Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTO-M8 SOLUTIONS LIMITED
Company Information for

AUTO-M8 SOLUTIONS LIMITED

SEVENOAKS, KENT, TN13,
Company Registration Number
07871134
Private Limited Company
Dissolved

Dissolved 2017-10-14

Company Overview

About Auto-m8 Solutions Ltd
AUTO-M8 SOLUTIONS LIMITED was founded on 2011-12-05 and had its registered office in Sevenoaks. The company was dissolved on the 2017-10-14 and is no longer trading or active.

Key Data
Company Name
AUTO-M8 SOLUTIONS LIMITED
 
Legal Registered Office
SEVENOAKS
KENT
 
Filing Information
Company Number 07871134
Date formed 2011-12-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-10-14
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 AUTO-M8 SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES PAYNE
Company Secretary 2015-09-18
KEITH JOHN BARBER
Director 2012-05-22
GARY HUMPHREYS
Director 2012-05-22
KEVIN RONALD SPENCER
Director 2012-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH HAYWARD
Company Secretary 2011-12-05 2015-09-18
SALEEM HAMID MIYAN
Director 2012-12-28 2014-02-05
RICHARD BARRY BARNES
Director 2011-12-06 2012-12-28
PHILIP BENJAMIN RUDOLF HANDSCHIN
Director 2011-12-06 2012-12-28
CRAIG EDEN JONES
Director 2012-04-30 2012-12-28
KEITH JOHN BARBER
Director 2011-12-05 2011-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES PAYNE 55VS NO 2 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-13 Active
CHRISTOPHER JAMES PAYNE 55VS HL N2 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE 55VS UL N1 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE 55VS UL N2 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE 55VS NO 1 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-13 Active
CHRISTOPHER JAMES PAYNE 55VS HL N1 LIMITED Company Secretary 2016-02-26 CURRENT 2013-11-19 Active
CHRISTOPHER JAMES PAYNE VS 203 LIMITED Company Secretary 2016-02-12 CURRENT 2016-02-12 Active
CHRISTOPHER JAMES PAYNE VS 403 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 602 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 506 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 106 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE VS 109 LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
CHRISTOPHER JAMES PAYNE ARMATIRE LIMITED Company Secretary 2016-02-10 CURRENT 2016-01-07 Active
CHRISTOPHER JAMES PAYNE OZBURY LIMITED Company Secretary 2016-02-10 CURRENT 2016-01-07 Active
CHRISTOPHER JAMES PAYNE TILBORNE LIMITED Company Secretary 2016-02-10 CURRENT 2016-01-07 Active
CHRISTOPHER JAMES PAYNE AUTOWINDSHIELDS (UK) LIMITED Company Secretary 2015-10-01 CURRENT 2002-12-13 Active
CHRISTOPHER JAMES PAYNE BEWL EVENTS & WATERPARK LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
CHRISTOPHER JAMES PAYNE QDOS TUITION LIMITED Company Secretary 2015-09-18 CURRENT 2013-03-18 Dissolved 2016-08-09
CHRISTOPHER JAMES PAYNE ULTIMATE PET INSURANCE SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 2008-07-11 Dissolved 2016-07-26
CHRISTOPHER JAMES PAYNE ENSURE KIDS ACADEMY CIC Company Secretary 2015-09-18 CURRENT 2015-03-14 Dissolved 2016-10-04
CHRISTOPHER JAMES PAYNE INTEGRA CONSTRUCTION & MAINTENANCE LIMITED Company Secretary 2015-09-18 CURRENT 2014-05-15 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ULTIMATE PET PARTNERS LIMITED Company Secretary 2015-09-18 CURRENT 2008-11-04 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE LANCASTER INSURANCE SERVICES LIMITED Company Secretary 2015-09-18 CURRENT 1989-06-15 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE INSURANCE SHOP LIMITED Company Secretary 2015-09-18 CURRENT 2004-01-19 Dissolved 2018-05-01
CHRISTOPHER JAMES PAYNE E.J.MARKHAM & SON LIMITED Company Secretary 2015-09-18 CURRENT 1948-02-02 Active
CHRISTOPHER JAMES PAYNE SURETERM DIRECT LIMITED Company Secretary 2015-09-18 CURRENT 1998-11-20 Dissolved 2018-05-01
CHRISTOPHER JAMES PAYNE ONE WARWICK PARK LIMITED Company Secretary 2015-09-18 CURRENT 2007-04-02 Active
CHRISTOPHER JAMES PAYNE FLANSTEAD LIMITED Company Secretary 2015-09-18 CURRENT 2008-01-02 Active
CHRISTOPHER JAMES PAYNE LIONHEART INSURANCE SERVICES LTD Company Secretary 2015-09-18 CURRENT 2009-03-19 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ZENITH AVIATION LIMITED Company Secretary 2015-09-18 CURRENT 2010-10-04 Active
CHRISTOPHER JAMES PAYNE INTEGRA PROPERTY MANAGEMENT LIMITED Company Secretary 2015-09-18 CURRENT 2010-10-07 Active
CHRISTOPHER JAMES PAYNE CONNECT CENTRE LIMITED Company Secretary 2015-09-18 CURRENT 2014-03-26 Active
CHRISTOPHER JAMES PAYNE LONSDALE EMERALD LIMITED Company Secretary 2015-09-18 CURRENT 2014-07-09 Active
CHRISTOPHER JAMES PAYNE VISION VEHICLE SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 1995-02-07 Active
CHRISTOPHER JAMES PAYNE SUPERCOVER INSURANCE LTD Company Secretary 2015-09-18 CURRENT 1995-05-19 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE VISIONTRACK LIMITED Company Secretary 2015-09-18 CURRENT 1997-04-10 Active
CHRISTOPHER JAMES PAYNE THE POLICY SHOP INSURANCE SERVICES LIMITED Company Secretary 2015-09-18 CURRENT 2002-03-20 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE WESSEX INSURANCE FUNDING LIMITED Company Secretary 2015-09-18 CURRENT 2004-05-13 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ZENITH INSURANCE MANAGEMENT UK LIMITED Company Secretary 2015-09-18 CURRENT 2004-12-09 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 2008-04-29 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ULTIMATE HC LIMITED Company Secretary 2015-09-18 CURRENT 2010-11-15 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE AUTO WINDSCREENS SERVICES LIMITED Company Secretary 2015-09-18 CURRENT 2011-02-07 Active
CHRISTOPHER JAMES PAYNE ZENITH CHESTER LIMITED Company Secretary 2015-09-18 CURRENT 2012-03-27 Active
CHRISTOPHER JAMES PAYNE SALOMONS UK LIMITED Company Secretary 2015-09-18 CURRENT 2013-04-24 Active
CHRISTOPHER JAMES PAYNE SQIB LIMITED Company Secretary 2015-09-18 CURRENT 2013-05-14 Active
CHRISTOPHER JAMES PAYNE MARKERSTUDY HOLDINGS (UK) LIMITED Company Secretary 2015-09-18 CURRENT 2013-08-21 Active
CHRISTOPHER JAMES PAYNE MARKERSTUDY INSURANCE SERVICES LIMITED Company Secretary 2015-09-18 CURRENT 1987-05-29 Active
CHRISTOPHER JAMES PAYNE JEENSBANNET INVESTMENTS LIMITED Company Secretary 2015-09-18 CURRENT 1964-04-22 Active
CHRISTOPHER JAMES PAYNE BDML CONNECT LIMITED Company Secretary 2015-09-18 CURRENT 1993-02-01 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE INSURANCE FACTORY LIMITED Company Secretary 2015-09-18 CURRENT 1994-10-24 Active
CHRISTOPHER JAMES PAYNE ASA BROKING LIMITED Company Secretary 2015-09-18 CURRENT 1999-04-15 Active
CHRISTOPHER JAMES PAYNE BISHOPS U.K. LIMITED Company Secretary 2015-09-18 CURRENT 2003-12-23 Active
CHRISTOPHER JAMES PAYNE GO GET IT LIMITED Company Secretary 2015-09-18 CURRENT 2004-09-21 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ONE MEDIA AND CREATIVE UK LIMITED Company Secretary 2015-09-18 CURRENT 2005-03-19 Active
CHRISTOPHER JAMES PAYNE DELTA UNDERWRITING AGENCY LIMITED Company Secretary 2015-09-18 CURRENT 2006-03-30 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE NDA GYMNASTICS LTD Company Secretary 2015-09-18 CURRENT 2011-07-14 Liquidation
CHRISTOPHER JAMES PAYNE FATHER CHRISTMAS WORLD LIMITED Company Secretary 2015-09-18 CURRENT 2014-01-20 Liquidation
CHRISTOPHER JAMES PAYNE THAMES CITY INSURANCE CONSULTANTS LIMITED Company Secretary 2015-09-18 CURRENT 1965-09-03 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE MARKERSTUDY DIRECT LIMITED Company Secretary 2015-09-18 CURRENT 1996-07-23 Active
CHRISTOPHER JAMES PAYNE ULTIMATE INSURANCE SOLUTIONS LTD Company Secretary 2015-09-18 CURRENT 1997-01-08 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE ZENITH FREEHOLDS (WHITSTABLE) LIMITED Company Secretary 2015-09-18 CURRENT 1999-05-25 Active
CHRISTOPHER JAMES PAYNE OLD ML LIMITED Company Secretary 2015-09-18 CURRENT 2000-04-11 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE CATERERS CLUB LIMITED Company Secretary 2015-09-18 CURRENT 2004-12-30 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE BISHOPS INVESTMENTS LIMITED Company Secretary 2015-09-18 CURRENT 2006-09-13 Active
CHRISTOPHER JAMES PAYNE GOSWELL PROPERTIES LIMITED Company Secretary 2015-09-18 CURRENT 2007-01-18 Active
CHRISTOPHER JAMES PAYNE WE TRADE IT LIMITED Company Secretary 2015-09-18 CURRENT 2011-11-10 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE KHJR LIMITED Company Secretary 2015-09-18 CURRENT 2013-01-28 Active - Proposal to Strike off
CHRISTOPHER JAMES PAYNE JET AIRCRAFT LIMITED Company Secretary 2015-09-18 CURRENT 2013-08-08 Active
CHRISTOPHER JAMES PAYNE MS SPV LIMITED Company Secretary 2015-09-18 CURRENT 2013-08-27 Active
CHRISTOPHER JAMES PAYNE TELEMGA LIMITED Company Secretary 2015-09-18 CURRENT 2013-09-13 Active - Proposal to Strike off
KEITH JOHN BARBER INTAA LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
KEITH JOHN BARBER BAFOR PROPERTY LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
KEITH JOHN BARBER DRIVOLOGY LIMITED Director 2016-06-29 CURRENT 2012-10-29 Active - Proposal to Strike off
KEITH JOHN BARBER DRIVOLOGY HOLDINGS LIMITED Director 2016-06-29 CURRENT 2013-05-17 Active
KEITH JOHN BARBER ZENITH AIRCRAFT LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
KEITH JOHN BARBER 55VS NO 2 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEITH JOHN BARBER 55VS HL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER 55VS UL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER 55VS UL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER 55VS NO 1 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEITH JOHN BARBER 55VS HL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEITH JOHN BARBER VS 506 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEITH JOHN BARBER VS 106 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEITH JOHN BARBER OZBURY LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
KEITH JOHN BARBER OSBURY LIMITED Director 2016-01-06 CURRENT 2016-01-06 Dissolved 2016-04-19
KEITH JOHN BARBER FATHER CHRISTMAS WORLD LIMITED Director 2015-11-01 CURRENT 2014-01-20 Liquidation
KEITH JOHN BARBER AUTOWINDSHIELDS (UK) LIMITED Director 2015-10-01 CURRENT 2002-12-13 Active
KEITH JOHN BARBER BEWL EVENTS & WATERPARK LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
KEITH JOHN BARBER LIONHEART INSURANCE SERVICES LTD Director 2015-09-03 CURRENT 2009-03-19 Active - Proposal to Strike off
KEITH JOHN BARBER MARKERSTUDY INSURANCE SERVICES LIMITED Director 2015-06-30 CURRENT 1987-05-29 Active
KEITH JOHN BARBER ZENITH FREEHOLDS (WHITSTABLE) LIMITED Director 2015-06-30 CURRENT 1999-05-25 Active
KEITH JOHN BARBER ENSURE KIDS ACADEMY CIC Director 2015-03-14 CURRENT 2015-03-14 Dissolved 2016-10-04
KEITH JOHN BARBER BPIC LIMITED Director 2015-03-09 CURRENT 2004-01-29 Dissolved 2015-03-24
KEITH JOHN BARBER ULTIMATE PET INSURANCE SOLUTIONS LIMITED Director 2015-03-09 CURRENT 2008-07-11 Dissolved 2016-07-26
KEITH JOHN BARBER ULTIMATE PET PARTNERS LIMITED Director 2015-03-09 CURRENT 2008-11-04 Active - Proposal to Strike off
KEITH JOHN BARBER ULTIMATE HC LIMITED Director 2015-03-09 CURRENT 2010-11-15 Active - Proposal to Strike off
KEITH JOHN BARBER ULTIMATE INSURANCE SOLUTIONS LTD Director 2015-03-09 CURRENT 1997-01-08 Active - Proposal to Strike off
KEITH JOHN BARBER THE POLICY SHOP INSURANCE SERVICES LIMITED Director 2015-03-04 CURRENT 2002-03-20 Active - Proposal to Strike off
KEITH JOHN BARBER JET AIRCRAFT LIMITED Director 2014-09-19 CURRENT 2013-08-08 Active
KEITH JOHN BARBER SUPERCOVER INSURANCE LTD Director 2014-07-25 CURRENT 1995-05-19 Active - Proposal to Strike off
KEITH JOHN BARBER INTEGRA CONSTRUCTION & MAINTENANCE LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
KEITH JOHN BARBER CONNECT CENTRE LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
KEITH JOHN BARBER TELEMGA LIMITED Director 2014-03-17 CURRENT 2013-09-13 Active - Proposal to Strike off
KEITH JOHN BARBER GOSWELL PROPERTIES LIMITED Director 2014-02-03 CURRENT 2007-01-18 Active
KEITH JOHN BARBER AFFINITY RELATIONSHIPS LIMITED Director 2013-12-04 CURRENT 2013-08-20 Dissolved 2015-10-27
KEITH JOHN BARBER BDML INSURANCE SOLUTIONS LTD Director 2013-12-04 CURRENT 2000-04-12 Dissolved 2016-01-12
KEITH JOHN BARBER HERO INSURANCE SERVICES LIMITED Director 2013-12-04 CURRENT 2000-10-13 Dissolved 2016-03-29
KEITH JOHN BARBER LANCASTER INSURANCE SERVICES LIMITED Director 2013-12-04 CURRENT 1989-06-15 Active - Proposal to Strike off
KEITH JOHN BARBER SURETERM DIRECT LIMITED Director 2013-12-04 CURRENT 1998-11-20 Dissolved 2018-05-01
KEITH JOHN BARBER BDML CONNECT LIMITED Director 2013-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
KEITH JOHN BARBER DELTA UNDERWRITING AGENCY LIMITED Director 2013-12-04 CURRENT 2006-03-30 Active - Proposal to Strike off
KEITH JOHN BARBER MS SPV LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
KEITH JOHN BARBER MARKERSTUDY HOLDINGS (UK) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
KEITH JOHN BARBER SQIB LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
KEITH JOHN BARBER SALOMONS UK LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
KEITH JOHN BARBER QDOS TUITION LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2016-08-09
KEITH JOHN BARBER KHJR LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
KEITH JOHN BARBER VISION VEHICLE SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-02-07 Active
KEITH JOHN BARBER WE TRADE IT LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off
KEITH JOHN BARBER E.J.MARKHAM & SON LIMITED Director 2011-11-03 CURRENT 1948-02-02 Active
KEITH JOHN BARBER CANTERBURY ACCIDENT REPAIR SPECIALISTS LIMITED Director 2011-10-21 CURRENT 2011-06-14 Dissolved 2013-09-03
KEITH JOHN BARBER EUROPEAN AUTOMOTIVE SOLUTIONS LIMITED Director 2011-10-21 CURRENT 2011-06-14 Dissolved 2013-09-03
KEITH JOHN BARBER SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2008-04-29 Active - Proposal to Strike off
KEITH JOHN BARBER NDA GYMNASTICS LTD Director 2011-07-14 CURRENT 2011-07-14 Liquidation
KEITH JOHN BARBER TCW INVESTMENTS LIMITED Director 2011-06-13 CURRENT 2002-05-02 Dissolved 2013-11-26
KEITH JOHN BARBER GO GET IT LIMITED Director 2011-06-08 CURRENT 2004-09-21 Active - Proposal to Strike off
KEITH JOHN BARBER AUTO WINDSCREENS SERVICES LIMITED Director 2011-02-21 CURRENT 2011-02-07 Active
KEITH JOHN BARBER BISHOPS U.K. LIMITED Director 2010-12-01 CURRENT 2003-12-23 Active
KEITH JOHN BARBER INTEGRA PROPERTY MANAGEMENT LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
KEITH JOHN BARBER ZENITH INSURANCE MANAGEMENT UK LIMITED Director 2010-02-19 CURRENT 2004-12-09 Active - Proposal to Strike off
KEITH JOHN BARBER THAMES CITY INSURANCE CONSULTANTS LIMITED Director 2008-06-19 CURRENT 1965-09-03 Active - Proposal to Strike off
KEITH JOHN BARBER VISIONTRACK LIMITED Director 2007-12-21 CURRENT 1997-04-10 Active
KEITH JOHN BARBER MARKERSTUDY DIRECT LIMITED Director 2007-12-21 CURRENT 1996-07-23 Active
KEITH JOHN BARBER CATERERS CLUB LIMITED Director 2007-12-21 CURRENT 2004-12-30 Active - Proposal to Strike off
KEITH JOHN BARBER INSURANCE SHOP LIMITED Director 2006-11-16 CURRENT 2004-01-19 Dissolved 2018-05-01
KEITH JOHN BARBER WESSEX INSURANCE FUNDING LIMITED Director 2006-11-16 CURRENT 2004-05-13 Active - Proposal to Strike off
KEITH JOHN BARBER INSURANCE FACTORY LIMITED Director 2006-11-16 CURRENT 1994-10-24 Active
KEITH JOHN BARBER ASA BROKING LIMITED Director 2006-10-24 CURRENT 1999-04-15 Active
KEITH JOHN BARBER OLD ML LIMITED Director 2005-08-01 CURRENT 2000-04-11 Active - Proposal to Strike off
KEITH JOHN BARBER ONE MEDIA AND CREATIVE UK LIMITED Director 2005-03-19 CURRENT 2005-03-19 Active
GARY HUMPHREYS BPIC LIMITED Director 2015-03-09 CURRENT 2004-01-29 Dissolved 2015-03-24
GARY HUMPHREYS ULTIMATE PET PARTNERS LIMITED Director 2015-03-09 CURRENT 2008-11-04 Active - Proposal to Strike off
GARY HUMPHREYS INTEGRA CONSTRUCTION & MAINTENANCE LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
GARY HUMPHREYS LANCASTER INSURANCE SERVICES LIMITED Director 2013-12-04 CURRENT 1989-06-15 Active - Proposal to Strike off
GARY HUMPHREYS SURETERM DIRECT LIMITED Director 2013-12-04 CURRENT 1998-11-20 Dissolved 2018-05-01
KEVIN RONALD SPENCER ZENITH LANCASTER HOUSE LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
KEVIN RONALD SPENCER ZENITH AVIATION LIMITED Director 2017-04-13 CURRENT 2010-10-04 Active
KEVIN RONALD SPENCER INTAA LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
KEVIN RONALD SPENCER GO KART RACING LIMITED Director 2016-08-15 CURRENT 2016-08-15 Dissolved 2017-10-03
KEVIN RONALD SPENCER DRIVOLOGY HOLDINGS LIMITED Director 2016-06-29 CURRENT 2013-05-17 Active
KEVIN RONALD SPENCER ZENITH AIRCRAFT LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
KEVIN RONALD SPENCER 55VS NO 2 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEVIN RONALD SPENCER 55VS HL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER 55VS UL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER 55VS UL N2 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER 55VS NO 1 LIMITED Director 2016-02-26 CURRENT 2013-11-13 Active
KEVIN RONALD SPENCER 55VS HL N1 LIMITED Director 2016-02-26 CURRENT 2013-11-19 Active
KEVIN RONALD SPENCER VS 203 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
KEVIN RONALD SPENCER VS 403 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEVIN RONALD SPENCER VS 602 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEVIN RONALD SPENCER VS 109 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
KEVIN RONALD SPENCER ARMATIRE LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
KEVIN RONALD SPENCER ARMETIR LIMITED Director 2016-01-06 CURRENT 2016-01-06 Dissolved 2016-04-19
KEVIN RONALD SPENCER AUTOWINDSHIELDS (UK) LIMITED Director 2015-10-01 CURRENT 2002-12-13 Active
KEVIN RONALD SPENCER BEWL EVENTS & WATERPARK LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
KEVIN RONALD SPENCER LIONHEART INSURANCE SERVICES LTD Director 2015-09-03 CURRENT 2009-03-19 Active - Proposal to Strike off
KEVIN RONALD SPENCER MARKERSTUDY INSURANCE SERVICES LIMITED Director 2015-06-30 CURRENT 1987-05-29 Active
KEVIN RONALD SPENCER ZENITH FREEHOLDS (WHITSTABLE) LIMITED Director 2015-06-30 CURRENT 1999-05-25 Active
KEVIN RONALD SPENCER ULTIMATE PET PARTNERS LIMITED Director 2015-03-09 CURRENT 2008-11-04 Active - Proposal to Strike off
KEVIN RONALD SPENCER ULTIMATE HC LIMITED Director 2015-03-09 CURRENT 2010-11-15 Active - Proposal to Strike off
KEVIN RONALD SPENCER ULTIMATE INSURANCE SOLUTIONS LTD Director 2015-03-09 CURRENT 1997-01-08 Active - Proposal to Strike off
KEVIN RONALD SPENCER THE POLICY SHOP INSURANCE SERVICES LIMITED Director 2015-03-04 CURRENT 2002-03-20 Active - Proposal to Strike off
KEVIN RONALD SPENCER JET AIRCRAFT LIMITED Director 2014-09-19 CURRENT 2013-08-08 Active
KEVIN RONALD SPENCER SUPERCOVER INSURANCE LTD Director 2014-07-25 CURRENT 1995-05-19 Active - Proposal to Strike off
KEVIN RONALD SPENCER INTEGRA CONSTRUCTION & MAINTENANCE LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
KEVIN RONALD SPENCER CONNECT CENTRE LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
KEVIN RONALD SPENCER TELEMGA LIMITED Director 2014-03-17 CURRENT 2013-09-13 Active - Proposal to Strike off
KEVIN RONALD SPENCER GOSWELL PROPERTIES LIMITED Director 2014-02-03 CURRENT 2007-01-18 Active
KEVIN RONALD SPENCER FATHER CHRISTMAS WORLD LIMITED Director 2014-01-20 CURRENT 2014-01-20 Liquidation
KEVIN RONALD SPENCER LANCASTER INSURANCE SERVICES LIMITED Director 2013-12-04 CURRENT 1989-06-15 Active - Proposal to Strike off
KEVIN RONALD SPENCER SURETERM DIRECT LIMITED Director 2013-12-04 CURRENT 1998-11-20 Dissolved 2018-05-01
KEVIN RONALD SPENCER BDML CONNECT LIMITED Director 2013-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
KEVIN RONALD SPENCER DELTA UNDERWRITING AGENCY LIMITED Director 2013-12-04 CURRENT 2006-03-30 Active - Proposal to Strike off
KEVIN RONALD SPENCER MS SPV LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
KEVIN RONALD SPENCER MARKERSTUDY HOLDINGS (UK) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
KEVIN RONALD SPENCER SQIB LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
KEVIN RONALD SPENCER SALOMONS UK LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
KEVIN RONALD SPENCER KHJR LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
KEVIN RONALD SPENCER VISION VEHICLE SOLUTIONS LIMITED Director 2012-12-17 CURRENT 1995-02-07 Active
KEVIN RONALD SPENCER ZENITH CHESTER LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
KEVIN RONALD SPENCER JEENSBANNET INVESTMENTS LIMITED Director 2012-01-20 CURRENT 1964-04-22 Active
KEVIN RONALD SPENCER WE TRADE IT LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off
KEVIN RONALD SPENCER E.J.MARKHAM & SON LIMITED Director 2011-11-03 CURRENT 1948-02-02 Active
KEVIN RONALD SPENCER SYNCHRONICITY INSURANCE SOLUTIONS LIMITED Director 2011-08-31 CURRENT 2008-04-29 Active - Proposal to Strike off
KEVIN RONALD SPENCER NDA GYMNASTICS LTD Director 2011-07-14 CURRENT 2011-07-14 Liquidation
KEVIN RONALD SPENCER AUTO WINDSCREENS SERVICES LIMITED Director 2011-05-11 CURRENT 2011-02-07 Active
KEVIN RONALD SPENCER INTEGRA PROPERTY MANAGEMENT LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
KEVIN RONALD SPENCER ZENITH INSURANCE MANAGEMENT UK LIMITED Director 2010-02-19 CURRENT 2004-12-09 Active - Proposal to Strike off
KEVIN RONALD SPENCER THAMES CITY INSURANCE CONSULTANTS LIMITED Director 2008-06-18 CURRENT 1965-09-03 Active - Proposal to Strike off
KEVIN RONALD SPENCER FLANSTEAD LIMITED Director 2008-06-02 CURRENT 2008-01-02 Active
KEVIN RONALD SPENCER VISIONTRACK LIMITED Director 2007-12-21 CURRENT 1997-04-10 Active
KEVIN RONALD SPENCER MARKERSTUDY DIRECT LIMITED Director 2007-12-21 CURRENT 1996-07-23 Active
KEVIN RONALD SPENCER CATERERS CLUB LIMITED Director 2007-12-21 CURRENT 2004-12-30 Active - Proposal to Strike off
KEVIN RONALD SPENCER ONE WARWICK PARK LIMITED Director 2007-04-23 CURRENT 2007-04-02 Active
KEVIN RONALD SPENCER INSURANCE SHOP LIMITED Director 2006-11-16 CURRENT 2004-01-19 Dissolved 2018-05-01
KEVIN RONALD SPENCER WESSEX INSURANCE FUNDING LIMITED Director 2006-11-16 CURRENT 2004-05-13 Active - Proposal to Strike off
KEVIN RONALD SPENCER INSURANCE FACTORY LIMITED Director 2006-11-16 CURRENT 1994-10-24 Active
KEVIN RONALD SPENCER BISHOPS INVESTMENTS LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active
KEVIN RONALD SPENCER ONE MEDIA AND CREATIVE UK LIMITED Director 2005-03-19 CURRENT 2005-03-19 Active
KEVIN RONALD SPENCER BISHOPS U.K. LIMITED Director 2004-11-22 CURRENT 2003-12-23 Active
KEVIN RONALD SPENCER ASA BROKING LIMITED Director 2003-08-01 CURRENT 1999-04-15 Active
KEVIN RONALD SPENCER OLD ML LIMITED Director 2000-04-11 CURRENT 2000-04-11 Active - Proposal to Strike off

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
2017-10-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-294.70DECLARATION OF SOLVENCY
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-07AR0105/12/15 FULL LIST
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RONALD SPENCER / 05/12/2015
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HAYWARD
2015-09-21AP03SECRETARY APPOINTED MR CHRISTOPHER JAMES PAYNE
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-10AR0105/12/14 FULL LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION FULL
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SALEEM MIYAN
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-05AR0105/12/13 FULL LIST
2013-07-19AA31/12/12 TOTAL EXEMPTION FULL
2012-12-31AP01DIRECTOR APPOINTED MR SALEEM HAMID MIYAN
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JONES
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HANDSCHIN
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARNES
2012-12-20AR0105/12/12 FULL LIST
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BENJAMIN RUDOLF HANDSCHIN / 01/09/2012
2012-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN BELL / 22/06/2012
2012-05-25AP01DIRECTOR APPOINTED MR KEVIN RONALD SPENCER
2012-05-25AP01DIRECTOR APPOINTED MR GARY HUMPHREYS
2012-05-25AP01DIRECTOR APPOINTED MR KEITH JOHN BARBER
2012-05-25SH0122/05/12 STATEMENT OF CAPITAL GBP 10000
2012-04-30AP01DIRECTOR APPOINTED MR CRAIG EDEN JONES
2012-01-04SH0106/12/11 STATEMENT OF CAPITAL GBP 5000
2011-12-29RES01ADOPT ARTICLES 05/12/2011
2011-12-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-19SH0106/12/11 STATEMENT OF CAPITAL GBP 5000
2011-12-16AP03SECRETARY APPOINTED MS SUSAN BELL
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BARBER
2011-12-16AP01DIRECTOR APPOINTED MR PHILIP BENJAMIN RUDOLF HANDSCHIN
2011-12-16AP01DIRECTOR APPOINTED MR RICHARD BARRY BARNES
2011-12-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AUTO-M8 SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-15
Appointment of Liquidators2016-12-15
Resolutions for Winding-up2016-12-15
Fines / Sanctions
No fines or sanctions have been issued against AUTO-M8 SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTO-M8 SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 AUTO-M8 SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of AUTO-M8 SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTO-M8 SOLUTIONS LIMITED
Trademarks
We have not found any records of AUTO-M8 SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTO-M8 SOLUTIONS 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 (99999 - Dormant Company) as AUTO-M8 SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where AUTO-M8 SOLUTIONS 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 partyAUTO-M8 SOLUTIONS LIMITEDEvent Date2016-12-15
Nature of business: Dormant Company NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 27 January 2017, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Alison Young, 01293 843134, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG Name, address & contact details of Joint Liquidators: Primary Office Holder: John David Ariel, Appointed: 24 June 2016, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley RH10 1BG, 01293 591 818, IP Number: 7838 Joint Office Holder: Terence Guy Jackson, Appointed: 24 June 2016, RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN, 01483 307 062, IP Number: 16450 Dated: 12 December 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAUTO-M8 SOLUTIONS LIMITEDEvent Date2016-06-24
John David Ariel of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN : Further information about this case is available from Alison Young at the offices of RSM Restructuring Advisory LLP on 01293 843134.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAUTO-M8 SOLUTIONS LIMITEDEvent Date2016-06-24
Nature of business: Dormant Company NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at Manfield House, 1 Southampton St, London WC2R 0LR on 24 June 2016 the following special resolution was passed: "That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Company also passed the following ordinary resolution: "That John David Ariel and Terence Guy Jackson of RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis". Further details are available from: Correspondence address & contact details of case manager: Alison Young, 01293 843134, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG Name, address & contact details of Joint Liquidators Primary Office Holder: John David Ariel, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley RH10 1BG, 01293 591 818, IP Number: 7838 Joint Office Holder: Terence Guy Jackson, RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN, 01483 307 062, IP Number: 16450 Date of Appointment: 24 June 2016 . Gary Humphreys , Director : Dated: 24 June 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTO-M8 SOLUTIONS 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 AUTO-M8 SOLUTIONS 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.