Dissolved
Dissolved 2014-06-10
Company Information for AUTOTERMINAL.COM UK LIMITED
FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
04091101
Private Limited Company
Dissolved Dissolved 2014-06-10 |
Company Name | ||
---|---|---|
AUTOTERMINAL.COM UK LIMITED | ||
Legal Registered Office | ||
FAREHAM HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 04091101 | |
---|---|---|
Date formed | 2000-10-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2002-02-28 | |
Date Dissolved | 2014-06-10 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2015-06-04 15:10:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANYA DENNETT |
||
DAVID LEIGH CROY |
||
MARTIN KEITH WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ENDERBY HANDSON |
Company Secretary | ||
MARTIN WEBB |
Company Secretary | ||
VICTOR ADOLF COUTIN |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMET CLASSICS LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active | |
KARRI LIMITED | Director | 1991-10-08 | CURRENT | 1984-11-26 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2013 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2010 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2009 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2009 | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
287 | REGISTERED OFFICE CHANGED ON 17/04/03 FROM: AUTOTERMINAL PRINCES STREET NORTHAM SOUTHAMPTON HAMPSHIRE SO14 5RP | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 28/02/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED WORLDWIDE UK VEHICLES LIMITED CERTIFICATE ISSUED ON 28/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 229 NETHER STREET LONDON N3 1NT | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-02-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES | Outstanding | IBC JAPAN LIMITED |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as AUTOTERMINAL.COM UK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AUTOTERMINAL.COM UK LIMITED | Event Date | 2014-02-25 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |