Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOENROLL.ME LTD
Company Information for

AUTOENROLL.ME LTD

C/O VALENTINE & CO, GALLEY HOUSE, BARNET, EN5 5YL,
Company Registration Number
07880336
Private Limited Company
Liquidation

Company Overview

About Autoenroll.me Ltd
AUTOENROLL.ME LTD was founded on 2011-12-13 and has its registered office in Barnet. The organisation's status is listed as "Liquidation". Autoenroll.me Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTOENROLL.ME LTD
 
Legal Registered Office
C/O VALENTINE & CO
GALLEY HOUSE
BARNET
EN5 5YL
Other companies in NE2
 
Filing Information
Company Number 07880336
Company ID Number 07880336
Date formed 2011-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:08:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOENROLL.ME LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AS ACCOUNTANCY SERVICES LTD   HYLAND & COMPANY LTD   PANTHER TAX LTD   RICHARD ANTHONY (FPS) LIMITED   VALENTINE CONSULTING LIMITED
Is this data useful to you?
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.
Companies with same name AUTOENROLL.ME LTD
The following companies were found which have the same name as AUTOENROLL.ME LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOENROLL.ME BENEFITS LTD WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD BILLINGHAM TS22 5TB Active - Proposal to Strike off Company formed on the 2018-03-27

Company Officers of AUTOENROLL.ME LTD

Current Directors
Officer Role Date Appointed
WENDY HELEN WOODWARD
Company Secretary 2011-12-13
MICHAEL HAIM ALCULUMBRE
Director 2011-12-13
RUSSELL ALEXANDER BAVINTON
Director 2011-12-13
NIGEL BRABBINS
Director 2014-12-19
WENDY HELEN WOODWARD
Director 2013-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS HERVEY
Company Secretary 2011-12-13 2014-10-07
CHRISTOPHER SYMES HERVEY
Director 2013-08-23 2014-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HAIM ALCULUMBRE SPECIAL CARTRIDGE COMPANY LTD Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
MICHAEL HAIM ALCULUMBRE TRANSACTION PROCESSING SOFTWARE LTD Director 2010-01-27 CURRENT 2010-01-27 Dissolved 2017-03-28
MICHAEL HAIM ALCULUMBRE VSM CLOUD SERVICES LTD Director 2008-10-01 CURRENT 2006-11-24 Dissolved 2017-01-12
MICHAEL HAIM ALCULUMBRE GCRYPT LTD Director 2006-07-27 CURRENT 2006-01-11 Liquidation
MICHAEL HAIM ALCULUMBRE SECURITY CONSULTING COMPANY SCC LTD Director 1993-04-21 CURRENT 1989-09-25 Liquidation
RUSSELL ALEXANDER BAVINTON MONEY CONCIERGE LTD Director 2017-06-09 CURRENT 2010-09-08 Liquidation
RUSSELL ALEXANDER BAVINTON RUSSWEN LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
WENDY HELEN WOODWARD WMG CARES LTD Director 2016-12-19 CURRENT 2016-12-19 Active - Proposal to Strike off
WENDY HELEN WOODWARD RUSSWEN LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
WENDY HELEN WOODWARD BAVINTON FINANCIAL LTD Director 2013-01-01 CURRENT 2005-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14Voluntary liquidation. Notice of members return of final meeting
2023-03-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAIM ALCULUMBRE
2023-03-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAIM ALCULUMBRE
2022-07-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18AA01Previous accounting period extended from 31/12/21 TO 31/03/22
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM 1 the Mending Rooms Salts Mill Road Shipley West Yorkshire BD17 7ET England
2022-04-09600Appointment of a voluntary liquidator
2022-04-09LRESSPResolutions passed:
  • Special resolution to wind up on 2022-04-04
2022-04-09LIQ01Voluntary liquidation declaration of solvency
2021-12-22CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11AD02Register inspection address changed from Regus Shipley 1st Floor East Suite Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD England to Suite 5 Ballards Lane London London N3 2DN
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM 1 the Mending Rooms Salts Mill Road Shipley West Yorkshire BD17 7ET England
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Regus Shipley, 1st Floor East Suite Waterfront Salts Mill Road Shipley BD17 7TD England
2020-11-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-22PSC02Notification of Sslp Group Ltd as a person with significant control on 2018-11-29
2019-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-12-22PSC09Withdrawal of a person with significant control statement on 2019-12-22
2019-12-20AD02Register inspection address changed from 702 Vm2 Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DF England to Regus Shipley 1st Floor East Suite Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD
2019-12-20CH01Director's details changed for Mr Russell Alexander Bavinton on 2019-07-25
2019-12-20CH03SECRETARY'S DETAILS CHNAGED FOR WENDY HELEN WOODWARD on 2019-07-25
2019-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/19 FROM The Regus Centre 1st Floor East Suite, Waterfront, Salts Mill Road Shipley West Yorkshire BD17 7TD England
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Suite 702 Vm-2 Salts Mill Road Shipley West Yorkshire BD17 7DF England
2019-05-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM Portland House Belmont Business Park Durham Durham DH1 1TW England
2018-12-19PSC08Notification of a person with significant control statement
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-12-19PSC07CESSATION OF NEAF LP AS A PERSON OF SIGNIFICANT CONTROL
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06SH0106/02/18 STATEMENT OF CAPITAL GBP 4.809375
2018-02-06SH0106/02/18 STATEMENT OF CAPITAL GBP 4.484375
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 4.321875
2018-02-06SH0106/02/18 STATEMENT OF CAPITAL GBP 4.321875
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 4.159375
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27PSC05Change of details for Neaf Lp as a person with significant control on 2017-07-26
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 4.159375
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-16AD03Registers moved to registered inspection location of 702 Vm2 Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DF
2016-12-16AD02Register inspection address changed to 702 Vm2 Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DF
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM 702 Vm2 Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DF England
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 4.16
2016-03-15SH0101/02/16 STATEMENT OF CAPITAL GBP 4.160000
2016-03-01SH0128/02/14 STATEMENT OF CAPITAL GBP 1.250000
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1.25
2016-02-23AR0113/12/15 ANNUAL RETURN FULL LIST
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAIM ALCULUMBRE / 10/12/2015
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRABBINS / 23/02/2016
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY HELEN WOODWARD / 23/02/2016
2016-02-23CH03SECRETARY'S DETAILS CHNAGED FOR WENDY HELEN WOODWARD on 2016-02-23
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL BAVINTON / 10/12/2015
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAIM ALCULUMBRE / 15/12/2014
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY HELEN WOODWARD / 16/02/2016
2016-02-10RP04SECOND FILING WITH MUD 13/12/14 FOR FORM AR01
2016-02-10ANNOTATIONClarification
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-09AP01DIRECTOR APPOINTED MR NIGEL BRABBINS
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 68 JESMOND ROAD WEST NEWCASTLE UPON TYNE NE2 4PQ
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1.225
2014-12-17AR0113/12/14 FULL LIST
2014-12-17LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1.25
2014-12-17AR0113/12/14 FULL LIST
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HERVEY
2014-10-08TM02APPOINTMENT TERMINATED, SECRETARY CHRIS HERVEY
2014-09-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-16SH0128/02/14 STATEMENT OF CAPITAL GBP 1.225
2014-03-04AR0113/12/13 FULL LIST
2013-10-28SH0127/09/13 STATEMENT OF CAPITAL GBP 1.225
2013-10-15RES13AUTH TO ALLOT 648 A ORDINARY SHARES OF £0.000125 EACH TO NEAF LP 09/10/2013
2013-10-15RES01ADOPT ARTICLES 09/10/2013
2013-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-05AP01DIRECTOR APPOINTED CHRIS HERVEY
2013-09-05AP01DIRECTOR APPOINTED WENDY HELEN WOODWARD
2013-09-05SH02SUB-DIVISION 23/08/13
2013-09-05RES131 ORD SHARE HELD BY W H WOODWARD BE SUB DIVIDED INTO 8000 ORD SHARES OF £0.000125 EACH SHARES OF £ 23/08/2013
2013-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-05SH0128/08/13 STATEMENT OF CAPITAL GBP 1.075
2013-08-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM CNG ASSOCIATES 87-89 SAFFRON HILL LONDON EC1N 8QU ENGLAND
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 1 MENDING ROOM VICTORIA MILLS SHIPLEY WEST YORKSHIRE BD17 7ET UNITED KINGDOM
2013-01-11AR0113/12/12 FULL LIST
2011-12-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to AUTOENROLL.ME LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-04-07
Notices to2022-04-07
Resolution2022-04-07
Fines / Sanctions
No fines or sanctions have been issued against AUTOENROLL.ME LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTOENROLL.ME LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Creditors
Creditors Due Within One Year 2011-12-13 £ 415

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2022-03-31

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 AUTOENROLL.ME LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-13 £ 1
Cash Bank In Hand 2011-12-13 £ 492
Current Assets 2011-12-13 £ 493
Debtors 2011-12-13 £ 1
Shareholder Funds 2011-12-13 £ 78

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOENROLL.ME LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOENROLL.ME LTD
Trademarks
We have not found any records of AUTOENROLL.ME LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOENROLL.ME LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as AUTOENROLL.ME LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOENROLL.ME LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAUTOENROLL.ME LTDEvent Date2022-04-07
Name of Company: AUTOENROLL.ME LTD Company Number: 07880336 Nature of Business: Pension funding Registered office: 1 The Mending Rooms, Salts Mill Road, Shipley, BD17 7ET Type of Liquidation: Members…
 
Initiating party Event TypeNotices to
Defending partyAUTOENROLL.ME LTDEvent Date2022-04-07
 
Initiating party Event TypeResolution
Defending partyAUTOENROLL.ME LTDEvent Date2022-04-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOENROLL.ME LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOENROLL.ME LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.