Company Information for AUTOBAHN NETWORK LIMITED
C/O FOCUS INSOLVENCY GROUP, SKULL HOUSE LANE, APPLEY BRIDGE, WIGAN, WN6 9DW,
|
Company Registration Number
05673505
Private Limited Company
Liquidation |
Company Name | |
---|---|
AUTOBAHN NETWORK LIMITED | |
Legal Registered Office | |
C/O FOCUS INSOLVENCY GROUP SKULL HOUSE LANE APPLEY BRIDGE WIGAN WN6 9DW Other companies in W1W | |
Company Number | 05673505 | |
---|---|---|
Company ID Number | 05673505 | |
Date formed | 2006-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-09 14:57:48 |
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 | ||
---|---|---|---|---|
AUTOBAHN NETWORK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LUKE STEPHEN TARRANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY WILLIAM LEAMY |
Director | ||
WARREN STREET REGISTRARS LIMITED |
Company Secretary | ||
HELENE TARRANT |
Director | ||
LUKE TARRANT |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/19 FROM 62 Fitzroy Court 6 Whitehorse Road Croydon Surrey CR0 2AX | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Luke Stephen Tarrant as a person with significant control on 2018-06-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/17 FROM 2nd Floor 167-169 Great Portland Street London W1W 5PF | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Luke Tarrant on 2013-02-07 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY LEAMY | |
AR01 | 12/01/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE TARRANT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM LEAMY / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 88 CRAWFORD STREET LONDON W1H 2EJ | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE TARRANT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM LEAMY / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 37 WARREN STREET LONDON W1T 6AD | |
288b | APPOINTMENT TERMINATED SECRETARY WARREN STREET REGISTRARS LIMITED | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEAMY / 01/02/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)O | AD 13/06/06--------- £ SI 100@1 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/03/07-01/03/07 £ SI 100@1.00=100 £ IC 100/200 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 13/06/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/100000 13/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 20 HARTLEY WAY PURLEY SURREY CR8 4EG | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-11-21 |
Appointment of Liquidators | 2019-11-21 |
Meetings o | 2019-10-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-02-01 | £ 24,865 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 347 |
Creditors and other liabilities
|
|
|
|
|
|
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 AUTOBAHN NETWORK LIMITED
Called Up Share Capital | 2012-02-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 12,805 |
Current Assets | 2012-02-01 | £ 22,447 |
Debtors | 2012-02-01 | £ 9,642 |
Fixed Assets | 2012-02-01 | £ 5,314 |
Shareholder Funds | 2012-02-01 | £ 2,549 |
Tangible Fixed Assets | 2012-02-01 | £ 5,314 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AUTOBAHN NETWORK LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AUTOBAHN NETWORK LIMITED | Event Date | 2019-11-19 |
Notice is hereby given that the following resolutions were passed on 19 November 2019 , as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Gary Birchall (IP No. 9725 ) and Anthony Benjamin Fisher (IP No. 9506 ) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9EU be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Email: r.winstanley-mccoy@focusinsolvencygroup.co.uk . Alternative contact: Email: votes@focusinsolvencygroup.co.uk Ag MG81281 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AUTOBAHN NETWORK LIMITED | Event Date | 2019-11-19 |
Liquidator's name and address: Gary Birchall (IP No. 9725 ) and Anthony Benjamin Fisher (IP No. 9506 ) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9EU : Ag MG81281 | |||
Initiating party | Event Type | Meetings o | |
Defending party | AUTOBAHN NETWORK LIMITED | Event Date | 2019-10-30 |
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. |