AUTOCHARTER LIMITED
Overview
| Company Name | AUTOCHARTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07074024 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AUTOCHARTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALMSPA LIMITED | Nov 12, 2009 | Nov 12, 2009 |
What are the latest accounts for AUTOCHARTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AUTOCHARTER LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 12, 2024 |
What are the latest filings for AUTOCHARTER 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 | ||
Registration of charge 070740240005, created on May 19, 2025 | 53 pages | MR01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Patrick Morley as a director on Sep 29, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Dennis Hassall as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Registration of charge 070740240004, created on Dec 18, 2019 | 54 pages | MR01 | ||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Bertram Barlow as a director on Oct 14, 2019 | 1 pages | TM01 | ||
Appointment of Mr Jarlath Partrick Skelly as a director on Oct 14, 2019 | 2 pages | AP01 | ||
Appointment of Mr Jay Lee Edwards as a director on Jul 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Paul Robert Jacques as a director on Dec 14, 2018 | 1 pages | TM01 | ||
Appointment of Mr Andrew Morley as a director on Jan 11, 2019 | 2 pages | AP01 | ||
Who are the officers of AUTOCHARTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Jay Lee | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke-On-Trent React House England | England | British | 235955560001 | |||||
| SKELLY, Jarlath Partrick | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke-On-Trent React House England | England | British | 263384680001 | |||||
| BARLOW, David Bertram | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke-On-Trent React House England | England | British | 172397880001 | |||||
| HASSALL, Paul Dennis | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke-On-Trent React House England | United Kingdom | British | 184294940001 | |||||
| JACQUES, Paul Robert | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke-On-Trent React House England | England | British | 118835200001 | |||||
| MORLEY, Andrew Patrick | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke-On-Trent React House England | England | British | 184296160001 | |||||
| SAUNDERS, David Keith | Director | Lamberts Road TN2 3EH Tunbridge Wells Eagle House Kent | United Kingdom | British | 45668200001 | |||||
| SAUNDERS, Jason Mark | Director | Spedding Road Fenton Industrial Estate ST4 2ST Stoke-On-Trent React House England | United Kingdom | British | 66037250004 | |||||
| STEPHENS, Graham Robertson | Director | Churchill Way CF10 2DX Cardiff 16 United Kingdom | Wales | British | 100220980001 |
Who are the persons with significant control of AUTOCHARTER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sun Organisation Plc | Apr 06, 2016 | Lamberts Road TN2 3EH Tunbridge Wells Eagle House Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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