AUTO EXPOSURE LIMITED
Overview
| Company Name | AUTO EXPOSURE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04147000 |
| 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 AUTO EXPOSURE LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is AUTO EXPOSURE LIMITED located?
| Registered Office Address | Central House Leeds Road Rothwell LS26 0JE Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUTO EXPOSURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUPERHIGHWAY DATA LIMITED | Jan 24, 2001 | Jan 24, 2001 |
What are the latest accounts for AUTO EXPOSURE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for AUTO EXPOSURE LIMITED?
| 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 | 3 pages | DS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 08, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||||||
Termination of appointment of Michael Buxton as a director on Feb 14, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Buxton as a secretary on Feb 14, 2020 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Darren Paul Mornin as a director on Feb 14, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||||||
Termination of appointment of John Ernest Bailey as a director on Jun 14, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 24, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Jan 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Who are the officers of AUTO EXPOSURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORNIN, Darren Paul | Director | Leeds Road Rothwell LS26 0JE Leeds Central House | England | British | 245586800001 | |||||
| ADDISON, Neil | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London | British | 149976390001 | ||||||
| BUXTON, Michael | Secretary | Leeds Road Rothwell LS26 0JE Leeds Central House | British | 168277980001 | ||||||
| CRASKE, Victor Brian | Secretary | 128 Nottingham Road NG9 8AR Stapleford Nottinghamshire | British | 125600560001 | ||||||
| CRASKE, Victor | Secretary | 94 Peveril Road NG9 2HU Beeston Nottinghamshire | British | 91345980001 | ||||||
| SALLAS, Frances Louise | Secretary | Leeds Road Rothwell LS26 0JE Leeds Central House | 154947360001 | |||||||
| SHARP, Frank Barry | Secretary | 2 The Nook Knowle Lane NG16 2QA Nottingham Nottinghamshire | British | 59893000001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BAILEY, John Ernest | Director | Leeds Road Rothwell LS26 0JE Leeds Central House United Kingdom | England | British | 58618220006 | |||||
| BEARD, Kevin | Director | 18 Saint Helens Road West Bridgford NG2 6EX Nottingham | British | 65928920002 | ||||||
| BLACK, Adrian John | Director | 9 Lady Place Sutton Courtenay OX14 4FB Abingdon Oxfordshire | United Kingdom | British | 76497100001 | |||||
| BUXTON, Michael | Director | Leeds Road Rothwell LS26 0JE Leeds Central House | England | British | 50504580006 | |||||
| CHOTAI, Nikesh Pravin | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House | England | British | 127687280003 | |||||
| DYSON, Andrew | Director | 6 Claremont Park Road KT10 9LT Esher Surrey | British | 117600450002 | ||||||
| HOBSON, Garry | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House | England | British | 96262330001 | |||||
| JOHNSON, Joseph Roy | Director | 17 Magyar Crescent CV11 4SG Nuneaton Warwickshire | British | 83431450001 | ||||||
| MAHON-DALY, Leif | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House | British | 150872040001 | ||||||
| MALLETT, Nicholas John | Director | 241a High Lane East West Hallam DE7 6HZ Ilkeston Derbyshire | United Kingdom | British | 56270090001 | |||||
| REVELL, Alan John | Director | Akeman Street Combe OX29 8NZ Witney The Old House Oxfordshire | England | British | 136878790001 | |||||
| SHARP, Frank Barry | Director | 2 The Nook Knowle Lane NG16 2QA Nottingham Nottinghamshire | United Kingdom | British | 59893000001 | |||||
| TITUS, Richard David | Director | 77 Beak Street W1F 9DB London Suite 143 | United Kingdom | British | 114445520003 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of AUTO EXPOSURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cox Automotive Retail Solutions Limited | Apr 06, 2016 | Leeds Road Rothwell LS26 0JE Leeds Central House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AUTO EXPOSURE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On May 10, 2001 Delivered On May 17, 2001 | Satisfied | Amount secured £1,750 due or to become due from the company to the chargee | |
Short particulars All interest in the bank account and all money withdrawn from the account in accordance with the rent deposit deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 02, 2001 Delivered On May 05, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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