Company NameAutomatic Engineers (Hinckley) Limited
Company StatusIn Administration
Company Number02695945
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 2 months ago)
Previous NameQuestfavour Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Jonathan Lee Frewin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(29 years after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressBurbage Road
Burbage
Hinckley
Leicestershire
LE10 2TP
Director NameMr Eric Arthur Kolodner
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(29 years after company formation)
Appointment Duration3 years, 1 month
RoleAttorney
Country of ResidenceEngland
Correspondence AddressBurbage Road
Burbage
Hinckley
Leicestershire
LE10 2TP
Director NameMr Chad Michael Spaeth
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(29 years after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressBurbage Road
Burbage
Hinckley
Leicestershire
LE10 2TP
Director NameMr Robert Clayfield
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(1 week after company formation)
Appointment Duration21 years, 2 months (resigned 21 May 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Hall Road
Burbage
Hinckley
Leicestershire
LE10 2LU
Director NameGillian Ann Oneill
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(1 week after company formation)
Appointment Duration5 years, 2 months (resigned 23 May 1997)
RoleAdministrator
Correspondence Address10 Lychgate Close
Burbage
Hinckley
Leicestershire
LE10 2ES
Director NameRoger Graham Tomlinson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(1 week after company formation)
Appointment Duration15 years, 9 months (resigned 21 December 2007)
RoleEngineer
Correspondence Address35 Wolverton Road
Coventry
West Midlands
CV5 7HF
Secretary NameGillian Ann Oneill
NationalityBritish
StatusResigned
Appointed18 March 1992(1 week after company formation)
Appointment Duration5 years, 2 months (resigned 23 May 1997)
RoleAdministrator
Correspondence Address10 Lychgate Close
Burbage
Hinckley
Leicestershire
LE10 2ES
Secretary NameMr Robert Clayfield
NationalityBritish
StatusResigned
Appointed23 May 1997(5 years, 2 months after company formation)
Appointment Duration16 years (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hall Road
Burbage
Hinckley
Leicestershire
LE10 2LU
Director NameMr Simon Lane
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(15 years, 9 months after company formation)
Appointment Duration8 years (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Netherley Road
Hinckley
Leicestershire
LE10 0RF
Director NameMr Steven Evans
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(15 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Erica Avenue
Bedworth
Warwickshire
CV12 0AU
Secretary NameSteven Evans
NationalityBritish
StatusResigned
Appointed21 May 2013(21 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 March 2021)
RoleCompany Director
Correspondence Address7 Erica Avenue
Bedworth
Warwickshire
CV12 0AU
Secretary NameMr Steven Evans
StatusResigned
Appointed07 June 2013(21 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2021)
RoleCompany Director
Correspondence Address7 Erica Avenue
Bedworth
Warwickshire
CV12 0AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.automaticengineers.com/
Email address[email protected]
Telephone01455 632751
Telephone regionHinckley

Location

Registered AddressC/O Insolvency One Limited
1 Aire Street
Leeds
LS1 4PR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

15k at £1Steven Evans
60.00%
Ordinary
10k at £1Simon Lane
40.00%
Ordinary

Financials

Year2014
Net Worth£777,846
Cash£349,336
Current Liabilities£216,101

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Charges

8 July 2021Delivered on: 8 July 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding
30 March 2021Delivered on: 20 April 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold property known as burbage road, burbage, hinckley, leicestershire, LE10. 2TP and as more particularly described at hm land registry as land and buildings lying. To the south west of burbage road, hinckley and registered under title numbers LT247022 and LT282425.
Outstanding
30 March 2021Delivered on: 31 March 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
20 March 1992Delivered on: 27 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/orthe proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts andthe benefits of any licences and a charge by way of legal mortgage over f/h land& bldgs.in london rd.hinckley,leics.& The proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M50 R.M.groves 10/7/92.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
12 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
7 January 2020Amended total exemption full accounts made up to 31 March 2019 (10 pages)
7 January 2020Amended total exemption full accounts made up to 31 March 2019 (15 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 December 2019Satisfaction of charge 1 in full (2 pages)
18 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 March 2016Annual return made up to 11 March 2016
Statement of capital on 2016-03-17
  • GBP 15,003
(4 pages)
17 March 2016Annual return made up to 11 March 2016
Statement of capital on 2016-03-17
  • GBP 15,003
(4 pages)
23 February 2016Termination of appointment of Simon Lane as a director on 7 January 2016 (1 page)
23 February 2016Termination of appointment of Simon Lane as a director on 7 January 2016 (1 page)
22 February 2016Purchase of own shares. (3 pages)
22 February 2016Purchase of own shares. (3 pages)
8 February 2016Cancellation of shares. Statement of capital on 7 January 2016
  • GBP 15,003
(4 pages)
8 February 2016Cancellation of shares. Statement of capital on 7 January 2016
  • GBP 15,003
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 25,005
(5 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 25,005
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 March 2014Termination of appointment of a director (1 page)
20 March 2014Termination of appointment of a secretary (1 page)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 25,005
(6 pages)
20 March 2014Termination of appointment of a secretary (1 page)
20 March 2014Appointment of Mr Steven Evans as a secretary (2 pages)
20 March 2014Termination of appointment of a director (1 page)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 25,005
(6 pages)
20 March 2014Appointment of Mr Steven Evans as a secretary (2 pages)
7 June 2013Purchase of own shares. (3 pages)
7 June 2013Appointment of Steven Evans as a secretary (3 pages)
7 June 2013Appointment of Steven Evans as a secretary (3 pages)
7 June 2013Purchase of own shares. (3 pages)
29 May 2013Cancellation of shares. Statement of capital on 29 May 2013
  • GBP 20,004
(4 pages)
29 May 2013Cancellation of shares. Statement of capital on 29 May 2013
  • GBP 20,004
(4 pages)
29 May 2013Termination of appointment of Robert Clayfield as a director (2 pages)
29 May 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 25,005
(4 pages)
29 May 2013Termination of appointment of Robert Clayfield as a secretary (2 pages)
29 May 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 25,005
(4 pages)
29 May 2013Termination of appointment of Robert Clayfield as a secretary (2 pages)
29 May 2013Termination of appointment of Robert Clayfield as a director (2 pages)
29 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
29 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
29 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re allot shares 21/05/2013
(3 pages)
29 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re allot shares 21/05/2013
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 March 2010Director's details changed for Simon Lane on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Simon Lane on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Steven Evans on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Steven Evans on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Robert Clayfield on 11 March 2010 (2 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Robert Clayfield on 11 March 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 May 2009Return made up to 11/03/09; full list of members (4 pages)
7 May 2009Return made up to 11/03/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 May 2008Return made up to 11/03/08; full list of members (4 pages)
7 May 2008Return made up to 11/03/08; full list of members (4 pages)
24 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 March 2007Return made up to 11/03/07; full list of members (2 pages)
28 March 2007Return made up to 11/03/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 May 2006Return made up to 11/03/06; full list of members (2 pages)
4 May 2006Return made up to 11/03/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 April 2005Return made up to 11/03/05; full list of members (3 pages)
6 April 2005Return made up to 11/03/05; full list of members (3 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 March 2004Return made up to 11/03/04; full list of members (7 pages)
25 March 2004Return made up to 11/03/04; full list of members (7 pages)
11 February 2004Registered office changed on 11/02/04 from: london road hinckley leicestershire LE10 2TP (1 page)
11 February 2004Registered office changed on 11/02/04 from: london road hinckley leicestershire LE10 2TP (1 page)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 March 2003Return made up to 11/03/03; full list of members (7 pages)
26 March 2003Return made up to 11/03/03; full list of members (7 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 March 2002Return made up to 11/03/02; full list of members (6 pages)
25 March 2002Return made up to 11/03/02; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 April 2001Return made up to 11/03/01; full list of members (6 pages)
4 April 2001Return made up to 11/03/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 April 2000Return made up to 11/03/00; full list of members (6 pages)
5 April 2000Return made up to 11/03/00; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 April 1999Return made up to 11/03/99; full list of members (6 pages)
20 April 1999Return made up to 11/03/99; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned;director resigned (1 page)
8 July 1997Secretary resigned;director resigned (1 page)
17 April 1997Return made up to 11/03/97; no change of members (4 pages)
17 April 1997Return made up to 11/03/97; no change of members (4 pages)
1 April 1997Company name changed questfavour LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed questfavour LIMITED\certificate issued on 01/04/97 (2 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 May 1996Return made up to 11/03/96; full list of members (6 pages)
1 May 1996Return made up to 11/03/96; full list of members (6 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 April 1995Return made up to 11/03/95; no change of members (4 pages)
6 April 1995Return made up to 11/03/95; no change of members (4 pages)
27 March 1992Particulars of mortgage/charge (3 pages)
27 March 1992Particulars of mortgage/charge (3 pages)
26 March 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 March 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 March 1992Incorporation (9 pages)
11 March 1992Incorporation (9 pages)