AUTODAB LIMITED
Overview
Company Name | AUTODAB LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07883672 |
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 AUTODAB LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is AUTODAB LIMITED located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AUTODAB LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for AUTODAB LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Feb 13, 2024 |
What are the latest filings for AUTODAB 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) | ||||||||||||||
Change of details for Aamp Global Limited as a person with significant control on Oct 18, 2024 | 2 pages | PSC05 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Registered office address changed from 25B Woolmer Way Bordon Hampshire GU35 9QE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Jul 19, 2024 | 1 pages | AD01 | ||||||||||||||
Change of details for Aamp Global Limited as a person with significant control on Jul 19, 2024 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of John Samuel Bell as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Satisfaction of charge 078836720002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 078836720003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 078836720004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 078836720005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 078836720007 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Feb 13, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Dec 15, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 078836720006 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 078836720007, created on Jul 27, 2022 | 97 pages | MR01 | ||||||||||||||
Registration of charge 078836720006, created on Jul 18, 2022 | 97 pages | MR01 | ||||||||||||||
Who are the officers of AUTODAB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
TOLSON, Donald Michael | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Director | 66542350003 | ||||||||
VERANO, Steven | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | Company Director | 241754700006 | ||||||||
ATKINS, Deborah Elizabeth | Secretary | High Street Princes End DY4 9HG Tipton Albert House West Midlands England | 235420380001 | |||||||||||
MANDER, Darren | Secretary | High Street Princes End DY4 9HG Tipton Albert House West Midlands England | 165332240001 | |||||||||||
ATKINS, Deborah Elizabeth | Director | Woolmer Way GU35 9QE Bordon 25b Hampshire United Kingdom | England | British | Director | 223175600001 | ||||||||
ATKINS, Ronald Harry | Director | High Street Princes End DY4 9HG Tipton Albert House West Midlands England | United Kingdom | British | Director | 4935890001 | ||||||||
BELL, John Samuel | Director | Woolmer Way GU35 9QE Bordon 25b Hampshire United Kingdom | United Kingdom | British | Managing Director | 246667760001 | ||||||||
FEREDAY, Michael David | Director | High Street Princes End DY4 9HG Tipton Albert House West Midlands England | England | British | Director | 39724590002 | ||||||||
MANDER, Darren | Director | High Street Princes End DY4 9HG Tipton Albert House West Midlands England | United Kingdom | British | Director | 47518210002 |
Who are the persons with significant control of AUTODAB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aamp Global Limited | Jun 29, 2018 | Vantage Point, Second Avenue Pensnett Trading Estate DY6 7FS Kingswinford 94 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ronald Harry Atkins | Jan 20, 2017 | High Street Princes End DY4 9HG Tipton Albert House West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Connects2 Limited | Apr 06, 2016 | 113/115 Bath Road GL53 7LS Cheltenham Pillar House Gloucestershire England | Yes | ||||||||||
| |||||||||||||
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