9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Director Name | Mr William Thomas Smith |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 February 1996) |
Role | Company Director |
Correspondence Address | 8 Penn Haven Gerrards Cross Buckinghamshire SL9 8BY |
Director Name | Mr Michael Thomas Smith |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivington 33 Strines Road Marple Stockport Cheshire SK6 7DT |
Director Name | Mr Frederick John Warham |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cribfold Dobcross Oldham Lancashire OL3 5AT |
Secretary Name | Mr Frederick John Warham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cribfold Dobcross Oldham Lancashire OL3 5AT |
Director Name | Mr Barry Bamforth |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(43 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 473 Burnley Lane Chadderton Oldham Lancashire OL9 0BW |
Website | autobatteryservice.co.uk |
---|---|
Telephone | 0161 6275838 |
Telephone region | Manchester |
Registered Address | C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
3k at £1 | F.j. Warham 50.00% Ordinary |
---|---|
3k at £1 | M.t. Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,527,368 |
Gross Profit | £3,742,771 |
Net Worth | £548,219 |
Cash | £35,662 |
Current Liabilities | £3,114,169 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 December 2013 | Delivered on: 9 January 2014 Persons entitled: Suntrust LTD Frederick J Warham Michael T Smith Auto Battery Services LTD (1991) Rbs Classification: A registered charge Outstanding |
---|---|
3 January 2014 | Delivered on: 6 January 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 November 1998 | Delivered on: 24 November 1998 Persons entitled: Lombard Natwest Discounting Limtied Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 June 2001 | Delivered on: 6 July 2001 Satisfied on: 8 February 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land and buildings north side of school lane rochdale greater manchester title number LA31563. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 December 1995 | Delivered on: 13 January 1996 Satisfied on: 8 February 2012 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement or otherwise. Particulars: Fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all rights in favour of the company related to such debts and (ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts.floating charge such of the moneys which the company may receive in respect of the amounts referred to in paragraph 1(ii) above. Fully Satisfied |
22 March 1988 | Delivered on: 5 April 1988 Satisfied on: 8 February 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south side of school lane rochdale gt manchester title no. Gm 335324 f/h land & buildings in moore street rochdale and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 1988 | Delivered on: 11 February 1988 Satisfied on: 8 August 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 August 1964 | Delivered on: 9 November 1964 Satisfied on: 24 June 2014 Persons entitled: District Bank LTD Classification: Legal charge registered pursuant to an order of court of 4.11.64 Secured details: All monies due etc. Particulars: 100 and 102 king street dukinfield cheshire. Fully Satisfied |
8 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2022 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
15 August 2022 | Registered office address changed from New Chatford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 15 August 2022 (2 pages) |
6 January 2022 | Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to New Chatford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 6 January 2022 (2 pages) |
4 January 2022 | Resolutions
|
4 January 2022 | Appointment of a voluntary liquidator (3 pages) |
4 January 2022 | Declaration of solvency (6 pages) |
15 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
4 May 2021 | Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021 (1 page) |
19 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
27 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (4 pages) |
8 January 2020 | Satisfaction of charge 006416580007 in full (1 page) |
21 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
4 September 2019 | Satisfaction of charge 006416580008 in full (1 page) |
18 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
20 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (4 pages) |
20 June 2018 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page) |
25 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
16 October 2017 | Notification of Alliance Automotive Uk Limited as a person with significant control on 27 January 2017 (2 pages) |
16 October 2017 | Cessation of Frederick John Warham as a person with significant control on 27 January 2017 (1 page) |
16 October 2017 | Cessation of Frederick John Warham as a person with significant control on 16 October 2017 (1 page) |
16 October 2017 | Notification of Alliance Automotive Uk Limited as a person with significant control on 16 October 2017 (2 pages) |
23 July 2017 | Current accounting period shortened from 30 September 2017 to 31 July 2017 (1 page) |
23 July 2017 | Current accounting period shortened from 30 September 2017 to 31 July 2017 (1 page) |
15 February 2017 | Termination of appointment of Frederick John Warham as a secretary on 27 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Frederick John Warham as a secretary on 27 January 2017 (1 page) |
15 February 2017 | Appointment of Mr John Frederick Coombes as a director on 27 January 2017 (2 pages) |
15 February 2017 | Registered office address changed from School Lane Rochdale Lancs OL16 1QR to No. 1 Colmore Square Birmingham B4 6AA on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Mr John Frederick Coombes as a director (2 pages) |
15 February 2017 | Registered office address changed from School Lane Rochdale Lancs OL16 1QR to No. 1 Colmore Square Birmingham B4 6AA on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Frederick John Warham as a director on 27 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Frederick John Warham as a director on 27 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Michael Thomas Smith as a director on 27 January 2017 (1 page) |
15 February 2017 | Appointment of Mr John Frederick Coombes as a director (2 pages) |
15 February 2017 | Termination of appointment of Michael Thomas Smith as a director on 27 January 2017 (1 page) |
15 February 2017 | Appointment of Mr John Frederick Coombes as a director on 27 January 2017 (2 pages) |
17 January 2017 | Full accounts made up to 30 September 2016 (25 pages) |
17 January 2017 | Full accounts made up to 30 September 2016 (25 pages) |
5 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
5 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
1 December 2016 | Satisfaction of charge 5 in full (1 page) |
1 December 2016 | Satisfaction of charge 5 in full (1 page) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
11 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
6 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
24 June 2014 | Termination of appointment of Barry Bamforth as a director (1 page) |
24 June 2014 | Satisfaction of charge 1 in full (1 page) |
24 June 2014 | Termination of appointment of Barry Bamforth as a director (1 page) |
24 June 2014 | Satisfaction of charge 1 in full (1 page) |
24 June 2014 | All of the property or undertaking has been released from charge 5 (2 pages) |
24 June 2014 | Termination of appointment of Barry Bamforth as a director (1 page) |
24 June 2014 | Termination of appointment of Barry Bamforth as a director (1 page) |
24 June 2014 | All of the property or undertaking has been released from charge 5 (2 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
9 January 2014 | Registration of charge 006416580008 (16 pages) |
9 January 2014 | Registration of charge 006416580008 (16 pages) |
6 January 2014 | Registration of charge 006416580007 (8 pages) |
6 January 2014 | Registration of charge 006416580007 (8 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 August 2013 | Satisfaction of charge 2 in full (4 pages) |
8 August 2013 | Satisfaction of charge 2 in full (4 pages) |
12 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Director's details changed for Mr Frederick John Warham on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Michael Thomas Smith on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Frederick John Warham on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Barry Bamforth on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Michael Thomas Smith on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Barry Bamforth on 24 February 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
13 July 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
13 July 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 January 2002 | Accounts for a medium company made up to 31 March 2001 (23 pages) |
26 January 2002 | Accounts for a medium company made up to 31 March 2001 (23 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 November 2000 | Accounts for a medium company made up to 31 March 2000 (23 pages) |
22 November 2000 | Accounts for a medium company made up to 31 March 2000 (23 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 November 1999 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
10 November 1999 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 November 1998 | Particulars of mortgage/charge (11 pages) |
24 November 1998 | Particulars of mortgage/charge (11 pages) |
6 October 1998 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
6 October 1998 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 September 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
3 September 1997 | Accounts for a medium company made up to 31 March 1997 (21 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
7 January 1997 | Return made up to 31/12/96; full list of members
|
26 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
13 April 1995 | Auditor's resignation (2 pages) |
13 April 1995 | Auditor's resignation (2 pages) |
16 January 1995 | Return made up to 31/12/94; no change of members
|
16 January 1995 | Return made up to 31/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
17 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
12 January 1993 | Return made up to 31/12/92; no change of members (3 pages) |
12 January 1993 | Return made up to 31/12/92; no change of members (3 pages) |
28 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
28 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
30 January 1991 | Return made up to 31/12/90; full list of members (7 pages) |
30 January 1991 | Return made up to 31/12/90; full list of members (7 pages) |
2 February 1990 | Return made up to 22/09/89; full list of members (4 pages) |
2 February 1990 | Director resigned (2 pages) |
2 February 1990 | Return made up to 22/09/89; full list of members (4 pages) |
2 February 1990 | Director resigned (2 pages) |
25 January 1989 | Return made up to 04/11/88; full list of members (4 pages) |
25 January 1989 | Return made up to 04/11/88; full list of members (4 pages) |
20 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
20 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
10 February 1987 | Return made up to 31/12/86; full list of members (4 pages) |
10 February 1987 | Return made up to 31/12/86; full list of members (4 pages) |
8 May 1986 | Return made up to 31/12/85; full list of members (5 pages) |
8 May 1986 | Return made up to 31/12/85; full list of members (5 pages) |
27 December 1975 | Annual return made up to 27/12/75 (4 pages) |
27 December 1975 | Annual return made up to 27/12/75 (4 pages) |
10 November 1959 | Increase in nominal capital (1 page) |
10 November 1959 | Increase in nominal capital (1 page) |