Company NameAuto Motive Vehicle Solutions Ltd
Company StatusDissolved
Company Number04811026
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date14 April 2022 (2 years ago)
Previous NameA & M Vehicle Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Eleuterio Francisco Manolito Monteiro
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(3 years, 11 months after company formation)
Appointment Duration14 years, 10 months (closed 14 April 2022)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address55 Rothiemay Road
Flixton Urmston
Manchester
Lancashire
M41 6JY
Secretary NameMr Eleuterio Francisco Manolito Monteiro
StatusClosed
Appointed25 June 2011(8 years after company formation)
Appointment Duration10 years, 9 months (closed 14 April 2022)
RoleCompany Director
Correspondence AddressSuite 1b Maclaren House
Talbot Road, Old Trafford
Manchester
M32 0FP
Director NameMr Eleuterio Francisco Manolito Montiero
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Rothiemay Road
Flixton
Manchester
M41 6JY
Secretary NameAndrew Salt
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleSecretary
Correspondence Address20 Hazel Drive
Penyffordd
Chester
Cheshire
CH4 0NF
Wales
Director NameAlex Rodda
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2004)
RoleShop Owner
Correspondence Address27 Stonewalls
Rossett
Wrexham
LL12 0LG
Wales
Director NameMr Eleuterio Francisco Manolito Monteiro
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2006)
RoleVehicle Leasing
Country of ResidenceUnited Kingdom
Correspondence Address55 Rothiemay Road
Flixton
Manchester
Lancashire
M41 6JY
Secretary NameMr Eleuterio Francisco Manolito Monteiro
NationalityBritish
StatusResigned
Appointed18 October 2004(1 year, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 June 2005)
RoleVehicle Leasing
Country of ResidenceUnited Kingdom
Correspondence Address55 Rothiemay Road
Flixton
Manchester
Lancashire
M41 6JY
Secretary NameMaxine Monteiro
NationalityBritish
StatusResigned
Appointed06 June 2005(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 25 June 2011)
RoleCompany Director
Correspondence Address55 Rothiemay Road
Flixton Manchester
Urmston
Lancashire
M41 6JY
Director NameMr Paul Colin Wagstaff
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(2 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 May 2018)
RoleFinancial Broker
Country of ResidenceEngland
Correspondence Address66 Border Brook Lane
Worsley
Manchester
Lancashire
M28 1XJ
Secretary NameMr Manolite Monterio
StatusResigned
Appointed25 June 2011(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2014)
RoleCompany Director
Correspondence AddressSuite 1b Maclaren House
Talbot Road, Old Trafford
Manchester
M32 0FP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.amvs1.co.uk/
Telephone0161 8777070
Telephone regionManchester

Location

Registered AddressBespoke Insolvency Solutions
Suite 6 1-7 Taylor Street
Bury
BL9 6DT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

51 at £1Manolite Monterio
51.00%
Ordinary
49 at £1Paul Wagstaff
49.00%
Ordinary

Financials

Year2014
Net Worth£5,086
Current Liabilities£27,636

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Charges

20 October 2009Delivered on: 21 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 April 2022Final Gazette dissolved following liquidation (1 page)
14 January 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
25 October 2021Liquidators' statement of receipts and payments to 14 September 2021 (16 pages)
13 October 2020Registered office address changed from Suite 1B Maclaren House, Talbot Road, Old Trafford Manchester M32 0FP to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 13 October 2020 (2 pages)
13 October 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
22 September 2020Appointment of a voluntary liquidator (3 pages)
22 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-15
(1 page)
22 September 2020Statement of affairs (8 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
9 January 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
27 July 2018Change of details for Mr Eleuterio Francisco Manolito Montiero as a person with significant control on 25 July 2018 (2 pages)
26 July 2018Director's details changed for Eleuterio Francisco Monteiro on 25 July 2018 (2 pages)
26 July 2018Secretary's details changed for Mr Eleuterio Francisco Monteiro on 25 July 2018 (1 page)
26 July 2018Change of details for Mr Eleuterio Francisco Montiero as a person with significant control on 25 July 2018 (2 pages)
25 July 2018Secretary's details changed for Mr Eleuterio Monterio on 25 July 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
25 July 2018Director's details changed for Eleuterio Monterio on 25 July 2018 (2 pages)
27 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
31 May 2018Termination of appointment of Paul Wagstaff as a director on 25 May 2018 (1 page)
27 April 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
20 July 2017Satisfaction of charge 1 in full (1 page)
20 July 2017Satisfaction of charge 1 in full (1 page)
7 July 2017Notification of Eleuterio Francisco Montiero as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Eleuterio Francisco Montiero as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
16 May 2017Unaudited abridged accounts made up to 31 October 2016 (7 pages)
16 May 2017Unaudited abridged accounts made up to 31 October 2016 (7 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 July 2015Termination of appointment of Manolite Monterio as a secretary on 1 November 2014 (1 page)
31 July 2015Termination of appointment of Manolite Monterio as a secretary on 1 November 2014 (1 page)
31 July 2015Termination of appointment of Manolite Monterio as a secretary on 1 November 2014 (1 page)
1 July 2015Secretary's details changed for Mr Manolite Monterio on 1 January 2015 (1 page)
1 July 2015Secretary's details changed for Mr Manolite Monterio on 1 January 2015 (1 page)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Secretary's details changed for Mr Manolite Monterio on 1 January 2015 (1 page)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 October 2013Registered office address changed from Suite 1C Statham House Lancastrian Business Centre Talbot Road Old Trafford Manchester Gtr Manch M32 0FP on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Suite 1C Statham House Lancastrian Business Centre Talbot Road Old Trafford Manchester Gtr Manch M32 0FP on 17 October 2013 (1 page)
19 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
30 June 2011Appointment of Mr Eleuterio Monterio as a secretary (1 page)
30 June 2011Termination of appointment of Maxine Monteiro as a secretary (1 page)
30 June 2011Termination of appointment of Maxine Monteiro as a secretary (1 page)
30 June 2011Appointment of Mr Eleuterio Monterio as a secretary (1 page)
30 June 2011Appointment of Mr Manolite Monterio as a secretary (1 page)
30 June 2011Appointment of Mr Manolite Monterio as a secretary (1 page)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
29 June 2010Director's details changed for Paul Wagstaff on 25 June 2010 (2 pages)
29 June 2010Director's details changed for Eleuterio Monterio on 25 June 2010 (2 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Eleuterio Monterio on 25 June 2010 (2 pages)
29 June 2010Director's details changed for Paul Wagstaff on 25 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
29 June 2009Return made up to 25/06/09; full list of members (4 pages)
18 July 2008Return made up to 25/06/08; full list of members (4 pages)
18 July 2008Return made up to 25/06/08; full list of members (4 pages)
27 March 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
27 March 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
3 August 2007Return made up to 25/06/07; no change of members (6 pages)
3 August 2007Return made up to 25/06/07; no change of members (6 pages)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
22 March 2007Registered office changed on 22/03/07 from: the business 4 brook street wrexham north wales LL13 7LL (1 page)
22 March 2007Registered office changed on 22/03/07 from: the business 4 brook street wrexham north wales LL13 7LL (1 page)
22 March 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
22 March 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
7 July 2006Return made up to 25/06/06; full list of members (6 pages)
7 July 2006Return made up to 25/06/06; full list of members (6 pages)
3 March 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
3 March 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Return made up to 25/06/05; full list of members (7 pages)
21 July 2005Return made up to 25/06/05; full list of members (7 pages)
10 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
10 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
23 November 2004Registered office changed on 23/11/04 from: 12/14 macon court crewe cheshire CW1 6EA (1 page)
23 November 2004Registered office changed on 23/11/04 from: 12/14 macon court crewe cheshire CW1 6EA (1 page)
3 November 2004New secretary appointed;new director appointed (2 pages)
3 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
9 July 2004Ad 29/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 2004Return made up to 25/06/04; full list of members (6 pages)
9 July 2004Return made up to 25/06/04; full list of members (6 pages)
9 July 2004Ad 29/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 2004Registered office changed on 17/06/04 from: unit 2, apollo building brook street wrexham clwyd LL12 0LG (1 page)
17 June 2004Registered office changed on 17/06/04 from: unit 2, apollo building brook street wrexham clwyd LL12 0LG (1 page)
4 March 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
4 March 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
30 October 2003Company name changed a & m vehicle solutions LIMITED\certificate issued on 30/10/03 (2 pages)
30 October 2003Company name changed a & m vehicle solutions LIMITED\certificate issued on 30/10/03 (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
22 July 2003Ad 25/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2003Ad 25/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
25 June 2003Incorporation (9 pages)
25 June 2003Incorporation (9 pages)