Company NameHae Automotive Services Limited
Company StatusDissolved
Company Number07443893
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date28 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Caroline Margaret Kilburn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSpringdale Spring Grove
Harrogate
North Yorkshire
HG1 2HS
Director NameMr Nigel David Kilburn
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressSpringdale Spring Grove
Harrogate
North Yorkshire
HG1 2HS

Contact

Websiteautotechnikharrogate.co.uk
Telephone01423 526777
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressArmstrong Watson Third Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£147,993
Cash£2,932
Current Liabilities£258,353

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 December 2016Final Gazette dissolved following liquidation (1 page)
28 December 2016Final Gazette dissolved following liquidation (1 page)
28 September 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
28 September 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
11 September 2015Liquidators' statement of receipts and payments to 10 July 2015 (19 pages)
11 September 2015Liquidators' statement of receipts and payments to 10 July 2015 (19 pages)
11 September 2015Liquidators statement of receipts and payments to 10 July 2015 (19 pages)
10 June 2015Registered office address changed from C/O Armstrong Watson Central House 47 st. Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from C/O Armstrong Watson Central House 47 st. Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 (2 pages)
3 March 2015Appointment of a voluntary liquidator (1 page)
3 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 March 2015Appointment of a voluntary liquidator (1 page)
5 August 2014Registered office address changed from Claro House Claro Road Harrogate North Yorkshire HG1 4AU to C/O Armstrong Watson Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 2TE to C/O Armstrong Watson Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Claro House Claro Road Harrogate North Yorkshire HG1 4AU to C/O Armstrong Watson Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 2TE to C/O Armstrong Watson Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 5 August 2014 (1 page)
5 August 2014Registered office address changed from C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 2TE to C/O Armstrong Watson Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Claro House Claro Road Harrogate North Yorkshire HG1 4AU to C/O Armstrong Watson Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 5 August 2014 (2 pages)
24 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-11
(1 page)
24 July 2014Statement of affairs with form 4.19 (16 pages)
24 July 2014Statement of affairs with form 4.19 (16 pages)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Appointment of a voluntary liquidator (1 page)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 January 2012Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page)
20 January 2012Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page)
10 January 2012Director's details changed for Mr Nigel David Kilburn on 18 November 2010 (2 pages)
10 January 2012Registered office address changed from Claro House Claro Road Harrogate North Yorkshire HG1 4AU United Kingdom on 10 January 2012 (1 page)
10 January 2012Director's details changed for Mr Nigel David Kilburn on 18 November 2010 (2 pages)
10 January 2012Director's details changed for Mrs Caroline Margaret Kilburn on 18 November 2010 (2 pages)
10 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Mrs Caroline Margaret Kilburn on 18 November 2010 (2 pages)
10 January 2012Registered office address changed from Claro House Claro Road Harrogate North Yorkshire HG1 4AU United Kingdom on 10 January 2012 (1 page)
18 November 2010Incorporation (52 pages)
18 November 2010Incorporation (52 pages)