Company NameAuto Battery Service Limited
Company StatusDissolved
Company Number00641658
CategoryPrivate Limited Company
Incorporation Date10 November 1959(64 years, 6 months ago)
Dissolution Date8 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2017(57 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 08 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clough Corporate Solutions Limited Vicarage Ch
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Director NameMr William Thomas Smith
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 04 February 1996)
RoleCompany Director
Correspondence Address8 Penn Haven
Gerrards Cross
Buckinghamshire
SL9 8BY
Director NameMr Michael Thomas Smith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivington 33 Strines Road
Marple
Stockport
Cheshire
SK6 7DT
Director NameMr Frederick John Warham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cribfold
Dobcross
Oldham
Lancashire
OL3 5AT
Secretary NameMr Frederick John Warham
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cribfold
Dobcross
Oldham
Lancashire
OL3 5AT
Director NameMr Barry Bamforth
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(43 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address473 Burnley Lane
Chadderton
Oldham
Lancashire
OL9 0BW

Contact

Websiteautobatteryservice.co.uk
Telephone0161 6275838
Telephone regionManchester

Location

Registered AddressC/O Clough Corporate Solutions Limited Vicarage Chambers
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

3k at £1F.j. Warham
50.00%
Ordinary
3k at £1M.t. Smith
50.00%
Ordinary

Financials

Year2014
Turnover£9,527,368
Gross Profit£3,742,771
Net Worth£548,219
Cash£35,662
Current Liabilities£3,114,169

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 December 2013Delivered 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 2014Delivered 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 1998Delivered 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 2001Delivered 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 1995Delivered 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 1988Delivered 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 1988Delivered 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 1964Delivered 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

Filing History

8 March 2023Final Gazette dissolved following liquidation (1 page)
8 December 2022Return of final meeting in a members' voluntary winding up (8 pages)
21 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
15 August 2022Registered 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 2022Registered 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 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-17
(1 page)
4 January 2022Appointment of a voluntary liquidator (3 pages)
4 January 2022Declaration of solvency (6 pages)
15 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
4 May 2021Registered 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 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 31 December 2019 (4 pages)
8 January 2020Satisfaction of charge 006416580007 in full (1 page)
21 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
4 September 2019Satisfaction of charge 006416580008 in full (1 page)
18 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
20 September 2018Unaudited abridged accounts made up to 31 December 2017 (4 pages)
20 June 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
25 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
17 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
16 October 2017Notification of Alliance Automotive Uk Limited as a person with significant control on 27 January 2017 (2 pages)
16 October 2017Cessation of Frederick John Warham as a person with significant control on 27 January 2017 (1 page)
16 October 2017Cessation of Frederick John Warham as a person with significant control on 16 October 2017 (1 page)
16 October 2017Notification of Alliance Automotive Uk Limited as a person with significant control on 16 October 2017 (2 pages)
23 July 2017Current accounting period shortened from 30 September 2017 to 31 July 2017 (1 page)
23 July 2017Current accounting period shortened from 30 September 2017 to 31 July 2017 (1 page)
15 February 2017Termination of appointment of Frederick John Warham as a secretary on 27 January 2017 (1 page)
15 February 2017Termination of appointment of Frederick John Warham as a secretary on 27 January 2017 (1 page)
15 February 2017Appointment of Mr John Frederick Coombes as a director on 27 January 2017 (2 pages)
15 February 2017Registered 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 2017Appointment of Mr John Frederick Coombes as a director (2 pages)
15 February 2017Registered 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 2017Termination of appointment of Frederick John Warham as a director on 27 January 2017 (1 page)
15 February 2017Termination of appointment of Frederick John Warham as a director on 27 January 2017 (1 page)
15 February 2017Termination of appointment of Michael Thomas Smith as a director on 27 January 2017 (1 page)
15 February 2017Appointment of Mr John Frederick Coombes as a director (2 pages)
15 February 2017Termination of appointment of Michael Thomas Smith as a director on 27 January 2017 (1 page)
15 February 2017Appointment of Mr John Frederick Coombes as a director on 27 January 2017 (2 pages)
17 January 2017Full accounts made up to 30 September 2016 (25 pages)
17 January 2017Full accounts made up to 30 September 2016 (25 pages)
5 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
5 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
1 December 2016Satisfaction of charge 5 in full (1 page)
1 December 2016Satisfaction of charge 5 in full (1 page)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6,002
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6,002
(6 pages)
11 January 2016Full accounts made up to 31 March 2015 (18 pages)
11 January 2016Full accounts made up to 31 March 2015 (18 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 6,000
(5 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 6,000
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (18 pages)
6 January 2015Full accounts made up to 31 March 2014 (18 pages)
24 June 2014Termination of appointment of Barry Bamforth as a director (1 page)
24 June 2014Satisfaction of charge 1 in full (1 page)
24 June 2014Termination of appointment of Barry Bamforth as a director (1 page)
24 June 2014Satisfaction of charge 1 in full (1 page)
24 June 2014All of the property or undertaking has been released from charge 5 (2 pages)
24 June 2014Termination of appointment of Barry Bamforth as a director (1 page)
24 June 2014Termination of appointment of Barry Bamforth as a director (1 page)
24 June 2014All of the property or undertaking has been released from charge 5 (2 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 6,000
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 6,000
(6 pages)
9 January 2014Registration of charge 006416580008 (16 pages)
9 January 2014Registration of charge 006416580008 (16 pages)
6 January 2014Registration of charge 006416580007 (8 pages)
6 January 2014Registration of charge 006416580007 (8 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
8 August 2013Satisfaction of charge 2 in full (4 pages)
8 August 2013Satisfaction of charge 2 in full (4 pages)
12 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Director's details changed for Mr Frederick John Warham on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Michael Thomas Smith on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr Frederick John Warham on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr Barry Bamforth on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Michael Thomas Smith on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Barry Bamforth on 24 February 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 February 2007Return made up to 31/12/06; full list of members (7 pages)
21 February 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 March 2006Return made up to 31/12/05; full list of members (7 pages)
10 March 2006Return made up to 31/12/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
13 July 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
13 July 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (21 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (21 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 January 2002Accounts for a medium company made up to 31 March 2001 (23 pages)
26 January 2002Accounts for a medium company made up to 31 March 2001 (23 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 November 2000Accounts for a medium company made up to 31 March 2000 (23 pages)
22 November 2000Accounts for a medium company made up to 31 March 2000 (23 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 November 1999Accounts for a medium company made up to 31 March 1999 (22 pages)
10 November 1999Accounts for a medium company made up to 31 March 1999 (22 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 November 1998Particulars of mortgage/charge (11 pages)
24 November 1998Particulars of mortgage/charge (11 pages)
6 October 1998Accounts for a medium company made up to 31 March 1998 (21 pages)
6 October 1998Accounts for a medium company made up to 31 March 1998 (21 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 September 1997Accounts for a medium company made up to 31 March 1997 (21 pages)
3 September 1997Accounts for a medium company made up to 31 March 1997 (21 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
13 April 1995Auditor's resignation (2 pages)
13 April 1995Auditor's resignation (2 pages)
16 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 January 1994Return made up to 31/12/93; full list of members (5 pages)
17 January 1994Return made up to 31/12/93; full list of members (5 pages)
12 January 1993Return made up to 31/12/92; no change of members (3 pages)
12 January 1993Return made up to 31/12/92; no change of members (3 pages)
28 January 1992Return made up to 31/12/91; no change of members (6 pages)
28 January 1992Return made up to 31/12/91; no change of members (6 pages)
30 January 1991Return made up to 31/12/90; full list of members (7 pages)
30 January 1991Return made up to 31/12/90; full list of members (7 pages)
2 February 1990Return made up to 22/09/89; full list of members (4 pages)
2 February 1990Director resigned (2 pages)
2 February 1990Return made up to 22/09/89; full list of members (4 pages)
2 February 1990Director resigned (2 pages)
25 January 1989Return made up to 04/11/88; full list of members (4 pages)
25 January 1989Return made up to 04/11/88; full list of members (4 pages)
20 January 1988Return made up to 31/12/87; full list of members (4 pages)
20 January 1988Return made up to 31/12/87; full list of members (4 pages)
10 February 1987Return made up to 31/12/86; full list of members (4 pages)
10 February 1987Return made up to 31/12/86; full list of members (4 pages)
8 May 1986Return made up to 31/12/85; full list of members (5 pages)
8 May 1986Return made up to 31/12/85; full list of members (5 pages)
27 December 1975Annual return made up to 27/12/75 (4 pages)
27 December 1975Annual return made up to 27/12/75 (4 pages)
10 November 1959Increase in nominal capital (1 page)
10 November 1959Increase in nominal capital (1 page)