UKBizDB.co.uk

SCHLEGEL AUTOMOTIVE EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Schlegel Automotive Europe Limited. The company was founded 24 years ago and was given the registration number 03871320. The firm's registered office is in LEICESTER. You can find them at 38 De Montfort Street, , Leicester, Leicestershire. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:SCHLEGEL AUTOMOTIVE EUROPE LIMITED
Company Number:03871320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 November 1999
End of financial year:31 March 2012
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:38 De Montfort Street, Leicester, Leicestershire, LE1 7GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Abbey Fields Close, London, NW10 7EG

Secretary03 March 2009Active
38, De Montfort Street, Leicester, LE1 7GS

Director11 July 2011Active
114, Chittaranjan Avenue, Kolkata, India, 700073

Director16 December 2008Active
4 Digby Close, Tilton On The Hill, Leicester, LE7 9LL

Secretary27 May 2005Active
9 Gullimans Way, Leamington Spa, CV31 1LA

Secretary17 March 2003Active
10 Rockingham Hills, Oundle, PE8 4QA

Secretary28 March 2000Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary04 November 1999Active
5 Burlington Road, Redland, Bristol, BS6 6TJ

Director19 March 2008Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director04 November 1999Active
55 Bushy Park Road, Teddington, TW11 9DQ

Director28 September 2007Active
Meadow View, Astley, Stourport, DY13 0RH

Director28 March 2000Active
24 Roxborough Heights, College Road, Middlesex, HA11GN

Director09 April 2008Active
G-7 Shanti Apartments, Sector 13, Rohini, Delhi, India, 110085

Director14 September 2010Active
1201,, Satsang Tower, Upper Govind Nagar, Malad (E), Mumbai, India, 400 097

Director19 March 2008Active
Flat 116, Sunflower Garden, 74 Topsia Road (South), Kolkata, India,

Director16 December 2008Active
Rosedean, Southam Street, Kineton, Warwick, CV35 0LW

Director10 September 2008Active
Rosadene, Southam Street, Kineton, CV34 0LW

Director01 December 2004Active
Panchsheel Apartment, 493/B/1 G T Road(South), Howrah, India, 711102

Director03 March 2009Active
Flat 118 Stafford Court, London, W8 7DR

Director01 December 2004Active
Fitzgeorge House, Fitzgeorge Avenue, New Malden, KT3 4SH

Director28 March 2000Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director04 November 1999Active
6 Montpellier Close, Coventry, CV3 5PL

Director28 March 2000Active
99 Warkton Lane, Barton Seagrave, Kettering, NN15 5AB

Director10 February 2003Active
3 Manor Park Drive, Westoning, MK45 5LS

Director04 January 2002Active
3 Manor Park Drive, Westoning, MK45 5LS

Director28 March 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2019-04-05Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2018-08-04Gazette

Gazette dissolved liquidation.

Download
2018-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2017-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-10-03Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-09-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2013-05-03Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-12-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2012-11-23Insolvency

Liquidation in administration proposals.

Download
2012-10-11Address

Change registered office address company with date old address.

Download
2012-10-11Insolvency

Liquidation in administration appointment of administrator.

Download
2012-07-09Accounts

Accounts with accounts type full.

Download
2012-03-01Officers

Termination director company with name.

Download
2011-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-13Officers

Appoint person director company with name.

Download
2011-09-12Officers

Termination director company with name.

Download
2011-06-24Accounts

Accounts with accounts type full.

Download
2011-01-11Accounts

Accounts with accounts type full.

Download
2010-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-21Officers

Termination director company with name.

Download
2010-09-22Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.