AUTO INDEMNITY (UK) LIMITED

Register to unlock more data on OkredoRegister

AUTO INDEMNITY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02121818

Incorporation date

09/04/1987

Size

Dormant

Contacts

Registered address

Registered address

50 - 52 Chancery Lane, London WC2A 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1987)
dot icon12/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2016
First Gazette notice for voluntary strike-off
dot icon14/06/2016
Application to strike the company off the register
dot icon14/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/09/2015
Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
dot icon21/09/2015
Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
dot icon21/09/2015
Termination of appointment of Robert Martin Fielding as a director on 2015-09-17
dot icon15/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon18/08/2015
Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA England to 50 - 52 Chancery Lane London WC2A 1HL on 2015-08-19
dot icon30/07/2015
Statement of company's objects
dot icon30/07/2015
Resolutions
dot icon17/06/2015
Appointment of Mr Kenneth John Fowlie as a director on 2015-05-29
dot icon17/06/2015
Appointment of Ms Kirsten Morrison as a secretary on 2015-05-29
dot icon17/06/2015
Termination of appointment of Laurence Moorse as a director on 2015-05-29
dot icon17/06/2015
Termination of appointment of Edward Ian Charles Walker as a secretary on 2015-05-29
dot icon23/03/2015
Satisfaction of charge 1 in full
dot icon01/03/2015
Registered office address changed from Indemnity House Sir Frank Whittle Way Blackpool Lancashire FY4 2FB to Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA on 2015-03-02
dot icon01/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/01/2015
Appointment of Mr Laurence Moorse as a director on 2014-12-10
dot icon01/01/2015
Appointment of Mr Robert Martin Fielding as a director on 2014-12-10
dot icon01/01/2015
Termination of appointment of David Badal Sandhu as a director on 2014-12-10
dot icon06/07/2014
Appointment of Mr Edward Ian Charles Walker as a secretary
dot icon06/07/2014
Termination of appointment of Ian Farrelly as a secretary
dot icon23/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/08/2013
Appointment of Mr Ian Farrelly as a secretary
dot icon29/08/2013
Termination of appointment of Peter Harrison as a secretary
dot icon19/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/08/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon10/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/01/2011
Director's details changed for Mr David Badal Sandhu on 2010-12-31
dot icon10/01/2011
Secretary's details changed for Mr Peter John Harrison on 2010-12-31
dot icon24/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon25/01/2009
Return made up to 31/12/08; full list of members
dot icon25/01/2009
Director's change of particulars / david sandhu / 01/07/2006
dot icon26/12/2008
Accounts for a dormant company made up to 2008-06-30
dot icon24/07/2008
Certificate of change of name
dot icon06/02/2008
Director resigned
dot icon27/01/2008
Return made up to 31/12/07; full list of members
dot icon17/12/2007
Accounts for a dormant company made up to 2007-06-30
dot icon05/08/2007
Auditor's resignation
dot icon28/01/2007
Return made up to 31/12/06; full list of members
dot icon16/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon12/11/2006
Resolutions
dot icon12/11/2006
Resolutions
dot icon12/11/2006
Resolutions
dot icon12/11/2006
Resolutions
dot icon15/08/2006
Director resigned
dot icon22/05/2006
Full accounts made up to 2005-06-30
dot icon09/04/2006
Return made up to 31/12/05; full list of members
dot icon29/09/2005
New secretary appointed
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Secretary resigned
dot icon14/02/2005
Return made up to 13/12/04; full list of members
dot icon03/01/2005
Full accounts made up to 2004-06-30
dot icon15/11/2004
Director's particulars changed
dot icon12/07/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon11/07/2004
Secretary resigned;director resigned
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New secretary appointed;new director appointed
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon30/06/2004
Registered office changed on 01/07/04 from: dickleburgh manor dickleburgh diss norfolk IP21 4NJ
dot icon09/02/2004
Return made up to 31/12/03; full list of members
dot icon21/08/2003
Full accounts made up to 2003-03-31
dot icon21/08/2003
Full accounts made up to 2002-03-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon10/01/2002
Accounts for a small company made up to 2001-03-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2000-07-31
dot icon20/03/2001
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon14/01/2001
Return made up to 31/12/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-07-31
dot icon05/01/2000
Return made up to 31/12/99; full list of members
dot icon29/12/1998
Return made up to 31/12/98; no change of members
dot icon06/12/1998
Full accounts made up to 1998-07-31
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon16/11/1997
Full accounts made up to 1997-07-31
dot icon25/01/1997
Full accounts made up to 1996-07-31
dot icon29/12/1996
Return made up to 31/12/96; no change of members
dot icon23/01/1996
Registered office changed on 24/01/96 from: dickleburgh manor dickleburgh diss norfolk IP21 4NJ
dot icon10/01/1996
Return made up to 31/12/95; full list of members
dot icon04/10/1995
Accounts for a small company made up to 1995-07-31
dot icon21/05/1995
Accounts for a small company made up to 1994-07-31
dot icon25/01/1995
Auditor's resignation
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 31/12/94; no change of members
dot icon06/04/1994
Full accounts made up to 1993-07-31
dot icon06/01/1994
Return made up to 31/12/93; no change of members
dot icon03/06/1993
Full accounts made up to 1992-07-31
dot icon05/01/1993
Return made up to 31/12/92; full list of members
dot icon05/07/1992
Certificate of change of name
dot icon17/12/1991
Return made up to 31/12/91; no change of members
dot icon16/12/1991
Accounts for a dormant company made up to 1991-07-31
dot icon06/11/1991
Particulars of mortgage/charge
dot icon28/01/1991
Accounts for a dormant company made up to 1990-07-31
dot icon28/01/1991
Resolutions
dot icon28/01/1991
Return made up to 31/12/90; no change of members
dot icon04/12/1989
Director resigned;new director appointed
dot icon04/12/1989
Return made up to 31/10/89; full list of members
dot icon08/11/1989
Full accounts made up to 1989-07-31
dot icon03/09/1989
Return made up to 31/08/88; full list of members
dot icon25/07/1989
Full accounts made up to 1988-07-31
dot icon23/05/1989
Registered office changed on 24/05/89 from: 2 the close norwich NR1 4DH
dot icon09/12/1987
Accounting reference date extended from 31/03 to 31/07
dot icon03/12/1987
Wd 12/11/87 ad 14/07/87--------- £ si 98@1=98 £ ic 2/100
dot icon22/06/1987
Registered office changed on 23/06/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/04/1987
Incorporation
dot icon09/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fielding, Robert Martin
Director
10/12/2014 - 17/09/2015
64
Farrelly, Ian
Secretary
01/07/2013 - 30/06/2014
-
Morrison, Kirsten
Secretary
29/05/2015 - Present
-
Orme, Geoffrey Michael
Secretary
22/06/2004 - 30/09/2005
6
Walker, Edward Ian Charles
Secretary
30/06/2014 - 29/05/2015
-

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 INDEMNITY (UK) LIMITED

AUTO INDEMNITY (UK) LIMITED is an(a) Dissolved company incorporated on 09/04/1987 with the registered office located at 50 - 52 Chancery Lane, London WC2A 1HL. 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 INDEMNITY (UK) LIMITED?

toggle

AUTO INDEMNITY (UK) LIMITED is currently Dissolved. It was registered on 09/04/1987 and dissolved on 12/09/2016.

Where is AUTO INDEMNITY (UK) LIMITED located?

toggle

AUTO INDEMNITY (UK) LIMITED is registered at 50 - 52 Chancery Lane, London WC2A 1HL.

What does AUTO INDEMNITY (UK) LIMITED do?

toggle

AUTO INDEMNITY (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTO INDEMNITY (UK) LIMITED?

toggle

The latest filing was on 12/09/2016: Final Gazette dissolved via voluntary strike-off.