Active - Proposal to Strike off
Company Information for AUTOVIP GROUP LIMITED
FIRECREST HOUSE MARKET FLAT LANE, SCOTTON, KNARESBOROUGH, NORTH YORKSHIRE, HG5 9JA,
|
Company Registration Number
06956499
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AUTOVIP GROUP LIMITED | |
Legal Registered Office | |
FIRECREST HOUSE MARKET FLAT LANE SCOTTON KNARESBOROUGH NORTH YORKSHIRE HG5 9JA Other companies in HG5 | |
Company Number | 06956499 | |
---|---|---|
Company ID Number | 06956499 | |
Date formed | 2009-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 08/07/2015 | |
Return next due | 05/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-08-06 13:25:07 |
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 |
---|---|---|
PAUL MARTIN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY MARK FENN |
Director | ||
RWL REGISTRARS LIMITED |
Company Secretary | ||
CLIFFORD DONALD WING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECOSTRAD LIMITED | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active | |
EURODIGITEL 2017 LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
IGNITION GROUP LIMITED | Director | 2016-06-11 | CURRENT | 2016-06-11 | Active | |
UPCYCLING LIMITED | Director | 2016-04-01 | CURRENT | 2013-12-20 | Active | |
NES-DIRECT LIMITED | Director | 2016-04-01 | CURRENT | 2015-08-26 | Active | |
EURODIGITEL LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-22 | Active | |
EVMART LIMITED | Director | 2012-11-13 | CURRENT | 2011-06-10 | Dissolved 2015-01-20 | |
GO HOME DIRECT TRADING LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
CLIX DIGITAL LTD | Director | 2012-03-20 | CURRENT | 2011-10-27 | Active - Proposal to Strike off | |
SUPERCAR BUYERS LIMITED | Director | 2012-03-20 | CURRENT | 2011-10-27 | Active - Proposal to Strike off | |
AUTOVIP STOCKING LIMITED | Director | 2010-03-06 | CURRENT | 2010-03-06 | Active - Proposal to Strike off | |
LEADS UNITED LTD | Director | 2009-04-03 | CURRENT | 2009-04-03 | Active |
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 08/07/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Martin Walker on 2015-07-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/15 FROM Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY FENN | |
AR01 | 08/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/11 FROM 28 Victoria Avenue Harrogate North Yorkshire HG1 5PR United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/11 FROM Sanderson House Station Road Horsforth Leeds LS18 5NT Uk | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MISC | AA01 31/07/10 now 31/08/10 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL WALKER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED JEREMY MARK FENN | |
88(2) | AD 08/07/09 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING | |
288b | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | COUTTS & COMPANY |
Creditors Due After One Year | 2011-09-01 | £ 8,337 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 168,998 |
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 AUTOVIP GROUP LIMITED
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 2 |
Current Assets | 2011-09-01 | £ 98,879 |
Debtors | 2011-09-01 | £ 61,427 |
Fixed Assets | 2011-09-01 | £ 32,495 |
Shareholder Funds | 2011-09-01 | £ 45,961 |
Stocks Inventory | 2011-09-01 | £ 37,450 |
Tangible Fixed Assets | 2011-09-01 | £ 784 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as AUTOVIP GROUP LIMITED are:
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. |