AUTOGEM REALISATIONS LIMITED
AUTOGEM LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 00952810
Status ADMINISTRATIVE RECEIVER
Incorporation Date 24 April 1969
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products, 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Receiver's abstract of receipts and payments to 5 October 2016; Receiver's abstract of receipts and payments to 5 October 2015; Receiver's abstract of receipts and payments to 5 October 2014. The most likely internet sites of AUTOGEM REALISATIONS LIMITED are www.autogemrealisations.co.uk, and www.autogem-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. Autogem Realisations Limited is a Private Limited Company. The company registration number is 00952810. Autogem Realisations Limited has been working since 24 April 1969. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Autogem Realisations Limited is 1 More London Place London Se1 2af. . Secretary ASHWORTH, Peter has been resigned. Secretary FAIRCLOUGH, Ian Peter has been resigned. Secretary HOLLICK, Trevor has been resigned. Secretary MCGLONE, Michael has been resigned. Secretary SWANSTON, Cindy Leigh has been resigned. Director ASHWORTH, Peter has been resigned. Director BURRIDGE, Matthew has been resigned. Director DAVIS, Ivor Jack has been resigned. Director HOLLICK, Trevor has been resigned. Director JOYNER, Peter Gordon has been resigned. Director KERSHAW, John Darrell has been resigned. Director MCGLONE, Michael has been resigned. Director MOXHAM, Keith Charles has been resigned. Director REDDY, Vuchuru Sadhana has been resigned. Director RONZANO, Vito has been resigned. Director RONZANO, Vito has been resigned. Director SWAN, Christopher Paul Mckinley has been resigned. The company operates in "Manufacture other fabricated metal products".


Resigned Directors

Secretary
ASHWORTH, Peter
Resigned: 30 April 1991

Secretary
FAIRCLOUGH, Ian Peter
Resigned: 10 September 1999
Appointed Date: 19 October 1998

Secretary
HOLLICK, Trevor
Resigned: 19 October 1998
Appointed Date: 26 June 1991

Secretary
MCGLONE, Michael
Resigned: 25 June 1991
Appointed Date: 01 May 1991

Secretary
SWANSTON, Cindy Leigh
Resigned: 27 February 2001
Appointed Date: 10 September 1999

Director
ASHWORTH, Peter
Resigned: 30 April 1991
90 years old

Director
BURRIDGE, Matthew
Resigned: 02 February 1997
Appointed Date: 06 October 1993
68 years old

Director
DAVIS, Ivor Jack
Resigned: 28 February 1994
89 years old

Director
HOLLICK, Trevor
Resigned: 02 February 1997
72 years old

Director
JOYNER, Peter Gordon
Resigned: 10 August 2001
Appointed Date: 14 August 2000
78 years old

Director
KERSHAW, John Darrell
Resigned: 29 October 1996
78 years old

Director
MCGLONE, Michael
Resigned: 29 October 1996
79 years old

Director
MOXHAM, Keith Charles
Resigned: 02 February 1997
72 years old

Director
REDDY, Vuchuru Sadhana
Resigned: 06 October 2000
Appointed Date: 29 October 1996
65 years old

Director
RONZANO, Vito
Resigned: 07 September 1998
Appointed Date: 10 February 1997
65 years old

Director
RONZANO, Vito
Resigned: 02 February 1997
65 years old

Director
SWAN, Christopher Paul Mckinley
Resigned: 02 August 2000
Appointed Date: 29 October 1996
67 years old

AUTOGEM REALISATIONS LIMITED Events

11 Nov 2016
Receiver's abstract of receipts and payments to 5 October 2016
11 Nov 2015
Receiver's abstract of receipts and payments to 5 October 2015
17 Nov 2014
Receiver's abstract of receipts and payments to 5 October 2014
08 Nov 2013
Receiver's abstract of receipts and payments to 5 October 2013
23 Oct 2012
Receiver's abstract of receipts and payments to 5 October 2012
...
... and 128 more events
31 Jul 1987
Return made up to 18/06/87; full list of members

01 Jul 1987
Secretary resigned;new secretary appointed

06 Nov 1986
Director resigned;new director appointed

27 Oct 1986
Return made up to 11/09/86; full list of members

19 Sep 1986
Full accounts made up to 31 December 1985

AUTOGEM REALISATIONS LIMITED Charges

5 July 2000
Debenture
Delivered: 24 July 2000
Status: Outstanding
Persons entitled: Bnp Paribas as Security Agent and Trustee for Itself and the Other Financeparties (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
3 February 1997
Mortgage debenture
Delivered: 19 February 1997
Status: Satisfied on 22 April 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 March 1994
Letter of charge
Delivered: 8 April 1994
Status: Satisfied on 4 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
16 August 1989
Debenture
Delivered: 22 August 1989
Status: Satisfied on 4 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 February 1989
Debenture
Delivered: 11 February 1989
Status: Satisfied on 25 August 1989
Persons entitled: White Rose Investments Limited Granville Venture Capital Limited
Description: Fixed and floating charges over the undertaking and all…
25 February 1988
Single debenture
Delivered: 3 March 1988
Status: Satisfied on 15 February 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1985
Debenture
Delivered: 11 July 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1985
Debenture
Delivered: 12 July 1985
Status: Satisfied
Persons entitled: White Rose Investments Limited
Description: Fixed and floating charges over the undertaking and all…