Company NameA.B.S. Automotive Distribution Limited
Company StatusDissolved
Company Number02379682
CategoryPrivate Limited Company
Incorporation Date4 May 1989(35 years ago)
Dissolution Date13 June 2017 (6 years, 10 months 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(27 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool Lane
Rochdale
Lancashire
OL16 1QR
Director NameMr Barry Bamforth
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 April 2014)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address473 Burnley Lane
Chadderton
Oldham
Lancashire
OL9 0BW
Director NameMr Michael Thomas Smith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 8 months after company formation)
Appointment Duration26 years, 1 month (resigned 27 January 2017)
RoleBusiness Manager
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 1990(1 year, 8 months after company formation)
Appointment Duration26 years, 1 month (resigned 27 January 2017)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address11 Cribfold
Dobcross
Oldham
Lancashire
OL3 5AT
Secretary NameMr Barry Bamforth
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address473 Burnley Lane
Chadderton
Oldham
Lancashire
OL9 0BW
Secretary NameMr Michael Thomas Smith
StatusResigned
Appointed01 April 2014(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2017)
RoleCompany Director
Correspondence AddressSchool Lane
Rochdale
Lancashire
OL16 1QR

Contact

Websiteautoinsider.co.uk

Location

Registered AddressSchool Lane
Rochdale
Lancashire
OL16 1QR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

100 at £1Auto Battery Service LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 November 1998Delivered on: 24 November 1998
Persons entitled: Lombard Natwest Discounting Limited

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 December 1995Delivered on: 13 January 1996
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.
Outstanding
5 January 1990Delivered on: 23 January 1990
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.
Outstanding

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
15 February 2017Appointment of Mr John Frederick Coombes as a director on 27 January 2017 (2 pages)
15 February 2017Termination of appointment of Michael Thomas Smith 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 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 secretary on 27 January 2017 (1 page)
12 January 2017Satisfaction of charge 1 in full (1 page)
12 January 2017Satisfaction of charge 3 in full (1 page)
12 January 2017Satisfaction of charge 2 in full (2 pages)
27 September 2016Accounts for a dormant company made up to 31 March 2016 (2 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 100
(4 pages)
6 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 February 2015Appointment of Mr Michael Thomas Smith as a secretary on 1 April 2014 (2 pages)
16 February 2015Appointment of Mr Michael Thomas Smith as a secretary on 1 April 2014 (2 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
13 February 2015Termination of appointment of Barry Bamforth as a director on 1 April 2014 (1 page)
13 February 2015Termination of appointment of Barry Bamforth as a secretary on 1 April 2014 (1 page)
13 February 2015Termination of appointment of Barry Bamforth as a director on 1 April 2014 (1 page)
13 February 2015Termination of appointment of Barry Bamforth as a secretary on 1 April 2014 (1 page)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (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 100
(6 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 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 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 (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 February 2007Return made up to 31/12/06; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 31/12/05; full list of members (7 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
14 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 November 1998Particulars of mortgage/charge (11 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 January 1996Particulars of mortgage/charge (3 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 (8 pages)
13 April 1995Auditor's resignation (2 pages)