AUTOMASTER UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAUTOMASTER UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01601897
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUTOMASTER UK LTD?

    • Other software publishing (58290) / Information and communication

    Where is AUTOMASTER UK LTD located?

    Registered Office Address
    Cygnet Way
    Charnham Park
    RG17 0YL Hungerford
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOMASTER UK LTD?

    Previous Company Names
    Company NameFromUntil
    K B A COMPUTER SYSTEMS LIMITEDOct 01, 1987Oct 01, 1987
    KEITH BRINDLE ASSOCIATES LIMITEDFeb 26, 1982Feb 26, 1982
    AMPLECOURT LIMITEDDec 04, 1981Dec 04, 1981

    What are the latest accounts for AUTOMASTER UK LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for AUTOMASTER UK LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for AUTOMASTER UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 751,100
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Section 175 of ca 2006 13/07/2015
    RES13

    Appointment of Mr Lee James Brunz as a director on Jul 14, 2015

    2 pagesAP01

    Termination of appointment of Kenneth Gladish as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to May 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 751,100
    SH01

    Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS to 11th Floor, Two Snow Hill Birmingham B4 6WR

    1 pagesAD02

    Register(s) moved to registered inspection location 55 Colmore Row Birmingham West Midlands B3 2AS

    1 pagesAD03

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Appointment of Mr Andrew James Edward Thomson as a director

    2 pagesAP01

    Annual return made up to May 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 751,100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Termination of appointment of Alan Cullens as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of interests 29/07/2013
    RES13

    Annual return made up to May 22, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Alan Russell Cullens as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jun 30, 2012

    5 pagesAA

    Termination of appointment of Adrian Beach as a director

    2 pagesTM01

    Annual return made up to May 22, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Termination of appointment of Ties Overeinder as a director

    2 pagesTM01

    Appointment of Adrian James Beach as a director

    3 pagesAP01

    Who are the officers of AUTOMASTER UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUNZ, Lee James
    Charnham Park
    RG17 0YL Hungerford
    Cygnet Way
    Berkshire
    Director
    Charnham Park
    RG17 0YL Hungerford
    Cygnet Way
    Berkshire
    United StatesAmericanLawyer268296300001
    DEAN, Andrew Mark, Dr
    Charnham Park
    RG17 0YL Hungerford
    Cygnet Way
    Berkshire
    Uk
    Director
    Charnham Park
    RG17 0YL Hungerford
    Cygnet Way
    Berkshire
    Uk
    EnglandBritishNone161394710001
    THOMSON, Andrew James Edward
    Charnham Park
    RG17 0YL Hungerford
    Cygnet Way
    Berkshire
    Director
    Charnham Park
    RG17 0YL Hungerford
    Cygnet Way
    Berkshire
    EnglandBritishChief Financial Officer147270780001
    BRINDLE, Keith Edward
    35 Pevensey Way
    Frimley
    GU16 5UU Camberley
    Surrey
    Secretary
    35 Pevensey Way
    Frimley
    GU16 5UU Camberley
    Surrey
    British10370820001
    MONAHAN, Barry David
    51 Liddington New Road
    GU3 3AH Guildford
    Surrey
    Secretary
    51 Liddington New Road
    GU3 3AH Guildford
    Surrey
    British20394950001
    ADP SECRETARIES LIMITED
    Herongate
    Charnham Park
    RG17 0YU Hungerford
    Secretary
    Herongate
    Charnham Park
    RG17 0YU Hungerford
    119008170003
    BEACH, Adrian James
    Charnham Park
    RG17 0YL Hungerford
    Cygnet Way
    Berkshire
    Uk
    Director
    Charnham Park
    RG17 0YL Hungerford
    Cygnet Way
    Berkshire
    Uk
    EnglandUnited StatesDirector163586330001
    BRIGGS, Barry Stanley
    4 Polsted Manor
    Polsted Lane
    GU3 1JE Compton
    Surrey
    Director
    4 Polsted Manor
    Polsted Lane
    GU3 1JE Compton
    Surrey
    BritishDirector84391070001
    BRINDLE, Keith Edward
    35 Pevensey Way
    Frimley
    GU16 5UU Camberley
    Surrey
    Director
    35 Pevensey Way
    Frimley
    GU16 5UU Camberley
    Surrey
    BritishSystems Adviser10370820001
    CULLENS, Alan Russell
    Charnham Park
    RG17 0YL Hungerford
    Cygnet Way
    Berkshire
    Director
    Charnham Park
    RG17 0YL Hungerford
    Cygnet Way
    Berkshire
    EnglandBritishChief Financial Officer177339280001
    GLADISH, Kenneth
    Charnham Park
    RG17 0YL Hungerford
    Cygnet Way
    Berkshire
    Director
    Charnham Park
    RG17 0YL Hungerford
    Cygnet Way
    Berkshire
    UsaUnited StatesDirector119008140001
    GOODCHILD, Graham Richard
    The Coach House 74 Newtown Road
    Warsash
    SO31 9GB Southampton
    Hampshire
    Director
    The Coach House 74 Newtown Road
    Warsash
    SO31 9GB Southampton
    Hampshire
    United KingdomBritishComputer Consultant70283690001
    GRANSON, Peter Andrew
    Charnham Park
    RG17 0YL Hungerford
    Cygnet Way
    Berkshire
    Director
    Charnham Park
    RG17 0YL Hungerford
    Cygnet Way
    Berkshire
    United KingdomAmericanDirector119010780001
    HENRIQUES, Jan
    Manvagen 15 Manvagen 15
    Lidingo
    18133
    Sweden
    Director
    Manvagen 15 Manvagen 15
    Lidingo
    18133
    Sweden
    SwedenCompany Director114946100001
    HILL, William Joseph
    51 Church Road East
    RG45 7NF Crowthorne
    Berkshire
    Director
    51 Church Road East
    RG45 7NF Crowthorne
    Berkshire
    EnglandBritishDirector69249170001
    MAKIMATTILA, Hannu
    Simsionkuja 4 A 28
    FOREIGN Helsinki
    00400
    Finland
    Director
    Simsionkuja 4 A 28
    FOREIGN Helsinki
    00400
    Finland
    FinnishCompany Director114475580001
    MCKENNA, Matthew
    Hopearinne 18 G
    FOREIGN Espoo
    02750
    Finland
    Director
    Hopearinne 18 G
    FOREIGN Espoo
    02750
    Finland
    UsaDirector114610170001
    MONAHAN, Barry David
    51 Liddington New Road
    GU3 3AH Guildford
    Surrey
    Director
    51 Liddington New Road
    GU3 3AH Guildford
    Surrey
    EnglandBritishGeneral Manager20394950001
    OVEREINDER, Ties Armand
    Charnham Park
    RG17 0YL Hungerford
    Cygnet Way
    Berkshire
    Director
    Charnham Park
    RG17 0YL Hungerford
    Cygnet Way
    Berkshire
    BelgiumDutchDirector135868000001
    ROBERTS, Peter Alan
    9 Drakes Way
    GU22 0NX Woking
    Surrey
    Director
    9 Drakes Way
    GU22 0NX Woking
    Surrey
    BritishSystems Analyst10437430001
    VOULTEENAHO, Antti Heikki
    Karjakatu 10
    Oulu
    Fin-90100
    Finland
    Director
    Karjakatu 10
    Oulu
    Fin-90100
    Finland
    FinnishCompany Director114475440001

    Does AUTOMASTER UK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rental deposit deed
    Created On Jan 07, 2004
    Delivered On Jan 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Deposit of £22,500 together with accrued interest and additions thereto.
    Persons Entitled
    • Stoy Hayward Properties and Stoy Hayward Properties NO2
    Transactions
    • Jan 10, 2004Registration of a charge (395)
    • Jun 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 17, 2002
    Delivered On Dec 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 2002Registration of a charge (395)
    • Jan 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Rental deposit deed
    Created On Oct 02, 1997
    Delivered On Oct 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    An initial deposit of £22,500.
    Persons Entitled
    • Martin Farmer Barry Howard Smart and Robert Adrian Lock
    Transactions
    • Oct 04, 1997Registration of a charge (395)
    • Jun 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 09, 1993
    Delivered On Jul 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 1993Registration of a charge (395)
    • Dec 03, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0