Burbage
Hinckley
Leicestershire
LE10 2TP
Director Name | Mr Eric Arthur Kolodner |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(29 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Burbage Road Burbage Hinckley Leicestershire LE10 2TP |
Director Name | Mr Chad Michael Spaeth |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(29 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Burbage Road Burbage Hinckley Leicestershire LE10 2TP |
Director Name | Mr Robert Clayfield |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(1 week after company formation) |
Appointment Duration | 21 years, 2 months (resigned 21 May 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Hall Road Burbage Hinckley Leicestershire LE10 2LU |
Director Name | Gillian Ann Oneill |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 May 1997) |
Role | Administrator |
Correspondence Address | 10 Lychgate Close Burbage Hinckley Leicestershire LE10 2ES |
Director Name | Roger Graham Tomlinson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 December 2007) |
Role | Engineer |
Correspondence Address | 35 Wolverton Road Coventry West Midlands CV5 7HF |
Secretary Name | Gillian Ann Oneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 May 1997) |
Role | Administrator |
Correspondence Address | 10 Lychgate Close Burbage Hinckley Leicestershire LE10 2ES |
Secretary Name | Mr Robert Clayfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(5 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hall Road Burbage Hinckley Leicestershire LE10 2LU |
Director Name | Mr Simon Lane |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(15 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Netherley Road Hinckley Leicestershire LE10 0RF |
Director Name | Mr Steven Evans |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Erica Avenue Bedworth Warwickshire CV12 0AU |
Secretary Name | Steven Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 March 2021) |
Role | Company Director |
Correspondence Address | 7 Erica Avenue Bedworth Warwickshire CV12 0AU |
Secretary Name | Mr Steven Evans |
---|---|
Status | Resigned |
Appointed | 07 June 2013(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2021) |
Role | Company Director |
Correspondence Address | 7 Erica Avenue Bedworth Warwickshire CV12 0AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.automaticengineers.com/ |
---|---|
Email address | [email protected] |
Telephone | 01455 632751 |
Telephone region | Hinckley |
Registered Address | C/O Insolvency One Limited 1 Aire Street Leeds LS1 4PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
15k at £1 | Steven Evans 60.00% Ordinary |
---|---|
10k at £1 | Simon Lane 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £777,846 |
Cash | £349,336 |
Current Liabilities | £216,101 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
8 July 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 31 March 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
20 March 1992 | Delivered 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 |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
12 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
7 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (10 pages) |
7 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (15 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 December 2019 | Satisfaction of charge 1 in full (2 pages) |
18 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
15 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 March 2016 | Annual return made up to 11 March 2016 Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 11 March 2016 Statement of capital on 2016-03-17
|
23 February 2016 | Termination of appointment of Simon Lane as a director on 7 January 2016 (1 page) |
23 February 2016 | Termination of appointment of Simon Lane as a director on 7 January 2016 (1 page) |
22 February 2016 | Purchase of own shares. (3 pages) |
22 February 2016 | Purchase of own shares. (3 pages) |
8 February 2016 | Cancellation of shares. Statement of capital on 7 January 2016
|
8 February 2016 | Cancellation of shares. Statement of capital on 7 January 2016
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 March 2014 | Termination of appointment of a director (1 page) |
20 March 2014 | Termination of appointment of a secretary (1 page) |
20 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Termination of appointment of a secretary (1 page) |
20 March 2014 | Appointment of Mr Steven Evans as a secretary (2 pages) |
20 March 2014 | Termination of appointment of a director (1 page) |
20 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Appointment of Mr Steven Evans as a secretary (2 pages) |
7 June 2013 | Purchase of own shares. (3 pages) |
7 June 2013 | Appointment of Steven Evans as a secretary (3 pages) |
7 June 2013 | Appointment of Steven Evans as a secretary (3 pages) |
7 June 2013 | Purchase of own shares. (3 pages) |
29 May 2013 | Cancellation of shares. Statement of capital on 29 May 2013
|
29 May 2013 | Cancellation of shares. Statement of capital on 29 May 2013
|
29 May 2013 | Termination of appointment of Robert Clayfield as a director (2 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
29 May 2013 | Termination of appointment of Robert Clayfield as a secretary (2 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
29 May 2013 | Termination of appointment of Robert Clayfield as a secretary (2 pages) |
29 May 2013 | Termination of appointment of Robert Clayfield as a director (2 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 March 2010 | Director's details changed for Simon Lane on 11 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Simon Lane on 11 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Steven Evans on 11 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Steven Evans on 11 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert Clayfield on 11 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Robert Clayfield on 11 March 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
7 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Resolutions
|
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 May 2006 | Return made up to 11/03/06; full list of members (2 pages) |
4 May 2006 | Return made up to 11/03/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 April 2005 | Return made up to 11/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 11/03/05; full list of members (3 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: london road hinckley leicestershire LE10 2TP (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: london road hinckley leicestershire LE10 2TP (1 page) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
26 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
20 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned;director resigned (1 page) |
8 July 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
1 April 1997 | Company name changed questfavour LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed questfavour LIMITED\certificate issued on 01/04/97 (2 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 May 1996 | Return made up to 11/03/96; full list of members (6 pages) |
1 May 1996 | Return made up to 11/03/96; full list of members (6 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 April 1995 | Return made up to 11/03/95; no change of members (4 pages) |
6 April 1995 | Return made up to 11/03/95; no change of members (4 pages) |
27 March 1992 | Particulars of mortgage/charge (3 pages) |
27 March 1992 | Particulars of mortgage/charge (3 pages) |
26 March 1992 | Resolutions
|
26 March 1992 | Resolutions
|
11 March 1992 | Incorporation (9 pages) |
11 March 1992 | Incorporation (9 pages) |