Dissolved
Dissolved 2013-09-25
Company Information for AUTOSTYLE & CYCLES LIMITED
SUNDERLAND, TYNE AND WEAR, SR5,
|
Company Registration Number
05939542
Private Limited Company
Dissolved Dissolved 2013-09-25 |
Company Name | |
---|---|
AUTOSTYLE & CYCLES LIMITED | |
Legal Registered Office | |
SUNDERLAND TYNE AND WEAR | |
Company Number | 05939542 | |
---|---|---|
Date formed | 2006-09-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-10-31 | |
Date Dissolved | 2013-09-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 21:26:19 |
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 |
---|---|---|
PETERA YVONNE HARVEY |
||
ALFRED EDWARD HARVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETERA YVONNE HARVEY |
Director | ||
SEAN STEPHEN KELLY |
Company Secretary | ||
CORPORATE LEGAL LIMITED |
Director |
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 15/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 206 NORTH ROAD DARLINGTON CO DURHAM DL1 2EN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETERA HARVEY | |
LATEST SOC | 24/09/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETERA YVONNE HARVEY / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALFRED EDWARD HARVEY / 19/09/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-04-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5030 - Sale of motor vehicle parts etc.
The top companies supplying to UK government with the same SIC code (5030 - Sale of motor vehicle parts etc.) as AUTOSTYLE & CYCLES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AUTOSTYLE & CYCLES LIMITED | Event Date | 2013-04-16 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN on 18 June 2013 at 11.00 am (members) and 11.30 am (creditors) for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN no later than 12.00 noon on 17 June 2013. Office Holder details: Ian William Kings, (IP No. 7232) and Steven Philip Ross, (IP No. 9503) both of RSM Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN. Date of appointment: 16 December 2010. The Joint Liquidators may be contacted on Tel: +44 (0)191 511 5000. Alternative contact: Louise Mills, email: louise.mills@rsmtenon.com Tel: 0191 511 5000 Ian William Kings and Steven Philip Ross , Joint Liquidators : | |||
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. |