AUTOTORQ HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUTOTORQ HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06341585

Incorporation date

13/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

29th Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2007)
dot icon21/06/2023
Final Gazette dissolved following liquidation
dot icon21/03/2023
Return of final meeting in a members' voluntary winding up
dot icon09/06/2022
Registered office address changed from 522 Fulham Road London SW6 5NR England to 29th Floor 40 Bank Street London E14 5NR on 2022-06-09
dot icon09/06/2022
Appointment of a voluntary liquidator
dot icon09/06/2022
Resolutions
dot icon09/06/2022
Declaration of solvency
dot icon15/03/2022
Micro company accounts made up to 2022-01-31
dot icon05/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
Micro company accounts made up to 2021-01-31
dot icon04/01/2022
Confirmation statement made on 2021-08-13 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon12/03/2021
Satisfaction of charge 1 in full
dot icon26/01/2021
Micro company accounts made up to 2020-01-31
dot icon12/12/2020
Compulsory strike-off action has been discontinued
dot icon11/12/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon15/10/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/10/2018
Registered office address changed from 60 Sloane Avenue London SW3 3XB England to 522 Fulham Road London SW6 5NR on 2018-10-29
dot icon27/09/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon07/02/2018
Accounts for a small company made up to 2017-01-31
dot icon06/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon13/10/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon09/11/2016
Accounts for a small company made up to 2016-01-31
dot icon25/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon15/03/2016
Auditor's resignation
dot icon07/12/2015
Registered office address changed from 522 Fulham Road London SW6 5NR to 60 Sloane Avenue London SW3 3XB on 2015-12-07
dot icon17/09/2015
Accounts for a small company made up to 2015-01-31
dot icon20/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon30/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon24/09/2014
Accounts for a small company made up to 2014-01-31
dot icon06/11/2013
Accounts for a small company made up to 2013-01-31
dot icon18/10/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2012-01-31
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/10/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-01-31
dot icon01/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon19/10/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon19/10/2010
Termination of appointment of David Walker as a director
dot icon12/10/2010
Appointment of Mr Bernardus Vorster as a director
dot icon22/09/2010
Accounts for a small company made up to 2010-01-31
dot icon27/04/2010
Termination of appointment of Jackie Stewart as a director
dot icon27/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon22/10/2009
Annual return made up to 2009-08-13 with full list of shareholders
dot icon08/12/2008
Accounts for a small company made up to 2008-01-31
dot icon08/12/2008
Accounting reference date shortened from 31/08/2008 to 31/01/2008
dot icon31/10/2008
Return made up to 13/08/08; full list of members
dot icon13/03/2008
Director appointed sir jackie stewart
dot icon19/11/2007
Director's particulars changed
dot icon13/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vorster, Bernardus
Director
01/09/2010 - Present
18
Stewart, Jackie, Sir
Director
18/01/2008 - 31/01/2010
5
Jackson, Clive Henry
Director
13/08/2007 - Present
27
Jackson, Beverly Ann
Secretary
13/08/2007 - Present
3
Walker, David Michael
Director
13/08/2007 - 01/05/2010
8

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOTORQ HOLDINGS LIMITED

AUTOTORQ HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/08/2007 with the registered office located at 29th Floor 40 Bank Street, London E14 5NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOTORQ HOLDINGS LIMITED?

toggle

AUTOTORQ HOLDINGS LIMITED is currently Dissolved. It was registered on 13/08/2007 and dissolved on 21/06/2023.

Where is AUTOTORQ HOLDINGS LIMITED located?

toggle

AUTOTORQ HOLDINGS LIMITED is registered at 29th Floor 40 Bank Street, London E14 5NR.

What does AUTOTORQ HOLDINGS LIMITED do?

toggle

AUTOTORQ HOLDINGS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AUTOTORQ HOLDINGS LIMITED?

toggle

The latest filing was on 21/06/2023: Final Gazette dissolved following liquidation.