Company Information for ESSEX AUDI LTD
FIRST POINT ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, KENT, ME16 0LS,
|
Company Registration Number
06019269
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ESSEX AUDI LTD | |
Legal Registered Office | |
FIRST POINT ST. LEONARDS ROAD ALLINGTON MAIDSTONE KENT ME16 0LS Other companies in BN41 | |
Company Number | 06019269 | |
---|---|---|
Company ID Number | 06019269 | |
Date formed | 2006-12-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-03-05 17:27:27 |
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 | ||
---|---|---|---|---|
ESSEX AUDIT SERVICES LLC | California | Unknown | ||
ESSEX AUDIO LTD | 62 SPENCERS CROFT HARLOW ESSEX CM18 6JU | Active - Proposal to Strike off | Company formed on the 2020-06-18 | |
ESSEX AUDIO VISUAL EXPERTS LTD | Crowsheath Farm Hawkswood Road Downham ESSEX CM11 1JT | Active - Proposal to Strike off | Company formed on the 2021-06-08 |
Officer | Role | Date Appointed |
---|---|---|
DARRYL BURMAN |
||
DARRYL MICHAEL BURMAN |
||
EARL JULIUS HESTERBERG |
||
DANIEL JAMES MCHENRY |
||
JOHN RICKEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL TREVOR GATHERCOLE |
Company Secretary | ||
KEVIN RAYMOND WALTER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED | Director | 2018-02-28 | CURRENT | 2017-12-20 | Active | |
BARONS AUTOSTAR LIMITED | Director | 2018-02-28 | CURRENT | 1964-11-13 | Active | |
OAKFIELD KENT LIMITED | Director | 2017-07-01 | CURRENT | 2002-04-16 | Active - Proposal to Strike off | |
BEADLES CONTRACT HIRE LIMITED | Director | 2017-07-01 | CURRENT | 1999-12-02 | Active - Proposal to Strike off | |
BEADLES SIDCUP LIMITED | Director | 2017-07-01 | CURRENT | 1948-06-14 | Active | |
BEADLES GROUP LIMITED | Director | 2017-07-01 | CURRENT | 1987-01-15 | Active | |
BEADLES AYLESFORD LIMITED | Director | 2017-07-01 | CURRENT | 1989-11-27 | Active | |
BEADLES COULSDON LIMITED | Director | 2017-07-01 | CURRENT | 1992-02-06 | Active | |
BEADLES MEDWAY LIMITED | Director | 2017-07-01 | CURRENT | 1993-12-09 | Active | |
BEADLES BROMLEY LIMITED | Director | 2017-07-01 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
BEADLES DARTFORD LIMITED | Director | 2017-07-01 | CURRENT | 1915-05-14 | Active | |
BEADLES MAIDSTONE LIMITED | Director | 2017-07-01 | CURRENT | 1999-11-26 | Active | |
BEADLES SEVENOAKS LIMITED | Director | 2017-07-01 | CURRENT | 2001-03-07 | Active - Proposal to Strike off | |
SPIRE USED CARS LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
SPIRE LAKESIDE LIMITED | Director | 2015-08-19 | CURRENT | 2015-08-19 | Active | |
ELMS STANSTED LIMITED | Director | 2014-12-01 | CURRENT | 1990-07-18 | Active | |
BARONS AUTOMOTIVE LIMITED | Director | 2014-12-01 | CURRENT | 1983-01-31 | Active | |
MYLTONS LIMITED | Director | 2014-12-01 | CURRENT | 1996-07-11 | Active - Proposal to Strike off | |
THINK ONE LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active | |
HODGSON AUTOMOTIVE LIMITED | Director | 2012-05-04 | CURRENT | 1998-11-16 | Active | |
WALTER HOLDINGS LIMITED | Director | 2012-05-04 | CURRENT | 2003-07-10 | Active | |
BARONS FARNBOROUGH LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
BARONS HINDHEAD LIMITED | Director | 2010-02-23 | CURRENT | 2010-02-23 | Active - Proposal to Strike off | |
ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED | Director | 2018-02-28 | CURRENT | 2017-12-20 | Active | |
BARONS AUTOSTAR LIMITED | Director | 2018-02-28 | CURRENT | 1964-11-13 | Active | |
OAKFIELD KENT LIMITED | Director | 2017-07-01 | CURRENT | 2002-04-16 | Active - Proposal to Strike off | |
BEADLES CONTRACT HIRE LIMITED | Director | 2017-07-01 | CURRENT | 1999-12-02 | Active - Proposal to Strike off | |
BEADLES SIDCUP LIMITED | Director | 2017-07-01 | CURRENT | 1948-06-14 | Active | |
BEADLES GROUP LIMITED | Director | 2017-07-01 | CURRENT | 1987-01-15 | Active | |
BEADLES AYLESFORD LIMITED | Director | 2017-07-01 | CURRENT | 1989-11-27 | Active | |
BEADLES COULSDON LIMITED | Director | 2017-07-01 | CURRENT | 1992-02-06 | Active | |
BEADLES MEDWAY LIMITED | Director | 2017-07-01 | CURRENT | 1993-12-09 | Active | |
BEADLES BROMLEY LIMITED | Director | 2017-07-01 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
BEADLES DARTFORD LIMITED | Director | 2017-07-01 | CURRENT | 1915-05-14 | Active | |
BEADLES MAIDSTONE LIMITED | Director | 2017-07-01 | CURRENT | 1999-11-26 | Active | |
BEADLES SEVENOAKS LIMITED | Director | 2017-07-01 | CURRENT | 2001-03-07 | Active - Proposal to Strike off | |
SPIRE USED CARS LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
SPIRE LAKESIDE LIMITED | Director | 2015-08-19 | CURRENT | 2015-08-19 | Active | |
ELMS STANSTED LIMITED | Director | 2014-12-01 | CURRENT | 1990-07-18 | Active | |
BARONS AUTOMOTIVE LIMITED | Director | 2014-12-01 | CURRENT | 1983-01-31 | Active | |
THINK ONE LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active | |
HODGSON AUTOMOTIVE LIMITED | Director | 2012-05-04 | CURRENT | 1998-11-16 | Active | |
BARONS FARNBOROUGH LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
BARONS HINDHEAD LIMITED | Director | 2010-02-23 | CURRENT | 2010-02-23 | Active - Proposal to Strike off | |
HODGSON AUTOMOTIVE LIMITED | Director | 2012-05-04 | CURRENT | 1998-11-16 | Active | |
WALTER HOLDINGS LIMITED | Director | 2012-05-04 | CURRENT | 2003-07-10 | Active | |
GROUP 1 AUTOMOTIVE UK LIMITED | Director | 2012-04-02 | CURRENT | 2007-02-13 | Active | |
BARONS FARNBOROUGH LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
BARONS HINDHEAD LIMITED | Director | 2010-02-23 | CURRENT | 2010-02-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
PSC07 | CESSATION OF DANIEL JAMES MCHENRY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Group 1 Automotive Uk Limited as a person with significant control on 2020-12-31 | |
AP01 | DIRECTOR APPOINTED MR ROBERTO RODRIGUES FERREIRA | |
CH01 | Director's details changed for Mr Daniel James Mchenry on 2020-09-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RICKEL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/19 FROM Chandlers Victoria Road Portslade Brighton BN41 1YH | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY | |
AP01 | DIRECTOR APPOINTED JOHN RICKEL | |
AP01 | DIRECTOR APPOINTED MR EARL JULIUS HESTERBERG | |
AP01 | DIRECTOR APPOINTED MR DARRYL MICHAEL BURMAN | |
AP03 | Appointment of Darryl Burman as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WALTER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL GATHERCOLE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/12 FROM C/O Essex Audi Group Dukes Farm Dairy Dairy Road Springfield Chelmsford Essex CM2 6BE England | |
AR01 | 05/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 05/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2010 FROM LITTLE HILL FARM, MOPE LANE WICKHAM BISHOPS WITHAM CM8 3JP | |
AR01 | 05/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR 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 |
Proposal to Strike Off | 2014-02-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.79 | 9 |
MortgagesNumMortOutstanding | 2.16 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 5 |
MortgagesNumMortSatisfied | 2.63 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45111 - Sale of new cars and light motor vehicles
|
|
|
|
|
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 ESSEX AUDI LTD
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as ESSEX AUDI LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ESSEX AUDI LTD | Event Date | 2014-02-04 |
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. |