Company NameAutoquake Limited
Company StatusDissolved
Company Number05539279
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 7 months ago)
Dissolution Date25 June 2013 (10 years, 9 months ago)

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 NameFredrik Petter Skantze
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwedish
StatusClosed
Appointed19 August 2005(2 days after company formation)
Appointment Duration7 years, 10 months (closed 25 June 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 71 1 Chepstow Place
London
W2 4TE
Director NameKevin Earl Comolli
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed05 July 2006(10 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 25 June 2013)
RoleVenture Capital Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Mallord Street
London
SW3 6DU
Director NameMs Judith Mary Gibbons
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(10 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 25 June 2013)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glass House
River Lane
Richmond
Surrey
TW10 7AG
Director NameFergal Joseph Mullen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed08 April 2008(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 25 June 2013)
RoleVc
Country of ResidenceSwitzerland
Correspondence AddressChemin Theodore-Bret, 24
Vandoeuvres
Geneva 1253
Switzerland
Director NameMr Dermot Halpin
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed22 April 2009(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51a Fulham Park Gardens
Fulham
London
SW6 4JZ
Director NameMr Alan Robert Burns
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 25 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMcR 43-45 Portman Square
London
W1H 6LY
Secretary NameMr Alan Burns
StatusClosed
Appointed07 October 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 25 June 2013)
RoleCompany Director
Correspondence AddressMcR 43-45 Portman Square
London
W1H 6LY
Director NameMs Jeanette Moskovits
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address40a Hamilton Crescent
London
NW8 9UJ
Director NameMartin Ben Redford
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 28 November 2005)
RoleExecutive
Correspondence Address112a High Street
Honiton
Devon
EX14 1JP
Secretary NameFredrik Petter Skantze
NationalitySwedish
StatusResigned
Appointed02 August 2006(11 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 07 October 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 71 1 Chepstow Place
London
W2 4TE
Director NameMr Andrew Hugh David Carroll
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 2009)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address32 Amerland Road
London
SW18 1PZ
Director NameMr Garry Hobson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds
Sugar Lane
Hemel Hempstead
Hertfordshire
HP1 2RT
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered AddressMcR
43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

15.4m at £1Autoquake Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£61,024,853
Gross Profit£3,078,713
Net Worth£1,138,277
Cash£1,815,492
Current Liabilities£2,110,748

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 June 2013Final Gazette dissolved following liquidation (1 page)
25 June 2013Final Gazette dissolved following liquidation (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2013Notice of move from Administration to Dissolution on 14 March 2013 (22 pages)
25 March 2013Notice of move from Administration to Dissolution (22 pages)
25 January 2013Administrator's progress report to 21 December 2012 (35 pages)
25 January 2013Administrator's progress report to 21 December 2012 (35 pages)
24 July 2012Administrator's progress report to 21 June 2012 (19 pages)
24 July 2012Administrator's progress report to 21 June 2012 (19 pages)
5 April 2012Notice of extension of period of Administration (1 page)
5 April 2012Notice of extension of period of Administration (1 page)
28 March 2012Administrator's progress report to 21 December 2011 (31 pages)
28 March 2012Administrator's progress report to 21 December 2011 (31 pages)
27 March 2012Notice of extension of period of Administration (1 page)
27 March 2012Notice of extension of period of Administration (1 page)
17 October 2011Administrator's progress report to 16 September 2011 (29 pages)
17 October 2011Administrator's progress report to 16 September 2011 (29 pages)
9 June 2011Statement of affairs with form 2.14B/2.15B (25 pages)
9 June 2011Statement of affairs with form 2.14B/2.15B (25 pages)
3 June 2011Notice of deemed approval of proposals (2 pages)
3 June 2011Notice of deemed approval of proposals (2 pages)
25 May 2011Statement of affairs with form 2.14B/2.15B (13 pages)
25 May 2011Statement of affairs with form 2.14B/2.15B (13 pages)
11 May 2011Statement of administrator's proposal (37 pages)
11 May 2011Statement of administrator's proposal (37 pages)
21 April 2011Statement of affairs with form 2.14B/2.15B (13 pages)
21 April 2011Statement of affairs with form 2.14B/2.15B (13 pages)
12 April 2011Statement of affairs with form 2.14B (12 pages)
12 April 2011Statement of affairs with form 2.14B (12 pages)
24 March 2011Appointment of an administrator (1 page)
24 March 2011Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA on 24 March 2011 (2 pages)
24 March 2011Appointment of an administrator (1 page)
13 December 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 15,353,321
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 15,353,321
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 15,353,321
(3 pages)
8 October 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 15,353,321
(8 pages)
8 October 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 15,353,321
(8 pages)
7 October 2010Termination of appointment of Fredrik Skantze as a secretary (1 page)
7 October 2010Appointment of Mr Alan Burns as a director (2 pages)
7 October 2010Termination of appointment of Fredrik Skantze as a secretary (1 page)
7 October 2010Director's details changed for Fergal Mullen on 17 August 2010 (2 pages)
7 October 2010Director's details changed for Fredrik Petter Skantze on 17 August 2010 (2 pages)
7 October 2010Appointment of Mr Alan Burns as a secretary (1 page)
7 October 2010Appointment of Mr Alan Burns as a director (2 pages)
7 October 2010Director's details changed for Fergal Mullen on 17 August 2010 (2 pages)
7 October 2010Appointment of Mr Alan Burns as a secretary (1 page)
7 October 2010Director's details changed for Fredrik Petter Skantze on 17 August 2010 (2 pages)
7 May 2010Full accounts made up to 31 December 2009 (24 pages)
7 May 2010Full accounts made up to 31 December 2009 (24 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 January 2010Termination of appointment of Garry Hobson as a director (1 page)
18 January 2010Termination of appointment of Garry Hobson as a director (1 page)
1 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
9 September 2009Return made up to 17/08/09; full list of members (5 pages)
9 September 2009Return made up to 17/08/09; full list of members (5 pages)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2009Ad 29/07/09 gbp si 2019216@1=2019216 gbp ic 13334105/15353321 (2 pages)
1 September 2009Ad 29/07/09\gbp si 2019216@1=2019216\gbp ic 13334105/15353321\ (2 pages)
30 July 2009Ad 29/07/09\gbp si 13334104@1=13334104\gbp ic 1/13334105\ (2 pages)
30 July 2009Ad 29/07/09 gbp si 13334104@1=13334104 gbp ic 1/13334105 (2 pages)
28 July 2009Gbp nc 1000/25000000 24/07/09 (2 pages)
28 July 2009Gbp nc 1000/25000000\24/07/09 (2 pages)
5 June 2009Appointment terminated director andrew carroll (1 page)
5 June 2009Appointment Terminated Director andrew carroll (1 page)
5 June 2009Director appointed mr dermot halpin (2 pages)
5 June 2009Director appointed mr dermot halpin (2 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 September 2008Return made up to 17/08/08; full list of members (5 pages)
1 September 2008Return made up to 17/08/08; full list of members (5 pages)
29 August 2008Director appointed mr garry hobson (1 page)
29 August 2008Director appointed mr garry hobson (1 page)
13 June 2008Director appointed fergal mullen (2 pages)
13 June 2008Director appointed fergal mullen (2 pages)
16 April 2008Appointment terminated director jeanette moskovits (1 page)
16 April 2008Appointment Terminated Director jeanette moskovits (1 page)
6 September 2007Return made up to 17/08/07; full list of members (3 pages)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Return made up to 17/08/07; full list of members (3 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
12 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2006Return made up to 17/08/06; full list of members (7 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
20 April 2006Registered office changed on 20/04/06 from: 12 great james street london WC1N 3DR (1 page)
20 April 2006Registered office changed on 20/04/06 from: 12 great james street london WC1N 3DR (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
30 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
30 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
17 August 2005Incorporation (16 pages)
17 August 2005Incorporation (16 pages)