CompanyTrack
N

NKL AUTOMOTIVE LIMITED

Dissolved Farnham

Non-trading company

Non-trading company
N

NKL AUTOMOTIVE LIMITED

Non-trading company

Founded 19 Sept 2003 Dissolved Farnham, United Kingdom
Non-trading company
Accounts Submitted
Confirmation Statement Submitted 6 Dec 2017
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 6
2 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Headway House Crosby Way Farnham Surrey GU9 7XG

Credit Report

Discover NKL AUTOMOTIVE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 14 resigned
Status
Dean HulseDirectorEnglishUnited Kingdom5222 Dec 2016Active
Martin Richard LetzaSecretaryUnknownUnknown16 Sept 2016Active
Timothy Giles LampertDirectorBritishUnited Kingdom552 Apr 2015Active

Shareholders

Shareholders (1)

Bca Trading Limited
100.0%
16 Dec 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Bca Trading Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BCA TRADING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE BRITISH CAR AUCTION GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA GROUP EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA CENTRAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA REMARKETING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA OSPREY II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA OSPREY I LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA MARKETPLACE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL GP IV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
NKL AUTOMOTIVE LIMITED Current Company

Charges

Charges

2 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Apr 2018GazetteGazette Dissolved VoluntaryView(1 page)
6 Feb 2018GazetteGazette Notice VoluntaryView(1 page)
26 Jan 2018DissolutionDissolution Application Strike Off CompanyView(4 pages)
8 Jan 2018MortgageMortgage Charge Whole Release With Charge NumberView(1 page)
8 Jan 2018MortgageMortgage Charge Whole Release With Charge NumberView(1 page)
24 Apr 2018 Gazette

Gazette Dissolved Voluntary

6 Feb 2018 Gazette

Gazette Notice Voluntary

26 Jan 2018 Dissolution

Dissolution Application Strike Off Company

8 Jan 2018 Mortgage

Mortgage Charge Whole Release With Charge Number

8 Jan 2018 Mortgage

Mortgage Charge Whole Release With Charge Number

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

7 years ago on 24 Apr 2018

Gazette Notice Voluntary

8 years ago on 6 Feb 2018

Dissolution Application Strike Off Company

8 years ago on 26 Jan 2018

Mortgage Charge Whole Release With Charge Number

8 years ago on 8 Jan 2018

Mortgage Charge Whole Release With Charge Number

8 years ago on 8 Jan 2018