Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
3e Autos
3e Autos is a dissolved company incorporated on 21 December 2012 with the registered office located in Nottingham, Nottinghamshire. 3e Autos was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 March 2018
(7 years ago)
Was
5 years old
at the time of dissolution
Following
liquidation
Company No
08339300
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated
21 December 2012
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 3e Autos
Contact
Address
Park View House
58 The Ropewalk
Nottingham
NG1 5DW
Same address for the past
8 years
Companies in NG1 5DW
Telephone
Unreported
Email
Unreported
Website
3eautos.co.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mr Andrew Jonathan Hartley
Director • Deputy Principal • British • Lives in England • Born in Jul 1964
Mr Nigel Gell
Director • Vice Principal Commercial And Recruitmen • British • Lives in England • Born in Jul 1958
Dawn Whitemore
Director • Principal And Chief Executive • British • Lives in England • Born in Apr 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
East Midlands Chamber (Derbyshire, Nottinghamshire, Leicestershire)
Dawn Whitemore is a mutual person.
Active
Melton Leisure Services Limited
Dawn Whitemore is a mutual person.
Active
Brooksby Enterprises Limited
Dawn Whitemore is a mutual person.
Active
Brooksby Natural Resources Limited
Dawn Whitemore is a mutual person.
Active
The Stephenson Studio School Trust
Dawn Whitemore is a mutual person.
Active
Hartley Education Ltd
Mr Andrew Jonathan Hartley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2014)
Period Ended
31 Jul 2014
For period
31 Jul
⟶
31 Jul 2014
Traded for
12 months
Cash in Bank
£247.69K
Decreased by £12.05K (-5%)
Turnover
£4.65M
Increased by £3.76M (+420%)
Employees
26
Decreased by 1 (-4%)
Total Assets
£850.96K
Increased by £6.42K (+1%)
Total Liabilities
-£1.43M
Increased by £428.42K (+43%)
Net Assets
-£583.55K
Decreased by £422K (+261%)
Debt Ratio (%)
169%
Increased by 49.45% (+42%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Years Ago on 6 Mar 2018
Inspection Address Changed
8 Years Ago on 10 Apr 2017
Laura Helen Ellis Resigned
8 Years Ago on 30 Nov 2016
Registered Address Changed
9 Years Ago on 16 Mar 2016
Declaration of Solvency
9 Years Ago on 15 Mar 2016
Voluntary Liquidator Appointed
9 Years Ago on 15 Mar 2016
Confirmation Submitted
9 Years Ago on 28 Jan 2016
Tamarind Square Consultancy Limited Resigned
9 Years Ago on 7 Oct 2015
Mrs Laura Helen Ellis Appointed
9 Years Ago on 1 Oct 2015
Registered Address Changed
10 Years Ago on 27 Aug 2015
Get Alerts
Get Credit Report
Discover 3e Autos's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 6 Mar 2018
Return of final meeting in a members' voluntary winding up
Submitted on 6 Dec 2017
Liquidators' statement of receipts and payments to 23 February 2017
Submitted on 17 May 2017
Register inspection address has been changed to 1 Broadway Nottingham NG1 1PR
Submitted on 10 Apr 2017
Termination of appointment of Laura Helen Ellis as a secretary on 30 November 2016
Submitted on 30 Nov 2016
Registered office address changed from , 1 Broadway, Nottingham, NG1 1PR to Park View House 58 the Ropewalk Nottingham NG1 5DW on 16 March 2016
Submitted on 16 Mar 2016
Appointment of a voluntary liquidator
Submitted on 15 Mar 2016
Resolutions
Submitted on 15 Mar 2016
Declaration of solvency
Submitted on 15 Mar 2016
Annual return made up to 21 December 2015 no member list
Submitted on 28 Jan 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs