Liquidation
Company Information for AUTOTORQ.COM LTD
4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG,
|
Company Registration Number
03859800
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
AUTOTORQ.COM LTD | ||||
Legal Registered Office | ||||
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG Other companies in SW6 | ||||
Previous Names | ||||
|
Company Number | 03859800 | |
---|---|---|
Company ID Number | 03859800 | |
Date formed | 1999-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-04 07:50:02 |
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 | ||
---|---|---|---|---|
AUTOTORQ.COM SERVICES LTD | 4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG | Liquidation | Company formed on the 1999-10-22 |
Officer | Role | Date Appointed |
---|---|---|
BEVERLY ANN JACKSON |
||
CLIVE HENRY JACKSON |
||
BERNARDUS VORSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTOTORQ HOLDINGS LIMITED | Company Secretary | 2007-08-13 | CURRENT | 2007-08-13 | Liquidation | |
GLOBAL BEACH GROUP LIMITED | Company Secretary | 2007-08-13 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
GLOBAL BEACH SOCIAL MEDIA LIMITED | Company Secretary | 1999-10-22 | CURRENT | 1999-10-22 | Active - Proposal to Strike off | |
AUTOTORQ LIMITED | Company Secretary | 1999-10-22 | CURRENT | 1999-10-22 | Liquidation | |
AUTOTORQ.COM SERVICES LTD | Company Secretary | 1999-10-22 | CURRENT | 1999-10-22 | Liquidation | |
GLOBAL BEACH LTD | Company Secretary | 1993-11-02 | CURRENT | 1993-10-28 | Active - Proposal to Strike off | |
AVIANTIS LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active - Proposal to Strike off | |
ROCKETROUTE LIMITED | Director | 2018-01-12 | CURRENT | 2010-02-10 | Active | |
GOODMAIN CONSULTANCY LTD | Director | 2012-10-01 | CURRENT | 2012-01-09 | Dissolved 2016-06-28 | |
FLY VICTOR LTD | Director | 2010-04-01 | CURRENT | 2010-01-05 | Active | |
CAR CLICK LTD | Director | 2009-10-20 | CURRENT | 2009-02-11 | Active - Proposal to Strike off | |
AUTOTORQ HOLDINGS LIMITED | Director | 2007-08-13 | CURRENT | 2007-08-13 | Liquidation | |
GLOBAL BEACH GROUP LIMITED | Director | 2007-08-13 | CURRENT | 2007-08-13 | Active - Proposal to Strike off | |
GLOBAL BEACH SOCIAL MEDIA LIMITED | Director | 1999-10-22 | CURRENT | 1999-10-22 | Active - Proposal to Strike off | |
AUTOTORQ LIMITED | Director | 1999-10-22 | CURRENT | 1999-10-22 | Liquidation | |
AUTOTORQ.COM SERVICES LTD | Director | 1999-10-22 | CURRENT | 1999-10-22 | Liquidation | |
GLOBAL BEACH LTD | Director | 1993-11-02 | CURRENT | 1993-10-28 | Active - Proposal to Strike off | |
GOODMAIN CONSULTANCY LTD | Director | 2012-10-01 | CURRENT | 2012-01-09 | Dissolved 2016-06-28 | |
AUTOTORQ HOLDINGS LIMITED | Director | 2010-09-01 | CURRENT | 2007-08-13 | Liquidation | |
AUTOTORQ LIMITED | Director | 2010-09-01 | CURRENT | 1999-10-22 | Liquidation | |
AUTOTORQ.COM SERVICES LTD | Director | 2010-09-01 | CURRENT | 1999-10-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/18 FROM 60 Sloane Avenue London SW3 3XB England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/15 FROM 522 Fulham Road London SW6 5NR | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/13 | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 15/10/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BERNARDUS VORSTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER | |
AR01 | 15/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALKER / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HENRY JACKSON / 22/10/2009 | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GLOBAL BEACH DEALER SERVICES LIMITED CERTIFICATE ISSUED ON 26/02/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/01/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
244 | DELIVERY EXT'D 3 MTH 31/01/03 | |
363s | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED KEYCAST ASP LIMITED CERTIFICATE ISSUED ON 23/06/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/01/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-08-14 |
Appointmen | 2018-08-14 |
Resolution | 2018-08-14 |
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 | Outstanding | HSBC BANK PLC |
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 AUTOTORQ.COM LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as AUTOTORQ.COM LTD are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | AUTOTORQ.COM LTD | Event Date | 2018-08-14 |
Initiating party | Event Type | Appointmen | |
Defending party | AUTOTORQ.COM LTD | Event Date | 2018-08-14 |
Name of Company: AUTOTORQ.COM LTD Company Number: 03859800 Nature of Business: Other Information Technology Services Previous Name of Company: Global Beach Dealer Services Ltd; Keycast ASP Ltd Registeā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | AUTOTORQ.COM LTD | Event Date | 2018-08-14 |
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. |