Active - Proposal to Strike off
Company Information for AUTOTASK (UK) LIMITED
10 JOHN STREET, LONDON, WC1N 2EB,
|
Company Registration Number
07608539
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AUTOTASK (UK) LIMITED | |
Legal Registered Office | |
10 JOHN STREET LONDON WC1N 2EB Other companies in NW1 | |
Company Number | 07608539 | |
---|---|---|
Company ID Number | 07608539 | |
Date formed | 2011-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-09 23:18:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUTOTASK (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALAN CHRISTOPHER CLINE |
||
VINCENT BURKETT |
||
MARK PHILIP CATTINI |
||
ALAN CHRISTOPHER CLINE |
||
PATRICK SEVERSON |
||
ROBERT FREDERICK SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM TEMPLE |
Director | ||
VINCENT FRANCIS ZUMBO |
Director | ||
WILLIAM JAMES TEMPLE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOONR UK LIMITED | Director | 2016-07-12 | CURRENT | 2014-02-17 | Dissolved 2017-04-18 | |
AUTOTASK INTERNATIONAL HOLDINGS LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
AUTOTASK UK HOLDINGS LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2017-05-16 | |
ADVANCED COMPUTER SOFTWARE GROUP LIMITED | Director | 2015-03-20 | CURRENT | 2006-10-12 | Active | |
AUTOTASK INTERNATIONAL HOLDINGS LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
CENTRASTAGE LIMITED | Director | 2014-09-08 | CURRENT | 2006-08-02 | Active - Proposal to Strike off | |
AUTOTASK UK HOLDINGS LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2017-05-16 |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUSTIN WILLIAMS MCCHORD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR AUSTIN WILLIAMS MCCHORD | |
AP03 | Appointment of Mr Michael Glenn Fass as company secretary on 2017-12-07 | |
TM02 | Termination of appointment of Alan Christopher Cline on 2017-12-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTOPHER CLINE | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
CH01 | Director's details changed for Patrick Severson on 2017-04-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALAN CHRISTOPHER CLINE on 2017-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/17 FROM First Floor 41 Chalton Street London NW1 1JD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
TM01 | Termination of appointment of a director | |
AP01 | DIRECTOR APPOINTED PATRICK SEVERSON | |
AP03 | Appointment of Alan Christopher Cline as company secretary on 2014-06-24 | |
TM02 | Termination of appointment of William James Temple on 2014-06-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED ROBERT SMITH | |
AP01 | DIRECTOR APPOINTED MR ALAN CLINE | |
AP01 | DIRECTOR APPOINTED VINCENT BURKETT | |
RES13 | SUB DIVIDE SHARES 25/06/2014 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | SUB-DIVISION 25/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT ZUMBO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TEMPLE | |
AR01 | 19/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/04/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED WILLIAM JAMES TEMPLE | |
AR01 | 19/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATT CATTINI / 19/04/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES TEMPLE / 20/04/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2020-01-24 |
Petitions | 2020-01-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LEICESTERSHIRE COUNTY COUNCIL | |
RENT DEPOSIT DEED | Outstanding | PHOENIX (UK) PROPERTIES COMPANY LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOTASK (UK) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AUTOTASK (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
85171100 | Line telephone sets with cordless handsets |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | AUTOTASK (UK) LIMITED | Event Date | 2020-01-03 |
In the High Court of Justice (Chancery Division) Companies Court No 7795 of 2019 In the Matter of AUTOTASK (UK) LIMITED (Company Number 07608539 ) and in the Matter of the Insolvency Act 1986 A Petiti… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | AUTOTASK (UK) LIMITED | Event Date | 2019-11-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 7795 A Petition to wind up the above-named Company, Registration Number 07608539 of ,10 JOHN STREET, LONDON, ENGLAND, WC1N 2EB, presented on 20 November 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 3 January 2020 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 15 January 2020 . The Petition was dismissed | |||
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. |