AUTOMOTIVE PRODUCTS GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB
Company number 03003797
Status Liquidation
Incorporation Date 21 December 1994
Company Type Private Limited Company
Address 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Liquidators' statement of receipts and payments to 28 April 2017; Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 9 February 2017. The most likely internet sites of AUTOMOTIVE PRODUCTS GROUP LIMITED are www.automotiveproductsgroup.co.uk, and www.automotive-products-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Automotive Products Group Limited is a Private Limited Company. The company registration number is 03003797. Automotive Products Group Limited has been working since 21 December 1994. The present status of the company is Liquidation. The registered address of Automotive Products Group Limited is 25 Farringdon Street London Ec4a 4ab. . GOODWIN, Lee David is a Director of the company. HILL, Peter Andrew is a Director of the company. NESBITT, David is a Director of the company. Secretary CARDINI, Filippo John has been resigned. Secretary CONNOLLY, Kevin Brian has been resigned. Secretary GOODWIN, Lee David has been resigned. Secretary HALE, Clive Anthony has been resigned. Secretary WILCOX, Michael Norman has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Colin North has been resigned. Director BUCKMASTER, Adrian Charles has been resigned. Director CARDINI, Filippo John has been resigned. Director CONNOLLY, Kevin Brian has been resigned. Director GAUNT, Brian Martin has been resigned. Director HANKINSON, David Roger Lindon has been resigned. Director HARGREAVES, David has been resigned. Director MARCHANT, Andrew William has been resigned. Director MASKELL, Philip John has been resigned. Director MUNTON, Richard James has been resigned. Director WOOD, Roger Norman Alexander has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
GOODWIN, Lee David
Appointed Date: 14 January 2004
64 years old

Director
HILL, Peter Andrew
Appointed Date: 01 January 2005
79 years old

Director
NESBITT, David
Appointed Date: 07 January 2004
67 years old

Resigned Directors

Secretary
CARDINI, Filippo John
Resigned: 06 April 1995
Appointed Date: 07 February 1995

Secretary
CONNOLLY, Kevin Brian
Resigned: 31 March 2003
Appointed Date: 01 October 1998

Secretary
GOODWIN, Lee David
Resigned: 14 January 2005
Appointed Date: 31 March 2003

Secretary
HALE, Clive Anthony
Resigned: 30 September 1998
Appointed Date: 06 April 1995

Secretary
WILCOX, Michael Norman
Resigned: 15 December 2014
Appointed Date: 14 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 1995
Appointed Date: 21 December 1994

Director
ARMSTRONG, Colin North
Resigned: 06 April 1995
Appointed Date: 07 February 1995
61 years old

Director
BUCKMASTER, Adrian Charles
Resigned: 07 January 2004
Appointed Date: 17 December 1997
77 years old

Director
CARDINI, Filippo John
Resigned: 06 April 1995
Appointed Date: 07 February 1995
56 years old

Director
CONNOLLY, Kevin Brian
Resigned: 31 March 2003
Appointed Date: 01 January 1997
65 years old

Director
GAUNT, Brian Martin
Resigned: 30 November 1997
Appointed Date: 06 April 1995
87 years old

Director
HANKINSON, David Roger Lindon
Resigned: 30 April 1997
Appointed Date: 29 May 1996
86 years old

Director
HARGREAVES, David
Resigned: 08 January 2004
Appointed Date: 27 April 1995
95 years old

Director
MARCHANT, Andrew William
Resigned: 07 November 2001
Appointed Date: 30 April 1997
70 years old

Director
MASKELL, Philip John
Resigned: 08 February 2005
Appointed Date: 27 February 2002
66 years old

Director
MUNTON, Richard James
Resigned: 27 February 2002
Appointed Date: 27 April 1995
69 years old

Director
WOOD, Roger Norman Alexander
Resigned: 31 December 1996
Appointed Date: 26 July 1995
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 February 1995
Appointed Date: 21 December 1994

AUTOMOTIVE PRODUCTS GROUP LIMITED Events

11 May 2017
Liquidators' statement of receipts and payments to 28 April 2017
11 May 2017
Return of final meeting in a creditors' voluntary winding up
28 Feb 2017
Liquidators' statement of receipts and payments to 9 February 2017
24 Aug 2016
Liquidators' statement of receipts and payments to 9 August 2016
19 Feb 2016
Liquidators' statement of receipts and payments to 9 February 2016
...
... and 108 more events
31 Mar 1995
Registered office changed on 31/03/95 from: broadwalk house 5 appold street london EC2A 2HA
10 Feb 1995
Registered office changed on 10/02/95 from: 1 mitchell lane bristol BS1 6BU

10 Feb 1995
Director resigned;new director appointed

10 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

21 Dec 1994
Incorporation

AUTOMOTIVE PRODUCTS GROUP LIMITED Charges

23 June 1999
Debenture
Delivered: 18 September 2002
Status: Satisfied on 26 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Each Ofthe Lenders (The Security Agent)
Description: Land and buildings on the north side of deykin avenue with…
23 June 1999
Debenture
Delivered: 8 July 1999
Status: Satisfied on 26 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Please refer to form 395 for full details of charged…
11 April 1995
Debenture
Delivered: 27 April 1995
Status: Satisfied on 29 February 2000
Persons entitled: Morgan Grenfell & Co. Limited(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders (as Defined Therein)
Description: Fixed and floating charges over the undertaking and all…