AUTOMATED SYSTEMS (RENTALS) LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7AB

Company number 03045174
Status Liquidation
Incorporation Date 12 April 1995
Company Type Private Limited Company
Address STEPHEN M ROUT & COMPANY MENTA BUSINESS CENTRE, 5 EASTERN WAY, BURY ST. EDMUNDS, SUFFOLK, IP32 7AB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY to Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB on 9 November 2016; Total exemption small company accounts made up to 30 April 2016; Declaration of solvency. The most likely internet sites of AUTOMATED SYSTEMS (RENTALS) LIMITED are www.automatedsystemsrentals.co.uk, and www.automated-systems-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Thurston Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Automated Systems Rentals Limited is a Private Limited Company. The company registration number is 03045174. Automated Systems Rentals Limited has been working since 12 April 1995. The present status of the company is Liquidation. The registered address of Automated Systems Rentals Limited is Stephen M Rout Company Menta Business Centre 5 Eastern Way Bury St Edmunds Suffolk Ip32 7ab. . TYE, Martin Reginald is a Secretary of the company. TYE, Martin Reginald is a Director of the company. Secretary FRASER, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
TYE, Martin Reginald
Appointed Date: 17 January 2011

Director
TYE, Martin Reginald
Appointed Date: 12 April 1995
68 years old

Resigned Directors

Secretary
FRASER, Andrew John
Resigned: 17 January 2011
Appointed Date: 12 April 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 1995
Appointed Date: 12 April 1995

AUTOMATED SYSTEMS (RENTALS) LIMITED Events

09 Nov 2016
Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY to Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB on 9 November 2016
08 Nov 2016
Total exemption small company accounts made up to 30 April 2016
04 Nov 2016
Declaration of solvency
04 Nov 2016
Appointment of a voluntary liquidator
04 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-24

...
... and 78 more events
25 Feb 1997
Compulsory strike-off action has been discontinued
21 Feb 1997
Return made up to 12/04/96; full list of members
14 Jan 1997
First Gazette notice for compulsory strike-off
20 Apr 1995
Secretary resigned
12 Apr 1995
Incorporation

AUTOMATED SYSTEMS (RENTALS) LIMITED Charges

1 February 2012
Legal charge
Delivered: 3 February 2012
Status: Satisfied on 27 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 high street, pampisford t/no CB226121.
21 July 2011
Legal charge
Delivered: 22 July 2011
Status: Satisfied on 27 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 35 marshall road cambridge t/no. CB17404.
21 July 2011
Legal charge
Delivered: 22 July 2011
Status: Satisfied on 27 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 high street pampisford t/no. CB94416.
6 October 2005
Legal charge
Delivered: 7 October 2005
Status: Satisfied on 27 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 11 tulip tree drive, norwich.
19 August 2005
Legal charge
Delivered: 31 August 2005
Status: Satisfied on 27 October 2016
Persons entitled: Barclays Bank PLC
Description: The f/h property known as the green man mill end green…
30 March 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 9 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7 green hay much hoole preston lancashire.
5 March 2004
Legal charge
Delivered: 12 March 2004
Status: Satisfied on 27 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H property 18 radcliffe road thorpe marriott drayton…
2 February 2004
Legal charge
Delivered: 3 February 2004
Status: Satisfied on 27 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 22 acres way thorpe marriott drayton…
30 January 2004
Legal charge
Delivered: 31 January 2004
Status: Satisfied on 27 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 peddars way, taverham, norwich, norfolk.
6 January 2004
Legal charge
Delivered: 10 January 2004
Status: Satisfied on 9 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 35 marshall road cambridge.
21 March 2000
Legal charge
Delivered: 25 March 2000
Status: Satisfied on 9 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 high street pampisford cambridge.
30 July 1999
Legal charge
Delivered: 5 August 1999
Status: Satisfied on 9 March 2011
Persons entitled: Barclays Bank PLC
Description: 2 high street pampisford cambridge cambridgeshire.
15 June 1999
Debenture
Delivered: 22 June 1999
Status: Satisfied on 27 October 2016
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…