AUTO CHACE LTD

Register to unlock more data on OkredoRegister

AUTO CHACE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10050523

Incorporation date

08/03/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2016)
dot icon18/09/2024
Final Gazette dissolved following liquidation
dot icon18/06/2024
Notice of final account prior to dissolution
dot icon28/06/2023
Progress report in a winding up by the court
dot icon29/04/2022
Registered office address changed from 63 Lawrence Road London N15 4EF England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-04-29
dot icon29/04/2022
Appointment of a liquidator
dot icon09/03/2022
Order of court to wind up
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon03/03/2022
Order of court to wind up
dot icon29/06/2021
Cessation of Christopher Mcdonagh as a person with significant control on 2021-06-28
dot icon29/06/2021
Termination of appointment of Christopher Mcdonagh as a director on 2021-06-28
dot icon13/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon30/11/2020
Cessation of Zahir Khan as a person with significant control on 2019-05-19
dot icon30/11/2020
Termination of appointment of Zahir Khan as a director on 2019-05-18
dot icon26/10/2020
Appointment of Mr Anthony Anderson as a director on 2019-10-18
dot icon13/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon12/10/2020
Termination of appointment of Anthony Anderson as a director on 2020-02-20
dot icon08/10/2020
Cessation of Anthony Anderson as a person with significant control on 2020-02-18
dot icon08/10/2020
Notification of Christopher Mcdonagh as a person with significant control on 2019-05-10
dot icon08/10/2020
Notification of Zahir Khan as a person with significant control on 2019-05-15
dot icon08/10/2020
Appointment of Mr Christopher Mcdonagh as a director on 2019-05-10
dot icon08/10/2020
Termination of appointment of Paul Sinclair as a director on 2020-10-01
dot icon08/10/2020
Registered office address changed from 63 Lawrence Road London N15 4EN England to 63 Lawrence Road London N15 4EF on 2020-10-08
dot icon08/10/2020
Appointment of Mr Zahir Khan as a director on 2019-05-15
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon24/09/2020
Statement of capital following an allotment of shares on 2020-02-17
dot icon06/08/2020
Appointment of Mr Paul Sinclair as a director on 2020-08-04
dot icon07/04/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon18/02/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon17/02/2020
Notification of Anthony Anderson as a person with significant control on 2020-02-17
dot icon17/02/2020
Appointment of Mr Anthony Anderson as a director on 2020-02-17
dot icon17/02/2020
Termination of appointment of Mark Peat as a director on 2020-02-17
dot icon17/02/2020
Cessation of Mark Peat as a person with significant control on 2020-02-17
dot icon15/01/2020
Termination of appointment of Richard Smith as a director on 2020-01-14
dot icon15/01/2020
Cessation of Richard Smith as a person with significant control on 2020-01-14
dot icon15/01/2020
Registered office address changed from Unit 1.08 28 Lawrence Road London N15 4EG to 63 Lawrence Road London N15 4EN on 2020-01-15
dot icon15/01/2020
Notification of Mark Peat as a person with significant control on 2020-01-14
dot icon15/01/2020
Appointment of Mr Mark Peat as a director on 2020-01-14
dot icon29/05/2019
Notification of Richard Smith as a person with significant control on 2019-05-20
dot icon29/05/2019
Appointment of Mr Richard Smith as a director on 2019-05-20
dot icon24/05/2019
Cessation of Keisha Hickson as a person with significant control on 2019-05-20
dot icon24/05/2019
Termination of appointment of Keisha Hickson as a director on 2019-05-20
dot icon24/04/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon23/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon09/01/2019
Notification of Keisha Hickson as a person with significant control on 2019-01-07
dot icon09/01/2019
Termination of appointment of Margaret Henrietta Hickson as a director on 2018-12-31
dot icon09/01/2019
Appointment of Miss Keisha Hickson as a director on 2019-01-07
dot icon09/01/2019
Cessation of Margaret Henrietta Hickson as a person with significant control on 2018-12-31
dot icon09/01/2019
Termination of appointment of Pearline Allen as a director on 2018-12-31
dot icon08/11/2018
Notification of Margaret Hickson as a person with significant control on 2018-10-18
dot icon30/10/2018
Appointment of Miss Margaret Henrietta Hickson as a director on 2018-10-20
dot icon29/10/2018
Appointment of Miss Pearline Allen as a director on 2018-10-19
dot icon13/10/2018
Termination of appointment of Keisha Hickson as a secretary on 2018-10-08
dot icon13/10/2018
Termination of appointment of Richard Smith as a director on 2018-10-08
dot icon15/08/2018
Appointment of Ms Keisha Hickson as a secretary on 2018-08-14
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon07/02/2018
Accounts for a dormant company made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-03-07 with updates
dot icon29/11/2017
Director's details changed for Mr Richard Smith on 2017-02-19
dot icon28/11/2017
Registered office address changed from Unit 1.08 28 Lawrence Road London N15 4EG to Unit 1.08 28 Lawrence Road London N15 4EG on 2017-11-28
dot icon28/11/2017
Registered office address changed from 613 Green Lanes London N8 0RE United Kingdom to Unit 1.08 28 Lawrence Road London N15 4EG on 2017-11-28
dot icon02/08/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon08/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
13/03/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

0

No officers data available.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTO CHACE LTD

AUTO CHACE LTD is an(a) Dissolved company incorporated on 08/03/2016 with the registered office located at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ. There is currently no 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 CHACE LTD?

toggle

AUTO CHACE LTD is currently Dissolved. It was registered on 08/03/2016 and dissolved on 18/09/2024.

Where is AUTO CHACE LTD located?

toggle

AUTO CHACE LTD is registered at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ.

What does AUTO CHACE LTD do?

toggle

AUTO CHACE LTD operates in the Construction of railways and underground railways (42.12 - SIC 2007) sector.

What is the latest filing for AUTO CHACE LTD?

toggle

The latest filing was on 18/09/2024: Final Gazette dissolved following liquidation.