AUTOCHARTER LIMITED

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

    Company NameAUTOCHARTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07074024
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUTOCHARTER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AUTOCHARTER LIMITED located?

    Registered Office Address
    React House Spedding Road
    Fenton Industrial Estate
    ST4 2ST Stoke-On-Trent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOCHARTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALMSPA LIMITEDNov 12, 2009Nov 12, 2009

    What are the latest accounts for AUTOCHARTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AUTOCHARTER LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2024

    What are the latest filings for AUTOCHARTER 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

    Registration of charge 070740240005, created on May 19, 2025

    53 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX United Kingdom to Eagle House Lamberts Road Tunbridge Wells TN2 3EH

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Patrick Morley as a director on Sep 29, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul Dennis Hassall as a director on Oct 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Registration of charge 070740240004, created on Dec 18, 2019

    54 pagesMR01

    Confirmation statement made on Nov 12, 2019 with no updates

    3 pagesCS01

    Termination of appointment of David Bertram Barlow as a director on Oct 14, 2019

    1 pagesTM01

    Appointment of Mr Jarlath Partrick Skelly as a director on Oct 14, 2019

    2 pagesAP01

    Appointment of Mr Jay Lee Edwards as a director on Jul 12, 2019

    2 pagesAP01

    Termination of appointment of Paul Robert Jacques as a director on Dec 14, 2018

    1 pagesTM01

    Appointment of Mr Andrew Morley as a director on Jan 11, 2019

    2 pagesAP01

    Who are the officers of AUTOCHARTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Jay Lee
    Spedding Road
    Fenton Industrial Estate
    ST4 2ST Stoke-On-Trent
    React House
    England
    Director
    Spedding Road
    Fenton Industrial Estate
    ST4 2ST Stoke-On-Trent
    React House
    England
    EnglandBritish235955560001
    SKELLY, Jarlath Partrick
    Spedding Road
    Fenton Industrial Estate
    ST4 2ST Stoke-On-Trent
    React House
    England
    Director
    Spedding Road
    Fenton Industrial Estate
    ST4 2ST Stoke-On-Trent
    React House
    England
    EnglandBritish263384680001
    BARLOW, David Bertram
    Spedding Road
    Fenton Industrial Estate
    ST4 2ST Stoke-On-Trent
    React House
    England
    Director
    Spedding Road
    Fenton Industrial Estate
    ST4 2ST Stoke-On-Trent
    React House
    England
    EnglandBritish172397880001
    HASSALL, Paul Dennis
    Spedding Road
    Fenton Industrial Estate
    ST4 2ST Stoke-On-Trent
    React House
    England
    Director
    Spedding Road
    Fenton Industrial Estate
    ST4 2ST Stoke-On-Trent
    React House
    England
    United KingdomBritish184294940001
    JACQUES, Paul Robert
    Spedding Road
    Fenton Industrial Estate
    ST4 2ST Stoke-On-Trent
    React House
    England
    Director
    Spedding Road
    Fenton Industrial Estate
    ST4 2ST Stoke-On-Trent
    React House
    England
    EnglandBritish118835200001
    MORLEY, Andrew Patrick
    Spedding Road
    Fenton Industrial Estate
    ST4 2ST Stoke-On-Trent
    React House
    England
    Director
    Spedding Road
    Fenton Industrial Estate
    ST4 2ST Stoke-On-Trent
    React House
    England
    EnglandBritish184296160001
    SAUNDERS, David Keith
    Lamberts Road
    TN2 3EH Tunbridge Wells
    Eagle House
    Kent
    Director
    Lamberts Road
    TN2 3EH Tunbridge Wells
    Eagle House
    Kent
    United KingdomBritish45668200001
    SAUNDERS, Jason Mark
    Spedding Road
    Fenton Industrial Estate
    ST4 2ST Stoke-On-Trent
    React House
    England
    Director
    Spedding Road
    Fenton Industrial Estate
    ST4 2ST Stoke-On-Trent
    React House
    England
    United KingdomBritish66037250004
    STEPHENS, Graham Robertson
    Churchill Way
    CF10 2DX Cardiff
    16
    United Kingdom
    Director
    Churchill Way
    CF10 2DX Cardiff
    16
    United Kingdom
    WalesBritish100220980001

    Who are the persons with significant control of AUTOCHARTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lamberts Road
    TN2 3EH Tunbridge Wells
    Eagle House
    Kent
    United Kingdom
    Apr 06, 2016
    Lamberts Road
    TN2 3EH Tunbridge Wells
    Eagle House
    Kent
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03835379
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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