AUTO EXPOSURE LIMITED

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

    Company NameAUTO EXPOSURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04147000
    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 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 AddressNo

    What were the previous names of AUTO EXPOSURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPERHIGHWAY DATA LIMITEDJan 24, 2001Jan 24, 2001

    What are the latest accounts for AUTO EXPOSURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for AUTO EXPOSURE 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

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jun 08, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account, reserve from reduction classed as realised profit, waive £2490588 of intercompany balance. 13/05/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of Michael Buxton as a director on Feb 14, 2020

    1 pagesTM01

    Termination of appointment of Michael Buxton as a secretary on Feb 14, 2020

    1 pagesTM02

    Appointment of Mr Darren Paul Mornin as a director on Feb 14, 2020

    2 pagesAP01

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 24, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Termination of appointment of John Ernest Bailey as a director on Jun 14, 2018

    1 pagesTM01

    Confirmation statement made on Jan 24, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jan 24, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jan 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 2,600
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Who are the officers of AUTO EXPOSURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORNIN, Darren Paul
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    Director
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    EnglandBritish245586800001
    ADDISON, Neil
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    Secretary
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    British149976390001
    BUXTON, Michael
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    Secretary
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    British168277980001
    CRASKE, Victor Brian
    128 Nottingham Road
    NG9 8AR Stapleford
    Nottinghamshire
    Secretary
    128 Nottingham Road
    NG9 8AR Stapleford
    Nottinghamshire
    British125600560001
    CRASKE, Victor
    94 Peveril Road
    NG9 2HU Beeston
    Nottinghamshire
    Secretary
    94 Peveril Road
    NG9 2HU Beeston
    Nottinghamshire
    British91345980001
    SALLAS, Frances Louise
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    Secretary
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    154947360001
    SHARP, Frank Barry
    2 The Nook
    Knowle Lane
    NG16 2QA Nottingham
    Nottinghamshire
    Secretary
    2 The Nook
    Knowle Lane
    NG16 2QA Nottingham
    Nottinghamshire
    British59893000001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BAILEY, John Ernest
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    United Kingdom
    Director
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    United Kingdom
    EnglandBritish58618220006
    BEARD, Kevin
    18 Saint Helens Road
    West Bridgford
    NG2 6EX Nottingham
    Director
    18 Saint Helens Road
    West Bridgford
    NG2 6EX Nottingham
    British65928920002
    BLACK, Adrian John
    9 Lady Place
    Sutton Courtenay
    OX14 4FB Abingdon
    Oxfordshire
    Director
    9 Lady Place
    Sutton Courtenay
    OX14 4FB Abingdon
    Oxfordshire
    United KingdomBritish76497100001
    BUXTON, Michael
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    Director
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    EnglandBritish50504580006
    CHOTAI, Nikesh Pravin
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    EnglandBritish127687280003
    DYSON, Andrew
    6 Claremont Park Road
    KT10 9LT Esher
    Surrey
    Director
    6 Claremont Park Road
    KT10 9LT Esher
    Surrey
    British117600450002
    HOBSON, Garry
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    EnglandBritish96262330001
    JOHNSON, Joseph Roy
    17 Magyar Crescent
    CV11 4SG Nuneaton
    Warwickshire
    Director
    17 Magyar Crescent
    CV11 4SG Nuneaton
    Warwickshire
    British83431450001
    MAHON-DALY, Leif
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    British150872040001
    MALLETT, Nicholas John
    241a High Lane East
    West Hallam
    DE7 6HZ Ilkeston
    Derbyshire
    Director
    241a High Lane East
    West Hallam
    DE7 6HZ Ilkeston
    Derbyshire
    United KingdomBritish56270090001
    REVELL, Alan John
    Akeman Street
    Combe
    OX29 8NZ Witney
    The Old House
    Oxfordshire
    Director
    Akeman Street
    Combe
    OX29 8NZ Witney
    The Old House
    Oxfordshire
    EnglandBritish136878790001
    SHARP, Frank Barry
    2 The Nook
    Knowle Lane
    NG16 2QA Nottingham
    Nottinghamshire
    Director
    2 The Nook
    Knowle Lane
    NG16 2QA Nottingham
    Nottinghamshire
    United KingdomBritish59893000001
    TITUS, Richard David
    77 Beak Street
    W1F 9DB London
    Suite 143
    Director
    77 Beak Street
    W1F 9DB London
    Suite 143
    United KingdomBritish114445520003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of AUTO EXPOSURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    England
    Apr 06, 2016
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02838588
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AUTO EXPOSURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Marie Jacques Limited
    Transactions
    • May 17, 2001Registration of a charge (395)
    • Sep 30, 2019Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • May 05, 2001Registration of a charge (395)
    • Jun 27, 2006Statement of satisfaction of a charge in full or part (403a)

    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