Dissolved 2018-04-09
Company Information for AUTOMESH ENGINEERING LIMITED
ABERDEEN, SCOTLAND, AB23,
|
Company Registration Number
SC378426
Private Limited Company
Dissolved Dissolved 2018-04-09 |
Company Name | |
---|---|
AUTOMESH ENGINEERING LIMITED | |
Legal Registered Office | |
ABERDEEN SCOTLAND | |
Company Number | SC378426 | |
---|---|---|
Date formed | 2010-05-12 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-04-09 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-05-31 17:21:12 |
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 |
---|---|---|
GAURAV AHUJA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABERDON PROPERTIES LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
COINTUM LTD | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
HELIC SEA PRODUCTS COMPANY LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Dissolved 2016-12-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AAMD | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV AHUJA / 12/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 45 KING ROBERTS WAY BRIDGE OF DON ABERDEEN AB23 8FB SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV AHUJA / 12/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 174 JESMOND AVENUE BRIDGE OF DON ABERDEEN AB22 8UL SCOTLAND | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV AHUJA / 30/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 399 ALBERT DRIVE GLASGOW G41 4SA UNITED KINGDOM | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV AHUJA / 28/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 45 KING ROBERTS WAY ABERDEEN AB23 8FB UNITED KINGDOM | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 45 KING ROBERTÆS WAY ABERDEEN AB23 8FB | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 45 KING ROBERTS WAY ABERDEEN ABERDEENSHIRE AB23 8BF SCOTLAND | |
AR01 | 15/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM C/O GAURAV AHUJA 13F POLMUIR ROAD ABERDEEN AB11 7RS UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2011 TO 31/03/2011 | |
AR01 | 12/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2010 FROM 91 MILLSIDE TERRACE ABERDEEN AB140WN UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-11-13 |
Resolution | 2017-06-28 |
Appointmen | 2017-06-28 |
Notices to | 2017-06-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production
Creditors Due Within One Year | 2013-03-31 | £ 41,097 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 23,858 |
Other Creditors Due Within One Year | 2012-03-31 | £ 1,453 |
Taxation Social Security Due Within One Year | 2013-03-31 | £ 40,130 |
Taxation Social Security Due Within One Year | 2012-03-31 | £ 22,404 |
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 AUTOMESH ENGINEERING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 12,205 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 24,194 |
Current Assets | 2013-03-31 | £ 73,461 |
Current Assets | 2012-03-31 | £ 36,121 |
Debtors | 2013-03-31 | £ 61,256 |
Debtors | 2012-03-31 | £ 11,927 |
Debtors Due Within One Year | 2013-03-31 | £ 61,256 |
Debtors Due Within One Year | 2012-03-31 | £ 11,927 |
Shareholder Funds | 2013-03-31 | £ 32,364 |
Shareholder Funds | 2012-03-31 | £ 12,263 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as AUTOMESH ENGINEERING LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | AUTOMESH ENGINEERING LIMITED | Event Date | 2017-11-13 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AUTOMESH ENGINEERING LIMITED | Event Date | 2017-06-23 |
Passed: 23rd June 2017 At a General Meeting of the above named Company, duly convened, and held on 23rd June 2017 at 45 King Roberts Way, Bridge Way, Bridge of Don, Aberdeen, Scotland AB23 8FB, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1 . As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 1st March 2017". 3. As a Special Resolution. "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 23 June 2017 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Gaurav Ahuja , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AUTOMESH ENGINEERING LIMITED | Event Date | 2017-06-23 |
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AUTOMESH ENGINEERING LIMITED | Event Date | 2017-06-23 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 21st July 2017 to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts, of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and it is anticipated that all creditors will be paid in full. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 23 June 2017 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Phillip Anthony Roberts , Liquidator Dated: 23rd June 2017 | |||
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. |