Company NameRMP Automotive Limited
Company StatusDissolved
Company Number07622386
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Louise Bate
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Trevor Thomas Bate
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Stephen Stroud
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Stafford Park 12
Telford
Shropshire
TF3 3BJ
Director NameMr Martin Sutherland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 13 Stafford Park 12
Telford
Shropshire
TF3 3BJ

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

67 at £1Trevor Bate
67.00%
Ordinary
17 at £1Stephen Stroud
17.00%
Ordinary
16 at £1Louise Bate
16.00%
Ordinary

Financials

Year2014
Net Worth-£19,354
Cash£2,453
Current Liabilities£45,738

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 October 2015Final Gazette dissolved following liquidation (1 page)
13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Final Gazette dissolved following liquidation (1 page)
13 July 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
13 July 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
20 May 2015Liquidators statement of receipts and payments to 24 April 2015 (17 pages)
20 May 2015Liquidators' statement of receipts and payments to 24 April 2015 (17 pages)
20 May 2015Liquidators' statement of receipts and payments to 24 April 2015 (17 pages)
1 July 2014Liquidators' statement of receipts and payments to 24 April 2014 (14 pages)
1 July 2014Liquidators statement of receipts and payments to 24 April 2014 (14 pages)
1 July 2014Liquidators' statement of receipts and payments to 24 April 2014 (14 pages)
9 May 2013Registered office address changed from Security House Unit 13 Stafford Park 12 Telford Shropshire TF3 3BJ United Kingdom on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from Security House Unit 13 Stafford Park 12 Telford Shropshire TF3 3BJ United Kingdom on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from Security House Unit 13 Stafford Park 12 Telford Shropshire TF3 3BJ United Kingdom on 9 May 2013 (2 pages)
7 May 2013Statement of affairs with form 4.19 (5 pages)
7 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2013Appointment of a voluntary liquidator (1 page)
7 May 2013Appointment of a voluntary liquidator (1 page)
7 May 2013Statement of affairs with form 4.19 (5 pages)
7 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 February 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
4 February 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
28 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
(6 pages)
28 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
(6 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
1 August 2011Termination of appointment of Martin Sutherland as a director (1 page)
1 August 2011Termination of appointment of Martin Sutherland as a director (1 page)
5 May 2011Incorporation (32 pages)
5 May 2011Incorporation (32 pages)