Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

AUTODEVOTION HOLDINGS LIMITED

First Point St. Leonards Road, Allington, Maidstone, ME16 0LS,
Company Registration Number
11138709
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Autodevotion Holdings Ltd
AUTODEVOTION HOLDINGS LIMITED was founded on 2018-01-08 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Autodevotion Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AUTODEVOTION HOLDINGS LIMITED
 
Legal Registered Office
First Point St. Leonards Road
Allington
Maidstone
ME16 0LS
 
Filing Information
Company Number 11138709
Company ID Number 11138709
Date formed 2018-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-12-31
Return next due 2026-01-14
Type of accounts DORMANT
Last Datalog update: 2025-01-20 11:30:03
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 AUTODEVOTION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN EDWARD BONFIELD
Company Secretary 2018-01-08
DAVID JOHN EDWARD BONFIELD
Director 2018-01-08
CLARE ELIZABETH KENVYN
Director 2018-01-08
ROGER ROBINSON
Director 2018-01-08
THOMAS EDWARD CHARLES ROBINSON
Director 2018-01-08
MARTIN BRETT WALLACE
Director 2018-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN EDWARD BONFIELD ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
DAVID JOHN EDWARD BONFIELD BOROUGHBURY HOLDINGS LIMITED Director 2012-12-07 CURRENT 1980-10-01 Active
DAVID JOHN EDWARD BONFIELD BOROCARS (PETERBOROUGH) LIMITED Director 2012-12-07 CURRENT 1989-01-13 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD BOROUGHBURY GARAGE LIMITED Director 2012-12-07 CURRENT 1936-12-11 Active
DAVID JOHN EDWARD BONFIELD VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2012-12-07 CURRENT 1950-06-06 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD PETERCARS LIMITED Director 2012-12-07 CURRENT 1968-12-10 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
DAVID JOHN EDWARD BONFIELD ROBINSONS TPS LIMITED Director 2007-06-11 CURRENT 2006-11-10 Active
DAVID JOHN EDWARD BONFIELD ROBINSONS AUTOSERVICES LIMITED Director 2007-06-01 CURRENT 1941-08-25 Active
DAVID JOHN EDWARD BONFIELD R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 2007-06-01 CURRENT 1956-02-15 Active
DAVID JOHN EDWARD BONFIELD AUTODEVOTION LIMITED Director 2007-06-01 CURRENT 1959-10-08 Active
CLARE ELIZABETH KENVYN ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ROGER ROBINSON BOROUGHBURY HOLDINGS LIMITED Director 2013-05-29 CURRENT 1980-10-01 Active
ROGER ROBINSON BOROCARS (PETERBOROUGH) LIMITED Director 2013-05-29 CURRENT 1989-01-13 Active - Proposal to Strike off
ROGER ROBINSON BOROUGHBURY GARAGE LIMITED Director 2013-05-29 CURRENT 1936-12-11 Active
ROGER ROBINSON VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2013-05-29 CURRENT 1950-06-06 Active - Proposal to Strike off
ROGER ROBINSON PETERCARS LIMITED Director 2013-05-29 CURRENT 1968-12-10 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
ROGER ROBINSON ROBINSONS TPS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
ROGER ROBINSON ROBINSONS AUTOSERVICES LIMITED Director 1991-07-31 CURRENT 1941-08-25 Active
ROGER ROBINSON R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 1991-07-31 CURRENT 1956-02-15 Active
ROGER ROBINSON AUTODEVOTION LIMITED Director 1991-07-31 CURRENT 1959-10-08 Active
THOMAS EDWARD CHARLES ROBINSON ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
THOMAS EDWARD CHARLES ROBINSON ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
MARTIN BRETT WALLACE ROBINSONS AUTOSERVICES HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS ASSET MANAGEMENT LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
MARTIN BRETT WALLACE BOROUGHBURY HOLDINGS LIMITED Director 2012-12-07 CURRENT 1980-10-01 Active
MARTIN BRETT WALLACE BOROCARS (PETERBOROUGH) LIMITED Director 2012-12-07 CURRENT 1989-01-13 Active - Proposal to Strike off
MARTIN BRETT WALLACE BOROUGHBURY GARAGE LIMITED Director 2012-12-07 CURRENT 1936-12-11 Active
MARTIN BRETT WALLACE VEHICLE FINANCE & INSURANCE (BROKERS & AGENTS) LIMITED Director 2012-12-07 CURRENT 1950-06-06 Active - Proposal to Strike off
MARTIN BRETT WALLACE PETERCARS LIMITED Director 2012-12-07 CURRENT 1968-12-10 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off
MARTIN BRETT WALLACE ROBINSONS TPS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
MARTIN BRETT WALLACE AUTODEVOTION LIMITED Director 2005-08-05 CURRENT 1959-10-08 Active
MARTIN BRETT WALLACE ROBINSONS AUTOSERVICES LIMITED Director 2002-10-01 CURRENT 1941-08-25 Active
MARTIN BRETT WALLACE R.ROBINSON & CO.(MOTOR SERVICES)LIMITED Director 1998-09-07 CURRENT 1956-02-15 Active

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
2025-02-04SECOND GAZETTE not voluntary dissolution
2025-01-20CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2024-12-10Voluntary dissolution strike-off suspended
2024-10-08FIRST GAZETTE notice for voluntary strike-off
2024-09-30Application to strike the company off the register
2024-06-2828/06/24 STATEMENT OF CAPITAL GBP 3167.67
2024-06-28Solvency Statement dated 28/06/24
2024-06-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution reduction in capital</ul>
2024-06-28Statement by Directors
2024-06-28Resolutions passed:<ul><li>Resolution on securities</ul>
2024-06-28Statement of capital on GBP 0.573818
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-22DIRECTOR APPOINTED MR PHILIP SOUTHWICK
2023-11-22DIRECTOR APPOINTED MR MARK LEEDER
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND
2023-02-28Termination of appointment of Darryl Burman on 2023-01-16
2023-02-28APPOINTMENT TERMINATED, DIRECTOR DARRYL MICHAEL BURMAN
2023-02-28Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16
2023-02-28DIRECTOR APPOINTED MRS GILLIAN HOBSON
2023-01-03Register inspection address changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to First Point St. Leonards Road Allington Maidstone Kent ME16 0LS
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-09-08DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-08DIRECTOR APPOINTED MR DARYL KENNINGHAM
2022-09-08AP01DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG
2022-08-10AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-13PSC05Change of details for Group 1 Automotive Uk Limited as a person with significant control on 2021-07-05
2021-07-16AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-07-14AA01Current accounting period shortened from 30/06/22 TO 31/12/21
2021-07-13RP04SH01Second filing of capital allotment of shares GBP3,166.67
2021-07-09PSC02Notification of Group 1 Automotive Uk Limited as a person with significant control on 2021-07-05
2021-07-09PSC09Withdrawal of a person with significant control statement on 2021-07-09
2021-07-06AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM Heigham Causeway Heigham Street Norwich NR2 4LX United Kingdom
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ROBINSON
2021-07-06AP03Appointment of Mr Darryl Burman as company secretary on 2021-07-05
2021-07-06AP01DIRECTOR APPOINTED MR EARL JULIUS HESTERBERG
2021-07-06TM02Termination of appointment of David John Edward Bonfield on 2021-07-05
2021-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-18AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2019-07-18AD02Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2019-03-19AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-11AA01Previous accounting period shortened from 31/01/19 TO 31/03/18
2018-07-27CH01Director's details changed for Mrs Clare Elizabeth Kenvyn on 2018-01-08
2018-03-16PSC08Notification of a person with significant control statement
2018-03-16PSC07CESSATION OF ROGER ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP .02
2018-02-27SH0123/02/18 STATEMENT OF CAPITAL GBP 0.02
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 111387090001
2018-01-08NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTODEVOTION HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTODEVOTION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AUTODEVOTION HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of AUTODEVOTION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTODEVOTION HOLDINGS LIMITED
Trademarks
We have not found any records of AUTODEVOTION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTODEVOTION HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as AUTODEVOTION HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTODEVOTION HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTODEVOTION HOLDINGS 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 AUTODEVOTION HOLDINGS 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.