Dissolved
Dissolved 2015-04-26
Company Information for AUTOMARKET LIMITED
LUTON, BEDFORDSHIRE, AL5,
|
Company Registration Number
02710989
Private Limited Company
Dissolved Dissolved 2015-04-26 |
Company Name | |
---|---|
AUTOMARKET LIMITED | |
Legal Registered Office | |
LUTON BEDFORDSHIRE | |
Company Number | 02710989 | |
---|---|---|
Date formed | 1992-04-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2015-04-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-20 23:21:54 |
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 | ||
---|---|---|---|---|
AUTOMARKET EUROPE LIMITED | 04 TRITON SQUARE REGENT'S PLACE LONDON UNITED KINGDOM NW1 3AN | Dissolved | Company formed on the 2011-12-01 | |
AUTOMARKET EUROPE LIMITED | 43 WARREN AVENUE SOUTH CROYDON GREATER LONDON CR2 8HZ | Active | Company formed on the 2006-02-07 | |
AUTOMARKETING LIMITED | THE MAIDSTONE STUDIOS VINTERS PARK MAIDSTONE KENT ME14 5NZ | Active - Proposal to Strike off | Company formed on the 2005-09-28 | |
AUTOMARKET 365 LIMITED | UNIT 4 BBIC SNYDALE ROAD CUDWORTH BARNSLEY SOUTH YORKSHIRE S72 8RP | Dissolved | Company formed on the 2013-11-14 | |
AUTOMARKET CAR SALES (2001) LIMITED | Richmond House 8 David Place St Helier Jersey JE2 4TD | Dissolved | Company formed on the 2001-03-15 | |
AUTOMARKETING LLC | 187 WOLF ROAD SUITE 101 ALBANY NY 12205 | Active | Company formed on the 2007-08-02 | |
AUTOMARKETPLACE, INC. | 245 SAW MILL RIVER ROAD #106 WESTCHESTER HAWTHORNE NEW YORK 10532 | Active | Company formed on the 2010-08-17 | |
AUTOMARKET 22 LTD. | UNIT 2 FRYERS WORKS ABERCROMBY AVENUE HIGH WYCOMBE HP12 3BW | Active | Company formed on the 2015-05-22 | |
AUTOMARKET, LLC | 5726 DIXIE HIGHWAY - FAIRFIELD OH 45017 | Active | Company formed on the 2001-11-01 | |
AUTOMARKETING AUSTRALIA PTY LTD | SA 5069 | Active | Company formed on the 2016-01-05 | |
AUTOMARKET, INC. | 25 BLUEBIRD DRIVE COLCHESTER VT 05446 | Inactive | Company formed on the 1987-12-30 | |
AUTOMARKET SODERHAMN LIMITED | STRON HOUSE 100 PALL MALL LONDON SW1Y 5EA | Active | Company formed on the 2017-02-16 | |
AUTOMARKET RENTALS, INC. | 148 S.E. LELAND ST. PT. CHARLOTTE FL 33952 | Inactive | Company formed on the 1980-08-18 | |
AUTOMARKET, INC. | 980 TAMIAMI TRAIL CHARLOTTE HARBOR FL 33950 | Inactive | Company formed on the 1980-05-16 | |
AUTOMARKET,INC | 1260 HAYES STREET HOLLYWOOD FL 33019 | Inactive | Company formed on the 2015-03-02 | |
AUTOMARKET, INC. | 9699 OVERSEAS HIGHWAY MARATHON FL 33050 | Inactive | Company formed on the 1975-05-19 | |
AUTOMARKET USA INC | 936 SW 1st AVENUE, # 829 MIAMI FL 33130 | Inactive | Company formed on the 2008-11-04 | |
AUTOMARKET USA 2 LLC | 11281 NW 84 ST MIAMI FL 33178 | Active | Company formed on the 2016-07-27 | |
AUTOMARKET LIMITED | 9, WOODLAWN HOUSE, WOODLAWN PARK, DUN LAOGHAIRE, CO DUBLIN | Dissolved | Company formed on the 1993-05-12 | |
Automarket Finland Oy | Hiekkamäentie 6 B TUUSULA 04300 | Active | Company formed on the 2003-10-28 |
Officer | Role | Date Appointed |
---|---|---|
EDNA WOODAGE |
||
GRAHAM ANDREW WOODAGE |
||
IVOR COLIN WOODAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOEL JAMES WOODAGE |
Director | ||
DAVID LINDSAY NEILSON |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROOFRACKS LTD | Director | 2017-09-01 | CURRENT | 2012-05-30 | Active | |
RHINOROOFRACKS LTD | Director | 2012-05-14 | CURRENT | 2012-05-14 | Dissolved 2018-07-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM REAR OF 138 HIGH STREET BARNET HERTFORDSHIRE EN5 5XQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEL WOODAGE | |
AP01 | DIRECTOR APPOINTED MR JOEL JAMES WOODAGE | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 FULL LIST | |
AR01 | 24/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM REAR OF 138 HIGH STREET BARNET HERTFORDSHIRE EN5 5XQ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR COLIN WOODAGE / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW WOODAGE / 24/04/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 121,HIGH STREET BARNET HERTS. EN5 5UZ | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WOODAGE / 17/09/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/96 TO 30/09/96 | |
363s | RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2014-11-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SANTANDER UK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEED OF DEPOSIT | Outstanding | GRAND METROPOLITAN PENSION TRUST LIMITED | |
CHARGE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as AUTOMARKET LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AUTOMARKET LIMITED | Event Date | 2012-09-26 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above-named company whose registered office is at Verulam House, 110 Luton Road, Harpenden, Hertfordshire AL5 3BL and whose principal trading address was at 138 High Street, High Barnet, Hertfordshire EN5 5XQ, will be held at The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8AN on 13 January 2015 at 11.00 am. The purpose of the meeting is to have an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the company disposed of and of hearing any explanations that may be given by the liquidator. Proxies to be used at the meeting must be lodged with the company at The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8AN, not later than 12.00 noon on the business day before the meeting, proxies received by fax at that time will be accepted. A D Kent (IP Number 8764 ) of Maidment Judd , The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8AN was appointed Liquidator of the Company on 26 September 2012 . Further information about this case is available from Louise Amos of Maidment Judd on 01582 469700 . A D Kent , Liquidator : | |||
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. |