Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOSIGN CO. LTD
Company Information for

AUTOSIGN CO. LTD

WESTMINSTER BUSINESS CENTRE 10 GREAT NORTH WAY, NETHER POPPLETON, YORK, NORTH YORKSHIRE, YO26 6RB,
Company Registration Number
03178848
Private Limited Company
Liquidation

Company Overview

About Autosign Co. Ltd
AUTOSIGN CO. LTD was founded on 1996-03-27 and has its registered office in York. The organisation's status is listed as "Liquidation". Autosign Co. Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTOSIGN CO. LTD
 
Legal Registered Office
WESTMINSTER BUSINESS CENTRE 10 GREAT NORTH WAY
NETHER POPPLETON
YORK
NORTH YORKSHIRE
YO26 6RB
Other companies in HU17
 
Filing Information
Company Number 03178848
Company ID Number 03178848
Date formed 1996-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-05 05:33:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOSIGN CO. LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HOLLAND PARTNERSHIP LTD   KERR ADVISORY LIMITED   APPROACHABLE ACCOUNTANTS LTD   LINGFELL LTD   PENTA FINANCIAL DIRECTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUTOSIGN CO. LTD
The following companies were found which have the same name as AUTOSIGN CO. LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOSIGN CO. LIMITED Unknown

Company Officers of AUTOSIGN CO. LTD

Current Directors
Officer Role Date Appointed
MARGARET WALKER
Company Secretary 1996-03-27
MARGARET WALKER
Director 1996-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MARCUS WALKER
Director 1996-03-27 2016-12-04
ASHOK BHARDWAJ
Nominated Secretary 1996-03-27 1996-03-27
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1996-03-27 1996-03-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-30GAZ2Final Gazette dissolved via compulsory strike-off
2018-08-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM C/O Parkin Business Services 2 Shepherds Lea Beverley East Yorkshire HU17 8UU
2017-09-04LIQ01Voluntary liquidation declaration of solvency
2017-09-04600Appointment of a voluntary liquidator
2017-09-04LRESSPResolutions passed:
  • Special resolution to wind up on 2017-08-14
2017-07-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARCUS WALKER
2016-07-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0127/03/16 ANNUAL RETURN FULL LIST
2015-07-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0127/03/15 ANNUAL RETURN FULL LIST
2014-05-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0127/03/14 ANNUAL RETURN FULL LIST
2013-08-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0127/03/13 ANNUAL RETURN FULL LIST
2012-07-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0127/03/12 ANNUAL RETURN FULL LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WALKER / 23/12/2011
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARCUS WALKER / 23/12/2011
2012-04-02CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET WALKER on 2011-12-23
2011-07-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0127/03/11 ANNUAL RETURN FULL LIST
2010-07-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-20AR0127/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WALKER / 31/12/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARCUS WALKER / 31/12/2009
2009-07-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-06-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-14363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/04
2004-04-29363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-04363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-04363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-04363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-31363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-24363sRETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-07363sRETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS
1997-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-14363sRETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS
1996-11-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-04-25288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-25288NEW DIRECTOR APPOINTED
1996-04-17287REGISTERED OFFICE CHANGED ON 17/04/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1996-04-1788(2)RAD 28/03/96--------- £ SI 99@1=99 £ IC 1/100
1996-04-11288SECRETARY RESIGNED
1996-04-11288DIRECTOR RESIGNED
1996-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AUTOSIGN CO. LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-08-29
Notice of Intended Dividends2017-08-29
Resolutions for Winding-up2017-08-29
Fines / Sanctions
No fines or sanctions have been issued against AUTOSIGN CO. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTOSIGN CO. LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 3,049

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOSIGN CO. LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 135,976
Current Assets 2012-04-01 £ 137,956
Debtors 2012-04-01 £ 1,980
Fixed Assets 2012-04-01 £ 10,519
Tangible Fixed Assets 2012-04-01 £ 1,590

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOSIGN CO. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOSIGN CO. LTD
Trademarks
We have not found any records of AUTOSIGN CO. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOSIGN CO. LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as AUTOSIGN CO. LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where AUTOSIGN CO. LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAUTOSIGN CO. LIMITEDEvent Date2017-08-14
John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyAUTOSIGN CO. LIMITEDEvent Date2017-08-14
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 21 September 2017, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton York YO26 6RB (T: 01904 520 116), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Liquidators Details: J W Butler and A J Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton York YO26 6RB . T: 01904 520 116 . Date of appointment: 14 August 2017 : Office holder numbers: 9591 and 8367 : Date: 14 August 2017 Note: This notice is formal: all known creditors have been paid or provided for in full.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAUTOSIGN CO. LIMITEDEvent Date2017-08-14
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Westminster Business Centre, Nether Poppleton York YO26 6RB at 11 am on 14 August 2017 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton York YO26 6RB be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton York YO26 6RB . T: 01904 520 116 : Office holder numbers: 9591 and 8367
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOSIGN CO. LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOSIGN CO. LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1