MIDLAND AUTO TRADER LIMITED

MIDLAND AUTO TRADER LIMITED

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

    Company NameMIDLAND AUTO TRADER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01668331
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MIDLAND AUTO TRADER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MIDLAND AUTO TRADER LIMITED located?

    Registered Office Address
    1 Tony Wilson Place
    M15 4FN Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDLAND AUTO TRADER LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDLAND AUTOMART LIMITEDSep 08, 1983Sep 08, 1983
    MIDLAND MOTOR MART LIMITEDFeb 09, 1983Feb 09, 1983
    ONE HUNDRED AND FIFTY EIGHTH SHELF TRADING COMPANY LIMITEDSep 29, 1982Sep 29, 1982

    What are the latest accounts for MIDLAND AUTO TRADER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2015

    What are the latest filings for MIDLAND AUTO TRADER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 24, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Mar 29, 2015

    4 pagesAA

    Termination of appointment of Joanne Walker as a director on Jun 22, 2015

    1 pagesTM01

    Annual return made up to May 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mrs Joanne Walker on Mar 18, 2015

    2 pagesCH01

    Director's details changed for Mr Ian Somerset on Mar 17, 2015

    2 pagesCH01

    Secretary's details changed for Mr Sean Glithero on Mar 17, 2015

    1 pagesCH03

    Director's details changed for Mr Sean Robert Glithero on Mar 17, 2015

    2 pagesCH01

    Registered office address changed from Auto Trader House Cutbush Park Industrial Estate Danehill Lower Earley Reading Berkshire RG6 4UT to 1 Tony Wilson Place Manchester England M15 4FN on Dec 23, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Mar 30, 2014

    5 pagesAA

    Termination of appointment of Tara Collet as a director on Oct 03, 2014

    1 pagesTM01

    Appointment of Ian Somerset as a director on Sep 25, 2014

    2 pagesAP01

    Annual return made up to May 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 100
    SH01

    Appointment of Joanne Walker as a director

    2 pagesAP01

    Termination of appointment of Zillah Byng-Maddick as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to May 20, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Apr 01, 2012

    5 pagesAA

    Annual return made up to May 20, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Apr 03, 2011

    5 pagesAA

    Termination of appointment of Stephen Lane as a director

    1 pagesTM01

    Who are the officers of MIDLAND AUTO TRADER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLITHERO, Sean
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    Secretary
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    159901800001
    GLITHERO, Sean Robert
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    Director
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    EnglandBritish129229070002
    SOMERSET, Ian
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    Director
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    EnglandBritish191225040001
    BESWITHERICK, David Peter
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    Secretary
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    British15959630001
    HOWARD, Katherine Frances
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    Secretary
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    British86019470001
    JENKIN, Elizabeth
    Sundew Close
    RG40 5YB Wokingham
    7
    Berkshire
    United Kingdom
    Secretary
    Sundew Close
    RG40 5YB Wokingham
    7
    Berkshire
    United Kingdom
    British137518870001
    LACEY, Eugenia
    151 Ash Street
    GU12 6LJ Ash
    Surrey
    Secretary
    151 Ash Street
    GU12 6LJ Ash
    Surrey
    British79114130001
    MAYCOCK, Terence
    10 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    Secretary
    10 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    British60515120001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Secretary
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    British162220750001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Secretary
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    British162220750001
    PERRISS, Robyn
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    Secretary
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    South African97879810002
    BYNG-MADDICK, Zillah Ellen
    Danehill
    Lower Earley
    RG6 4UT Reading
    Auto Trader House, Cutbush Park Industrial Estate
    Berkshire
    United Kingdom
    Director
    Danehill
    Lower Earley
    RG6 4UT Reading
    Auto Trader House, Cutbush Park Industrial Estate
    Berkshire
    United Kingdom
    United KingdomBritish147214630001
    COLE, Geoffrey Hubert Wyatt
    100a Conisboro Avenue
    Caversham
    RG4 7JF Reading
    Berkshire
    Director
    100a Conisboro Avenue
    Caversham
    RG4 7JF Reading
    Berkshire
    British48864630001
    COLLET, Tara
    Wing Close
    SL7 2RA Marlow
    2
    Bucks
    United Kingdom
    Director
    Wing Close
    SL7 2RA Marlow
    2
    Bucks
    United Kingdom
    EnglandBritish160951420001
    CROSSLEY, Richard Anthony
    Woodnook
    Moor Lane Whalley
    BB7 9JQ Clitheroe
    Lancashire
    Director
    Woodnook
    Moor Lane Whalley
    BB7 9JQ Clitheroe
    Lancashire
    British13440450001
    EDWARDS, Stephen Anthony
    Creek Cottage
    Lashbrook Road, Lower Shiplake
    RG9 3NX Henley On Thames
    Oxfordshire
    Director
    Creek Cottage
    Lashbrook Road, Lower Shiplake
    RG9 3NX Henley On Thames
    Oxfordshire
    British70359450002
    GIBBONS, Paul
    Lamu Green Lane
    Pangbourne
    RG8 7BJ Reading
    Berkshire
    Director
    Lamu Green Lane
    Pangbourne
    RG8 7BJ Reading
    Berkshire
    British8699020001
    HARRIS, John Robert
    Court Haw
    Llanfair Talhairn
    LL22 8YP Abergele
    Conwy
    Director
    Court Haw
    Llanfair Talhairn
    LL22 8YP Abergele
    Conwy
    British33371970002
    HOWARD, Katherine Frances
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    Director
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    British86019470001
    LANE, Stephen John Roger
    55 Matlock Road
    Caversham
    RG4 7BP Reading
    Berkshire
    Director
    55 Matlock Road
    Caversham
    RG4 7BP Reading
    Berkshire
    EnglandBritish123670600001
    LUFF, Graham Ewart
    Willows Westbrook
    Boxford
    RG20 8DN Newbury
    Berkshire
    Director
    Willows Westbrook
    Boxford
    RG20 8DN Newbury
    Berkshire
    British46555440002
    MADEJSKI, Robert John, Sir
    Northcourt
    Pangbourne
    RG8 8PT Reading
    Berkshire
    Director
    Northcourt
    Pangbourne
    RG8 8PT Reading
    Berkshire
    EnglandBritish42866240001
    MAYCOCK, Terence
    10 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    Director
    10 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    EnglandBritish60515120001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Director
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    United KingdomBritish162220750001
    MUIRHEAD, Brian Geoffrey
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    Director
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    EnglandUnited Kingdom155633620001
    OWEN-SMITH, David John
    New Tree Cottage
    Alcester Road
    B60 Burcot
    Worcestershire
    Director
    New Tree Cottage
    Alcester Road
    B60 Burcot
    Worcestershire
    British23139240001
    PERRISS, Robyn
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    Director
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    South African97879810002
    QUINN, Thomas Patrick
    7 Darley Avenue
    Didsbury
    M20 2XE Manchester
    Lancashire
    Director
    7 Darley Avenue
    Didsbury
    M20 2XE Manchester
    Lancashire
    British25539900001
    STOREY, Graham Neil
    Hartgrove Cottage Stoney Lane
    RG18 9HG Newbury
    Berkshire
    Director
    Hartgrove Cottage Stoney Lane
    RG18 9HG Newbury
    Berkshire
    British48939070002
    TOWNSEND, Arthur Vincent
    Dowry House Brandlesholme Road
    Greenmount
    BL8 4DZ Bury
    Lancashire
    Director
    Dowry House Brandlesholme Road
    Greenmount
    BL8 4DZ Bury
    Lancashire
    British16935670001
    WALKER, Joanne
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    Director
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    EnglandBritish180119580001
    WALLACE, David Forster
    Applewood
    Lye Common, Christian Malford
    SN15 4BH Chippenham
    Wiltshire
    Director
    Applewood
    Lye Common, Christian Malford
    SN15 4BH Chippenham
    Wiltshire
    British65583180003

    Does MIDLAND AUTO TRADER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Global accession deed
    Created On Oct 03, 2003
    Delivered On Oct 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the secured creditors (or any of them) 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Oct 10, 2003Registration of a charge (395)
    • Mar 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of accession to a debenture dated 21/07/98 between the company and each of the companies listed therein and each company which becomes a party to the debenture
    Created On May 24, 2000
    Delivered On Jun 08, 2000
    Satisfied
    Amount secured
    All present ans future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever ) of each obligor to the lenders (or any of them) under each of the senior finance documents, the senior subordinated facility agreement and the hedging documents
    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
    • Deutsche Bank Ag London as Agent and Trustee for Itself and Each of the Lenders
    Transactions
    • Jun 08, 2000Registration of a charge (395)
    • Oct 11, 2003Statement of satisfaction of a charge in full or part (403a)

    Does MIDLAND AUTO TRADER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2016Commencement of winding up
    Jan 21, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    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