AUTOENROLL.ME LTD

Register to unlock more data on OkredoRegister

AUTOENROLL.ME LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07880336

Incorporation date

13/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2011)
dot icon14/06/2024
Final Gazette dissolved following liquidation
dot icon14/03/2024
Return of final meeting in a members' voluntary winding up
dot icon09/05/2023
Liquidators' statement of receipts and payments to 2023-04-03
dot icon24/03/2023
Termination of appointment of Michael Haim Alculumbre as a director on 2022-04-01
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon11/04/2022
Registered office address changed from 1 the Mending Rooms Salts Mill Road Shipley West Yorkshire BD17 7ET England to Galley House Moon Lane Barnet EN5 5YL on 2022-04-11
dot icon09/04/2022
Appointment of a voluntary liquidator
dot icon09/04/2022
Resolutions
dot icon09/04/2022
Declaration of solvency
dot icon22/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Register inspection address has been changed from Regus Shipley 1st Floor East Suite Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD England to Suite 5 Ballards Lane London London N3 2DN
dot icon08/01/2021
Confirmation statement made on 2020-12-13 with updates
dot icon08/01/2021
Registered office address changed from 1 the Mending Rooms Salts Mill Road Shipley West Yorkshire BD17 7ET England to 1 the Mending Rooms Salts Mill Road Shipley West Yorkshire BD177ET on 2021-01-08
dot icon04/01/2021
Registered office address changed from Regus Shipley, 1st Floor East Suite Waterfront Salts Mill Road Shipley BD17 7TD England to 1 the Mending Rooms Salts Mill Road Shipley West Yorkshire BD17 7ET on 2021-01-04
dot icon23/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/12/2019
Notification of Sslp Group Ltd as a person with significant control on 2018-11-29
dot icon22/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon22/12/2019
Withdrawal of a person with significant control statement on 2019-12-22
dot icon20/12/2019
Register inspection address has been changed from 702 Vm2 Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DF England to Regus Shipley 1st Floor East Suite Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD
dot icon20/12/2019
Director's details changed for Mr Nigel Brabbins on 2018-12-14
dot icon20/12/2019
Secretary's details changed for Wendy Helen Woodward on 2019-07-25
dot icon20/12/2019
Director's details changed for Ms Wendy Helen Woodward on 2019-07-25
dot icon20/12/2019
Director's details changed for Mr Russell Alexander Bavinton on 2019-07-25
dot icon25/07/2019
Registered office address changed from The Regus Centre 1st Floor East Suite, Waterfront, Salts Mill Road Shipley West Yorkshire BD17 7TD England to Regus Shipley, 1st Floor East Suite Waterfront Salts Mill Road Shipley BD17 7TD on 2019-07-25
dot icon03/06/2019
Registered office address changed from Suite 702 Vm-2 Salts Mill Road Shipley West Yorkshire BD17 7DF England to The Regus Centre 1st Floor East Suite, Waterfront, Salts Mill Road Shipley West Yorkshire BD177TD on 2019-06-03
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/01/2019
Registered office address changed from Portland House Belmont Business Park Durham Durham DH1 1TW England to Suite 702 Vm-2 Salts Mill Road Shipley West Yorkshire BD17 7DF on 2019-01-30
dot icon19/12/2018
Notification of a person with significant control statement
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon19/12/2018
Cessation of Neaf Lp as a person with significant control on 2018-11-29
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon06/02/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon06/02/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon21/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Change of details for Neaf Lp as a person with significant control on 2017-07-26
dot icon16/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon16/12/2016
Register(s) moved to registered inspection location 702 Vm2 Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DF
dot icon16/12/2016
Register inspection address has been changed to 702 Vm2 Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DF
dot icon24/11/2016
Registered office address changed from 702 Vm2 Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DF England to Portland House Belmont Business Park Durham Durham DH11TW on 2016-11-24
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England to 702 Vm2 Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DF on 2016-03-15
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon01/03/2016
Statement of capital following an allotment of shares on 2014-02-28
dot icon23/02/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon23/02/2016
Director's details changed for Mr Michael Haim Alculumbre on 2015-12-10
dot icon23/02/2016
Director's details changed for Mr Nigel Brabbins on 2016-02-23
dot icon23/02/2016
Secretary's details changed for Wendy Helen Woodward on 2016-02-23
dot icon23/02/2016
Director's details changed for Wendy Helen Woodward on 2016-02-23
dot icon23/02/2016
Director's details changed for Mr Russell Bavinton on 2015-12-10
dot icon17/02/2016
Director's details changed for Mr Michael Haim Alculumbre on 2014-12-15
dot icon16/02/2016
Director's details changed for Wendy Helen Woodward on 2016-02-16
dot icon10/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-12-13
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Appointment of Mr Nigel Brabbins as a director on 2014-12-19
dot icon02/02/2015
Registered office address changed from 68 Jesmond Road West Newcastle upon Tyne NE2 4PQ to 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 2015-02-02
dot icon17/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon08/10/2014
Termination of appointment of Christopher Symes Hervey as a director on 2014-10-07
dot icon08/10/2014
Termination of appointment of Chris Hervey as a secretary on 2014-10-07
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/07/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon04/03/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon28/10/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon15/10/2013
Resolutions
dot icon05/09/2013
Resolutions
dot icon05/09/2013
Statement of capital following an allotment of shares on 2013-08-28
dot icon05/09/2013
Appointment of Chris Hervey as a director
dot icon05/09/2013
Appointment of Wendy Helen Woodward as a director
dot icon05/09/2013
Sub-division of shares on 2013-08-23
dot icon05/09/2013
Resolutions
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU England on 2013-07-29
dot icon30/04/2013
Registered office address changed from 1 Mending Room Victoria Mills Shipley West Yorkshire BD17 7ET United Kingdom on 2013-04-30
dot icon11/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon13/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£33,812.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
33.09K
-
0.00
33.81K
-
2022
7
33.09K
-
0.00
33.81K
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

33.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alculumbre, Michael Haim
Director
13/12/2011 - 01/04/2022
23

Persons with Significant Control

1
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 AUTOENROLL.ME LTD

AUTOENROLL.ME LTD is an(a) Dissolved company incorporated on 13/12/2011 with the registered office located at C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YL. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOENROLL.ME LTD?

toggle

AUTOENROLL.ME LTD is currently Dissolved. It was registered on 13/12/2011 and dissolved on 14/06/2024.

Where is AUTOENROLL.ME LTD located?

toggle

AUTOENROLL.ME LTD is registered at C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YL.

What does AUTOENROLL.ME LTD do?

toggle

AUTOENROLL.ME LTD operates in the Pension funding (65.30 - SIC 2007) sector.

How many employees does AUTOENROLL.ME LTD have?

toggle

AUTOENROLL.ME LTD had 7 employees in 2022.

What is the latest filing for AUTOENROLL.ME LTD?

toggle

The latest filing was on 14/06/2024: Final Gazette dissolved following liquidation.