Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOSPARES (UK) LIMITED
Company Information for

AUTOSPARES (UK) LIMITED

C/O BAILAMS & CO TY ANTUR, NAVIGATION PARK, ABERCYNON, CF45 4SN,
Company Registration Number
05710713
Private Limited Company
Liquidation

Company Overview

About Autospares (uk) Ltd
AUTOSPARES (UK) LIMITED was founded on 2006-02-15 and has its registered office in Abercynon. The organisation's status is listed as "Liquidation". Autospares (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AUTOSPARES (UK) LIMITED
 
Legal Registered Office
C/O BAILAMS & CO TY ANTUR
NAVIGATION PARK
ABERCYNON
CF45 4SN
Other companies in GL17
 
Previous Names
WYESIDE LIMITED16/12/2009
Filing Information
Company Number 05710713
Company ID Number 05710713
Date formed 2006-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2015
Account next due 30/11/2016
Latest return 08/08/2014
Return next due 05/09/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 07:50:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOSPARES (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BAILAMS INSOLVENCY PRACTITIONERS LTD   BUSINESS BRIGHT LIMITED   JDH ACCOUNTANTS LTD   JDH ACCOUNTANTS & BUSINESS ADVISERS LTD   JDH FRANCHISING LTD   PENYLAN CONCRETE PRODUCTS LIMITED
Is this data useful to you?
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.

Company Officers of AUTOSPARES (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANNE LEWIS
Company Secretary 2011-10-31
SIMON JAMES HAILE
Director 2006-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
CROWN & CO ACCOUNTANTS LIMITED
Company Secretary 2006-02-15 2011-10-31
WAYNE ROBERT WADLEY
Director 2006-10-01 2008-10-20
SALLYANNE MORGAN
Director 2006-02-15 2007-03-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-02-15 2006-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES HAILE AUTOSPARES (GLOS) LIMITED Director 2011-08-17 CURRENT 2011-08-17 Dissolved 2016-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-02-19
2018-04-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-18
2018-02-28NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-04-184.68 Liquidators' statement of receipts and payments to 2017-02-18
2016-03-10RES13Resolutions passed:
  • Wind up voluntarily/appt liquidator 19/02/2016
  • Wind up voluntarily/appt liquidator 19/02/2016
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM AUTOSPARES(UK)LTD CENTRAL ENGINEERING WORKS LYDBROOK GLOUCESTER GLOUCESTERSHIRE GL17 9NA
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM AUTOSPARES(UK)LTD CENTRAL ENGINEERING WORKS LYDBROOK GLOUCESTER GLOUCESTERSHIRE GL17 9NA
2016-03-024.20STATEMENT OF AFFAIRS/4.19
2016-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-024.20STATEMENT OF AFFAIRS/4.19
2016-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0108/08/14 ANNUAL RETURN FULL LIST
2014-03-14AR0115/02/14 ANNUAL RETURN FULL LIST
2013-06-14AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-02-25AR0115/02/13 ANNUAL RETURN FULL LIST
2012-06-07MG01Duplicate mortgage certificatecharge no:3
2012-06-01MG01Particulars of a mortgage or charge / charge no: 3
2012-04-13AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29MG01Particulars of a mortgage or charge / charge no: 2
2012-02-16AR0115/02/12 ANNUAL RETURN FULL LIST
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/12 FROM Wyeside Garage Central Engineering Works Lower Lydbrook Gloucestershire GL17 9NA
2011-11-29AP03Appointment of Mrs Michelle Anne Lewis as company secretary
2011-11-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY CROWN & CO ACCOUNTANTS LIMITED
2011-09-12CH01Director's details changed for Mr Simon James Haile on 2011-09-11
2011-06-21AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0115/02/11 FULL LIST
2011-02-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROWN & CO ACCOUNTANTS LIMITED / 01/06/2010
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-12AR0115/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HAILE / 31/01/2010
2009-12-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-12-16RES15CHANGE OF NAME 14/12/2009
2009-12-16CERTNMCOMPANY NAME CHANGED WYESIDE LIMITED CERTIFICATE ISSUED ON 16/12/09
2009-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-10RES15CHANGE OF NAME 02/11/2009
2009-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-26287REGISTERED OFFICE CHANGED ON 26/06/2009 FROM WYESIDE GARAGE LOWER LYDBROOK ENGINEERING WORKS LOWER LYDBROOK GLOUCESTERSHIRE GL17 9NA U.K.
2009-04-22363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM WYESIDE GARAGE LOWER LYDBROOK ENGINEERING WORKS LOWER LYDBROOK LOWER LYDBROOK GLOUCESTERSHIRE GL17 9NA
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR WAYNE WADLEY
2008-08-27AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM COED LANK FARMHOUSE BROAD OAK HEREFORDSHIRE HR2 8QY
2008-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-03363sRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-10288bDIRECTOR RESIGNED
2007-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-27363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-10-24288aNEW DIRECTOR APPOINTED
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11288cSECRETARY'S PARTICULARS CHANGED
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: APEX HOUSE, WONASTOW ROAD MONMOUTH GWENT NP25 5JB
2006-03-0388(2)RAD 15/02/06--------- £ SI 99@1=99 £ IC 1/100
2006-02-15288bSECRETARY RESIGNED
2006-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1070632 Active Licenced property: CENTRAL ENGINEERING WORKS LOWER LYDBROOK GB GL17 9NA. Correspondance address: LOWER LYDBROOK CENTRAL ENGINEERING WORKS LYDBROOK GB GL17 9NA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-02
Notices to Creditors2016-03-02
Resolutions for Winding-up2016-03-02
Meetings of Creditors2016-02-08
Fines / Sanctions
No fines or sanctions have been issued against AUTOSPARES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-31 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2012-03-29 Outstanding STATE SECURITIES PLC
DEBENTURE 2006-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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 AUTOSPARES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AUTOSPARES (UK) LIMITED registering or being granted any patents
Domain Names

AUTOSPARES (UK) LIMITED owns 1 domain names.

findaengine.co.uk  

Trademarks
We have not found any records of AUTOSPARES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOSPARES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as AUTOSPARES (UK) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where AUTOSPARES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyAUTOSPARES (UK) LIMITEDEvent Date2016-02-25
Notice is hereby given that the Creditors of the Company are required on or before 5 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator, Michelle Williams at Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN. If so required by notice in writing from the Liquidator, creditors must either personally, or by their solicitors, come in and prove their debts 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 distribution made before such debts are proved. Date of Appointment: 19 February 2016. Office Holder details: Michelle Williams, (IP No. 9388), of Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN. For further details contact: Michelle Williams, Email: michelle@bailams.co.uk. Alternative contact: Anna Wilding
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAUTOSPARES (UK) LIMITEDEvent Date2016-02-19
Michelle Williams , of Bailams & Co , Ty Antur, Navigation Park, Abercynon, CF45 4SN . : For further details contact: Michelle Williams, Email: michelle@bailams.co.uk. Alternative contact: Anna Wilding
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAUTOSPARES (UK) LIMITEDEvent Date2016-02-19
Notice is hereby given that the following resolutions were passed on 19 February 2016 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 Michelle Williams , of Bailams & Co , Ty Antur, Navigation Park, Abercynon, CF45 4SN , (IP No 9388) be appointed as Liquidator for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 19 February 2016 the appointment of Michelle Williams as Liquidator was confirmed. For further details contact: Michelle Williams, Email: michelle@bailams.co.uk. Alternative contact: Anna Wilding Simon James Haile , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAUTOSPARES (UK) LIMITEDEvent Date2016-02-02
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN on 16 February 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Bailams & Co , Ty Antur, Navigation Park, Abercynon, CF45 4SN , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Email: anna.wilding@bailams.co.uk, Tel: 01443 749768. Alternative contact: Email: michelle@bailams.co.uk, Tel: 01443 749768
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBROADSTAIRS PLUMBING & HEATING SERVICES LTDEvent Date2010-07-07
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1479 A Petition to wind up the above-named Broadstairs Plumbing & Heating Services Ltd, of 11 Church Hill, Ramsgate CT11 8RA , presented on 7 July 2010 by GRAFTON MERCHANTING GB LIMITED, T/A PLUMBASE of Suite 3, Unit 2 Cambuslang Investment Park, Cambuslang, Glasgow G32 8NB , will be heard at Leeds District Registry at Combined Court Centre, The Courthouse, 1 Oxford Row LS1 3BG , on 7 September 2010 , at 1030 hours (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 do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 September 2010. The Petitioners Solicitor is Shulmans LLP , 120 Wellington Street, Leeds LS1 4LT . (Ref JMT/P5118/719.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOSPARES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOSPARES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.