AUTOMASTER UK LTD
Overview
Company Name | AUTOMASTER UK LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01601897 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AUTOMASTER UK LTD?
Company Name | From | Until |
---|---|---|
K B A COMPUTER SYSTEMS LIMITED | Oct 01, 1987 | Oct 01, 1987 |
KEITH BRINDLE ASSOCIATES LIMITED | Feb 26, 1982 | Feb 26, 1982 |
AMPLECOURT LIMITED | Dec 04, 1981 | Dec 04, 1981 |
What are the latest accounts for AUTOMASTER UK LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for AUTOMASTER UK LTD?
Annual Return |
|
---|
What are the latest filings for AUTOMASTER UK LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Lee James Brunz as a director on Jul 14, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kenneth Gladish as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD02 | ||||||||||||||
Register(s) moved to registered inspection location 55 Colmore Row Birmingham West Midlands B3 2AS | 1 pages | AD03 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||||||
Appointment of Mr Andrew James Edward Thomson as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to May 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||||||
Termination of appointment of Alan Cullens as a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Alan Russell Cullens as a director | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 5 pages | AA | ||||||||||||||
Termination of appointment of Adrian Beach as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to May 22, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||||||
Termination of appointment of Ties Overeinder as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Adrian James Beach as a director | 3 pages | AP01 | ||||||||||||||
Who are the officers of AUTOMASTER UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRUNZ, Lee James | Director | Charnham Park RG17 0YL Hungerford Cygnet Way Berkshire | United States | American | Lawyer | 268296300001 | ||||
DEAN, Andrew Mark, Dr | Director | Charnham Park RG17 0YL Hungerford Cygnet Way Berkshire Uk | England | British | None | 161394710001 | ||||
THOMSON, Andrew James Edward | Director | Charnham Park RG17 0YL Hungerford Cygnet Way Berkshire | England | British | Chief Financial Officer | 147270780001 | ||||
BRINDLE, Keith Edward | Secretary | 35 Pevensey Way Frimley GU16 5UU Camberley Surrey | British | 10370820001 | ||||||
MONAHAN, Barry David | Secretary | 51 Liddington New Road GU3 3AH Guildford Surrey | British | 20394950001 | ||||||
ADP SECRETARIES LIMITED | Secretary | Herongate Charnham Park RG17 0YU Hungerford | 119008170003 | |||||||
BEACH, Adrian James | Director | Charnham Park RG17 0YL Hungerford Cygnet Way Berkshire Uk | England | United States | Director | 163586330001 | ||||
BRIGGS, Barry Stanley | Director | 4 Polsted Manor Polsted Lane GU3 1JE Compton Surrey | British | Director | 84391070001 | |||||
BRINDLE, Keith Edward | Director | 35 Pevensey Way Frimley GU16 5UU Camberley Surrey | British | Systems Adviser | 10370820001 | |||||
CULLENS, Alan Russell | Director | Charnham Park RG17 0YL Hungerford Cygnet Way Berkshire | England | British | Chief Financial Officer | 177339280001 | ||||
GLADISH, Kenneth | Director | Charnham Park RG17 0YL Hungerford Cygnet Way Berkshire | Usa | United States | Director | 119008140001 | ||||
GOODCHILD, Graham Richard | Director | The Coach House 74 Newtown Road Warsash SO31 9GB Southampton Hampshire | United Kingdom | British | Computer Consultant | 70283690001 | ||||
GRANSON, Peter Andrew | Director | Charnham Park RG17 0YL Hungerford Cygnet Way Berkshire | United Kingdom | American | Director | 119010780001 | ||||
HENRIQUES, Jan | Director | Manvagen 15 Manvagen 15 Lidingo 18133 Sweden | Sweden | Company Director | 114946100001 | |||||
HILL, William Joseph | Director | 51 Church Road East RG45 7NF Crowthorne Berkshire | England | British | Director | 69249170001 | ||||
MAKIMATTILA, Hannu | Director | Simsionkuja 4 A 28 FOREIGN Helsinki 00400 Finland | Finnish | Company Director | 114475580001 | |||||
MCKENNA, Matthew | Director | Hopearinne 18 G FOREIGN Espoo 02750 Finland | Usa | Director | 114610170001 | |||||
MONAHAN, Barry David | Director | 51 Liddington New Road GU3 3AH Guildford Surrey | England | British | General Manager | 20394950001 | ||||
OVEREINDER, Ties Armand | Director | Charnham Park RG17 0YL Hungerford Cygnet Way Berkshire | Belgium | Dutch | Director | 135868000001 | ||||
ROBERTS, Peter Alan | Director | 9 Drakes Way GU22 0NX Woking Surrey | British | Systems Analyst | 10437430001 | |||||
VOULTEENAHO, Antti Heikki | Director | Karjakatu 10 Oulu Fin-90100 Finland | Finnish | Company Director | 114475440001 |
Does AUTOMASTER UK LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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