Company NameAutoebid Limited
DirectorsChristopher William Greener and Rosalind Elizabeth Greener
Company StatusActive - Proposal to Strike off
Company Number04617337
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Previous NameCommission It Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher William Greener
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(13 years after company formation)
Appointment Duration8 years, 4 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressBusiness Central 2 Union Square
Darlington
County Durham
DL1 1GL
Director NameMs Rosalind Elizabeth Greener
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(13 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Central 2 Union Square
Darlington
County Durham
DL1 1GL
Director NameMr Amin Irfan Saleem
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Central 2 Union Square
Darlington
County Durham
DL1 1GL
Secretary NameIsabelle Saleem
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Whitworth Street
London
SE10 9EL
Director NameMr Mark Cunliffe Emerson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(6 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 2015)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed28 February 2008(5 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 December 2015)
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS

Contact

Websitewww.autoebid.com/
Telephone0800 0336022
Telephone regionFreephone

Location

Registered AddressBusiness Central
2 Union Square
Darlington
County Durham
DL1 1GL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9.8k at £0.01Amin Irfan Saleem
92.50%
Ordinary
790 at £0.01Mark Emmerson
7.50%
Ordinary

Financials

Year2014
Net Worth-£69,199
Cash£4,542
Current Liabilities£36,435

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

29 October 2007Delivered on: 3 November 2007
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

18 March 2024Resolutions
  • RES13 ‐ Cancelling share premium account 13/03/2024
(1 page)
18 March 2024Statement of capital on 18 March 2024
  • GBP 105.40
(5 pages)
18 March 2024Solvency Statement dated 13/03/24 (2 pages)
15 March 2024Solvency Statement dated 13/03/24 (2 pages)
15 March 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
15 March 2024Statement by Directors (2 pages)
16 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
26 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 February 2016Satisfaction of charge 1 in full (1 page)
5 February 2016Satisfaction of charge 1 in full (1 page)
29 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 105.4
(4 pages)
29 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 105.4
(4 pages)
22 December 2015Termination of appointment of Amin Irfan Saleem as a director on 21 December 2015 (1 page)
22 December 2015Appointment of Ms Rosalind Elizabeth Greener as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Ms Rosalind Elizabeth Greener as a director on 21 December 2015 (2 pages)
22 December 2015Termination of appointment of Sw Corporate Services Limited as a secretary on 21 December 2015 (1 page)
22 December 2015Appointment of Mr Christopher William Greener as a director on 21 December 2015 (2 pages)
22 December 2015Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Business Central 2 Union Square Darlington County Durham DL1 1GL on 22 December 2015 (1 page)
22 December 2015Appointment of Mr Christopher William Greener as a director on 21 December 2015 (2 pages)
22 December 2015Termination of appointment of Sw Corporate Services Limited as a secretary on 21 December 2015 (1 page)
22 December 2015Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Business Central 2 Union Square Darlington County Durham DL1 1GL on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Amin Irfan Saleem as a director on 21 December 2015 (1 page)
15 December 2015Termination of appointment of Mark Cunliffe Emerson as a director on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Mark Cunliffe Emerson as a director on 15 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 105.4
(4 pages)
24 December 2014Director's details changed for Mr Amin Irfan Saleem on 13 December 2014 (2 pages)
24 December 2014Director's details changed for Mr Amin Irfan Saleem on 13 December 2014 (2 pages)
24 December 2014Director's details changed for Mark Cunliffe Emerson on 13 December 2014 (2 pages)
24 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 105.4
(4 pages)
24 December 2014Director's details changed for Mark Cunliffe Emerson on 13 December 2014 (2 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 105.4
(5 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 105.4
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 March 2013Company name changed commission it LIMITED\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2013Company name changed commission it LIMITED\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
17 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Amin Irfan Saleem on 13 December 2009 (2 pages)
17 February 2010Secretary's details changed for Sw Corporate Services Limited on 13 December 2009 (2 pages)
17 February 2010Director's details changed for Mark Cunliffe Emerson on 13 December 2009 (2 pages)
17 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for Sw Corporate Services Limited on 13 December 2009 (2 pages)
17 February 2010Director's details changed for Amin Irfan Saleem on 13 December 2009 (2 pages)
17 February 2010Director's details changed for Mark Cunliffe Emerson on 13 December 2009 (2 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
23 September 2009Director appointed mark emerson (2 pages)
23 September 2009Director appointed mark emerson (2 pages)
15 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(36 pages)
15 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(36 pages)
15 September 2009Ad 14/07/09\gbp si [email protected]=5.4\gbp ic 100/105.4\ (2 pages)
15 September 2009S-div (1 page)
15 September 2009Nc inc already adjusted 14/07/09 (1 page)
15 September 2009S-div (1 page)
15 September 2009Ad 14/07/09\gbp si [email protected]=5.4\gbp ic 100/105.4\ (2 pages)
15 September 2009Nc inc already adjusted 14/07/09 (1 page)
17 March 2009Return made up to 13/12/08; full list of members (3 pages)
17 March 2009Return made up to 13/12/08; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from 105 heathwood gardens london SE7 8ET (1 page)
4 March 2009Registered office changed on 04/03/2009 from 105 heathwood gardens london SE7 8ET (1 page)
30 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 June 2008Director's change of particulars / amin saleem / 06/05/2008 (1 page)
18 June 2008Director's change of particulars / amin saleem / 06/05/2008 (1 page)
20 May 2008Registered office changed on 20/05/2008 from 9-11 gunnery terrace royal arsenal london SE18 6SW (1 page)
20 May 2008Registered office changed on 20/05/2008 from 9-11 gunnery terrace royal arsenal london SE18 6SW (1 page)
13 March 2008Appointment terminated secretary isabelle saleem (1 page)
13 March 2008Secretary appointed sw corporate services LIMITED (2 pages)
13 March 2008Secretary appointed sw corporate services LIMITED (2 pages)
13 March 2008Appointment terminated secretary isabelle saleem (1 page)
30 January 2008Return made up to 13/12/07; no change of members (6 pages)
30 January 2008Return made up to 13/12/07; no change of members (6 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 May 2007Ad 30/01/03--------- £ si 99@1 (2 pages)
24 May 2007Ad 30/01/03--------- £ si 99@1 (2 pages)
22 December 2006Return made up to 13/12/06; full list of members (2 pages)
22 December 2006Return made up to 13/12/06; full list of members (2 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 December 2005Return made up to 13/12/05; full list of members (2 pages)
20 December 2005Return made up to 13/12/05; full list of members (2 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 February 2005Registered office changed on 03/02/05 from: 25 whitworth street london SE10 9EL (1 page)
3 February 2005Registered office changed on 03/02/05 from: 25 whitworth street london SE10 9EL (1 page)
14 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 February 2004Registered office changed on 14/02/04 from: knightsbridge house kingsbury road london NW9 8XG (1 page)
14 February 2004Registered office changed on 14/02/04 from: knightsbridge house kingsbury road london NW9 8XG (1 page)
23 December 2003Return made up to 13/12/03; full list of members (6 pages)
23 December 2003Return made up to 13/12/03; full list of members (6 pages)
16 May 2003Registered office changed on 16/05/03 from: knightsbridge house kingsbury road london NW9 8XG (1 page)
16 May 2003Registered office changed on 16/05/03 from: knightsbridge house kingsbury road london NW9 8XG (1 page)
13 December 2002Incorporation (29 pages)
13 December 2002Incorporation (29 pages)