A 19 October 2017
MR04 - N/A 20 March 2017
MR04 - N/A 20 March 2017
MR04 - N/A 20 March 2017
AD01 - Change of registered office address 15 March 2017
4.68 - Liquidator's statement of receipts and payments 13 October 2016
AD01 - Change of registered office address 25 August 2015
RESOLUTIONS - N/A 24 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2015
4.70 - N/A 24 August 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 30 June 2015
TM01 - Termination of appointment of director 16 June 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 12 August 2014
AP01 - Appointment of director 06 May 2014
AP01 - Appointment of director 06 May 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 27 June 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 14 August 2012
AA01 - Change of accounting reference date 08 December 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 25 July 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 27 July 2000
363s - Annual Return 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 10 August 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 16 July 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 30 July 1997
395 - Particulars of a mortgage or charge 24 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1996
363s - Annual Return 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 01 August 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 30 May 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 09 June 1993
363s - Annual Return 19 August 1992
AA - Annual Accounts 10 June 1992
363a - Annual Return 16 August 1991
AA - Annual Accounts 01 August 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
288 - N/A 18 January 1990
AA - Annual Accounts 07 July 1989
363 - Annual Return 07 July 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
363 - Annual Return 22 September 1987
AA - Annual Accounts 18 September 1987
AA - Annual Accounts 30 August 1986
363 - Annual Return 30 August 1986
NEWINC - New incorporation documents 11 April 1939

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 September 1996 Fully Satisfied

N/A

Legal charge 19 September 1983 Fully Satisfied

N/A

Legal charge 20 August 1973 Fully Satisfied

N/A

A registered charge 26 January 1968 Fully Satisfied

N/A

Legal charge 27 January 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.