AUTOEBID LIMITED

Register to unlock more data on OkredoRegister

AUTOEBID LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04617337

Incorporation date

13/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Business Central, 2 Union Square, Darlington, County Durham DL1 1GLCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon23/04/2024
Application to strike the company off the register
dot icon18/03/2024
Resolutions
dot icon18/03/2024
Solvency Statement dated 13/03/24
dot icon18/03/2024
Statement of capital on 2024-03-18
dot icon15/03/2024
Statement by Directors
dot icon15/03/2024
Solvency Statement dated 13/03/24
dot icon15/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Satisfaction of charge 1 in full
dot icon29/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon22/12/2015
Termination of appointment of Amin Irfan Saleem as a director on 2015-12-21
dot icon22/12/2015
Termination of appointment of Sw Corporate Services Limited as a secretary on 2015-12-21
dot icon22/12/2015
Appointment of Ms Rosalind Elizabeth Greener as a director on 2015-12-21
dot icon22/12/2015
Appointment of Mr Christopher William Greener as a director on 2015-12-21
dot icon22/12/2015
Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Business Central 2 Union Square Darlington County Durham DL1 1GL on 2015-12-22
dot icon15/12/2015
Termination of appointment of Mark Cunliffe Emerson as a director on 2015-12-15
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon24/12/2014
Director's details changed for Mark Cunliffe Emerson on 2014-12-13
dot icon24/12/2014
Director's details changed for Mr Amin Irfan Saleem on 2014-12-13
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Certificate of change of name
dot icon02/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mark Cunliffe Emerson on 2009-12-13
dot icon17/02/2010
Director's details changed for Amin Irfan Saleem on 2009-12-13
dot icon17/02/2010
Secretary's details changed for Sw Corporate Services Limited on 2009-12-13
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/09/2009
Director appointed mark emerson
dot icon15/09/2009
Ad 14/07/09\gbp si [email protected]=5.4\gbp ic 100/105.4\
dot icon15/09/2009
Nc inc already adjusted 14/07/09
dot icon15/09/2009
S-div
dot icon15/09/2009
Resolutions
dot icon17/03/2009
Return made up to 13/12/08; full list of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from 105 heathwood gardens london SE7 8ET
dot icon30/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/06/2008
Director's change of particulars / amin saleem / 06/05/2008
dot icon20/05/2008
Registered office changed on 20/05/2008 from 9-11 gunnery terrace royal arsenal london SE18 6SW
dot icon13/03/2008
Appointment terminated secretary isabelle saleem
dot icon13/03/2008
Secretary appointed sw corporate services LIMITED
dot icon30/01/2008
Return made up to 13/12/07; no change of members
dot icon03/11/2007
Particulars of mortgage/charge
dot icon28/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/05/2007
Ad 30/01/03--------- £ si 99@1
dot icon22/12/2006
Return made up to 13/12/06; full list of members
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 13/12/05; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/02/2005
Registered office changed on 03/02/05 from: 25 whitworth street london SE10 9EL
dot icon14/01/2005
Return made up to 13/12/04; full list of members
dot icon29/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/02/2004
Registered office changed on 14/02/04 from: knightsbridge house kingsbury road london NW9 8XG
dot icon23/12/2003
Return made up to 13/12/03; full list of members
dot icon16/05/2003
Registered office changed on 16/05/03 from: knightsbridge house kingsbury road london NW9 8XG
dot icon13/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£35,382.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
150.74K
-
0.00
92.64K
-
2022
-
-
-
0.00
-
-
2023
2
26.27K
-
0.00
35.38K
-
2023
2
26.27K
-
0.00
35.38K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

26.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.38K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUTOEBID LIMITED

AUTOEBID LIMITED is an(a) Dissolved company incorporated on 13/12/2002 with the registered office located at Business Central, 2 Union Square, Darlington, County Durham DL1 1GL. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOEBID LIMITED?

toggle

AUTOEBID LIMITED is currently Dissolved. It was registered on 13/12/2002 and dissolved on 16/07/2024.

Where is AUTOEBID LIMITED located?

toggle

AUTOEBID LIMITED is registered at Business Central, 2 Union Square, Darlington, County Durham DL1 1GL.

What does AUTOEBID LIMITED do?

toggle

AUTOEBID 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.

How many employees does AUTOEBID LIMITED have?

toggle

AUTOEBID LIMITED had 2 employees in 2023.

What is the latest filing for AUTOEBID LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.