Company NameAutocare Plus Ltd.
Company StatusDissolved
Company Number02948541
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)
Dissolution Date24 May 2009 (14 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameGeorge Weber
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed14 December 2001(7 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 24 May 2009)
RoleCompany Director
Correspondence Address39c Tanza Road
London
NW3 2UA
Secretary NameMr Allan Proud
NationalityBritish
StatusClosed
Appointed14 December 2001(7 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 24 May 2009)
RoleCompany Director
Correspondence Address80 Long Common
Heybridge
Maldon
Essex
CM9 4UU
Director NameThomas Anthony Bilton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleSalesman
Correspondence AddressGobions 120 Church Street
Great Burstead
Essex
CM11 2TR
Director NameMr Roger Peter Farthing
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Park Farm Millers Lane
Chigwell
Essex
IG7 6DG
Secretary NameThomas Anthony Bilton
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleSalesman
Correspondence AddressGobions 120 Church Street
Great Burstead
Essex
CM11 2TR
Director NameRobert Michael Davis
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressBrockhill
Hanley Road
Malvern Wells
Worcester
WR11 4PH
Director NameMr Peter Alfred Head
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Church Lane
Doddinghurst
Brentwood
Essex
CM15 0NA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£32,466
Cash£35,891
Current Liabilities£173,467

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
15 April 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
7 April 2006Liquidators statement of receipts and payments (5 pages)
16 March 2005Result of meeting of creditors (12 pages)
16 March 2005Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
11 March 2005Statement of administrator's revised proposal (16 pages)
18 November 2004Registered office changed on 18/11/04 from: stuart house queensgate britannia road waltham cross EN8 7TF (1 page)
3 November 2004Administrator's progress report (6 pages)
16 August 2004Statement of affairs (6 pages)
14 June 2004Result of meeting of creditors (9 pages)
13 May 2004Statement of administrator's proposal (21 pages)
30 April 2004Director resigned (1 page)
15 April 2004Appointment of an administrator (1 page)
5 August 2003Return made up to 14/07/03; full list of members (7 pages)
24 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 August 2002Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
4 January 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
27 December 2001Registered office changed on 27/12/01 from: 7 goldings hill loughton essex IG10 2RW (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001Secretary resigned;director resigned (1 page)
27 December 2001Director resigned (1 page)
21 December 2001Accounts for a small company made up to 31 August 2001 (7 pages)
24 July 2001Return made up to 14/07/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
25 July 2000Return made up to 14/07/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 July 1999Return made up to 14/07/99; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
31 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 July 1997Return made up to 14/07/97; no change of members (4 pages)
5 February 1997Location of register of members (1 page)
10 January 1997Accounts for a small company made up to 31 August 1996 (4 pages)
31 December 1996Director resigned (1 page)
13 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
19 July 1995Return made up to 14/07/95; full list of members (6 pages)
12 July 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/95
(2 pages)
12 July 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/06/95
(1 page)
25 August 1994Ad 05/08/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 July 1994Certificate of incorporation (1 page)