Background WavePink WaveYellow Wave

AUTO MARINE CABLES HOLDINGS LIMITED (09214301)

AUTO MARINE CABLES HOLDINGS LIMITED (09214301) is a dissolved UK company. incorporated on 11 September 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AUTO MARINE CABLES HOLDINGS LIMITED has been registered for 11 years. Current directors include HAMMOND, Diane, HAMMOND, Peter Charles.

Company Number
09214301
Status
dissolved
Type
ltd
Incorporated
11 September 2014
Age
11 years
Address
Unit 32 Oakhill Trading Est Devonshire Rd, Manchester, M28 3PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAMMOND, Diane, HAMMOND, Peter Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTO MARINE CABLES HOLDINGS LIMITED

AUTO MARINE CABLES HOLDINGS LIMITED is an dissolved company incorporated on 11 September 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AUTO MARINE CABLES HOLDINGS LIMITED was registered 11 years ago.(SIC: 74990)

Status

dissolved

Active since 11 years ago

Company No

09214301

LTD Company

Age

11 Years

Incorporated 11 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 30 June 2021 (4 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 October 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Unit 32 Oakhill Trading Est Devonshire Rd Worsley Manchester, M28 3PT,

Timeline

16 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Funding Round
Nov 14
Loan Secured
Feb 15
Loan Secured
Apr 15
New Owner
Sept 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Owner Exit
Oct 20
Owner Exit
Oct 20
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

HAMMOND, Diane

Active
Devonshire Rd, ManchesterM28 3PT
Born June 1964
Director
Appointed 11 Sept 2014

HAMMOND, Peter Charles

Active
Devonshire Rd, ManchesterM28 3PT
Born April 1960
Director
Appointed 11 Sept 2014

Persons with significant control

3

1 Active
2 Ceased
Daresbury Park, WarringtonWA4 4BS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Oct 2019

Mrs Diane Hammond

Ceased
Devonshire Rd, ManchesterM28 3PT
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2018
Ceased 18 Oct 2019

Mr Peter Charles Hammond

Ceased
Devonshire Rd, ManchesterM28 3PT
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Compulsory
20 December 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 June 2020
AAAnnual Accounts
Resolution
7 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2015
MR01Registration of a Charge
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Resolution
28 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Incorporation Company
11 September 2014
NEWINCIncorporation