Company NameA1 Autos Colchester Limited
Company StatusDissolved
Company Number05805473
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 11 months ago)
Dissolution Date25 April 2023 (11 months, 1 week 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 Linda Kathleen Watchorn
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2018(12 years after company formation)
Appointment Duration4 years, 11 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Beacon End Farmhouse
London Road, Stanway
Colchester
Essex
CO3 0NQ
Director NameMr Graham Watchorn
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2018(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Beacon End Farmhouse
London Road, Stanway
Colchester
Essex
CO3 0NQ
Director NameDavid Grimstead
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RolePartner
Correspondence AddressRennel House
Horkesley Road
Colchester
Essex
CO4 5HS
Director NameMr Graham Norman Watchorn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleVehicle Dismantler
Country of ResidenceEngland
Correspondence AddressThe Lodge Beacon End Farmhouse
London Road, Stanway
Colchester
Essex
CO3 0NQ
Secretary NameMr Graham Norman Watchorn
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrogs Hall
Green Lane Aldham
Colchester
Essex
CO6 3PR
Secretary NameMrs Linda Kathleen Watchorn
NationalityBritish
StatusResigned
Appointed11 September 2006(4 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 22 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Beacon End Farmhouse
London Road, Stanway
Colchester
Essex
CO3 0NQ
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitea1vanandtrucks.co.uk
Telephone01255 220500
Telephone regionClacton-on-Sea

Location

Registered AddressThe Lodge Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Graham Norman Watchorn
100.00%
Ordinary

Financials

Year2014
Net Worth£78,127
Cash£67,842
Current Liabilities£5,941

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
31 January 2023Application to strike the company off the register (3 pages)
14 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
29 June 2022Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
7 June 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
8 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
7 August 2020Micro company accounts made up to 31 October 2019 (5 pages)
14 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
22 May 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
14 January 2019Termination of appointment of Linda Kathleen Watchorn as a secretary on 22 December 2018 (1 page)
8 August 2018Notification of Linda Kathleen Watchorn as a person with significant control on 18 May 2018 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
19 July 2018Appointment of Mr Graham Watchorn as a director on 19 July 2018 (2 pages)
28 June 2018Termination of appointment of Graham Norman Watchorn as a director on 18 May 2018 (1 page)
28 June 2018Cessation of Graham Norman Watchorn as a person with significant control on 18 May 2018 (1 page)
27 June 2018Appointment of Mrs Linda Kathleen Watchorn as a director on 17 May 2018 (2 pages)
10 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Graham Norman Watchorn on 3 May 2013 (2 pages)
15 May 2013Secretary's details changed for Linda Kathleen Watchorn on 3 May 2013 (2 pages)
15 May 2013Director's details changed for Graham Norman Watchorn on 3 May 2013 (2 pages)
15 May 2013Secretary's details changed for Linda Kathleen Watchorn on 3 May 2013 (2 pages)
15 May 2013Director's details changed for Graham Norman Watchorn on 3 May 2013 (2 pages)
15 May 2013Secretary's details changed for Linda Kathleen Watchorn on 3 May 2013 (2 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 June 2009Registered office changed on 02/06/2009 from graphic house, 11 magdalen street, colchester essex c)1 2JT (1 page)
2 June 2009Registered office changed on 02/06/2009 from graphic house, 11 magdalen street, colchester essex c)1 2JT (1 page)
21 May 2009Return made up to 04/05/09; full list of members (3 pages)
21 May 2009Return made up to 04/05/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New secretary appointed (2 pages)
24 May 2006Accounting reference date shortened from 31/05/07 to 31/10/06 (1 page)
24 May 2006Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
24 May 2006Accounting reference date shortened from 31/05/07 to 31/10/06 (1 page)
24 May 2006Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New secretary appointed;new director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed;new director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
4 May 2006Incorporation (15 pages)
4 May 2006Incorporation (15 pages)