Company NameAutotech Garage Services Ltd
Company StatusDissolved
Company Number08846555
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous NameMegabyte 2011 Limited

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

Director

Director NameMr Robert Steven Whitham
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(same day as company formation)
RoleGarage Services/Software Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressIst Floor Consort House
Waterdale
Doncaster
South Yorkshire
DN1 3HR

Location

Registered AddressIst Floor Consort House
Waterdale
Doncaster
South Yorkshire
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

10 at £0.1Robert Whitham
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,215
Cash£59
Current Liabilities£10,311

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 August 2017Liquidators' statement of receipts and payments to 9 June 2017 (14 pages)
29 June 2016Registered office address changed from 6 Trewirgie Hill Redruth Cornwall TR15 2TB to C/O Sike & Co Limited Ist Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 29 June 2016 (2 pages)
27 June 2016Appointment of a voluntary liquidator (1 page)
27 June 2016Statement of affairs with form 4.19 (5 pages)
27 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-10
(1 page)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
24 November 2015Company name changed megabyte 2011 LIMITED\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)