About

Registered Number: 06220264
Date of Incorporation: 19/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/06/2016 (7 years and 11 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

Having been setup in 2007, Automotive Newco Ltd are based in Whitefield, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 June 2016
4.71 - Return of final meeting in members' voluntary winding-up 01 March 2016
4.68 - Liquidator's statement of receipts and payments 08 September 2015
AD01 - Change of registered office address 03 July 2015
AD01 - Change of registered office address 10 July 2014
RESOLUTIONS - N/A 09 July 2014
RESOLUTIONS - N/A 09 July 2014
4.70 - N/A 09 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 02 May 2014
RESOLUTIONS - N/A 14 March 2014
RESOLUTIONS - N/A 14 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 March 2014
SH01 - Return of Allotment of shares 14 March 2014
MR04 - N/A 20 February 2014
MR04 - N/A 20 February 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 26 April 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 14 March 2011
MG01 - Particulars of a mortgage or charge 16 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
395 - Particulars of a mortgage or charge 09 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 19 February 2009
225 - Change of Accounting Reference Date 19 December 2008
363a - Annual Return 29 September 2008
395 - Particulars of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 27 June 2007
RESOLUTIONS - N/A 19 June 2007
123 - Notice of increase in nominal capital 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 13 September 2010 Outstanding

N/A

Charge of deposit 04 June 2009 Fully Satisfied

N/A

Debenture 10 July 2007 Fully Satisfied

N/A

Charge on vehicle stocks 15 June 2007 Fully Satisfied

N/A

Debenture 07 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.