Company NameWorcester Auto Electrics Limited
Company StatusDissolved
Company Number05645110
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)
Dissolution Date19 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameIan Mark Dugdale
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2005(same day as company formation)
RoleMotor Factor
Country of ResidenceUnited Kingdom
Correspondence AddressCoppice Gate
113 Spetchley Road
Worcester
WR5 2LS
Secretary NameValerie Christina Dugdale
NationalityBritish
StatusClosed
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCoppice Gate
113 Spetchley Road
Worcester
WR5 2LS
Director NameMatthew James Dugdale
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleMotor Factor
Correspondence AddressCoppice Gate
113 Spetchley Road
Worcester
WR5 2LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteworcesterautoelectrical.com

Location

Registered AddressMoorfields Corporate Recovery Limited
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

80 at £1Mr Ian Mark Dugdale
80.00%
Ordinary
20 at £1Mrs Valerie Christina Dugdale
20.00%
Ordinary

Financials

Year2014
Net Worth-£12,773
Cash£2,000
Current Liabilities£155,200

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 July 2017Final Gazette dissolved following liquidation (1 page)
19 July 2017Final Gazette dissolved following liquidation (1 page)
19 April 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
19 April 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
5 August 2016Satisfaction of charge 1 in full (1 page)
5 August 2016Satisfaction of charge 1 in full (1 page)
8 March 2016Statement of affairs with form 4.19 (8 pages)
8 March 2016Statement of affairs with form 4.19 (8 pages)
23 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-09
(1 page)
23 February 2016Appointment of a voluntary liquidator (1 page)
23 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-09
(1 page)
23 February 2016Appointment of a voluntary liquidator (1 page)
29 January 2016Registered office address changed from Coppice Gate 113 Spetchley Road Worcester WR5 2LS to 88 Wood Street London EC2V 7QF on 29 January 2016 (1 page)
29 January 2016Registered office address changed from Coppice Gate 113 Spetchley Road Worcester WR5 2LS to 88 Wood Street London EC2V 7QF on 29 January 2016 (1 page)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 December 2009Director's details changed for Ian Mark Dugdale on 4 December 2009 (2 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Ian Mark Dugdale on 4 December 2009 (2 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Ian Mark Dugdale on 4 December 2009 (2 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
3 March 2009Return made up to 05/12/08; full list of members (4 pages)
3 March 2009Return made up to 05/12/08; full list of members (4 pages)
3 March 2009Registered office changed on 03/03/2009 from units 1-2 judge court berry hill industrial estate droitwich worcestershire WR9 9AB (1 page)
3 March 2009Appointment terminated director matthew dugdale (1 page)
3 March 2009Registered office changed on 03/03/2009 from units 1-2 judge court berry hill industrial estate droitwich worcestershire WR9 9AB (1 page)
3 March 2009Appointment terminated director matthew dugdale (1 page)
27 February 2009Registered office changed on 27/02/2009 from 4 st. Georges lane north worcester WR1 1RD (1 page)
27 February 2009Registered office changed on 27/02/2009 from 4 st. Georges lane north worcester WR1 1RD (1 page)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 December 2007Return made up to 05/12/07; full list of members (3 pages)
19 December 2007Return made up to 05/12/07; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 February 2007Return made up to 05/12/06; full list of members (3 pages)
6 February 2007Return made up to 05/12/06; full list of members (3 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Incorporation (18 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Incorporation (18 pages)