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

AUTOSAVE AFFINITY PARTNERS LIMITED

NORTHAMPTON, NN1,
Company Registration Number
05846317
Private Limited Company
Dissolved

Dissolved 2016-12-27

Company Overview

About Autosave Affinity Partners Ltd
AUTOSAVE AFFINITY PARTNERS LIMITED was founded on 2006-06-14 and had its registered office in Northampton. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
AUTOSAVE AFFINITY PARTNERS LIMITED
 
Legal Registered Office
NORTHAMPTON
 
Previous Names
CORRECT DETAIL LIMITED07/02/2007
Filing Information
Company Number 05846317
Date formed 2006-06-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-27
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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.

Company Officers of AUTOSAVE AFFINITY PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN JOHN SCOTT
Company Secretary 2013-10-01
JONATHAN PAUL DUNKLEY
Director 2013-10-01
PAUL JOHN DUNKLEY
Director 2011-01-14
DAVID WILLIAM HAMMOND
Director 2011-01-14
BRIAN JOHN SCOTT
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MAY
Director 2008-07-08 2014-06-04
GRAHAM RENDLE HILL
Company Secretary 2007-10-04 2013-10-01
GRAHAM RENDLE HILL
Director 2007-10-04 2013-10-01
DARREN WILLIAM FORSHAW
Company Secretary 2007-02-02 2007-10-04
GARRY WILSON
Director 2007-02-02 2007-10-04
SARAH WILSON
Company Secretary 2006-08-30 2007-02-02
ROBERT WILLIAM CUMMING
Director 2006-08-30 2007-02-02
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-06-14 2006-08-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-06-14 2006-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN DUNKLEY CAMDEN PROPERTY DEVELOPMENT LIMITED Director 2013-07-26 CURRENT 2013-07-15 Active
PAUL JOHN DUNKLEY CANDLE TOPCO UK LIMITED Director 2010-10-28 CURRENT 2006-03-30 Dissolved 2016-03-31
PAUL JOHN DUNKLEY AUTOVISTA GROUP LIMITED Director 2010-10-28 CURRENT 2006-03-30 Active
PAUL JOHN DUNKLEY AUTOVISTA HOLDCO UK LIMITED Director 2010-10-28 CURRENT 2006-03-30 Active
PAUL JOHN DUNKLEY BARRY MCGUIGAN ENTERPRISES LIMITED Director 2009-02-23 CURRENT 2008-09-11 Dissolved 2013-11-19
DAVID WILLIAM HAMMOND MD PROPERTY INVESTMENTS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID WILLIAM HAMMOND ODELL INVESTMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID WILLIAM HAMMOND CONNECT SEARCH LIMITED Director 2012-12-18 CURRENT 2010-06-17 Active
DAVID WILLIAM HAMMOND CAMDEN MIDCO LIMITED Director 2011-09-28 CURRENT 2007-08-29 Active - Proposal to Strike off
DAVID WILLIAM HAMMOND CVL (USA) LIMITED Director 2011-05-10 CURRENT 2011-05-04 Liquidation
DAVID WILLIAM HAMMOND CAMDEN TOPCO LIMITED Director 2009-12-02 CURRENT 2007-08-29 Active - Proposal to Strike off
DAVID WILLIAM HAMMOND BARRY MCGUIGAN ENTERPRISES LIMITED Director 2009-02-23 CURRENT 2008-09-11 Dissolved 2013-11-19
DAVID WILLIAM HAMMOND SPIRIT FLEET SOLUTIONS LIMITED Director 2009-01-14 CURRENT 2009-01-07 Dissolved 2016-12-27
DAVID WILLIAM HAMMOND IAN POULTER ENTERPRISES LIMITED Director 2006-11-22 CURRENT 2006-04-13 Active
DAVID WILLIAM HAMMOND CAMDEN COMMERCIAL PROPERTY LIMITED Director 2005-10-10 CURRENT 2005-06-13 Active
DAVID WILLIAM HAMMOND NORTHAMPTON MOTOR AUCTION LIMITED Director 2005-08-12 CURRENT 1997-07-09 Dissolved 2016-11-22
DAVID WILLIAM HAMMOND MERIDIAN BMW LIMITED Director 2005-08-12 CURRENT 1997-07-09 Dissolved 2016-11-22
DAVID WILLIAM HAMMOND DAVENTRY SHOPFITTERS LIMITED Director 2003-12-19 CURRENT 1975-02-25 Active - Proposal to Strike off
DAVID WILLIAM HAMMOND CAMDEN MOTOR GROUP LIMITED Director 2003-06-13 CURRENT 2003-02-20 Active
DAVID WILLIAM HAMMOND CMGL (1) LIMITED Director 2001-12-10 CURRENT 2001-03-30 Active
DAVID WILLIAM HAMMOND CAMDEN MOTORS LIMITED Director 2001-05-24 CURRENT 1936-03-27 Active
DAVID WILLIAM HAMMOND CAMDEN MOTORS (HOLDINGS) LIMITED Director 2001-05-24 CURRENT 1996-09-18 Active
BRIAN JOHN SCOTT CAR SHOPS LIMITED Director 2011-09-21 CURRENT 2005-01-13 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
2016-12-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-04DS01APPLICATION FOR STRIKING-OFF
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-29SH1929/07/16 STATEMENT OF CAPITAL GBP 1.00
2016-07-29SH20STATEMENT BY DIRECTORS
2016-07-29CAP-SSSOLVENCY STATEMENT DATED 26/07/16
2016-07-29RES06REDUCE ISSUED CAPITAL 26/07/2016
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 752001
2016-07-05AR0114/06/16 FULL LIST
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 752001
2015-06-15AR0114/06/15 FULL LIST
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM C/O AUTOSAVE AFFINITY PARTNERS LIMITED TRAX PARK DECOY BANK SOUTH DONCASTER SOUTH YORKSHIRE DN4 5PD
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 752001
2014-06-20AR0114/06/14 FULL LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAY
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAY
2013-10-29AP03SECRETARY APPOINTED MR BRIAN JOHN SCOTT
2013-10-29AP01DIRECTOR APPOINTED MR JONATHAN PAUL DUNKLEY
2013-10-28AP01DIRECTOR APPOINTED MR BRIAN JOHN SCOTT
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM HILL
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HILL
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0114/06/13 FULL LIST
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0114/06/12 FULL LIST
2012-01-05AUDAUDITOR'S RESIGNATION
2011-12-23AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-12-07MISCAUDITORS REMOVED FROM OFFICE
2011-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-06AR0114/06/11 FULL LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAY / 27/06/2011
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 1 OUGHTON WAY OFF GARTER STREET SHEFFIELD SOUTH YORKSHIRE S4 7DY
2011-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-02-01AP01DIRECTOR APPOINTED MR PAUL JOHN DUNKLEY
2011-01-31AP01DIRECTOR APPOINTED MR DAVID HAMMOND
2011-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-25RES04NC INC ALREADY ADJUSTED 14/01/2011
2011-01-25SH0114/01/11 STATEMENT OF CAPITAL GBP 752001.00
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-16AR0114/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAY / 14/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RENDLE HILL / 14/06/2010
2010-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-28363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-19288aDIRECTOR APPOINTED RICHARD MAY
2008-08-05363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-10-27288bDIRECTOR RESIGNED
2007-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-03-26287REGISTERED OFFICE CHANGED ON 26/03/07 FROM: KINGS COURT, 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL
2007-03-12225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288bSECRETARY RESIGNED
2007-02-15288bDIRECTOR RESIGNED
2007-02-15288aNEW SECRETARY APPOINTED
2007-02-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07CERTNMCOMPANY NAME CHANGED CORRECT DETAIL LIMITED CERTIFICATE ISSUED ON 07/02/07
2006-08-31288aNEW SECRETARY APPOINTED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-31288bSECRETARY RESIGNED
2006-08-31288bDIRECTOR RESIGNED
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AUTOSAVE AFFINITY PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOSAVE AFFINITY PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-09-06 Satisfied BLACK HORSE LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2007-02-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-02-05 Satisfied ENDLESS (NO.8) LLP
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 AUTOSAVE AFFINITY PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of AUTOSAVE AFFINITY PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOSAVE AFFINITY PARTNERS LIMITED
Trademarks
We have not found any records of AUTOSAVE AFFINITY PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOSAVE AFFINITY PARTNERS 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 (74990 - Non-trading company) as AUTOSAVE AFFINITY PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOSAVE AFFINITY PARTNERS 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 AUTOSAVE AFFINITY PARTNERS 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 AUTOSAVE AFFINITY PARTNERS 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.