ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Automart Direct Limited

Automart Direct Limited is a liquidation company incorporated on 22 July 2010 with the registered office located in Rochdale, Greater Manchester. Automart Direct Limited was registered 15 years ago.
Status
Liquidation
Company No
07322330
Private limited company
Age
15 years
Incorporated 22 July 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2246 days
Dated 3 July 2018 (7 years ago)
Next confirmation dated 3 July 2019
Was due on 17 July 2019 (6 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 2324 days
For period 1 Aug31 Jul 2017 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 July 2018
Was due on 30 April 2019 (6 years ago)
Contact
Address
40 Tweedale Street
Rochdale
OL11 1HH
England
Same address for the past 6 years
Telephone
07441919323
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • Sales Director • British • Lives in UK • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Supermarkets Ltd
Mr David James Walker is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2011–2017)
Period Ended
31 Jul 2017
For period 31 Jul31 Jul 2017
Traded for 12 months
Cash in Bank
Unreported
Decreased by £61.06K (-100%)
Turnover
Unreported
Decreased by £684.42K (-100%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£145.42K
Decreased by £42K (-22%)
Total Liabilities
-£150.96K
Decreased by £53.74K (-26%)
Net Assets
-£5.54K
Increased by £11.74K (-68%)
Debt Ratio (%)
104%
Decreased by 5.41% (-5%)
Latest Activity
Court Order to Wind Up
4 Years Ago on 14 Jan 2021
Compulsory Strike-Off Suspended
6 Years Ago on 30 Aug 2019
Massud Sadiq Resigned
6 Years Ago on 20 Aug 2019
Mr David James Walker Appointed
6 Years Ago on 20 Aug 2019
Compulsory Gazette Notice
6 Years Ago on 6 Aug 2019
Mr Massud Sadiq Appointed
6 Years Ago on 18 Jul 2019
Latif Mohammed Resigned
6 Years Ago on 18 Jul 2019
Latif Mohammed (PSC) Resigned
6 Years Ago on 18 Jul 2019
Registered Address Changed
6 Years Ago on 18 Jul 2019
Gilderson Secretaries Limited Resigned
6 Years Ago on 31 May 2019
Get Credit Report
Discover Automart Direct Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 14 Jan 2021
Compulsory strike-off action has been suspended
Submitted on 30 Aug 2019
Appointment of Mr David James Walker as a director on 20 August 2019
Submitted on 23 Aug 2019
Termination of appointment of Massud Sadiq as a director on 20 August 2019
Submitted on 23 Aug 2019
First Gazette notice for compulsory strike-off
Submitted on 6 Aug 2019
Registered office address changed from The Nook Whiphill Lane Armthorpe Doncaster DN3 3JP England to 40 Tweedale Street Rochdale OL11 1HH on 18 July 2019
Submitted on 18 Jul 2019
Cessation of Latif Mohammed as a person with significant control on 18 July 2019
Submitted on 18 Jul 2019
Termination of appointment of Latif Mohammed as a director on 18 July 2019
Submitted on 18 Jul 2019
Appointment of Mr Massud Sadiq as a director on 18 July 2019
Submitted on 18 Jul 2019
Registered office address changed from 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB to The Nook Whiphill Lane Armthorpe Doncaster DN3 3JP on 31 May 2019
Submitted on 31 May 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year