Liquidation
Company Information for AUTILLA LIMITED
RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
|
Company Registration Number
08496282
Private Limited Company
Liquidation |
Company Name | |
---|---|
AUTILLA LIMITED | |
Legal Registered Office | |
RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS LONDON WC2N 6JU Other companies in SW1W | |
Company Number | 08496282 | |
---|---|---|
Company ID Number | 08496282 | |
Date formed | 2013-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 12:18:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AUTILLA BULK LIMITED | 69 CARTER LANE, 4TH FLOOR LONDON EC4V 5EQ | Active | Company formed on the 2018-04-06 | |
Autilla Capital Partners Limited | Unknown | Company formed on the 2018-01-22 | ||
Autilla Holdings Limited | Unknown | Company formed on the 2016-12-15 | ||
AUTILLA LIMITED | Unknown | |||
AUTILLA MANAGEMENT SERVICES LIMITED | 8-10 GROSVENOR GARDENS LONDON SW1W 0DH | Dissolved | Company formed on the 2013-04-19 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL STEPHEN GREENACRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZHOU CHEN |
Director | ||
MICHAEL HSU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTILLA MANAGEMENT SERVICES LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Dissolved 2015-12-01 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-05 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-05 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-05 | |
600 | Appointment of a voluntary liquidator | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/18 FROM 69 Carter Lane London EC4V 5EQ England | |
AM01 | Appointment of an administrator | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084962820001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 1939706 | |
SH01 | 28/04/17 STATEMENT OF CAPITAL GBP 1939706 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/17 FROM 5 Ireland Yard London EC4V 5EH England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HSU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZHOU CHEN | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN GREENACRE / 19/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN GREENACRE / 19/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZHOU CHEN / 19/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZHOU CHEN / 19/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HSU / 19/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HSU / 19/04/2016 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/04/16 FULL LIST | |
AR01 | 19/04/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN GREENACRE / 19/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN GREENACRE / 19/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HSU / 19/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HSU / 19/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZHOU CHEN / 19/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZHOU CHEN / 19/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/16 FROM 8-10 Grosvenor Gardens London SW1W 0DH | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HSU / 19/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN GREENACRE / 19/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZHOU CHEN / 19/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 40 WELBECK STREET LONDON W1G 8LN UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-08-12 |
Appointmen | 2019-11-14 |
Qualifying | 2019-01-07 |
Appointmen | 2018-11-14 |
Petitions to Wind Up (Companies) | 2018-08-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 AUTILLA LIMITED
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as AUTILLA LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | AUTILLA LIMITED | Event Date | 2020-08-12 |
Initiating party | Event Type | Appointmen | |
Defending party | AUTILLA LIMITED | Event Date | 2019-11-14 |
Name of Company: AUTILLA LIMITED Company Number: 08496282 Nature of Business: Security and commodity contracts dealing activities Registered office: C/O ReSolve Advisory Limited, 22 York Buildings, Lo… | |||
Initiating party | Event Type | Qualifying | |
Defending party | AUTILLA LIMITED | Event Date | 2019-01-07 |
Initiating party | Event Type | Appointmen | |
Defending party | AUTILLA LIMITED | Event Date | 2018-11-14 |
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2018-9643 AUTILLA LIMITED (Company Number 08496282 ) Nature of Busi… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | AUTILLA LIMITED | Event Date | 2018-06-20 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LEEDS, INSOLVENCY AND COMPANIES LIST (CHD) case number 555 Autilla Limited (company number 08496282) whose registered office is at 69 Carter Lane, London, EC4V 5EQ. A Petition to wind up the above-named company of Autilla Limited presented on 20 June 2018 by SOURCE TECHNOLOGY LIMITED of 154-158 Shoreditch High Street, London, E1 6HU will be heard at Leeds Combined Court Centre, 1 Oxford Row, Leeds, LS1 3BG Date: 14 August 2018 Time: 10:30 (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to the petitioner or his/its solicitor in accordance with rule 7.14 by 4pm on 13 August 2018 . The petitioner's solicitor is Gordons LLP, Riverside West, Whitehall Road, Leeds, LS1 4AW (Ref. WMP/AUM/SOU316/5.) : Jennifer Sanders : | |||
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. |