Company NameUK Auto Spares Ltd
Company StatusDissolved
Company Number06907500
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date14 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Malcolm Brown
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed17 February 2014(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 14 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Hackworth Industrial Park
Shildon
Co. Durham
DL4 1HF
Director NameMr Stuart Bell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wrights Way
Burnhope
Lanchester
County Durham
DH7 0DL
Secretary NameMr David Fisher
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harrison Garth
Sherburn Village
Co Durham
DH6 1JD
Director NameMr Jordan Stuart Bell
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 2012(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2014)
RoleLabourer
Country of ResidenceEngland
Correspondence Address5 Front Street
Burnhope
Durham
DH7 0DL

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£16,013
Cash£3,724
Current Liabilities£204,092

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
14 June 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
20 January 2016Court order insolvency:o/c replacement of liquidator (17 pages)
20 January 2016Court order insolvency:o/c replacement of liquidator (17 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
30 June 2015Liquidators statement of receipts and payments to 15 May 2015 (17 pages)
30 June 2015Liquidators' statement of receipts and payments to 15 May 2015 (17 pages)
30 June 2015Liquidators' statement of receipts and payments to 15 May 2015 (17 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
10 June 2014Registered office address changed from Unit 10 Hackworth Industrial Park Shildon County Durham DL4 1HF United Kingdom on 10 June 2014 (2 pages)
10 June 2014Registered office address changed from Unit 10 Hackworth Industrial Park Shildon County Durham DL4 1HF United Kingdom on 10 June 2014 (2 pages)
9 June 2014Appointment of a voluntary liquidator (1 page)
9 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2014Statement of affairs with form 4.19 (7 pages)
9 June 2014Appointment of a voluntary liquidator (1 page)
9 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2014Statement of affairs with form 4.19 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
19 February 2014Appointment of Mr Malcolm Brown as a director (2 pages)
19 February 2014Appointment of Mr Malcolm Brown as a director (2 pages)
19 February 2014Termination of appointment of Jordan Bell as a director (1 page)
19 February 2014Termination of appointment of Jordan Bell as a director (1 page)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(3 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
11 July 2012Appointment of Mr Jordan Stuart Bell as a director (2 pages)
11 July 2012Termination of appointment of Stuart Bell as a director (1 page)
11 July 2012Termination of appointment of Stuart Bell as a director (1 page)
11 July 2012Appointment of Mr Jordan Stuart Bell as a director (2 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
18 May 2012Termination of appointment of David Fisher as a secretary (1 page)
18 May 2012Termination of appointment of David Fisher as a secretary (1 page)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
19 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 August 2011Registered office address changed from Unit 1 the Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Unit 1 the Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Unit 1 the Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 2 August 2011 (1 page)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Stuart Bell on 15 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Stuart Bell on 15 May 2010 (2 pages)
19 May 2009Director's change of particulars / stuart bell / 19/05/2009 (1 page)
19 May 2009Director's change of particulars / stuart bell / 19/05/2009 (1 page)
15 May 2009Incorporation (14 pages)
15 May 2009Incorporation (14 pages)