AUTO-TXT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAUTO-TXT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06442082
    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 AUTO-TXT LIMITED?

    • (7221) /

    Where is AUTO-TXT LIMITED located?

    Registered Office Address
    26-28 Bedford Row
    WC1R 4HE London
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTO-TXT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RDM TOPCO LIMITEDNov 30, 2007Nov 30, 2007

    What are the latest accounts for AUTO-TXT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for AUTO-TXT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AUTO-TXT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72
    A4GL0F74

    Liquidators' statement of receipts and payments to Aug 01, 2014

    10 pages4.68
    A3I6ETZV

    Liquidators' statement of receipts and payments to Aug 01, 2013

    11 pages4.68
    A2I5BEB6

    Liquidators' statement of receipts and payments to Aug 01, 2012

    14 pages4.68
    A1ICKDIY

    Statement of affairs with form 4.19

    9 pages4.20
    AMA2TWGD

    Appointment of a voluntary liquidator

    1 pages600
    AO49XWGK

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 5Th Floor Liscartan House 127-131 Sloane Street London SW1X 9AS* on Jul 25, 2011

    2 pagesAD01
    AS1RYW0O

    Termination of appointment of Rolf Bruess as a director

    2 pagesTM01
    AFFVKU3G

    Memorandum and Articles of Association

    39 pagesMEM/ARTS
    RP10PU33

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Removal of company director 11/05/2011
    RES13

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2010

    17 pagesAA
    L8QSYSVW

    Statement of capital following an allotment of shares on Feb 28, 2011

    • Capital: GBP 13,528,730.0000
    5 pagesSH01
    A2MM8S2M

    Annual return made up to Nov 30, 2010 with full list of shareholders

    8 pagesAR01
    X81AEPXG

    Statement of capital following an allotment of shares on Nov 18, 2010

    • Capital: GBP 12,328,730.0000
    4 pagesSH01
    A8NSWPJ1

    Full accounts made up to Dec 31, 2009

    18 pagesAA
    LIYI8NR5

    Statement of capital following an allotment of shares on Apr 27, 2010

    • Capital: GBP 10,003,730
    3 pagesSH01
    X79K1N7S

    Statement of capital following an allotment of shares on Sep 07, 2010

    • Capital: GBP 10,003,730
    3 pagesSH01
    X79NPN7J

    legacy

    11 pagesMG01
    LLBIKM49

    Director's details changed for Mr Martin Gordon Robert Stapleton on Jul 01, 2010

    2 pagesCH01
    XPIC6LCJ

    Director's details changed for Mr Christopher John Latimer Haynes on Jul 01, 2010

    2 pagesCH01
    XPJ23LC7

    Director's details changed for Mr Jonathan Patrick Moynihan on Jul 01, 2010

    2 pagesCH01
    XPJ0WLCY

    Director's details changed for Guenter Hauptmann on Jul 01, 2010

    2 pagesCH01
    XPIZOLCO

    Who are the officers of AUTO-TXT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYNES, Christopher John Latimer
    Bedford Row
    WC1R 4HE London
    26-28
    Secretary
    Bedford Row
    WC1R 4HE London
    26-28
    BritishDirector87271370002
    HAUPTMANN, Guenter
    Bedford Row
    WC1R 4HE London
    26-28
    Director
    Bedford Row
    WC1R 4HE London
    26-28
    GermanyGermanDirector127311120001
    HAYNES, Christopher John Latimer
    Bedford Row
    WC1R 4HE London
    26-28
    Director
    Bedford Row
    WC1R 4HE London
    26-28
    EnglandBritishDirector87271370002
    JANJUAH, Kully
    Buckingham Palace Road
    SW1W 9SR London
    123
    Hertfordshire
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9SR London
    123
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Secretary110633060002
    MOYNIHAN, Jonathan Patrick
    Bedford Row
    WC1R 4HE London
    26-28
    Director
    Bedford Row
    WC1R 4HE London
    26-28
    EnglandBritishCompany Director56480650002
    STAPLETON, Martin Gordon Robert
    Bedford Row
    WC1R 4HE London
    26-28
    Director
    Bedford Row
    WC1R 4HE London
    26-28
    EnglandIrishDirector85817500001
    KEENE, Graham Stuart
    193 Malvern Road
    St Johns
    WR2 4NW Worcester
    Secretary
    193 Malvern Road
    St Johns
    WR2 4NW Worcester
    British33478080003
    YEOMAN, Ruth
    11 Stafford Street
    ME7 5EJ Gillingham
    Kent
    Secretary
    11 Stafford Street
    ME7 5EJ Gillingham
    Kent
    British64814940001
    BENNETT, Piers Anthony
    Oldwich Lane West
    Chadwick End
    B93 0BQ Solihul
    Whitehaven
    West Midlands
    England
    Director
    Oldwich Lane West
    Chadwick End
    B93 0BQ Solihul
    Whitehaven
    West Midlands
    England
    EnglandBritishCompany Director130531590001
    BRUESS, Rolf Juergen
    127-131 Sloane Street
    SW1X 9AS London
    5th Floor Liscartan House
    Director
    127-131 Sloane Street
    SW1X 9AS London
    5th Floor Liscartan House
    GermanyGermanCompany Director135492680001
    COLE, Stephen David
    The Haven
    Nantwich Road
    CW5 8EG Wrenbury
    Cheshire
    Director
    The Haven
    Nantwich Road
    CW5 8EG Wrenbury
    Cheshire
    BritishCompany Director126260860001
    GARNER, Miles Scott
    Oak Tree View
    Kinwarton
    B49 6HB Alcester
    Warwickshire
    Director
    Oak Tree View
    Kinwarton
    B49 6HB Alcester
    Warwickshire
    BritishCompany Director126260850001
    KEENE, David Martin
    Rose Cottage
    Upper Spring Lane
    CV8 2JR Kenilworth
    Warwickshire
    Director
    Rose Cottage
    Upper Spring Lane
    CV8 2JR Kenilworth
    Warwickshire
    EnglandBritishCompany Director42868880005
    KEENE, Graham Stuart
    193 Malvern Road
    St Johns
    WR2 4NW Worcester
    Director
    193 Malvern Road
    St Johns
    WR2 4NW Worcester
    BritishCompany Director33478080003
    WHATELEY, John Grahame
    Drayton House Drayton
    Belbroughton
    DY9 0DG Stourbridge
    West Midlands
    Director
    Drayton House Drayton
    Belbroughton
    DY9 0DG Stourbridge
    West Midlands
    EnglandBritishCompany Director7979480001

    Does AUTO-TXT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 12, 2010
    Delivered On Jul 30, 2010
    Outstanding
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ipex 1 Fund Limited Partnership
    Transactions
    • Jul 30, 2010Registration of a charge (MG01)

    Does AUTO-TXT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 02, 2011Commencement of winding up
    Dec 29, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Robert Appleton
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE London

    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