AUTOCOL LIMITED

Hellopages » West Midlands » Birmingham » B4 6AA

Company number 01403981
Status Active
Incorporation Date 6 December 1978
Company Type Private Limited Company
Address NO 1 COLMORE SQUARE, BIRMINGHAM, B4 6AA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption full accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of AUTOCOL LIMITED are www.autocol.co.uk, and www.autocol.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autocol Limited is a Private Limited Company. The company registration number is 01403981. Autocol Limited has been working since 06 December 1978. The present status of the company is Active. The registered address of Autocol Limited is No 1 Colmore Square Birmingham B4 6aa. . COOMBES, John Frederick is a Secretary of the company. BROWN, Alistair Stuart is a Director of the company. LAFONT, Jean-Jacques Mathieu is a Director of the company. Secretary DAVIE, Gary Paul has been resigned. Secretary FIELDING, Lesley Roseanne has been resigned. Secretary THOMAS-KEEPING, Lindsay Charles has been resigned. Director FIELDING, Lesley Roseanne has been resigned. Director FIELDING, Norman John has been resigned. Director SANDERSON, John Gerald has been resigned. Director THOMAS-KEEPING, Lindsay Charles has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COOMBES, John Frederick
Appointed Date: 14 April 2001

Director
BROWN, Alistair Stuart
Appointed Date: 18 October 2000
70 years old

Director
LAFONT, Jean-Jacques Mathieu
Appointed Date: 14 April 2001
66 years old

Resigned Directors

Secretary
DAVIE, Gary Paul
Resigned: 18 October 2000
Appointed Date: 21 September 2000

Secretary
FIELDING, Lesley Roseanne
Resigned: 21 September 2000

Secretary
THOMAS-KEEPING, Lindsay Charles
Resigned: 04 April 2001
Appointed Date: 18 October 2000

Director
FIELDING, Lesley Roseanne
Resigned: 21 September 2000
81 years old

Director
FIELDING, Norman John
Resigned: 21 September 2000
79 years old

Director
SANDERSON, John Gerald
Resigned: 21 September 2000
74 years old

Director
THOMAS-KEEPING, Lindsay Charles
Resigned: 30 September 2004
Appointed Date: 21 September 2000
70 years old

Persons With Significant Control

Alliance Automotive Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUTOCOL LIMITED Events

17 Dec 2016
Compulsory strike-off action has been discontinued
15 Dec 2016
Total exemption full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
12 Sep 2016
Confirmation statement made on 1 August 2016 with updates
04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 96 more events
07 Jul 1987
Accounts for a small company made up to 31 December 1986

07 Jul 1987
Return made up to 18/02/87; full list of members

28 Jul 1986
Accounts for a small company made up to 31 December 1985

28 Jul 1986
Return made up to 13/05/86; full list of members

06 Dec 1978
Certificate of incorporation

AUTOCOL LIMITED Charges

5 October 2006
Guarantee & debenture
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Agent for the Secured Parties and Any of Itssuccessors (Security Agent)
Description: L/H land and buildings on the north west side of richmond…
21 September 2000
Mortgage debenture
Delivered: 27 September 2000
Status: Satisfied on 13 October 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 September 2000
Legal mortgage
Delivered: 27 September 2000
Status: Satisfied on 13 October 2006
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a land to the north west of richmond…
14 November 1983
Legal charge
Delivered: 18 November 1983
Status: Satisfied on 13 September 2000
Persons entitled: Barclays Bank PLC
Description: L/H 107 dale street accrington lancester.