AUTO BELLE LIMITED

Register to unlock more data on OkredoRegister

AUTO BELLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03804342

Incorporation date

08/07/1999

Size

-

Contacts

Registered address

Registered address

New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1999)
dot icon14/05/2016
Final Gazette dissolved following liquidation
dot icon14/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon25/02/2015
Liquidators' statement of receipts and payments to 2014-12-22
dot icon20/01/2014
Appointment of a voluntary liquidator
dot icon22/12/2013
Administrator's progress report to 2013-12-18
dot icon22/12/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/12/2013
Result of meeting of creditors
dot icon02/09/2013
Statement of administrator's proposal
dot icon22/07/2013
Administrator's progress report to 2013-07-03
dot icon21/07/2013
Administrator's progress report to 2013-07-03
dot icon04/07/2013
Administrator's progress report to 2013-06-24
dot icon04/07/2013
Notice of extension of period of Administration
dot icon03/07/2013
Administrator's progress report to 2013-06-24
dot icon03/07/2013
Notice of extension of period of Administration
dot icon18/02/2013
Administrator's progress report to 2013-01-03
dot icon13/08/2012
Notice of deemed approval of proposals
dot icon25/07/2012
Registered office address changed from 218 Garth Road Morden Surrey SM4 4NL United Kingdom on 2012-07-26
dot icon17/07/2012
Appointment of an administrator
dot icon03/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon27/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/11/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon29/09/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon03/08/2011
Total exemption full accounts made up to 2010-09-30
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon06/09/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon06/09/2010
Director's details changed for David Robert Ramage on 2010-07-09
dot icon02/06/2010
Duplicate mortgage certificatecharge no:3
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon31/08/2009
Return made up to 09/07/09; full list of members
dot icon31/08/2009
Secretary's change of particulars / sharon ramage / 22/08/2008
dot icon07/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon04/12/2008
Auditor's resignation
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/09/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon25/08/2008
Return made up to 09/07/08; full list of members
dot icon21/08/2008
Location of debenture register
dot icon21/08/2008
Location of register of members
dot icon21/08/2008
Registered office changed on 22/08/2008 from 197-199 garth road morden surrey SM4 4NE
dot icon21/08/2008
Secretary appointed sharon lesley ramage
dot icon21/08/2008
Appointment terminated secretary stephen page
dot icon21/08/2008
Appointment terminated director adrian bell
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/11/2007
Full accounts made up to 2007-03-31
dot icon16/07/2007
Return made up to 09/07/07; full list of members
dot icon09/07/2007
Director's particulars changed
dot icon12/12/2006
Location of debenture register
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon08/08/2006
Auditor's resignation
dot icon30/07/2006
Return made up to 09/07/06; full list of members
dot icon30/07/2006
Location of register of members
dot icon22/11/2005
Full accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 09/07/05; full list of members
dot icon07/07/2005
Ad 31/07/04--------- £ si 5000@1=5000 £ ic 35000/40000
dot icon14/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/07/2004
Location - directors interests register: non legible
dot icon21/07/2004
Location of register of members
dot icon18/07/2004
Return made up to 09/07/04; full list of members
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon23/02/2004
Director resigned
dot icon14/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/12/2003
Return made up to 09/07/03; full list of members
dot icon08/12/2003
Secretary resigned
dot icon08/12/2003
New secretary appointed
dot icon08/08/2003
Ad 06/06/03--------- £ si 25000@1=25000 £ ic 10000/35000
dot icon29/07/2003
Nc inc already adjusted 20/03/03
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Resolutions
dot icon13/05/2003
Location of register of directors' interests
dot icon13/05/2003
Location of register of members
dot icon26/03/2003
New director appointed
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
New secretary appointed
dot icon20/03/2003
Registered office changed on 21/03/03 from: allen house 1 westmead road sutton surrey SM1 4LA
dot icon11/03/2003
Particulars of mortgage/charge
dot icon12/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/07/2002
Return made up to 09/07/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon16/07/2001
Return made up to 09/07/01; full list of members
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon30/07/2000
Return made up to 09/07/00; full list of members
dot icon22/08/1999
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon26/07/1999
Ad 16/07/99--------- £ si 9999@1=9999 £ ic 1/10000
dot icon15/07/1999
Registered office changed on 16/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR
dot icon15/07/1999
New director appointed
dot icon15/07/1999
New secretary appointed
dot icon15/07/1999
New director appointed
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Secretary resigned
dot icon08/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Britannia Company Formations Limited
Nominee Secretary
08/07/1999 - 08/07/1999
3196
Deansgate Company Formations Limited
Nominee Director
08/07/1999 - 08/07/1999
3197
Ramage, Sharon Lesley
Secretary
21/08/2008 - Present
-
Ramage, David Robert
Director
31/01/2003 - Present
-
Packham, Simon
Director
08/07/1999 - 16/02/2004
-

Persons with Significant Control

0

No PSC data available.

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 BELLE LIMITED

AUTO BELLE LIMITED is an(a) Dissolved company incorporated on 08/07/1999 with the registered office located at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. There are currently 2 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 BELLE LIMITED?

toggle

AUTO BELLE LIMITED is currently Dissolved. It was registered on 08/07/1999 and dissolved on 14/05/2016.

Where is AUTO BELLE LIMITED located?

toggle

AUTO BELLE LIMITED is registered at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ.

What does AUTO BELLE LIMITED do?

toggle

AUTO BELLE LIMITED operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for AUTO BELLE LIMITED?

toggle

The latest filing was on 14/05/2016: Final Gazette dissolved following liquidation.