Company NameThe Austin Group UK Ltd
Company StatusDissolved
Company Number06277208
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Abraham Andrew Kupetz
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address78a Kings Road
Prestwich
Manchester
Lancashire
M25 0FY
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameAvrohom Dov Leitner
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleSecretary
Correspondence Address24 Allandale Court
Waterpark Road
Salford
M7 4JN
Secretary NameBernard Olsberg
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road, Salford
Manchester
M7 4QX
Director NameMr Abraham Andrew Kupetz
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(3 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broom Lane
Salford
Lancashire
M7 4FF
Director NameMrs Chava Kupetz
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broom Lane
Salford
M7 4FF
Secretary NameMr Avrohom Dov Leitner
StatusResigned
Appointed27 February 2014(6 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address78a Kings Road
Prestwich
Manchester
Lancashire
M25 0FY
Director NameMr Avrohom Dov Leitner
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(6 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78a Kings Road
Prestwich
Manchester
Lancashire
M25 0FY
Secretary NameMr Samuel Leitner
StatusResigned
Appointed28 February 2014(6 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 28 February 2014)
RoleCompany Director
Correspondence Address78a Kings Road
Prestwich
Manchester
Lancashire
M25 0FY

Contact

Websitewww.theaustingroupuk.co.uk

Location

Registered Address78a Kings Road
Prestwich
Manchester
Lancashire
M25 0FY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

50 at £1Chava Kupetz
50.51%
Ordinary
49 at £1Abraham Kupetz
49.49%
Ordinary

Financials

Year2014
Net Worth-£248,813
Cash£805
Current Liabilities£31,266

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Receiver's abstract of receipts and payments to 2 February 2015 (2 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
16 September 2014Receiver's abstract of receipts and payments to 8 August 2014 (2 pages)
1 July 2014Termination of appointment of Avrohom Leitner as a secretary (1 page)
1 July 2014Termination of appointment of Avrohom Leitner as a secretary (1 page)
7 April 2014Termination of appointment of Avrohom Leitner as a secretary (1 page)
7 April 2014Termination of appointment of Avrohom Leitner as a secretary (1 page)
7 April 2014Termination of appointment of Avrohom Leitner as a director (1 page)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 April 2014Termination of appointment of Samuel Leitner as a secretary (1 page)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 April 2014Termination of appointment of Avrohom Leitner as a director (1 page)
7 April 2014Termination of appointment of Abraham Kupetz as a director (1 page)
7 April 2014Appointment of Mr Avrohom Dov Leitner as a secretary (2 pages)
7 April 2014Appointment of Mr Samuel Leitner as a secretary (2 pages)
7 April 2014Appointment of Mr Samuel Leitner as a secretary (2 pages)
7 April 2014Appointment of Mr Avrohom Leitner as a director (2 pages)
7 April 2014Appointment of Mr Abraham Andrew Kupetz as a director (2 pages)
7 April 2014Appointment of Mr Avrohom Dov Leitner as a secretary (2 pages)
7 April 2014Termination of appointment of Samuel Leitner as a secretary (1 page)
7 April 2014Appointment of Mr Avrohom Leitner as a director (2 pages)
7 April 2014Appointment of Mr Abraham Andrew Kupetz as a director (2 pages)
7 April 2014Termination of appointment of Abraham Kupetz as a director (1 page)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
20 March 2014Previous accounting period extended from 27 June 2013 to 30 June 2013 (1 page)
20 March 2014Previous accounting period extended from 27 June 2013 to 30 June 2013 (1 page)
22 August 2013Termination of appointment of Chava Kupetz as a director (1 page)
22 August 2013Termination of appointment of Chava Kupetz as a director (1 page)
14 August 2013Appointment of receiver or manager (4 pages)
14 August 2013Appointment of receiver or manager (4 pages)
14 August 2013Appointment of receiver or manager (4 pages)
14 August 2013Appointment of receiver or manager (4 pages)
14 August 2013Appointment of receiver or manager (4 pages)
14 August 2013Appointment of receiver or manager (4 pages)
14 August 2013Appointment of receiver or manager (4 pages)
14 August 2013Appointment of receiver or manager (4 pages)
14 August 2013Appointment of receiver or manager (4 pages)
14 August 2013Appointment of receiver or manager (4 pages)
14 August 2013Appointment of receiver or manager (4 pages)
14 August 2013Appointment of receiver or manager (4 pages)
14 August 2013Appointment of receiver or manager (4 pages)
14 August 2013Appointment of receiver or manager (4 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 99
(5 pages)
12 June 2013Secretary's details changed for Avrohom Dov Leitner on 22 February 2010 (2 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 99
(5 pages)
12 June 2013Secretary's details changed for Avrohom Dov Leitner on 22 February 2010 (2 pages)
6 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 March 2013Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page)
18 March 2013Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page)
14 June 2012Appointment of Chava Kupetz as a director (2 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
14 June 2012Appointment of Chava Kupetz as a director (2 pages)
29 March 2012Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page)
29 March 2012Total exemption small company accounts made up to 28 June 2011 (4 pages)
29 March 2012Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page)
29 March 2012Total exemption small company accounts made up to 28 June 2011 (4 pages)
6 December 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
29 March 2011Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
26 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Abraham Kupetz on 12 June 2010 (2 pages)
26 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Abraham Kupetz on 12 June 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009Return made up to 12/06/09; full list of members (3 pages)
28 July 2009Return made up to 12/06/09; full list of members (3 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2008Return made up to 12/06/08; full list of members (3 pages)
21 August 2008Return made up to 12/06/08; full list of members (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
19 January 2008Particulars of mortgage/charge (4 pages)
19 January 2008Particulars of mortgage/charge (4 pages)
17 December 2007Particulars of mortgage/charge (3 pages)
17 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Registered office changed on 14/12/07 from: 57 broom lane salford M7 4FF (1 page)
14 December 2007Registered office changed on 14/12/07 from: 57 broom lane salford M7 4FF (1 page)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007New secretary appointed (1 page)
6 September 2007New secretary appointed (1 page)
24 July 2007Secretary's particulars changed (1 page)
24 July 2007Secretary's particulars changed (1 page)
16 July 2007Ad 28/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007Registered office changed on 16/07/07 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Registered office changed on 16/07/07 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Ad 28/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2007Secretary resigned (1 page)
12 June 2007Incorporation (14 pages)
12 June 2007Incorporation (14 pages)