Automotive Property Consultancy Limited

DataGardener
automotive property consultancy limited
in liquidation
Micro

Automotive Property Consultancy Limited

05144242Private Limited With Share Capital

Xeinadin Corporate Recovery Limi, 100 Barbirolli Square, Manchester, M23BD
Incorporated

03/06/2004

Company Age

21 years

Directors

3

Employees

5

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Automotive Property Consultancy Limited (05144242) is a private limited with share capital incorporated on 03/06/2004 (21 years old) and registered in manchester, M23BD. The company operates under SIC code 82990 - other business support service activities n.e.c..

Established in 2005 automotive property consultancy limited (apc) is a specialist property advisory business dedicated to the franchised motor retail property sector. our clients include leading dealer groups, manufacturers, and property investors. the company\u2019s sole focus on the franchised dea...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 03/06/2004
M23BD
5 employees

Financial Overview

Total Assets

£673.5K

Liabilities

£144.7K

Net Assets

£528.7K

Cash

£500.1K

Key Metrics

5

Employees

3

Directors

2

Shareholders

Board of Directors

2

Filed Documents

82
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:02-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-04-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:26-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-03-2024
Resolution
Category:Resolution
Date:04-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2019
Resolution
Category:Resolution
Date:26-06-2019
Capital Name Of Class Of Shares
Category:Capital
Date:25-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:29-06-2015
Resolution
Category:Resolution
Date:22-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2011
Capital Allotment Shares
Category:Capital
Date:30-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2010
Move Registers To Sail Company
Category:Address
Date:02-07-2010
Change Sail Address Company
Category:Address
Date:02-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2009
Legacy
Category:Officers
Date:10-08-2009
Legacy
Category:Address
Date:10-08-2009
Legacy
Category:Officers
Date:10-08-2009
Legacy
Category:Officers
Date:17-07-2009
Legacy
Category:Officers
Date:17-07-2009
Legacy
Category:Officers
Date:17-07-2009
Legacy
Category:Officers
Date:17-07-2009
Legacy
Category:Officers
Date:17-07-2009
Legacy
Category:Annual Return
Date:04-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2008
Legacy
Category:Annual Return
Date:04-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2007
Legacy
Category:Annual Return
Date:24-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2007
Legacy
Category:Annual Return
Date:19-07-2006
Legacy
Category:Capital
Date:09-01-2006
Resolution
Category:Resolution
Date:28-12-2005
Resolution
Category:Resolution
Date:28-12-2005
Legacy
Category:Capital
Date:28-12-2005
Resolution
Category:Resolution
Date:12-12-2005
Legacy
Category:Officers
Date:25-11-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-08-2005
Legacy
Category:Officers
Date:30-07-2005
Legacy
Category:Annual Return
Date:03-06-2005
Incorporation Company
Category:Incorporation
Date:03-06-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date04/10/2022
Latest Accounts30/06/2022

Trading Addresses

Clipper House, Leighton Industrial Park Billington, Leighton Buzzard, Bedfordshire, LU74AJ
Xeinadin Corporate Recovery Limi, 100 Barbirolli Square, Manchester, M2 3Bd, M23BDRegistered

Contact

02035887200
automotive-property.com
Xeinadin Corporate Recovery Limi, 100 Barbirolli Square, Manchester, M23BD