Company NameAutocore Limited
Company StatusDissolved
Company Number01488242
CategoryPrivate Limited Company
Incorporation Date28 March 1980(44 years, 1 month ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous NameSkyoil Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Brian Reginald Hall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2020(40 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
Director NameDavid Hancock
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(10 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 27 November 2012)
RoleCompany Director
Correspondence AddressManor Lodge 13 Station Road
Desford
Leicester
Leicestershire
LE9 9FN
Director NameStephen Hancock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(10 years, 9 months after company formation)
Appointment Duration23 years, 8 months (resigned 09 September 2014)
RoleCompany Director
Correspondence AddressArch Farm House
88 Main Street, Ticknall
Derby
Derbyshire
DE73 1JZ
Secretary NameDavid Hancock
NationalityBritish
StatusResigned
Appointed01 January 1991(10 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 27 November 2012)
RoleCompany Director
Correspondence AddressManor Lodge 13 Station Road
Desford
Leicester
Leicestershire
LE9 9FN
Director NameMr Andrew Robert Bennett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(34 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
Director NameMrs Julie Ann Bennett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(37 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Wyllie Mews
Burton On Trent
Staffordshire
DE14 1BF
Director NameMr Robin James Anderson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(39 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
Director NameMr Robert Stjohn Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(40 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
Director NameMs Andrea Preston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 2020(40 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN

Contact

Websitersltd.co.uk
Email address[email protected]
Telephone01530 448458
Telephone regionCoalville

Location

Registered AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Remanufactured Systems Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£87,751
Cash£15,395
Current Liabilities£30,231

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

1 March 2017Delivered on: 18 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 April 1987Delivered on: 29 April 1987
Satisfied on: 11 August 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises situate nottingham road ashby-de-la-zouch leicestershire. Together with all buildings & fixtures assigns goodwill of business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1983Delivered on: 12 October 1983
Satisfied on: 11 August 2014
Persons entitled: Lloyds 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.
Fully Satisfied

Filing History

3 February 2021Termination of appointment of Robert Stjohn Smith as a director on 1 December 2020 (1 page)
13 November 2020Appointment of Ms Andrea Preston as a director on 13 November 2020 (2 pages)
6 October 2020Appointment of Mr Robert Stjohn Smith as a director on 1 October 2020 (2 pages)
30 September 2020Termination of appointment of Robin James Anderson as a director on 30 September 2020 (1 page)
14 September 2020Appointment of Mr Brian Reginald Hall as a director on 2 September 2020 (2 pages)
11 September 2020Termination of appointment of Andrew Robert Bennett as a director on 2 September 2020 (1 page)
24 July 2020Registered office address changed from Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA England to Bremsen Technik House Station Road Brompton on Swale Richmond DL10 7SN on 24 July 2020 (1 page)
5 February 2020Confirmation statement made on 1 February 2020 with updates (3 pages)
5 February 2020Register inspection address has been changed from 18 Hardy Court Worcester WR3 8AT England to Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA (1 page)
20 January 2020Current accounting period extended from 31 December 2019 to 31 January 2020 (1 page)
15 October 2019Registered office address changed from Dents Road Nottingham Road Industrial Estate Ashby De La Zouch Leicestershire LE65 1JS to Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA on 15 October 2019 (1 page)
15 October 2019Appointment of Mr Robin James Anderson as a director on 23 April 2019 (2 pages)
15 October 2019Termination of appointment of Julie Ann Bennett as a director on 23 April 2019 (1 page)
17 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
23 October 2017Appointment of Mrs Julie Ann Bennett as a director on 12 October 2017 (2 pages)
23 October 2017Appointment of Mrs Julie Ann Bennett as a director on 12 October 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
18 March 2017Registration of charge 014882420003, created on 1 March 2017 (18 pages)
18 March 2017Registration of charge 014882420003, created on 1 March 2017 (18 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 9,999
(4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 9,999
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 March 2015Register inspection address has been changed from 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to 18 Hardy Court Worcester WR3 8AT (1 page)
24 March 2015Termination of appointment of Stephen Hancock as a director on 9 September 2014 (1 page)
24 March 2015Register inspection address has been changed from 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to 18 Hardy Court Worcester WR3 8AT (1 page)
24 March 2015Termination of appointment of Stephen Hancock as a director on 9 September 2014 (1 page)
24 March 2015Termination of appointment of Stephen Hancock as a director on 9 September 2014 (1 page)
24 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 9,999
(4 pages)
24 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 9,999
(4 pages)
24 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 9,999
(4 pages)
15 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
15 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 August 2014Satisfaction of charge 2 in full (4 pages)
11 August 2014Satisfaction of charge 1 in full (4 pages)
11 August 2014Satisfaction of charge 1 in full (4 pages)
11 August 2014Satisfaction of charge 2 in full (4 pages)
5 August 2014Register inspection address has been changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS United Kingdom to 8 Vernon Street Derby Derbyshire DE1 1FR (1 page)
5 August 2014Register inspection address has been changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS United Kingdom to 8 Vernon Street Derby Derbyshire DE1 1FR (1 page)
20 June 2014Appointment of Mr Andrew Robert Bennett as a director (2 pages)
20 June 2014Appointment of Mr Andrew Robert Bennett as a director (2 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 9,999
(5 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 9,999
(5 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 9,999
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 April 2013Previous accounting period extended from 30 September 2012 to 31 January 2013 (3 pages)
10 April 2013Previous accounting period extended from 30 September 2012 to 31 January 2013 (3 pages)
22 February 2013Registered office address changed from Manor Lodge 13 Station Road Desford Leicestershire LE9 9FN on 22 February 2013 (1 page)
22 February 2013Registered office address changed from Manor Lodge 13 Station Road Desford Leicestershire LE9 9FN on 22 February 2013 (1 page)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
18 December 2012Termination of appointment of David Hancock as a secretary (2 pages)
18 December 2012Termination of appointment of David Hancock as a secretary (2 pages)
18 December 2012Termination of appointment of David Hancock as a director (2 pages)
18 December 2012Termination of appointment of David Hancock as a director (2 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register inspection address has been changed (1 page)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 March 2009Return made up to 01/02/09; full list of members (4 pages)
13 March 2009Return made up to 01/02/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
12 February 2008Return made up to 01/02/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 February 2007Return made up to 01/02/07; full list of members (3 pages)
14 February 2007Return made up to 01/02/07; full list of members (3 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 April 2006Return made up to 01/02/06; full list of members (3 pages)
10 April 2006Return made up to 01/02/06; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 March 2005Return made up to 01/02/05; full list of members (3 pages)
31 March 2005Return made up to 01/02/05; full list of members (3 pages)
22 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 January 2004Return made up to 01/02/04; full list of members (7 pages)
29 January 2004Return made up to 01/02/04; full list of members (7 pages)
18 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 February 2003Return made up to 01/02/03; full list of members (7 pages)
8 February 2003Return made up to 01/02/03; full list of members (7 pages)
7 February 2002Return made up to 01/02/02; full list of members (6 pages)
7 February 2002Return made up to 01/02/02; full list of members (6 pages)
26 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
27 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 February 2001Return made up to 01/02/01; full list of members (6 pages)
9 February 2001Return made up to 01/02/01; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 January 1999Return made up to 01/01/99; no change of members (4 pages)
12 January 1999Return made up to 01/01/99; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 January 1998Return made up to 01/01/98; no change of members (4 pages)
13 January 1998Return made up to 01/01/98; no change of members (4 pages)
21 January 1997Return made up to 01/01/97; full list of members (6 pages)
21 January 1997Return made up to 01/01/97; full list of members (6 pages)
21 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
21 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
24 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 August 1980Allotment of shares (2 pages)
29 August 1980Allotment of shares (2 pages)