MIDLAND AUTO TRADER LIMITED
Overview
| Company Name | MIDLAND AUTO TRADER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01668331 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MIDLAND AUTO TRADER LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIDLAND AUTOMART LIMITED | Sep 08, 1983 | Sep 08, 1983 |
| MIDLAND MOTOR MART LIMITED | Feb 09, 1983 | Feb 09, 1983 |
| ONE HUNDRED AND FIFTY EIGHTH SHELF TRADING COMPANY LIMITED | Sep 29, 1982 | Sep 29, 1982 |
What are the latest accounts for MIDLAND AUTO TRADER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 29, 2015 |
What are the latest filings for MIDLAND AUTO TRADER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Accounts for a dormant company made up to Mar 29, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Joanne Walker as a director on Jun 22, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Joanne Walker on Mar 18, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Somerset on Mar 17, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Sean Glithero on Mar 17, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Sean Robert Glithero on Mar 17, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Tara Collet as a director on Oct 03, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Ian Somerset as a director on Sep 25, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to May 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Joanne Walker as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Zillah Byng-Maddick as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 01, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 03, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Stephen Lane as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MIDLAND AUTO TRADER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLITHERO, Sean | Secretary | Tony Wilson Place M15 4FN Manchester 1 England England | 159901800001 | |||||||
| GLITHERO, Sean Robert | Director | Tony Wilson Place M15 4FN Manchester 1 England England | England | British | 129229070002 | |||||
| SOMERSET, Ian | Director | Tony Wilson Place M15 4FN Manchester 1 England England | England | British | 191225040001 | |||||
| BESWITHERICK, David Peter | Secretary | 12 Horncastle Close BL8 1XE Bury Lancashire | British | 15959630001 | ||||||
| HOWARD, Katherine Frances | Secretary | 25a Gorringe Road SP2 7JA Salisbury Wiltshire | British | 86019470001 | ||||||
| JENKIN, Elizabeth | Secretary | Sundew Close RG40 5YB Wokingham 7 Berkshire United Kingdom | British | 137518870001 | ||||||
| LACEY, Eugenia | Secretary | 151 Ash Street GU12 6LJ Ash Surrey | British | 79114130001 | ||||||
| MAYCOCK, Terence | Secretary | 10 Mentmore Gardens Appleton WA4 3HF Warrington | British | 60515120001 | ||||||
| MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
| MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
| PERRISS, Robyn | Secretary | The Corn Stook Skinners Green, Enborne RG14 6RE Newbury Berkshire | South African | 97879810002 | ||||||
| BYNG-MADDICK, Zillah Ellen | Director | Danehill Lower Earley RG6 4UT Reading Auto Trader House, Cutbush Park Industrial Estate Berkshire United Kingdom | United Kingdom | British | 147214630001 | |||||
| COLE, Geoffrey Hubert Wyatt | Director | 100a Conisboro Avenue Caversham RG4 7JF Reading Berkshire | British | 48864630001 | ||||||
| COLLET, Tara | Director | Wing Close SL7 2RA Marlow 2 Bucks United Kingdom | England | British | 160951420001 | |||||
| CROSSLEY, Richard Anthony | Director | Woodnook Moor Lane Whalley BB7 9JQ Clitheroe Lancashire | British | 13440450001 | ||||||
| EDWARDS, Stephen Anthony | Director | Creek Cottage Lashbrook Road, Lower Shiplake RG9 3NX Henley On Thames Oxfordshire | British | 70359450002 | ||||||
| GIBBONS, Paul | Director | Lamu Green Lane Pangbourne RG8 7BJ Reading Berkshire | British | 8699020001 | ||||||
| HARRIS, John Robert | Director | Court Haw Llanfair Talhairn LL22 8YP Abergele Conwy | British | 33371970002 | ||||||
| HOWARD, Katherine Frances | Director | 25a Gorringe Road SP2 7JA Salisbury Wiltshire | British | 86019470001 | ||||||
| LANE, Stephen John Roger | Director | 55 Matlock Road Caversham RG4 7BP Reading Berkshire | England | British | 123670600001 | |||||
| LUFF, Graham Ewart | Director | Willows Westbrook Boxford RG20 8DN Newbury Berkshire | British | 46555440002 | ||||||
| MADEJSKI, Robert John, Sir | Director | Northcourt Pangbourne RG8 8PT Reading Berkshire | England | British | 42866240001 | |||||
| MAYCOCK, Terence | Director | 10 Mentmore Gardens Appleton WA4 3HF Warrington | England | British | 60515120001 | |||||
| MILLER, Andrew Arthur | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British | 162220750001 | |||||
| MUIRHEAD, Brian Geoffrey | Director | Foxley House High Street OX7 5RH Great Rollright Oxfordshire | England | United Kingdom | 155633620001 | |||||
| OWEN-SMITH, David John | Director | New Tree Cottage Alcester Road B60 Burcot Worcestershire | British | 23139240001 | ||||||
| PERRISS, Robyn | Director | The Corn Stook Skinners Green, Enborne RG14 6RE Newbury Berkshire | South African | 97879810002 | ||||||
| QUINN, Thomas Patrick | Director | 7 Darley Avenue Didsbury M20 2XE Manchester Lancashire | British | 25539900001 | ||||||
| STOREY, Graham Neil | Director | Hartgrove Cottage Stoney Lane RG18 9HG Newbury Berkshire | British | 48939070002 | ||||||
| TOWNSEND, Arthur Vincent | Director | Dowry House Brandlesholme Road Greenmount BL8 4DZ Bury Lancashire | British | 16935670001 | ||||||
| WALKER, Joanne | Director | Tony Wilson Place M15 4FN Manchester 1 England England | England | British | 180119580001 | |||||
| WALLACE, David Forster | Director | Applewood Lye Common, Christian Malford SN15 4BH Chippenham Wiltshire | British | 65583180003 |
Does MIDLAND AUTO TRADER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MIDLAND AUTO TRADER LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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