AUTO ABS UK LOANS 2017 PLC

Register to unlock more data on OkredoRegister

AUTO ABS UK LOANS 2017 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10904704

Incorporation date

08/08/2017

Size

Interim

Contacts

Registered address

Registered address

40a Station Road, Upminster, Essex RM14 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2017)
dot icon12/11/2022
Final Gazette dissolved following liquidation
dot icon12/08/2022
Return of final meeting in a members' voluntary winding up
dot icon07/01/2022
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 2022-01-07
dot icon07/01/2022
Appointment of a voluntary liquidator
dot icon07/01/2022
Resolutions
dot icon07/01/2022
Declaration of solvency
dot icon17/11/2021
Interim accounts made up to 2021-11-10
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon19/04/2021
Satisfaction of charge 109047040002 in full
dot icon19/03/2021
Satisfaction of charge 109047040001 in full
dot icon19/03/2021
Satisfaction of charge 109047040003 in full
dot icon19/03/2021
Satisfaction of charge 109047040004 in full
dot icon19/03/2021
Satisfaction of charge 109047040005 in full
dot icon19/03/2021
Satisfaction of charge 109047040006 in full
dot icon19/03/2021
Satisfaction of charge 109047040007 in full
dot icon19/03/2021
Satisfaction of charge 109047040010 in full
dot icon19/03/2021
Satisfaction of charge 109047040009 in full
dot icon19/03/2021
Satisfaction of charge 109047040011 in full
dot icon19/03/2021
Satisfaction of charge 109047040014 in full
dot icon19/03/2021
Satisfaction of charge 109047040013 in full
dot icon19/03/2021
Satisfaction of charge 109047040008 in full
dot icon19/03/2021
Satisfaction of charge 109047040012 in full
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon19/03/2020
Director's details changed for Intertrust Directors 2 Limited on 2020-03-16
dot icon19/03/2020
Director's details changed for Intertrust Directors 1 Limited on 2020-03-16
dot icon19/03/2020
Secretary's details changed for Intertrust Corporate Services Limited on 2020-03-16
dot icon19/03/2020
Change of details for Auto Abs Uk Loans 2017 Holdings Limited as a person with significant control on 2020-03-16
dot icon19/03/2020
Registered office address changed from 35 Great St. Helen's London Greater London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 2020-03-19
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon30/07/2019
Change of details for Auto Abs Uk Loans 2017 Holdings Limited as a person with significant control on 2017-11-15
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon07/12/2018
Registration of charge 109047040014, created on 2018-11-30
dot icon17/10/2018
Registration of charge 109047040013, created on 2018-10-10
dot icon21/09/2018
Registration of charge 109047040012, created on 2018-09-12
dot icon20/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon10/08/2018
Registration of charge 109047040011, created on 2018-08-08
dot icon06/08/2018
Appointment of Mr Daniel Marc Richard Jaffe as a director on 2018-07-20
dot icon06/08/2018
Termination of appointment of Claudia Ann Wallace as a director on 2018-07-20
dot icon23/07/2018
Registration of charge 109047040010, created on 2018-07-11
dot icon22/06/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Registration of charge 109047040009, created on 2018-06-12
dot icon18/05/2018
Registration of charge 109047040008, created on 2018-05-10
dot icon12/04/2018
Registration of charge 109047040007, created on 2018-04-10
dot icon26/03/2018
Registration of charge 109047040006, created on 2018-03-09
dot icon15/02/2018
Registration of charge 109047040005, created on 2018-02-09
dot icon19/01/2018
Registration of charge 109047040004, created on 2018-01-05
dot icon20/12/2017
Registration of charge 109047040003, created on 2017-12-13
dot icon16/11/2017
Registration of charge 109047040002, created on 2017-11-15
dot icon15/11/2017
Registration of charge 109047040001, created on 2017-11-15
dot icon21/09/2017
Statement of capital following an allotment of shares on 2017-09-12
dot icon14/09/2017
Commence business and borrow
dot icon14/09/2017
Trading certificate for a public company
dot icon17/08/2017
Current accounting period shortened from 2018-08-31 to 2017-12-31
dot icon08/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC DIRECTORS (NO.4) LIMITED
Corporate Director
08/08/2017 - Present
376
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
08/08/2017 - Present
913
INTERTRUST DIRECTORS 1 LIMITED
Corporate Director
08/08/2017 - Present
479
Mr Daniel Marc Richard Jaffe
Director
20/07/2018 - Present
360
Wallace, Claudia Ann
Director
08/08/2017 - 20/07/2018
271

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO ABS UK LOANS 2017 PLC

AUTO ABS UK LOANS 2017 PLC is an(a) Dissolved company incorporated on 08/08/2017 with the registered office located at 40a Station Road, Upminster, Essex RM14 2TR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO ABS UK LOANS 2017 PLC?

toggle

AUTO ABS UK LOANS 2017 PLC is currently Dissolved. It was registered on 08/08/2017 and dissolved on 12/11/2022.

Where is AUTO ABS UK LOANS 2017 PLC located?

toggle

AUTO ABS UK LOANS 2017 PLC is registered at 40a Station Road, Upminster, Essex RM14 2TR.

What does AUTO ABS UK LOANS 2017 PLC do?

toggle

AUTO ABS UK LOANS 2017 PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AUTO ABS UK LOANS 2017 PLC?

toggle

The latest filing was on 12/11/2022: Final Gazette dissolved following liquidation.