AUTOHAUS LIMITED

Register to unlock more data on OkredoRegister

AUTOHAUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01917893

Incorporation date

29/05/1985

Size

Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire AL1 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1985)
dot icon30/09/2014
Final Gazette dissolved following liquidation
dot icon30/06/2014
Return of final meeting in a creditors' voluntary winding up
dot icon04/11/2013
Liquidators' statement of receipts and payments to 2013-09-16
dot icon22/10/2012
Liquidators' statement of receipts and payments to 2012-09-16
dot icon18/09/2012
Appointment of a voluntary liquidator
dot icon18/09/2012
Insolvency court order
dot icon18/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon03/09/2012
Appointment of a voluntary liquidator
dot icon16/02/2012
Registered office address changed from 49 London Road St Albans AL1 1LJ on 2012-02-17
dot icon16/10/2011
Liquidators' statement of receipts and payments to 2011-09-16
dot icon16/09/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/07/2010
Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 2010-07-05
dot icon31/05/2010
Administrator's progress report to 2010-03-31
dot icon29/12/2009
Statement of administrator's proposal
dot icon29/12/2009
Result of meeting of creditors
dot icon10/12/2009
Termination of appointment of Robin Prescott as a director
dot icon25/11/2009
Statement of administrator's proposal
dot icon17/10/2009
Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 2009-10-18
dot icon17/10/2009
Registered office address changed from C/O Autohaus Mazda Fortune Close Riverside Retail Park Northampton Northamptonshire NN3 9HZ on 2009-10-18
dot icon12/10/2009
Appointment of an administrator
dot icon07/10/2009
Appointment of an administrator
dot icon15/06/2009
Registered office changed on 16/06/2009 from fortune close riverside business park northampton northamptonshire NN3 9HZ
dot icon14/06/2009
Registered office changed on 15/06/2009 from 2 ferris row riverside business park northampton northamptonshire NN3 9HX
dot icon25/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon25/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/02/2009
Return made up to 31/12/08; full list of members
dot icon14/09/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 13
dot icon06/01/2008
Return made up to 31/12/07; full list of members
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon30/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon24/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon08/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon16/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Declaration of satisfaction of mortgage/charge
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon22/01/2004
Director resigned
dot icon05/10/2003
Full accounts made up to 2002-12-31
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
New secretary appointed
dot icon11/08/2002
Full accounts made up to 2001-12-31
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
New director appointed
dot icon18/02/2001
Return made up to 31/12/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon04/10/2000
Ad 09/05/00--------- £ si 50@1=50 £ ic 150/200
dot icon04/10/2000
Ad 09/05/00--------- £ si 50@1=50 £ ic 100/150
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
£ nc 100/200 09/05/00
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon28/11/1999
Full accounts made up to 1998-12-31
dot icon01/02/1999
Return made up to 31/12/98; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon14/07/1998
Registered office changed on 15/07/98 from: the embankment wellingborough northants NN8 1LD
dot icon08/03/1998
Return made up to 31/12/97; no change of members
dot icon05/01/1998
Accounts for a small company made up to 1996-12-31
dot icon08/10/1997
Return made up to 31/12/96; full list of members
dot icon08/10/1997
Return made up to 31/12/95; full list of members
dot icon01/08/1997
Particulars of mortgage/charge
dot icon20/10/1996
Accounts for a small company made up to 1995-12-31
dot icon14/02/1996
Director resigned
dot icon06/11/1995
New secretary appointed
dot icon06/11/1995
Secretary resigned
dot icon02/11/1995
Declaration of satisfaction of mortgage/charge
dot icon02/11/1995
Declaration of satisfaction of mortgage/charge
dot icon02/11/1995
Declaration of satisfaction of mortgage/charge
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon01/10/1995
Particulars of mortgage/charge
dot icon03/09/1995
Return made up to 31/12/94; no change of members
dot icon06/12/1994
Particulars of mortgage/charge
dot icon26/10/1994
Full accounts made up to 1993-12-31
dot icon04/05/1994
Particulars of mortgage/charge
dot icon03/02/1994
Return made up to 31/12/93; no change of members
dot icon06/11/1993
Accounts for a small company made up to 1992-12-31
dot icon29/07/1993
Particulars of mortgage/charge
dot icon25/01/1993
Return made up to 31/12/92; full list of members
dot icon09/12/1992
Director resigned
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon31/10/1992
Registered office changed on 01/11/92 from: 1 london road kettering northants NN16 0EF
dot icon16/01/1992
Accounts for a small company made up to 1990-12-31
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon26/03/1991
Accounts for a small company made up to 1990-05-31
dot icon07/03/1991
Return made up to 31/12/90; no change of members
dot icon03/01/1991
Accounts for a small company made up to 1989-05-31
dot icon02/01/1991
Accounting reference date shortened from 31/05 to 31/12
dot icon07/11/1990
Particulars of mortgage/charge
dot icon26/06/1990
Return made up to 31/12/89; full list of members
dot icon14/11/1989
Particulars of mortgage/charge
dot icon11/09/1989
Registered office changed on 12/09/89 from: performance cars welford road kingsthorpe northampton
dot icon07/09/1989
Certificate of change of name
dot icon07/09/1989
Certificate of change of name
dot icon03/09/1989
Secretary resigned;new secretary appointed
dot icon07/06/1989
Full accounts made up to 1988-05-31
dot icon07/06/1989
Return made up to 31/12/88; full list of members
dot icon10/06/1988
Particulars of mortgage/charge
dot icon29/03/1988
Return made up to 24/11/87; full list of members
dot icon29/03/1988
Full accounts made up to 1987-05-31
dot icon06/03/1987
Full accounts made up to 1986-05-31
dot icon06/03/1987
Return made up to 12/12/86; full list of members
dot icon29/05/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healey, Kieron Michael
Director
04/12/2000 - 31/08/2003
7
Pulford, Adrian Derek Charles
Director
01/12/1992 - Present
5
Prescott, Robin Beresford
Director
18/05/2001 - 15/07/2009
2
Sheppard, Kevin
Secretary
13/09/2002 - Present
-
Leader, Christine
Secretary
18/09/1995 - 13/09/2002
1

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 AUTOHAUS LIMITED

AUTOHAUS LIMITED is an(a) Dissolved company incorporated on 29/05/1985 with the registered office located at C/O FRP ADVISORY LLP, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire AL1 3HZ. There are currently 3 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 AUTOHAUS LIMITED?

toggle

AUTOHAUS LIMITED is currently Dissolved. It was registered on 29/05/1985 and dissolved on 30/09/2014.

Where is AUTOHAUS LIMITED located?

toggle

AUTOHAUS LIMITED is registered at C/O FRP ADVISORY LLP, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire AL1 3HZ.

What does AUTOHAUS LIMITED do?

toggle

AUTOHAUS LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for AUTOHAUS LIMITED?

toggle

The latest filing was on 30/09/2014: Final Gazette dissolved following liquidation.