AUTOEASE VEHICLES LIMITED

AUTOEASE VEHICLES LIMITED

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

    Company NameAUTOEASE VEHICLES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04968590
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AUTOEASE VEHICLES LIMITED?

    • Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities

    Where is AUTOEASE VEHICLES LIMITED located?

    Registered Office Address
    CLARKE BELL LIMITED THE PINNACLE
    3rd Floor 73 King Street
    M2 4NG Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUTOEASE VEHICLES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for AUTOEASE VEHICLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 09, 2017

    6 pagesLIQ03

    Registered office address changed from County Gates Ashton Road Bristol BS3 2JH to 3rd Floor 73 King Street Manchester M2 4NG on Nov 29, 2016

    3 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 10, 2016

    LRESSP

    Amended total exemption small company accounts made up to Jun 30, 2016

    4 pagesAAMD

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Confirmation statement made on Sep 29, 2016 with updates

    6 pagesCS01

    Previous accounting period extended from Apr 30, 2016 to Jun 30, 2016

    1 pagesAA01

    Satisfaction of charge 049685900007 in full

    1 pagesMR04

    Satisfaction of charge 049685900006 in full

    1 pagesMR04

    Satisfaction of charge 049685900005 in full

    1 pagesMR04

    Satisfaction of charge 049685900003 in full

    1 pagesMR04

    Satisfaction of charge 049685900004 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Philip John Newton Barker as a director on Apr 30, 2016

    1 pagesTM01

    Termination of appointment of Dominic Andre Toulouse Toller as a director on Apr 29, 2016

    1 pagesTM01

    Termination of appointment of Charles Edward John Clapham as a director on Apr 30, 2016

    1 pagesTM01

    Termination of appointment of Philip John Newton Barker as a secretary on Apr 30, 2016

    1 pagesTM02

    Satisfaction of charge 049685900002 in full

    1 pagesMR04

    Amended total exemption small company accounts made up to Apr 30, 2015

    4 pagesAAMD

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

    4 pagesAA

    Registration of charge 049685900007, created on Jan 06, 2016

    4 pagesMR01

    Who are the officers of AUTOEASE VEHICLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HURST, Andrew David Richard
    26 Long Aston Road
    Long Ashton
    BS41 9LD Bristol
    Director
    26 Long Aston Road
    Long Ashton
    BS41 9LD Bristol
    EnglandBritish117728570001
    KISSACK, Martin
    Chorley Road
    Swinton
    M27 4AA Manchester
    89
    Director
    Chorley Road
    Swinton
    M27 4AA Manchester
    89
    EnglandBritish122865590001
    BARKER, Philip John Newton
    Ashton Road
    BS3 2JH Bristol
    County Gates
    England
    Secretary
    Ashton Road
    BS3 2JH Bristol
    County Gates
    England
    185495460001
    HARRISON, Alan Graham
    89 Chorley Road
    Swinton
    M27 4AA Manchester
    Secretary
    89 Chorley Road
    Swinton
    M27 4AA Manchester
    British69472720002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BARKER, Philip John Newton
    Ashton Road
    BS3 2JH Bristol
    County Gates
    England
    Director
    Ashton Road
    BS3 2JH Bristol
    County Gates
    England
    EnglandBritish61786140001
    CLAPHAM, Charles Edward John
    Ashton Road
    BS3 2JH Bristol
    County Gates
    Director
    Ashton Road
    BS3 2JH Bristol
    County Gates
    EnglandBritish197279010001
    HARRISON, Alan Graham
    89 Chorley Road
    Swinton
    M27 4AA Manchester
    Director
    89 Chorley Road
    Swinton
    M27 4AA Manchester
    United KingdomBritish69472720002
    TOLLER, Dominic Andre Toulouse
    Ashton Road
    BS3 2JH Bristol
    County Gates
    England
    Director
    Ashton Road
    BS3 2JH Bristol
    County Gates
    England
    United KingdomBritish156528260001
    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 AUTOEASE VEHICLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Kissack
    King Street
    M2 4NG Manchester
    3rd Floor 73
    Sep 01, 2016
    King Street
    M2 4NG Manchester
    3rd Floor 73
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does AUTOEASE VEHICLES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 06, 2016
    Delivered On Jan 06, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Leasing Limited
    Transactions
    • Jan 06, 2016Registration of a charge (MR01)
    • Jul 21, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 05, 2015
    Delivered On Aug 06, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Leasing Limited
    Transactions
    • Aug 06, 2015Registration of a charge (MR01)
    • Jul 21, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On May 06, 2015
    Delivered On May 06, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Leasing Limited
    Transactions
    • May 06, 2015Registration of a charge (MR01)
    • Jul 21, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 03, 2014
    Delivered On Dec 03, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Leasing Limited
    Transactions
    • Dec 03, 2014Registration of a charge (MR01)
    • Jul 21, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 20, 2014
    Delivered On Aug 20, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Leasing Limited
    Transactions
    • Aug 20, 2014Registration of a charge (MR01)
    • Jul 21, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 09, 2014
    Delivered On Jan 14, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Jan 14, 2014Registration of a charge (MR01)
    • Jul 04, 2016Satisfaction of a charge (MR04)
    Fixed charge
    Created On Sep 19, 2007
    Delivered On Sep 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sub hire agreements all monies. See the mortgage charge document for full details.
    Persons Entitled
    • Scania Finance Great Britain Limited
    Transactions
    • Sep 20, 2007Registration of a charge (395)
    • Jul 09, 2016Satisfaction of a charge (MR04)

    Does AUTOEASE VEHICLES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2016Commencement of winding up
    Apr 04, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toyah Marie Poole
    3rd Floor The Pinnacle 73 King Street
    M2 4NG Manchester
    practitioner
    3rd Floor The Pinnacle 73 King Street
    M2 4NG Manchester
    John Paul Bell
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    practitioner
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester

    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