About

Registered Number: 06277208
Date of Incorporation: 12/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 6 months ago)
Registered Address: 78a Kings Road, Prestwich, Manchester, Lancashire, M25 0FY

 

Based in Manchester, The Austin Group Uk Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEITNER, Avrohom Dov 27 February 2014 30 June 2014 1
LEITNER, Avrohom Dov 12 June 2007 28 February 2014 1
LEITNER, Samuel 28 February 2014 28 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
3.6 - Abstract of receipt and payments in receivership 12 February 2015
RM02 - N/A 12 February 2015
RM02 - N/A 12 February 2015
3.6 - Abstract of receipt and payments in receivership 12 February 2015
RM02 - N/A 12 February 2015
RM02 - N/A 12 February 2015
3.6 - Abstract of receipt and payments in receivership 12 February 2015
RM02 - N/A 12 February 2015
RM02 - N/A 12 February 2015
3.6 - Abstract of receipt and payments in receivership 12 February 2015
RM02 - N/A 12 February 2015
RM02 - N/A 12 February 2015
3.6 - Abstract of receipt and payments in receivership 12 February 2015
RM02 - N/A 12 February 2015
RM02 - N/A 12 February 2015
3.6 - Abstract of receipt and payments in receivership 12 February 2015
RM02 - N/A 12 February 2015
RM02 - N/A 12 February 2015
3.6 - Abstract of receipt and payments in receivership 12 February 2015
RM02 - N/A 12 February 2015
RM02 - N/A 12 February 2015
3.6 - Abstract of receipt and payments in receivership 16 September 2014
3.6 - Abstract of receipt and payments in receivership 16 September 2014
3.6 - Abstract of receipt and payments in receivership 16 September 2014
3.6 - Abstract of receipt and payments in receivership 16 September 2014
3.6 - Abstract of receipt and payments in receivership 16 September 2014
3.6 - Abstract of receipt and payments in receivership 16 September 2014
3.6 - Abstract of receipt and payments in receivership 16 September 2014
TM02 - Termination of appointment of secretary 01 July 2014
AA - Annual Accounts 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM02 - Termination of appointment of secretary 07 April 2014
AP03 - Appointment of secretary 07 April 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM02 - Termination of appointment of secretary 07 April 2014
AP03 - Appointment of secretary 07 April 2014
AP01 - Appointment of director 07 April 2014
AA01 - Change of accounting reference date 31 March 2014
AA01 - Change of accounting reference date 20 March 2014
RM01 - N/A 20 September 2013
TM01 - Termination of appointment of director 22 August 2013
RM01 - N/A 14 August 2013
RM01 - N/A 14 August 2013
RM01 - N/A 14 August 2013
RM01 - N/A 14 August 2013
RM01 - N/A 14 August 2013
RM01 - N/A 14 August 2013
RM01 - N/A 14 August 2013
AR01 - Annual Return 12 June 2013
CH03 - Change of particulars for secretary 12 June 2013
AA - Annual Accounts 06 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
AA01 - Change of accounting reference date 18 March 2013
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 29 March 2012
AA01 - Change of accounting reference date 29 March 2012
AR01 - Annual Return 06 December 2011
DISS40 - Notice of striking-off action discontinued 02 October 2011
AA - Annual Accounts 30 September 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AA01 - Change of accounting reference date 29 March 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 20 December 2009
DISS40 - Notice of striking-off action discontinued 29 July 2009
363a - Annual Return 28 July 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
363a - Annual Return 21 August 2008
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 22 May 2008
395 - Particulars of a mortgage or charge 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 14 March 2008
395 - Particulars of a mortgage or charge 14 March 2008
395 - Particulars of a mortgage or charge 14 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 07 February 2008
395 - Particulars of a mortgage or charge 19 January 2008
395 - Particulars of a mortgage or charge 17 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
395 - Particulars of a mortgage or charge 08 December 2007
395 - Particulars of a mortgage or charge 25 October 2007
395 - Particulars of a mortgage or charge 25 October 2007
395 - Particulars of a mortgage or charge 05 October 2007
395 - Particulars of a mortgage or charge 27 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 May 2008 Outstanding

N/A

Legal mortgage 09 May 2008 Fully Satisfied

N/A

Legal mortgage 22 April 2008 Outstanding

N/A

Legal mortgage 11 March 2008 Outstanding

N/A

Legal mortgage 11 March 2008 Outstanding

N/A

Legal mortgage 11 March 2008 Outstanding

N/A

Legal mortgage 11 March 2008 Outstanding

N/A

Legal mortgage 11 March 2008 Outstanding

N/A

Legal mortgage 05 February 2008 Outstanding

N/A

Debenture 14 January 2008 Outstanding

N/A

Legal charge 13 December 2007 Fully Satisfied

N/A

Legal charge 07 December 2007 Fully Satisfied

N/A

Debenture 24 October 2007 Fully Satisfied

N/A

Legal charge 24 October 2007 Fully Satisfied

N/A

Debenture 03 October 2007 Fully Satisfied

N/A

Legal charge 21 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.