AUTOCAL LIMITED

Register to unlock more data on OkredoRegister

AUTOCAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03251259

Incorporation date

11/09/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Leonard Curtis Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1996)
dot icon16/07/2014
Final Gazette dissolved following liquidation
dot icon16/04/2014
Administrator's progress report to 2014-04-08
dot icon16/04/2014
Notice of move from Administration to Dissolution
dot icon11/11/2013
Administrator's progress report to 2013-10-11
dot icon31/10/2013
Notice of extension of period of Administration
dot icon11/08/2013
Statement of affairs with form 2.14B
dot icon05/06/2013
Administrator's progress report to 2013-04-29
dot icon22/01/2013
Notice of deemed approval of proposals
dot icon06/01/2013
Statement of administrator's proposal
dot icon07/11/2012
Registered office address changed from C/O Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2012-11-08
dot icon07/11/2012
Registered office address changed from 5 Digby Drive Melton Mowbray Leicester Leicestershire LE13 0RQ England on 2012-11-08
dot icon06/11/2012
Appointment of an administrator
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon06/06/2012
Termination of appointment of Michael Jeffery as a secretary
dot icon05/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/03/2012
Appointment of Mr Clive Stewart Maudsley as a director
dot icon04/01/2012
Particulars of a mortgage or charge / charge no: 11
dot icon30/12/2011
Particulars of a mortgage or charge / charge no: 10
dot icon07/12/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon30/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/06/2011
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 /whole /charge no 3
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 9
dot icon26/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon31/03/2011
Director's details changed for Mr Neil Barry Jeffery on 2011-03-30
dot icon31/03/2011
Registered office address changed from Unit 2 Feldspar Close the Warrens Industrial Park Enderby Leicester LE19 4SD on 2011-04-01
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/11/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon02/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/11/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon03/11/2009
Appointment of Mr Michael Jeffery as a secretary
dot icon03/11/2009
Termination of appointment of Kathryn Jeffrey as a secretary
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/04/2009
Resolutions
dot icon20/04/2009
Appointment terminated director anthony dimavicius
dot icon18/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/12/2008
Return made up to 12/09/08; full list of members
dot icon29/06/2008
Resolutions
dot icon25/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/10/2007
Return made up to 12/09/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/09/2006
Return made up to 12/09/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/09/2005
Return made up to 12/09/05; full list of members
dot icon03/08/2005
Particulars of mortgage/charge
dot icon24/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/09/2004
Return made up to 12/09/04; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/11/2003
Return made up to 12/09/03; full list of members
dot icon21/07/2003
Accounts for a small company made up to 2002-09-30
dot icon09/12/2002
Return made up to 12/09/02; full list of members
dot icon20/08/2002
Director's particulars changed
dot icon19/05/2002
Registered office changed on 20/05/02 from: 36-38 narborough road south leicester leicestershire LE3 2FN
dot icon09/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/04/2002
Particulars of mortgage/charge
dot icon27/11/2001
Return made up to 12/09/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-09-30
dot icon04/09/2000
Return made up to 12/09/00; full list of members
dot icon20/07/2000
Accounts for a small company made up to 1999-09-30
dot icon06/09/1999
Return made up to 12/09/99; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1998-09-30
dot icon01/11/1998
Return made up to 12/09/98; no change of members
dot icon01/09/1998
Accounts for a small company made up to 1997-09-30
dot icon13/01/1998
Return made up to 12/09/97; full list of members
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
Registered office changed on 14/01/98 from: 34 narborough road south leicester leicestershire LE3 2FN
dot icon24/09/1996
Registered office changed on 25/09/96 from: somerset house temple street birmingham B2 5DN
dot icon24/09/1996
Director resigned
dot icon24/09/1996
Secretary resigned
dot icon11/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffery, Neil Barry
Director
12/09/1996 - Present
27
Maudsley, Clive Stewart
Director
22/03/2012 - Present
11
Brewer, Kevin, Dr
Nominee Director
12/09/1996 - 12/09/1996
3045
Brewer, Suzanne
Nominee Secretary
12/09/1996 - 12/09/1996
3085
Jeffery, Michael
Secretary
16/04/2009 - 07/06/2012
-

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 AUTOCAL LIMITED

AUTOCAL LIMITED is an(a) Dissolved company incorporated on 11/09/1996 with the registered office located at C/O Leonard Curtis Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ. 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 AUTOCAL LIMITED?

toggle

AUTOCAL LIMITED is currently Dissolved. It was registered on 11/09/1996 and dissolved on 16/07/2014.

Where is AUTOCAL LIMITED located?

toggle

AUTOCAL LIMITED is registered at C/O Leonard Curtis Tower 12 18-22 Bridge Street, Spinningfields, Manchester M3 3BZ.

What does AUTOCAL LIMITED do?

toggle

AUTOCAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AUTOCAL LIMITED?

toggle

The latest filing was on 16/07/2014: Final Gazette dissolved following liquidation.