About

Registered Number: 02770881
Date of Incorporation: 04/12/1992 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2019 (4 years and 6 months ago)
Registered Address: No.1 Colmore Square, Birmingham, West Midlands, B4 6HQ

 

Schaeffler Automotive Aftermarket (UK) Ltd was registered on 04 December 1992 with its registered office in West Midlands, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Hess, Wolfgang, Kronmuller, Siegfried, Soeding, Michael Wolf Walter are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESS, Wolfgang 15 March 1993 17 January 2001 1
KRONMULLER, Siegfried 15 March 1993 31 December 2009 1
SOEDING, Michael Wolf Walter 01 January 2010 06 March 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2019
LIQ13 - N/A 11 July 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2018
AD01 - Change of registered office address 19 October 2018
RESOLUTIONS - N/A 16 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2018
LIQ01 - N/A 16 October 2018
CS01 - N/A 15 May 2018
PSC01 - N/A 15 May 2018
PSC01 - N/A 15 May 2018
PSC07 - N/A 15 May 2018
TM01 - Termination of appointment of director 09 March 2018
PSC01 - N/A 10 October 2017
PSC07 - N/A 10 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 May 2017
MR04 - N/A 15 March 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH03 - Change of particulars for secretary 16 May 2014
CH01 - Change of particulars for director 16 May 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
MG01 - Particulars of a mortgage or charge 07 February 2012
AA - Annual Accounts 18 July 2011
CERTNM - Change of name certificate 04 July 2011
AR01 - Annual Return 27 May 2011
TM01 - Termination of appointment of director 10 February 2011
AUD - Auditor's letter of resignation 09 December 2010
MISC - Miscellaneous document 09 December 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 30 March 2010
TM01 - Termination of appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
MG01 - Particulars of a mortgage or charge 01 December 2009
MG01 - Particulars of a mortgage or charge 26 November 2009
MG01 - Particulars of a mortgage or charge 26 November 2009
RESOLUTIONS - N/A 16 November 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 26 October 2002
AUD - Auditor's letter of resignation 11 September 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 30 May 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 28 October 1998
AUD - Auditor's letter of resignation 27 October 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 02 June 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 31 May 1995
AA - Annual Accounts 03 October 1994
RESOLUTIONS - N/A 28 June 1994
RESOLUTIONS - N/A 28 June 1994
363s - Annual Return 16 May 1994
288 - N/A 16 May 1994
288 - N/A 20 January 1994
363s - Annual Return 06 December 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1993
MEM/ARTS - N/A 27 January 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
287 - Change in situation or address of Registered Office 24 January 1993
CERTNM - Change of name certificate 19 January 1993
NEWINC - New incorporation documents 04 December 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2012 Fully Satisfied

N/A

Global assignment agreement 20 November 2009 Fully Satisfied

N/A

Fixed and floating security document 20 November 2009 Fully Satisfied

N/A

Account pledge agreement 20 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.