Company NameFederal-Mogul Powertrain Systems International Limited
Company StatusDissolved
Company Number00894128
CategoryPrivate Limited Company
Incorporation Date15 December 1966(57 years, 4 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NamesAssociated Engineering (Export Services) Limited and AE Export Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(40 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 22 May 2012)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(40 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 22 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Secretary NameBeverley Ann Sutton
NationalityBritish
StatusClosed
Appointed21 July 2010(43 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 22 May 2012)
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMr Paul Denis White
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(25 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2000)
RoleBusiness Development Exec
Country of ResidenceUnited Kingdom
Correspondence Address61 Tennyson Road
Wibsey
Bradford
West Yorkshire
BD6 1TG
Director NameRoy Albert Vickery
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(25 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 October 1992)
RoleSecretary
Correspondence Address14 Eastwick Crescent
Rickmansworth
Hertfordshire
WD3 2YJ
Director NameMr Timothy Loxton-Vowles
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(25 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1999)
RoleLicensing Executive
Correspondence Address94 Teignmouth Road
Willesden Green
London
NW2 4DY
Director NameAlexander Cruickshank Barr
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(25 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1992)
RoleProject Director
Correspondence AddressAmbleside
Hallidon
Daventry
Northants
NN11 6LD
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed11 July 1992(25 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameMr Roger Ashley Chambers
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(25 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 1999)
RoleAccountant
Correspondence Address36 Money Hill Road
Rickmansworth
Hertfordshire
WD3 2EQ
Director NameRodney William Metcalfe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(25 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleSales Director
Correspondence AddressPriory Farm
Norton
Doncaster
South Yorkshire
DN6 9BX
Director NameMr Anthony Clive Bigwood
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(25 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 27 April 2007)
RoleDirector Of Process Technology
Correspondence AddressShovel View
Shovel Lane, North Petherton
Somerset
TA6 6NJ
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(27 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(28 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameDr Brian Leonard Ruddy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(29 years after company formation)
Appointment Duration11 years, 2 months (resigned 27 February 2007)
RoleVice President Asia
Correspondence AddressOrchard House Leamington Road
Princethorpe
Warwickshire
CV23 9PU
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameMr Neil Thomas
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(32 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Clarkes Way
Welton
Daventry
Northamptonshire
NN11 5JJ
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2000)
RoleCorporate Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(33 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(34 years after company formation)
Appointment Duration4 years (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(34 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2003)
RoleSen Vice President And General
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameMr Stephen Andrew Martin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(36 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthend
Vicarage Lane, Dunchurch
Rugby
Warwickshire
CV22 6QP
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(42 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleSecretary
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT

Location

Registered AddressManchester International Office
Centre Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

399 at £0.2Fleetside Investments LTD
99.75%
Ordinary
1 at £0.2Leeds Piston Ring & Engineering Company LTD
0.25%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (4 pages)
31 January 2012Application to strike the company off the register (4 pages)
24 January 2012Notice of completion of voluntary arrangement (2 pages)
24 January 2012Notice of completion of voluntary arrangement (2 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 100
(5 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 100
(5 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Annual return made up to 11 July 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 11 July 2009 with a full list of shareholders (4 pages)
9 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages)
9 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
9 March 2009Secretary appointed elizabeth shawcross swift (1 page)
9 March 2009Secretary appointed elizabeth shawcross swift (1 page)
4 March 2009Appointment terminated secretary andrew boydell (1 page)
4 March 2009Return made up to 11/07/08; full list of members (4 pages)
4 March 2009Return made up to 11/07/08; full list of members (4 pages)
4 March 2009Appointment Terminated Secretary andrew boydell (1 page)
10 December 2008INSOLVENCY:annual report for form 1.3 (11 pages)
10 December 2008Insolvency:annual report for form 1.3 (11 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
19 September 2008Full accounts made up to 31 December 2007 (11 pages)
19 September 2008Full accounts made up to 31 December 2007 (11 pages)
13 December 2007Supervisor's report (10 pages)
13 December 2007Supervisor's report (10 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
21 September 2007Full accounts made up to 31 December 2006 (11 pages)
21 September 2007Full accounts made up to 31 December 2006 (11 pages)
11 July 2007Return made up to 11/07/07; full list of members (3 pages)
11 July 2007Return made up to 11/07/07; full list of members (3 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
29 April 2007New director appointed (1 page)
29 April 2007New director appointed (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2003 (10 pages)
30 October 2006Full accounts made up to 31 December 2003 (10 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2004 (10 pages)
30 October 2006Full accounts made up to 31 December 2004 (10 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (923 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (923 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
24 November 2005Administrator's abstract of receipts and payments (4 pages)
24 November 2005Administrator's abstract of receipts and payments (4 pages)
27 May 2005Administrator's abstract of receipts and payments (4 pages)
27 May 2005Administrator's abstract of receipts and payments (4 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
1 December 2004Administrator's abstract of receipts and payments (4 pages)
1 December 2004Administrator's abstract of receipts and payments (4 pages)
26 August 2004Notice of variation of an Administration Order (4 pages)
26 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
10 August 2002Full accounts made up to 31 December 2000 (9 pages)
10 August 2002Full accounts made up to 31 December 2000 (9 pages)
29 May 2002Administrator's abstract of receipts and payments (3 pages)
29 May 2002Administrator's abstract of receipts and payments (3 pages)
20 February 2002Notice of result of meeting of creditors (3 pages)
20 February 2002Notice of result of meeting of creditors (3 pages)
23 January 2002Statement of administrator's proposal (61 pages)
23 January 2002Statement of administrator's proposal (61 pages)
17 October 2001Registered office changed on 17/10/01 from: cawston house rugby warwickshire CV22 7SB (1 page)
17 October 2001Registered office changed on 17/10/01 from: cawston house rugby warwickshire CV22 7SB (1 page)
10 October 2001Administration Order (4 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
9 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Director's particulars changed (1 page)
9 August 2001Return made up to 11/07/01; full list of members (7 pages)
9 August 2001Director's particulars changed (1 page)
9 August 2001Director's particulars changed (1 page)
9 August 2001Director's particulars changed (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
17 October 2000Accounts made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 July 2000Return made up to 11/07/00; full list of members (7 pages)
24 July 2000Return made up to 11/07/00; full list of members (7 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
3 November 1999New director appointed (4 pages)
3 November 1999New director appointed (4 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
2 November 1999Accounts made up to 31 December 1998 (6 pages)
25 August 1999Return made up to 11/07/99; full list of members (8 pages)
25 August 1999Return made up to 11/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 August 1999Location of register of members (1 page)
11 August 1999Location of register of members (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
12 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
12 November 1998Accounts made up to 31 December 1997 (6 pages)
3 November 1998Company name changed ae export services LIMITED\certificate issued on 04/11/98 (2 pages)
3 November 1998Company name changed ae export services LIMITED\certificate issued on 04/11/98 (2 pages)
11 August 1998Return made up to 11/07/98; full list of members (8 pages)
11 August 1998Return made up to 11/07/98; full list of members (8 pages)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Accounts made up to 31 December 1996 (6 pages)
29 July 1997Return made up to 11/07/97; full list of members (7 pages)
29 July 1997Return made up to 11/07/97; full list of members (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
25 July 1996Return made up to 11/07/96; full list of members (7 pages)
25 July 1996Return made up to 11/07/96; full list of members (7 pages)
9 May 1996Director resigned (2 pages)
9 May 1996Director resigned (2 pages)
9 May 1996New director appointed (1 page)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
5 October 1995Full accounts made up to 31 December 1994 (8 pages)
5 October 1995Full accounts made up to 31 December 1994 (8 pages)
25 July 1995Return made up to 11/07/95; full list of members (14 pages)
25 July 1995Return made up to 11/07/95; full list of members (7 pages)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
29 October 1983Accounts made up to 30 September 1982 (9 pages)
29 October 1983Accounts made up to 30 September 1982 (9 pages)
21 May 1982Accounts made up to 30 September 1981 (9 pages)
21 May 1982Accounts made up to 30 September 1981 (9 pages)
29 May 1981Accounts made up to 30 September 1980 (9 pages)
29 May 1981Accounts made up to 30 September 1980 (9 pages)