AUTOMOTIVE UK NO.1

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

    Company NameAUTOMOTIVE UK NO.1
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03785354
    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 AUTOMOTIVE UK NO.1?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AUTOMOTIVE UK NO.1 located?

    Registered Office Address
    Griffin House Uk1-101-135 Osborne Road
    LU1 3YT Luton
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOMOTIVE UK NO.1?

    Previous Company Names
    Company NameFromUntil
    GM AUTOMOTIVE UKJun 25, 1999Jun 25, 1999
    CATSHAPE LIMITEDJun 09, 1999Jun 09, 1999

    What are the latest accounts for AUTOMOTIVE UK NO.1?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AUTOMOTIVE UK NO.1?

    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

    4 pagesDS01

    Current accounting period shortened from Jun 30, 2019 to Dec 31, 2018

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 30/11/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Stefan Fesser as a director on Jun 30, 2018

    1 pagesTM01

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

    1 pagesAA01

    Confirmation statement made on Jun 09, 2018 with updates

    4 pagesCS01

    Termination of appointment of David Borland as a director on Feb 28, 2018

    1 pagesTM01

    Appointment of Mr Stephen Norman as a director on Feb 01, 2018

    2 pagesAP01

    Termination of appointment of Rory Vincent Harvey as a director on Jan 10, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 13, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Change of details for General Motors Company as a person with significant control on Jul 31, 2017

    2 pagesPSC05

    Registered office address changed from Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT to Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT on Aug 21, 2017

    1 pagesAD01

    Termination of appointment of Christopher Thexton as a director on Jul 31, 2017

    1 pagesTM01

    Confirmation statement made on Jun 09, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2016

    Statement of capital on Aug 17, 2016

    • Capital: GBP 1,512,585,758
    SH01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Termination of appointment of Alfred Kamanja Kibe as a director on Dec 18, 2015

    1 pagesTM01

    Director's details changed for Christopher Thexton on Sep 09, 2015

    2 pagesCH01

    Appointment of Mr James Charles Highnam as a director on Dec 01, 2015

    2 pagesAP01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Nov 06, 2015Clarification Second filing AP01 for Alfred Kibe.

    Appointment of Mr Rory Harvey as a director on Sep 23, 2015

    2 pagesAP01

    Who are the officers of AUTOMOTIVE UK NO.1?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAGI, Rabiya Sultana
    29 Winton Avenue
    N11 2AS London
    Secretary
    29 Winton Avenue
    N11 2AS London
    BritishSolicitor29667260003
    HIGHNAM, James Charles
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    FranceBritishDirector Of Finance203514510001
    HOPE, Peter Thomas
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    EnglandBritishDirector191426120001
    NORMAN, Stephen
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    FranceFrenchDirector243325520001
    WRIGHT, Michael
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk 1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk 1-101-135
    Bedfordshire
    England
    EnglandBritishDirector169818050001
    BENJAMIN, Keith John
    35 Queens Road
    AL5 1QW Harpenden
    Hertfordshire
    Secretary
    35 Queens Road
    AL5 1QW Harpenden
    Hertfordshire
    BritishSolicitor34539180002
    HALL, Mark Dennis
    Flat 5 156 Sutherland Avenue
    W9 1HP London
    Secretary
    Flat 5 156 Sutherland Avenue
    W9 1HP London
    BritishSolicitor64866740002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALDRED, Duncan Neil
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritishDirector148250160001
    BENJAMIN, Keith John
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    United KingdomBritishSolicitor34539180005
    BLACKWELL, Richard John
    26 The Close
    AL5 3NB Harpenden
    Hertfordshire
    Director
    26 The Close
    AL5 3NB Harpenden
    Hertfordshire
    BritishDirector Of Taxes73111380001
    BORLAND, David
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    England
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    England
    EnglandBritishDirector181024620001
    BRANSTON, Giles Winthorpe
    Brookfield
    Highgate West Hill
    N6 6AT London
    35
    Director
    Brookfield
    Highgate West Hill
    N6 6AT London
    35
    United KingdomBritishSolicitor136881450001
    BURKUTEAN, Harry Gunther
    20c Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    Director
    20c Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    GermanDirector Of Finance74805050001
    CRAY, Martyn
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    United KingdomBritishDirector94376250001
    DOYLE, Elizabeth Katherine
    Hopwood House
    Therfield
    SG8 9PT Royston
    Hertfordshire
    Director
    Hopwood House
    Therfield
    SG8 9PT Royston
    Hertfordshire
    BritishCompany Director105256290001
    FESSER, Stefan
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    EnglandGermanDirector185749240001
    FRAGOSO, Miguel
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    EnglandBritishChief Executive138074880002
    FRANCAVILLA, Antonio
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    UkAmerican CanadianPlant Manager Director150485030001
    FULCHER, John Robert
    101-135 Osborne Road
    LU1 3YT Luton
    Griffin House
    Bedfordshire
    England
    Director
    101-135 Osborne Road
    LU1 3YT Luton
    Griffin House
    Bedfordshire
    England
    EnglandBritishDirector Of Finance76025290001
    GALVIN, Lesley
    49 Bradbourne Vale Road
    TN13 3QG Sevenoaks
    Kent
    Director
    49 Bradbourne Vale Road
    TN13 3QG Sevenoaks
    Kent
    BritishSolicitor84807040001
    GALVIN, Lesley
    49 Bradbourne Vale Road
    TN13 3QG Sevenoaks
    Kent
    Director
    49 Bradbourne Vale Road
    TN13 3QG Sevenoaks
    Kent
    BritishSolicitor84807040001
    GILSON, Andrew Robert
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritishCustomer Experience & Corp Strategy Director153325350001
    HALL, Mark Dennis
    Flat 5 156 Sutherland Avenue
    W9 1HP London
    Director
    Flat 5 156 Sutherland Avenue
    W9 1HP London
    EnglandBritishSolicitor64866740002
    HARVEY, Rory Vincent
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    GermanyBritishChairman And Managing Director202453920001
    JUNG, Werner Heinrich
    28 St Stephens Avenue
    AL3 4AD St Albans
    Hertfordshire
    Director
    28 St Stephens Avenue
    AL3 4AD St Albans
    Hertfordshire
    GermanCompany Director59090000003
    KIBE, Alfred Kamanja
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    EnglandAmericanDirector201392050001
    MCCRUM, David
    50 Rylett Road
    W12 9ST London
    Director
    50 Rylett Road
    W12 9ST London
    BritishSolicitor24283060003
    MILLWARD, Philip
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritishHr Director84519620002
    MOLYNEUX, Richard John
    Bowers Way
    AL5 4EP Harpenden
    7
    Hertfordshire
    Director
    Bowers Way
    AL5 4EP Harpenden
    7
    Hertfordshire
    United KingdomBritishFinance Director310811830001
    PARFITT, Christopher William
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritishDirector77006150003
    REILLY, David Nicholas
    Crowholt George Street
    Woburn
    MK17 9PX Milton Keynes
    Director
    Crowholt George Street
    Woburn
    MK17 9PX Milton Keynes
    BritishManaging Director51668350005
    STEELE, Andrew, Dr
    2 Cambridge Road
    Fowlmere
    SG8 7QN Royston
    Hertfordshire
    Director
    2 Cambridge Road
    Fowlmere
    SG8 7QN Royston
    Hertfordshire
    BritishCompany Director83746840001
    THEXTON, Christopher
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    General Motors Uk Limited
    Bedfordshire
    England
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    General Motors Uk Limited
    Bedfordshire
    England
    EnglandSouth AfricanHr Director Uk & Ireland199560520002
    TOZER, Timothy David
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    EnglandBritishDirector186137210002

    Who are the persons with significant control of AUTOMOTIVE UK NO.1?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peugeot S.A.
    Rue Henri Sainte-Claire Déville
    92500
    Rueil-Malmaison
    7
    France
    Apr 06, 2016
    Rue Henri Sainte-Claire Déville
    92500
    Rueil-Malmaison
    7
    France
    No
    Legal FormPublic
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredParis Trade And Companies Register
    Registration Number552 100 554 R.C.S.
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does AUTOMOTIVE UK NO.1 have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share charge
    Created On Jul 07, 2009
    Delivered On Jul 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties on any account whatsoever
    Short particulars
    Fixed charge all present and future shares and dividends see image for full details.
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentrale
    Transactions
    • Jul 15, 2009Registration of a charge (395)
    • Dec 24, 2009Statement of satisfaction of a charge in full or part (MG02)

    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