London
SW1V 4ER
Secretary Name | Mr David William Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 04 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Hugh Street London SW1V 4ER |
Director Name | Ms Arleen Brown |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2016(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 March 2019) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hugh Street London SW1V 4ER |
Director Name | Mr Duncan John Cambel Holloway |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 30 June 2013) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kit Lane Checkendon Reading Berkshire RG8 0TY |
Website | 3dautomatictransmissions.co.uk |
---|
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £74,459 |
Cash | £115,114 |
Current Liabilities | £214,024 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 March 2010 | Delivered on: 16 March 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
4 June 2008 | Delivered on: 13 June 2008 Persons entitled: Thames Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Initial deposit £19,344.00 see image for full details. Outstanding |
4 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2018 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
10 April 2018 | Appointment of a voluntary liquidator (4 pages) |
23 March 2018 | Registered office address changed from 16B Richfield Avenue Reading RG1 8EQ to 58 Hugh Street London SW1V 4ER on 23 March 2018 (2 pages) |
20 March 2018 | Resolutions
|
20 March 2018 | Statement of affairs (8 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
16 July 2017 | Notification of David William Brown as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
16 July 2017 | Notification of David William Brown as a person with significant control on 6 April 2016 (2 pages) |
16 July 2017 | Notification of David William Brown as a person with significant control on 16 July 2017 (2 pages) |
25 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Appointment of Ms Arleen Brown as a director on 22 July 2016 (2 pages) |
25 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Appointment of Ms Arleen Brown as a director on 22 July 2016 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 June 2014 | Secretary's details changed for Mr David William Brown on 12 June 2014 (1 page) |
23 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Mr David William Brown on 12 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Mr David William Brown on 12 June 2014 (2 pages) |
23 June 2014 | Secretary's details changed for Mr David William Brown on 12 June 2014 (1 page) |
5 August 2013 | Purchase of own shares. (3 pages) |
5 August 2013 | Purchase of own shares. (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Termination of appointment of Duncan Holloway as a director (1 page) |
3 July 2013 | Termination of appointment of Duncan Holloway as a director (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 June 2010 | Director's details changed for Mr David William Brown on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr David William Brown on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Duncan John Cambel Holloway on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Duncan John Cambel Holloway on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Duncan John Cambel Holloway on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr David William Brown on 1 October 2009 (2 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 July 2009 | Location of debenture register (1 page) |
29 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 16B richfield avenue reading RG1 8EQ (1 page) |
29 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 16B richfield avenue reading RG1 8EQ (1 page) |
29 July 2009 | Location of debenture register (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 3A great knollys street reading berkshire RG1 7HN (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 3A great knollys street reading berkshire RG1 7HN (1 page) |
13 June 2008 | Director and secretary's change of particulars / david brown / 15/11/2007 (1 page) |
13 June 2008 | Director and secretary's change of particulars / david brown / 15/11/2007 (1 page) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 3A great knollys street reading berkshire RG1 7HN (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 3A great knollys street reading berkshire RG1 7HN (1 page) |
27 October 2005 | Return made up to 14/06/05; full list of members (2 pages) |
27 October 2005 | Location of register of members (1 page) |
27 October 2005 | Location of register of members (1 page) |
27 October 2005 | Return made up to 14/06/05; full list of members (2 pages) |
27 October 2005 | Location of debenture register (1 page) |
27 October 2005 | Location of debenture register (1 page) |
23 December 2004 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
12 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
12 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
12 April 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
12 April 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
29 June 2001 | Return made up to 14/06/01; full list of members
|
29 June 2001 | Return made up to 14/06/01; full list of members
|
8 January 2001 | Full accounts made up to 31 October 2000 (12 pages) |
8 January 2001 | Full accounts made up to 31 October 2000 (12 pages) |
29 June 2000 | Full accounts made up to 31 October 1999 (12 pages) |
29 June 2000 | Full accounts made up to 31 October 1999 (12 pages) |
28 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
5 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
5 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
5 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
5 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
29 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
29 June 1998 | Full accounts made up to 31 October 1997 (13 pages) |
29 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
3 August 1997 | Full accounts made up to 31 October 1996 (10 pages) |
3 August 1997 | Full accounts made up to 31 October 1996 (10 pages) |
8 November 1996 | Full accounts made up to 31 October 1995 (7 pages) |
8 November 1996 | Full accounts made up to 31 October 1995 (7 pages) |
15 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
15 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
24 July 1995 | Full accounts made up to 31 October 1994 (10 pages) |
24 July 1995 | Full accounts made up to 31 October 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
26 August 1988 | Return made up to 14/03/88; full list of members (4 pages) |
26 August 1988 | Return made up to 14/03/88; full list of members (4 pages) |