AUTODEX LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 1YH

Company number 01374977
Status Active
Incorporation Date 22 June 1978
Company Type Private Limited Company
Address 10 FURNIVAL STREET, LONDON, EC4A 1YH
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles, 5020 - Maintenance & repair of motors
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Notice of move from Administration to Dissolution. The most likely internet sites of AUTODEX LIMITED are www.autodex.co.uk, and www.autodex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Autodex Limited is a Private Limited Company. The company registration number is 01374977. Autodex Limited has been working since 22 June 1978. The present status of the company is Active. The registered address of Autodex Limited is 10 Furnival Street London Ec4a 1yh. . KEARNEY, William Gerard is a Secretary of the company. FAGAN, Richard Joseph is a Director of the company. FAGAN, Richard Oliver is a Director of the company. KEARNEY, William Gerard is a Director of the company. SHRAGER, Robert Neil is a Director of the company. Secretary FAGAN, Mary Teresa Daphne has been resigned. Director FAGAN, Mary Teresa Daphne has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
KEARNEY, William Gerard
Appointed Date: 07 December 2007

Director
FAGAN, Richard Joseph
Appointed Date: 14 December 1995
54 years old

Director

Director
KEARNEY, William Gerard
Appointed Date: 01 February 1999
60 years old

Director
SHRAGER, Robert Neil
Appointed Date: 01 July 2003
77 years old

Resigned Directors

Secretary
FAGAN, Mary Teresa Daphne
Resigned: 07 December 2007

Director
FAGAN, Mary Teresa Daphne
Resigned: 07 December 2007
77 years old

AUTODEX LIMITED Events

09 Nov 2015
Restoration by order of the court
26 Apr 2012
Final Gazette dissolved following liquidation
26 Jan 2012
Notice of move from Administration to Dissolution
03 Mar 2011
Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011
05 Nov 2010
Administrator's progress report to 1 October 2010
...
... and 79 more events
12 Jan 1988
Return made up to 18/12/87; no change of members
13 Feb 1987
Accounts for a small company made up to 31 March 1986
21 Jan 1987
Return made up to 15/12/86; full list of members
15 Aug 1980
Share capital
22 Jun 1978
Incorporation

AUTODEX LIMITED Charges

4 June 2008
Debenture
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 May 2008
Debenture
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2007
Charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Whites Body Repairs Limited
Description: The funds held pursuant to a rent deposit. See the mortgage…
31 July 2007
Legal charge
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Daphne Fagan Richard Oliver Fagan and Denton & Co Trustees Limited
Description: All equipment plant machinery tools vehicles furniture and…
1 August 2006
Rent deposit deed
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: P Baldock & Son Limited
Description: The initial deposit and any other sums from time to time…
15 October 2003
Mortgage debenture
Delivered: 18 October 2003
Status: Satisfied on 4 June 2008
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1992
Debenture
Delivered: 26 August 1992
Status: Satisfied on 3 March 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…