Company NameAutomobile Assistance GB Ltd
Company StatusDissolved
Company Number02028887
CategoryPrivate Limited Company
Incorporation Date17 June 1986(37 years, 10 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameMeetplay Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJohn Anthony Smedley-Wild
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1990(4 years, 6 months after company formation)
Appointment Duration26 years, 10 months (closed 07 November 2017)
RoleCar Repatriation
Country of ResidenceFrance
Correspondence AddressC.C Du Pin De La Legue 2740 Rd4/Route De Bagnols
83600 Frejus
Secretary NameNicola Smedley-Wild
NationalityBritish
StatusResigned
Appointed21 December 1990(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address27a Old Gloucester Street
London
WC1 6XX
Director NameLinda Doreen Smedley-Wild
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 09 March 2009)
RoleSecretary
Correspondence Address27a Old Gloucester Street
London
WC1V 6XX
Secretary NameLinda Doreen Smedley-Wild
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 12 February 2009)
RoleSecretary
Correspondence Address27a Old Gloucester Street
London
WC1V 6XX
Secretary NameCharterhouse Secretarial Services (Harrow) Limited (Corporation)
StatusResigned
Appointed09 March 2009(22 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 September 2009)
Correspondence Address88/98 College Road
Harrow
Middlesex
HA1 1RA

Location

Registered Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1John Anthony Smedley-wild
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,652
Cash£134

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

31 December 1993Delivered on: 13 January 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017Application to strike the company off the register (3 pages)
15 August 2017Application to strike the company off the register (3 pages)
30 January 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 January 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(3 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(3 pages)
4 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
14 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 January 2013Director's details changed for John Anthony Smedley-Wild on 1 October 2012 (2 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 January 2013Director's details changed for John Anthony Smedley-Wild on 1 October 2012 (2 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 January 2013Director's details changed for John Anthony Smedley-Wild on 1 October 2012 (2 pages)
14 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 June 2012Annual return made up to 31 December 2010 (14 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 June 2012Registered office address changed from 88/98 College Road Harrow Middx HA1 1RA on 22 June 2012 (2 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Director's details changed for John Anthony Smedley-Wild on 28 September 2009 (1 page)
22 June 2012Annual return made up to 31 December 2009 (14 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 June 2012Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page)
22 June 2012Annual return made up to 31 December 2010 (14 pages)
22 June 2012Registered office address changed from 88/98 College Road Harrow Middx HA1 1RA on 22 June 2012 (2 pages)
22 June 2012Annual return made up to 31 December 2009 (14 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 June 2012Administrative restoration application (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2012Director's details changed for John Anthony Smedley-Wild on 28 September 2009 (1 page)
22 June 2012Administrative restoration application (4 pages)
22 June 2012Annual return made up to 31 December 2011 with a full list of shareholders (19 pages)
22 June 2012Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page)
22 June 2012Annual return made up to 31 December 2011 with a full list of shareholders (19 pages)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2009Return made up to 31/12/08; full list of members (5 pages)
21 April 2009Return made up to 31/12/08; full list of members (5 pages)
19 March 2009Appointment terminated director linda smedley-wild (1 page)
19 March 2009Secretary appointed charterhouse secretarial services (harrow) LIMITED (1 page)
19 March 2009Appointment terminated director linda smedley-wild (1 page)
19 March 2009Secretary appointed charterhouse secretarial services (harrow) LIMITED (1 page)
27 February 2009Appointment terminated secretary linda smedley-wild (1 page)
27 February 2009Appointment terminated secretary linda smedley-wild (1 page)
25 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 March 2007Return made up to 31/12/06; full list of members (3 pages)
5 March 2007Return made up to 31/12/06; full list of members (3 pages)
5 March 2007Registered office changed on 05/03/07 from: 88/89 college road harrow middx HA1 1RA (1 page)
5 March 2007Location of debenture register (1 page)
5 March 2007Location of debenture register (1 page)
5 March 2007Location of register of members (1 page)
5 March 2007Location of register of members (1 page)
5 March 2007Registered office changed on 05/03/07 from: 88/89 college road harrow middx HA1 1RA (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
(8 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
(8 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 May 2005Return made up to 31/12/04; full list of members (7 pages)
13 May 2005Return made up to 31/12/04; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 April 2004Return made up to 31/12/03; full list of members (5 pages)
8 April 2004Return made up to 31/12/03; full list of members (5 pages)
23 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 January 2003Return made up to 31/12/01; full list of members (7 pages)
31 January 2003Return made up to 31/12/01; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
11 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 March 2001Return made up to 31/12/00; full list of members (6 pages)
30 March 2001Return made up to 31/12/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 November 1997Full accounts made up to 31 December 1996 (12 pages)
13 November 1997Full accounts made up to 31 December 1996 (12 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Registered office changed on 20/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
20 January 1997Registered office changed on 20/01/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
25 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 May 1996Secretary's particulars changed;director's particulars changed (1 page)
16 May 1996Secretary's particulars changed;director's particulars changed (1 page)
2 May 1996Accounts for a small company made up to 31 December 1994 (7 pages)
2 May 1996Accounts for a small company made up to 31 December 1994 (7 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
13 January 1994Particulars of mortgage/charge (3 pages)
13 January 1994Particulars of mortgage/charge (3 pages)