AUTOMOBILE RECEIVABLES TRANSACTION (NO.1)

Register to unlock more data on OkredoRegister

AUTOMOBILE RECEIVABLES TRANSACTION (NO.1)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03734973

Incorporation date

16/03/1999

Size

Full

Contacts

Registered address

Registered address

Landmark House Experian Way, Ng2 Business Park, Nottingham NG80 1ZZCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1999)
dot icon06/04/2011
Final Gazette dissolved following liquidation
dot icon06/01/2011
Return of final meeting in a members' voluntary winding up
dot icon01/02/2010
Declaration of solvency
dot icon01/02/2010
Appointment of a voluntary liquidator
dot icon01/02/2010
Resolutions
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon12/01/2010
Director's details changed for Paul Graeme Cooper on 2009-10-01
dot icon12/01/2010
Director's details changed for Paul Alan Atkinson on 2009-10-01
dot icon13/12/2009
Re-registration of Memorandum and Articles
dot icon13/12/2009
Certificate of re-registration from Limited to Unlimited
dot icon13/12/2009
Re-registration from a private limited company to a private unlimited company
dot icon13/12/2009
Re-registration assent
dot icon12/10/2009
Director's details changed for Paul Graeme Cooper on 2009-10-01
dot icon11/10/2009
Director's details changed for Mark Pepper on 2009-10-01
dot icon11/10/2009
Director's details changed for Paul Alan Atkinson on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Alice Read on 2009-10-01
dot icon10/06/2009
Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH
dot icon09/02/2009
Secretary's Change of Particulars / alice read / 26/01/2009 / HouseName/Number was: , now: 5; Street was: 9 st lawrence house, now: baltrasma house; Area was: findlater apartments, harbour road, now: ; Post Town was: howth, now: spencer dock; Region was: dublin 1, now: ; Post Code was: , now: dublin 1
dot icon29/01/2009
Return made up to 02/01/09; full list of members
dot icon21/12/2008
Application for reregistration from PLC to private
dot icon21/12/2008
Re-registration of Memorandum and Articles
dot icon21/12/2008
Certificate of re-registration from Public Limited Company to Private
dot icon21/12/2008
Resolutions
dot icon04/11/2008
Full accounts made up to 2008-03-31
dot icon03/03/2008
Director appointed mark pepper
dot icon30/01/2008
New secretary appointed
dot icon30/01/2008
Registered office changed on 31/01/08 from: the works 5 union street ardwick manchester M12 4JD
dot icon30/01/2008
Secretary resigned
dot icon08/01/2008
Return made up to 02/01/08; full list of members
dot icon01/11/2007
Full accounts made up to 2007-03-31
dot icon24/06/2007
Director's particulars changed
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon11/01/2007
Return made up to 02/01/07; full list of members
dot icon30/01/2006
Return made up to 02/01/06; full list of members
dot icon20/09/2005
Full accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 17/03/05; full list of members
dot icon28/10/2004
Full accounts made up to 2004-03-31
dot icon19/07/2004
Registered office changed on 20/07/04 from: 166 po box ambassador house devonshire streetg manchester M60 1GG
dot icon23/03/2004
Return made up to 17/03/04; full list of members
dot icon23/03/2004
Secretary's particulars changed
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Director resigned
dot icon15/08/2003
Full accounts made up to 2003-03-31
dot icon05/05/2003
Director resigned
dot icon05/05/2003
Director resigned
dot icon05/05/2003
Director resigned
dot icon05/05/2003
Director resigned
dot icon05/05/2003
New director appointed
dot icon05/05/2003
New director appointed
dot icon23/03/2003
Return made up to 17/03/03; full list of members
dot icon23/03/2003
Director's particulars changed
dot icon03/08/2002
Full accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 17/03/02; full list of members
dot icon17/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
Director resigned
dot icon30/08/2001
Full accounts made up to 2001-03-31
dot icon19/06/2001
Secretary resigned
dot icon19/06/2001
New secretary appointed
dot icon29/03/2001
Return made up to 17/03/01; full list of members
dot icon17/08/2000
Full accounts made up to 2000-03-31
dot icon03/04/2000
Return made up to 17/03/00; full list of members
dot icon29/06/1999
Listing of particulars
dot icon28/06/1999
Particulars of mortgage/charge
dot icon13/06/1999
Ad 27/05/99--------- £ si 49998@1=49998 £ ic 1/49999
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
£ nc 100/50000 27/05/99
dot icon03/06/1999
Registered office changed on 04/06/99 from: gus home shopping LTD universal house, devonshire street, manchester lancashire M60 6EL
dot icon31/05/1999
Certificate of re-registration from Private to Public Limited Company
dot icon31/05/1999
Balance Sheet
dot icon31/05/1999
Auditor's statement
dot icon31/05/1999
Auditor's report
dot icon31/05/1999
Re-registration of Memorandum and Articles
dot icon31/05/1999
Declaration on reregistration from private to PLC
dot icon31/05/1999
Application for reregistration from private to PLC
dot icon31/05/1999
Resolutions
dot icon31/05/1999
Resolutions
dot icon12/05/1999
Certificate of change of name
dot icon05/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon04/05/1999
New secretary appointed
dot icon28/04/1999
Secretary resigned
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Registered office changed on 22/04/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon18/04/1999
Certificate of change of name
dot icon16/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
16/03/1999 - 20/04/1999
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
16/03/1999 - 18/04/1999
1136
Baker, Robin Gregory
Director
18/04/1999 - 06/04/2003
218
Cloke, Stuart Richard
Director
10/01/2002 - 06/04/2003
22
Fairrie, James Patrick Johnston
Director
10/01/2002 - 06/04/2003
197

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 AUTOMOBILE RECEIVABLES TRANSACTION (NO.1)

AUTOMOBILE RECEIVABLES TRANSACTION (NO.1) is an(a) Dissolved company incorporated on 16/03/1999 with the registered office located at Landmark House Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ. There are currently 4 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 AUTOMOBILE RECEIVABLES TRANSACTION (NO.1)?

toggle

AUTOMOBILE RECEIVABLES TRANSACTION (NO.1) is currently Dissolved. It was registered on 16/03/1999 and dissolved on 06/04/2011.

Where is AUTOMOBILE RECEIVABLES TRANSACTION (NO.1) located?

toggle

AUTOMOBILE RECEIVABLES TRANSACTION (NO.1) is registered at Landmark House Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ.

What does AUTOMOBILE RECEIVABLES TRANSACTION (NO.1) do?

toggle

AUTOMOBILE RECEIVABLES TRANSACTION (NO.1) operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for AUTOMOBILE RECEIVABLES TRANSACTION (NO.1)?

toggle

The latest filing was on 06/04/2011: Final Gazette dissolved following liquidation.