Company NameAuto Design Limited
Company StatusDissolved
Company Number02381200
CategoryPrivate Limited Company
Incorporation Date9 May 1989(34 years, 12 months ago)
Dissolution Date10 October 2018 (5 years, 6 months ago)
Previous NamesRaywide Limited and Automotive Systems Design Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Colin Harvey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(1 year, 11 months after company formation)
Appointment Duration27 years, 5 months (closed 10 October 2018)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address7 Thrift Wood
Bicknacre
Essex
CM3 4HT
Director NameMichael John Powell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2000)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressFlat 3 101 Blenheim Crescent
Leigh On Sea
Essex
SS9 3DX
Director NameAnders Thornberg
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 1991(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1994)
RoleDesign Engineer
Correspondence AddressKarlagatan 30
41661 Goteborg
Foreign
Secretary NameVivienne Willett
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 11 months after company formation)
Appointment Duration23 years, 4 months (resigned 11 September 2014)
RoleCompany Director
Correspondence Address7 Thrift Wood
Bicknacre
Chelmsford
Essex
CM3 4HT

Contact

Websitesc-power.co.uk

Location

Registered AddressPrincess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Shareholders

40 at £1Colin Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth-£305,084
Cash£208
Current Liabilities£156,837

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

11 June 1990Delivered on: 15 June 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

10 October 2018Final Gazette dissolved following liquidation (1 page)
10 July 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
8 August 2017Registered office address changed from 7 Thrift Wood Bicknacre Chelmsford Essex CM3 4HT England to Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from 7 Thrift Wood Bicknacre Chelmsford Essex CM3 4HT England to Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 8 August 2017 (2 pages)
1 August 2017Statement of affairs (8 pages)
1 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-20
(1 page)
1 August 2017Statement of affairs (8 pages)
1 August 2017Appointment of a voluntary liquidator (1 page)
1 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-20
(1 page)
1 August 2017Appointment of a voluntary liquidator (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
22 June 2016Registered office address changed from 12 Autodesign Ltd Tallon Road Brentwood Essex CM13 1TF to 7 Thrift Wood Bicknacre Chelmsford Essex CM3 4HT on 22 June 2016 (1 page)
22 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 40
(3 pages)
22 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 40
(3 pages)
22 June 2016Registered office address changed from 12 Autodesign Ltd Tallon Road Brentwood Essex CM13 1TF to 7 Thrift Wood Bicknacre Chelmsford Essex CM3 4HT on 22 June 2016 (1 page)
19 August 2015Termination of appointment of Vivienne Willett as a secretary on 11 September 2014 (1 page)
19 August 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 40
(3 pages)
19 August 2015Termination of appointment of Vivienne Willett as a secretary on 11 September 2014 (1 page)
19 August 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 40
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
7 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 40
(4 pages)
7 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 40
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 June 2013Director's details changed for Mr Colin Harvey on 1 October 2012 (2 pages)
28 June 2013Director's details changed for Mr Colin Harvey on 1 October 2012 (2 pages)
28 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
28 June 2013Director's details changed for Mr Colin Harvey on 1 October 2012 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
23 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 November 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Colin Harvey on 31 March 2010 (2 pages)
2 November 2010Director's details changed for Colin Harvey on 31 March 2010 (2 pages)
2 November 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 April 2009Location of register of members (1 page)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
22 April 2009Location of register of members (1 page)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
22 April 2009Registered office changed on 22/04/2009 from 12 tallon road hutton brentwood essex CM13 1TF (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Registered office changed on 22/04/2009 from 12 tallon road hutton brentwood essex CM13 1TF (1 page)
21 April 2009Return made up to 22/04/08; full list of members (3 pages)
21 April 2009Return made up to 22/04/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
16 April 2008Return made up to 22/04/07; no change of members (6 pages)
16 April 2008Return made up to 22/04/07; no change of members (6 pages)
2 October 2007Return made up to 22/04/06; full list of members (6 pages)
2 October 2007Return made up to 22/04/06; full list of members (6 pages)
15 November 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
15 November 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
31 October 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
31 October 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
25 April 2005Return made up to 22/04/05; full list of members (3 pages)
25 April 2005Return made up to 22/04/05; full list of members (3 pages)
25 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
25 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
16 August 2004Return made up to 09/05/04; full list of members (7 pages)
16 August 2004Return made up to 09/05/04; full list of members (7 pages)
16 December 2003Return made up to 09/05/03; full list of members (8 pages)
16 December 2003Return made up to 09/05/03; full list of members (8 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 October 2002£ sr 40@1 31/03/00 (1 page)
1 October 2002£ sr 40@1 31/03/00 (1 page)
2 September 2002Return made up to 09/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/09/02
(8 pages)
2 September 2002Return made up to 09/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/09/02
(8 pages)
19 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
19 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
11 September 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 September 2001Registered office changed on 11/09/01 from: grant thornton house melton street euston square london NW1 2EP (1 page)
11 September 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 September 2001Registered office changed on 11/09/01 from: grant thornton house melton street euston square london NW1 2EP (1 page)
23 August 2001Auditor's resignation (1 page)
23 August 2001Auditor's resignation (1 page)
13 July 2001Return made up to 09/05/01; full list of members (5 pages)
13 July 2001Return made up to 09/05/01; full list of members (5 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
22 June 2000Return made up to 09/05/00; full list of members (6 pages)
22 June 2000Return made up to 09/05/00; full list of members (6 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
9 February 2000Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
9 February 2000Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
16 August 1999Return made up to 09/05/99; full list of members (5 pages)
16 August 1999Return made up to 09/05/99; full list of members (5 pages)
7 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
7 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 May 1998Return made up to 09/05/98; no change of members (4 pages)
19 May 1998Return made up to 09/05/98; no change of members (4 pages)
13 October 1997Full accounts made up to 30 April 1997 (15 pages)
13 October 1997Full accounts made up to 30 April 1997 (15 pages)
19 May 1997Return made up to 09/05/97; full list of members (5 pages)
19 May 1997Return made up to 09/05/97; full list of members (5 pages)
5 March 1997Full accounts made up to 30 April 1996 (16 pages)
5 March 1997Full accounts made up to 30 April 1996 (16 pages)
30 June 1996Return made up to 09/05/96; full list of members (5 pages)
30 June 1996Return made up to 09/05/96; full list of members (5 pages)
4 March 1996Company name changed automotive systems design limite d\certificate issued on 05/03/96 (2 pages)
4 March 1996Company name changed automotive systems design limite d\certificate issued on 05/03/96 (2 pages)
12 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
12 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
12 July 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 July 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
5 July 1995£ ic 90/80 01/01/95 £ sr 10@1=10 (1 page)
5 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
5 July 1995£ ic 90/80 01/01/95 £ sr 10@1=10 (1 page)
5 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1989Memorandum and Articles of Association (7 pages)
14 July 1989Memorandum and Articles of Association (7 pages)
9 May 1989Incorporation (9 pages)
9 May 1989Incorporation (9 pages)