ARTISAN VEHICLE MOVEMENT LIMITED

ARTISAN VEHICLE MOVEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameARTISAN VEHICLE MOVEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03292924
    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 ARTISAN VEHICLE MOVEMENT LIMITED?

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

    Where is ARTISAN VEHICLE MOVEMENT LIMITED located?

    Registered Office Address
    Church Lane Church Lane
    Norton
    WR5 2PR Worcester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARTISAN VEHICLE MOVEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for ARTISAN VEHICLE MOVEMENT LIMITED?

    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

    Confirmation statement made on Dec 16, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Simon Jonathan Withey as a director on Sep 18, 2018

    2 pagesAP01

    Termination of appointment of Graham Barratt Sinclair as a director on Sep 18, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Dec 16, 2017 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2017 to Dec 31, 2018

    1 pagesAA01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Graham Bernard Johnstone as a director on Sep 06, 2017

    1 pagesTM01

    Termination of appointment of Carol Ann Johnstone as a secretary on Sep 06, 2017

    1 pagesTM02

    Appointment of Mr Martin Joseph Mcauley as a director on Sep 06, 2017

    2 pagesAP01

    Appointment of Mr Graham Barratt Sinclair as a director on Sep 06, 2017

    2 pagesAP01

    Appointment of Mr Andrew Baxter as a director on Sep 06, 2017

    2 pagesAP01

    Current accounting period shortened from Jun 30, 2018 to Dec 31, 2017

    1 pagesAA01

    Registered office address changed from C/O Cars Direct Cd Auction Group Ltd St. James Road St. James Industrial Estate Corby Northamptonshire NN18 8AL to Church Lane Church Lane Norton Worcester WR5 2PR on Sep 19, 2017

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2016

    5 pagesAA

    Confirmation statement made on Dec 16, 2016 with updates

    5 pagesCS01

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

    5 pagesAA

    Annual return made up to Dec 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 5,000
    SH01

    Total exemption full accounts made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Dec 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 5,000
    SH01

    Total exemption full accounts made up to Jun 30, 2013

    6 pagesAA

    Who are the officers of ARTISAN VEHICLE MOVEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXTER, Andrew
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    EnglandBritish205652240001
    MCAULEY, Martin Joseph
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    EnglandBritish86407050002
    WITHEY, Simon Jonathan
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    EnglandBritish44386660002
    BETTS, Christopher Philip
    96 Buccleuch Street
    NN16 9EF Kettering
    Northamptonshire
    Secretary
    96 Buccleuch Street
    NN16 9EF Kettering
    Northamptonshire
    British51001480001
    JOHNSTONE, Carol Ann
    31 Barton Road
    Barton Seagrave
    NN15 6RS Kettering
    Northamptonshire
    Secretary
    31 Barton Road
    Barton Seagrave
    NN15 6RS Kettering
    Northamptonshire
    British12029890001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BETTS, Christopher Philip
    96 Buccleuch Street
    NN16 9EF Kettering
    Northamptonshire
    Director
    96 Buccleuch Street
    NN16 9EF Kettering
    Northamptonshire
    British51001480001
    JEFFELS, Christopher Leonard
    28 Cambridge Street
    NN16 8NY Kettering
    Northamptonshire
    Director
    28 Cambridge Street
    NN16 8NY Kettering
    Northamptonshire
    British51001400001
    JOHNSTONE, Graham Bernard
    31 Barton Road
    Barton Seagrave
    NN15 6RS Kettering
    Northamptonshire
    Director
    31 Barton Road
    Barton Seagrave
    NN15 6RS Kettering
    Northamptonshire
    EnglandBritish5995500001
    LOCK, Roger Paul
    20 Sanderson Close
    NN15 7EP Kettering
    Northamptonshire
    Director
    20 Sanderson Close
    NN15 7EP Kettering
    Northamptonshire
    British51001210001
    RICE, Dean Adrian
    10 St Magdalenes Road
    NN15 5UL Kettering
    Northamptonshire
    Director
    10 St Magdalenes Road
    NN15 5UL Kettering
    Northamptonshire
    British51001340001
    ROBINSON, Peter Derek
    2 French Drive
    NN15 5BT Kettering
    Northamptonshire
    Director
    2 French Drive
    NN15 5BT Kettering
    Northamptonshire
    British51001260001
    SINCLAIR, Graham Barratt
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    EnglandBritish86406830001
    WOODWARD, James Roger
    28 Belvoir Avenue
    Emerson Valley
    MK4 2AB Milton Keynes
    Buckinghamshire
    Director
    28 Belvoir Avenue
    Emerson Valley
    MK4 2AB Milton Keynes
    Buckinghamshire
    EnglandBritish5995510001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of ARTISAN VEHICLE MOVEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cd Auction Group Limited
    St. James Road
    St. James Industrial Estate
    NN18 8AL Corby
    Cd Auction Group
    Northants
    England
    Apr 06, 2016
    St. James Road
    St. James Industrial Estate
    NN18 8AL Corby
    Cd Auction Group
    Northants
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02354629
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ARTISAN VEHICLE MOVEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 31, 1997
    Delivered On Nov 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Midland Bank PLC
    Transactions
    • Nov 05, 1997Registration of a charge (395)
    • Aug 25, 2017Satisfaction of a charge (MR04)

    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