Company NameAutec Electronics Limited
Company StatusDissolved
Company Number01454107
CategoryPrivate Limited Company
Incorporation Date15 October 1979(44 years, 6 months ago)
Previous NamesGrinkarn Limited and Portland Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameBeverley Michael Cottrell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1995(15 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleSales Manager
Correspondence Address16 Pine Croft
Marlow
Buckinghamshire
SL7 3BJ
Director NameMr Nicholas Stephen Parker Greenwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1995(15 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harden Beck
Harden
Bingley
West Yorkshire
BD16 1JQ
Director NameJack Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1995(15 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleSales Director
Correspondence AddressHeatcliff Linfit Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5LQ
Director NameNeil Antony Verner
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1995(15 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleDesign Manager
Correspondence Address5 Dunce Park Close
South Lane
Elland
West Yorkshire
HX5 0PF
Director NameKeith John Williams
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1995(15 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleWorks Manager
Correspondence Address6 Green End
Rastrick
Brighouse
West Yorkshire
HD6 1JF
Secretary NameMr Nicholas Stephen Parker Greenwood
NationalityBritish
StatusCurrent
Appointed08 August 1995(15 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harden Beck
Harden
Bingley
West Yorkshire
BD16 1JQ
Director NameEdward Henry George Hopkins
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 1995)
RoleCompany Director
Correspondence AddressLawn Hill Cliffe Drive
Rawdon
Leeds
West Yorkshire
LS19 6LL

Location

Registered Address1 The Embankment
Neville Street
Leeds
West Yorkshrie
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£3,704,493
Gross Profit£1,318,451
Net Worth£1,915,589
Cash£597,953
Current Liabilities£698,868

Accounts

Next Accounts Due31 October 1999 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 June 2003Dissolved (1 page)
25 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
18 September 2000Liquidators statement of receipts and payments (5 pages)
11 July 2000Receiver ceasing to act (1 page)
11 July 2000Receiver's abstract of receipts and payments (2 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
16 September 1999Receiver's abstract of receipts and payments (2 pages)
26 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 1999Appointment of a voluntary liquidator (1 page)
26 February 1999Statement of affairs (13 pages)
27 August 1997Receiver's abstract of receipts and payments (3 pages)
25 February 1997Statement of Affairs in administrative receivership following report to creditors (4 pages)
17 October 1996Company name changed portland LIMITED\certificate issued on 18/10/96 (2 pages)
17 October 1996Administrative Receiver's report (4 pages)
29 August 1996Registered office changed on 29/08/96 from: portland house greetland halifax west yorkshire, HX4 8NY (1 page)
16 July 1996Appointment of receiver/manager (1 page)
1 July 1996Particulars of mortgage/charge (3 pages)
17 August 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 August 1995Ad 02/08/95--------- £ si 35714@1=35714 £ ic 100000/135714 (2 pages)
14 August 1995Particulars of mortgage/charge (8 pages)
11 August 1995Declaration of assistance for shares acquisition (48 pages)
11 August 1995Declaration of assistance for shares acquisition (48 pages)
11 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Accounts made up to 31 December 1994 (15 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995£ nc 100000/135714 02/08/95 (1 page)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
29 June 1995Return made up to 19/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
15 October 1979Incorporation (14 pages)