Liquidation
Company Information for AUTOEASE VEHICLES LIMITED
CLARKE BELL LIMITED THE PINNACLE, 3RD FLOOR 73, MANCHESTER, M2 4NG,
|
Company Registration Number
04968590
Private Limited Company
Liquidation |
Company Name | |
---|---|
AUTOEASE VEHICLES LIMITED | |
Legal Registered Office | |
CLARKE BELL LIMITED THE PINNACLE 3RD FLOOR 73 MANCHESTER M2 4NG Other companies in BS3 | |
Company Number | 04968590 | |
---|---|---|
Company ID Number | 04968590 | |
Date formed | 2003-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:51:19 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DAVID RICHARD HURST |
||
MARTIN KISSACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JOHN NEWTON BARKER |
Company Secretary | ||
PHILIP JOHN NEWTON BARKER |
Director | ||
CHARLES EDWARD JOHN CLAPHAM |
Director | ||
DOMINIC ANDRE TOULOUSE TOLLER |
Director | ||
ALAN GRAHAM HARRISON |
Company Secretary | ||
ALAN GRAHAM HARRISON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITE FLUFFY CLOUD LIMITED | Director | 2017-07-11 | CURRENT | 2012-02-22 | Active | |
LEASE SECURED LIMITED | Director | 2006-06-29 | CURRENT | 2006-06-29 | Active | |
FIXIT D.I.Y. LIMITED | Director | 2004-10-21 | CURRENT | 1976-07-20 | Active | |
AUTOEASE VEHICLE MANAGEMENT LIMITED | Director | 1999-10-05 | CURRENT | 1999-10-05 | Active | |
LEASE SECURED LIMITED | Director | 2014-05-28 | CURRENT | 2006-06-29 | Active | |
KISSAK CONSULTANCY LIMITED | Director | 2007-06-05 | CURRENT | 2007-06-05 | Dissolved 2015-07-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/16 FROM County Gates Ashton Road Bristol BS3 2JH | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AAMD | Amended account small company full exemption | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 197.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/04/16 TO 30/06/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049685900007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049685900006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049685900005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049685900004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049685900003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC TOLLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES CLAPHAM | |
TM02 | Termination of appointment of Philip John Newton Barker on 2016-04-30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049685900002 | |
AAMD | Amended account small company full exemption | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049685900007 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 197.5 | |
AR01 | 18/11/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES EDWARD JOHN CLAPHAM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049685900006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049685900005 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 197.5 | |
AR01 | 18/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 289 CORONATION ROAD SOUTHVILLE BRISTOL BS3 1RT ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049685900004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049685900003 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 27/03/2014 | |
AP01 | DIRECTOR APPOINTED MR DOMINIC ANDRE TOULOUSE TOLLER | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN NEWTON BARKER | |
SH01 | 27/03/14 STATEMENT OF CAPITAL GBP 100.1 | |
AP03 | SECRETARY APPOINTED MR PHILIP JOHN NEWTON BARKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN HARRISON | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049685900002 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 89 CHORLEY ROAD SWINTON MANCHESTER M27 4AA | |
AR01 | 18/11/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 FULL LIST | |
AR01 | 18/11/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HARRISON | |
AP01 | DIRECTOR APPOINTED MARTIN KISSACK | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 FULL LIST | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-17 |
Resolutions for Winding-up | 2016-11-17 |
Notices to Creditors | 2016-11-17 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CLOSE BROTHERS LEASING LIMITED | ||
Satisfied | CLOSE BROTHERS LEASING LIMITED | ||
Satisfied | CLOSE BROTHERS LEASING LIMITED | ||
Satisfied | CLOSE LEASING LIMITED | ||
Satisfied | CLOSE LEASING LIMITED | ||
Satisfied | UNITED DOMINIONS TRUST LIMITED | ||
FIXED CHARGE | Satisfied | SCANIA FINANCE GREAT BRITAIN 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 AUTOEASE VEHICLES LIMITED
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as AUTOEASE VEHICLES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AUTOEASE VEHICLES LIMITED | Event Date | 2016-11-10 |
Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . : For further details contact: Toyah Poole, Email: toyahpoole@clarkebell.com, Tel: 0161 907 4044. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AUTOEASE VEHICLES LIMITED | Event Date | 2016-11-10 |
At a General Meeting of the above named company, duly convened and held at County Gates, Ashton Road, Bristol, BS3 2JH on 10 November 2016 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Toyah Poole, Email: toyahpoole@clarkebell.com, Tel: 0161 907 4044. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AUTOEASE VEHICLES LIMITED | Event Date | 2016-11-10 |
Notice is hereby given that the creditors of the above-named company are required on or before 12 December 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to Toyah Marie Poole, Joint Liquidator of the said company at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG and if so required by notice in writing from the Joint Liquidators, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 10 November 2016 Office Holder details: Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . For further details contact: Toyah Poole, Email: toyahpoole@clarkebell.com, Tel: 0161 907 4044. | |||
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. |