AUTOMOTIVE UK NO.1
Overview
| Company Name | AUTOMOTIVE UK NO.1 |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03785354 |
| 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 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 Address | No |
What were the previous names of AUTOMOTIVE UK NO.1?
| Company Name | From | Until |
|---|---|---|
| GM AUTOMOTIVE UK | Jun 25, 1999 | Jun 25, 1999 |
| CATSHAPE LIMITED | Jun 09, 1999 | Jun 09, 1999 |
What are the latest accounts for AUTOMOTIVE UK NO.1?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for AUTOMOTIVE UK NO.1?
| 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 | 4 pages | DS01 | ||||||||||||||
Current accounting period shortened from Jun 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stefan Fesser as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||||||
Current accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 09, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of David Borland as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Norman as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rory Vincent Harvey as a director on Jan 10, 2018 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Change of details for General Motors Company as a person with significant control on Jul 31, 2017 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Christopher Thexton as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||||||
Termination of appointment of Alfred Kamanja Kibe as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Christopher Thexton on Sep 09, 2015 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr James Charles Highnam as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Rory Harvey as a director on Sep 23, 2015 | 2 pages | AP01 | ||||||||||||||
Who are the officers of AUTOMOTIVE UK NO.1?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NAGI, Rabiya Sultana | Secretary | 29 Winton Avenue N11 2AS London | British | 29667260003 | ||||||
| HIGHNAM, James Charles | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Bedfordshire England | France | British | 203514510001 | |||||
| HOPE, Peter Thomas | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Bedfordshire England | England | British | 191426120001 | |||||
| NORMAN, Stephen | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Bedfordshire England | France | French | 243325520001 | |||||
| WRIGHT, Michael | Director | Osborne Road LU1 3YT Luton Griffin House Uk 1-101-135 Bedfordshire England | England | British | 169818050001 | |||||
| BENJAMIN, Keith John | Secretary | 35 Queens Road AL5 1QW Harpenden Hertfordshire | British | 34539180002 | ||||||
| HALL, Mark Dennis | Secretary | Flat 5 156 Sutherland Avenue W9 1HP London | British | 64866740002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALDRED, Duncan Neil | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire | England | British | 148250160001 | |||||
| BENJAMIN, Keith John | Director | 77 Northumberland Road CV32 6HQ Leamington Spa Warwickshire | United Kingdom | British | 34539180005 | |||||
| BLACKWELL, Richard John | Director | 26 The Close AL5 3NB Harpenden Hertfordshire | British | 73111380001 | ||||||
| BORLAND, David | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire England | England | British | 181024620001 | |||||
| BRANSTON, Giles Winthorpe | Director | Brookfield Highgate West Hill N6 6AT London 35 | United Kingdom | British | 136881450001 | |||||
| BURKUTEAN, Harry Gunther | Director | 20c Douglas Road AL5 2EW Harpenden Hertfordshire | German | 74805050001 | ||||||
| CRAY, Martyn | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Bedfordshire England | United Kingdom | British | 94376250001 | |||||
| DOYLE, Elizabeth Katherine | Director | Hopwood House Therfield SG8 9PT Royston Hertfordshire | British | 105256290001 | ||||||
| FESSER, Stefan | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Bedfordshire | England | German | 185749240001 | |||||
| FRAGOSO, Miguel | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Bedfordshire England | England | British | 138074880002 | |||||
| FRANCAVILLA, Antonio | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire | Uk | American Canadian | 150485030001 | |||||
| FULCHER, John Robert | Director | 101-135 Osborne Road LU1 3YT Luton Griffin House Bedfordshire England | England | British | 76025290001 | |||||
| GALVIN, Lesley | Director | 49 Bradbourne Vale Road TN13 3QG Sevenoaks Kent | British | 84807040001 | ||||||
| GALVIN, Lesley | Director | 49 Bradbourne Vale Road TN13 3QG Sevenoaks Kent | British | 84807040001 | ||||||
| GILSON, Andrew Robert | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire | England | British | 153325350001 | |||||
| HALL, Mark Dennis | Director | Flat 5 156 Sutherland Avenue W9 1HP London | England | British | 64866740002 | |||||
| HARVEY, Rory Vincent | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Bedfordshire England | Germany | British | 202453920001 | |||||
| JUNG, Werner Heinrich | Director | 28 St Stephens Avenue AL3 4AD St Albans Hertfordshire | German | 59090000003 | ||||||
| KIBE, Alfred Kamanja | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Bedfordshire England | England | American | 201392050001 | |||||
| MCCRUM, David | Director | 50 Rylett Road W12 9ST London | British | 24283060003 | ||||||
| MILLWARD, Philip | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire | England | British | 84519620002 | |||||
| MOLYNEUX, Richard John | Director | Bowers Way AL5 4EP Harpenden 7 Hertfordshire | United Kingdom | British | 310811830001 | |||||
| PARFITT, Christopher William | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire | England | British | 77006150003 | |||||
| REILLY, David Nicholas | Director | Crowholt George Street Woburn MK17 9PX Milton Keynes | British | 51668350005 | ||||||
| STEELE, Andrew, Dr | Director | 2 Cambridge Road Fowlmere SG8 7QN Royston Hertfordshire | British | 83746840001 | ||||||
| THEXTON, Christopher | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton General Motors Uk Limited Bedfordshire England | England | South African | 199560520002 | |||||
| TOZER, Timothy David | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Bedfordshire England | England | British | 186137210002 |
Who are the persons with significant control of AUTOMOTIVE UK NO.1?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peugeot S.A. | Apr 06, 2016 | Rue Henri Sainte-Claire Déville 92500 Rueil-Malmaison 7 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AUTOMOTIVE UK NO.1 have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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