Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMOTIVE PROPERTY CONSULTANCY LIMITED
Company Information for

AUTOMOTIVE PROPERTY CONSULTANCY LIMITED

XEINADIN CORPORATE RECOVERY LIMITED, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
Company Registration Number
05144242
Private Limited Company
Liquidation

Company Overview

About Automotive Property Consultancy Ltd
AUTOMOTIVE PROPERTY CONSULTANCY LIMITED was founded on 2004-06-03 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Automotive Property Consultancy Limited 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
AUTOMOTIVE PROPERTY CONSULTANCY LIMITED
 
Legal Registered Office
XEINADIN CORPORATE RECOVERY LIMITED
100 BARBIROLLI SQUARE
MANCHESTER
M2 3BD
Other companies in LU7
 
Filing Information
Company Number 05144242
Company ID Number 05144242
Date formed 2004-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB826068816  
Last Datalog update: 2024-04-06 21:05:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMOTIVE PROPERTY CONSULTANCY 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 AUTOMOTIVE PROPERTY CONSULTANCY LIMITED
The following companies were found which have the same name as AUTOMOTIVE PROPERTY CONSULTANCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMOTIVE PROPERTY CONSULTANCY HOLDINGS LIMITED XEINADIN CORPORATE RECOVERY LIMITED 100 BARBIROLLI SQUARE MANCHESTER M2 3BD Liquidation Company formed on the 2019-04-12

Company Officers of AUTOMOTIVE PROPERTY CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
SHEENA MARIE BEXSON
Company Secretary 2009-07-01
WILLIAM ALEXANDER BEXSON
Director 2005-11-01
KRISTINA SIMPSON
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM SHOREY
Director 2014-12-19 2017-01-18
PAUL JAMES JOHNSON
Company Secretary 2004-06-03 2009-07-07
ANDREW JOHN ILSLEY
Director 2004-06-03 2009-07-07
PAUL JAMES JOHNSON
Director 2004-06-03 2009-07-07
RICHARD JOHN IFOR STEPHENS
Director 2004-06-03 2009-07-07
ROBERT LOUIS PETER STEPHENS
Director 2004-06-03 2009-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ALEXANDER BEXSON CLARENCE COURT (PEVENSEY BAY) LIMITED Director 2014-07-30 CURRENT 1994-01-06 Active
WILLIAM ALEXANDER BEXSON SPIRAL PORTFOLIO LIMITED Director 2009-10-18 CURRENT 2003-10-09 Active

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
2024-03-26Voluntary liquidation declaration of solvency
2024-03-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-04Appointment of a voluntary liquidator
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM 33 Margaret Street London W1G 0JD England
2023-10-17APPOINTMENT TERMINATED, DIRECTOR KRISTINA SIMPSON
2023-07-10CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-01-13DIRECTOR APPOINTED MR ANDREW TUCKER
2023-01-13DIRECTOR APPOINTED MR GREG PAUL SMITH
2023-01-13Appointment of Christine Cox as company secretary on 2023-01-06
2023-01-13APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER BEXSON
2023-01-13Termination of appointment of Sheena Marie Bexson on 2023-01-06
2023-01-13Current accounting period extended from 30/06/23 TO 31/12/23
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM Crabtree Farmhouse Ivinghoe Aston Leighton Buzzard Buckinghamshire LU7 9DP
2022-10-0430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-09-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-11-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-10-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02PSC07CESSATION OF WILLIAM ALEXANDER BEXSON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-02PSC02Notification of Automotive Property Consultancy Holdings Limited as a person with significant control on 2019-06-06
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-06-26RES01ADOPT ARTICLES 26/06/19
2019-06-25SH08Change of share class name or designation
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2018-10-23AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-11-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-06-24AP01DIRECTOR APPOINTED MRS KRISTINA SIMPSON
2017-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-06-24AP01DIRECTOR APPOINTED MRS KRISTINA SIMPSON
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SHOREY
2016-11-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 125000
2016-07-01AR0110/06/16 ANNUAL RETURN FULL LIST
2015-12-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 125000
2015-10-13AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 125000
2015-06-29AR0110/06/15 ANNUAL RETURN FULL LIST
2015-06-29AD04Register(s) moved to registered office address Crabtree Farmhouse Ivinghoe Aston Leighton Buzzard Buckinghamshire LU7 9DP
2015-01-22RES13Resolutions passed:<ul><li>Re-loan agreement 31/12/2014<li>ADOPT ARTICLES<li>ADOPT ARTICLES</ul>
2015-01-22RES01ADOPT ARTICLES 22/01/15
2015-01-06AP01DIRECTOR APPOINTED MR ADAM SHOREY
2014-10-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 125000
2014-07-04AR0110/06/14 ANNUAL RETURN FULL LIST
2013-12-11AR0111/06/13 ANNUAL RETURN FULL LIST
2013-10-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AR0110/06/13 ANNUAL RETURN FULL LIST
2012-11-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AR0103/06/12 ANNUAL RETURN FULL LIST
2011-12-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01AR0103/06/11 ANNUAL RETURN FULL LIST
2011-06-30SH0101/06/11 STATEMENT OF CAPITAL GBP 125000
2010-12-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-02AR0103/06/10 FULL LIST
2010-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2010-07-02AD02SAIL ADDRESS CREATED
2009-12-04AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-10288aSECRETARY APPOINTED MRS SHEENA MARIE BEXSON
2009-08-10287REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BEXSON / 10/08/2009
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD STEPHENS
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL JOHNSON
2009-07-17288bAPPOINTMENT TERMINATED SECRETARY PAUL JOHNSON
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR ROBERT STEPHENS
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ILSLEY
2009-06-04363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-11-25AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-24363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-19363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-01-0988(2)RAD 19/10/05--------- £ SI 24996@1=24996 £ IC 4/25000
2005-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-28123£ NC 1000/100000 19/10/05
2005-12-28RES04NC INC ALREADY ADJUSTED 19/10/05
2005-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-25288aNEW DIRECTOR APPOINTED
2005-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-30288cDIRECTOR'S PARTICULARS CHANGED
2005-06-03363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTOMOTIVE PROPERTY CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-03-05
Appointment of Liquidators2024-03-05
Notices to Creditors2024-03-05
Fines / Sanctions
No fines or sanctions have been issued against AUTOMOTIVE PROPERTY CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTOMOTIVE PROPERTY CONSULTANCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of AUTOMOTIVE PROPERTY CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMOTIVE PROPERTY CONSULTANCY LIMITED
Trademarks
We have not found any records of AUTOMOTIVE PROPERTY CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMOTIVE PROPERTY CONSULTANCY LIMITED. 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 (82990 - Other business support service activities n.e.c.) as AUTOMOTIVE PROPERTY CONSULTANCY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AUTOMOTIVE PROPERTY CONSULTANCY LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMOTIVE PROPERTY CONSULTANCY LIMITED 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 AUTOMOTIVE PROPERTY CONSULTANCY LIMITED 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.