Company NameProtec Auto Care Limited
Company StatusDissolved
Company Number02292243
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 8 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameDigitmove Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr William Thomas Stout
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(10 years after company formation)
Appointment Duration24 years, 7 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Secretary NameHelen McGregor Stout
NationalityBritish
StatusClosed
Appointed10 September 1998(10 years after company formation)
Appointment Duration24 years, 7 months (closed 04 April 2023)
RoleCompany Director
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Philip Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 1996)
RoleSales Director
Correspondence AddressDingle House Dingle Lane Nether Whit
Nr Coleshill
Birmingham
B46 2EE
Director NameMr Timothy Simon Baker
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 September 1998)
RoleSolicitor
Correspondence AddressThe Dingle
Nether Whitacre
Coleshill
North Warks
B46 2EE
Director NameMr Jeremy John James Edgell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 1996)
RoleSales Director
Correspondence AddressOld Pump House The Street
Washington
West Sussex
RH20 4AT
Director NameMr John Norman Pettifer
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 1996)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressNormanhurst
77 Hall Lane
Walton On The Naze
Essex
CO14 8HQ
Director NameMr Michael Robert Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 September 1998)
RoleManaging Director
Correspondence AddressWhiteoaks
Great Comberton
Worcestershire
WR10 3BP
Secretary NameJill Smith
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 September 1998)
RoleCompany Director
Correspondence AddressWhiteoaks
Great Comberton
Worcestershire
WR10 3BP
Director NameMark Chapman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2009)
RoleCo Director
Correspondence Address12 Lavender Drive
Rudheath
Northwich
Cheshire
CW9 7EQ

Contact

Websiteprotec-autocare.com

Location

Registered AddressHlb House
68 High Street
Tarporley
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Harlequin Chemicals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,788
Current Liabilities£4,789

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

24 May 2002Delivered on: 29 May 2002
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 June 1990Delivered on: 14 June 1990
Satisfied on: 7 April 1998
Persons entitled: Hill Samuel Bank LTD

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
5 January 2023Application to strike the company off the register (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
14 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
9 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
18 March 2020Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Hlb House 68 High Street Tarporley CW6 0AT on 18 March 2020 (1 page)
18 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
17 January 2018Satisfaction of charge 2 in full (1 page)
11 January 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
11 January 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
29 April 2016Director's details changed for William Thomas Stout on 27 April 2016 (2 pages)
29 April 2016Director's details changed for William Thomas Stout on 27 April 2016 (2 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
22 November 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
31 October 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 November 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
27 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for William Thomas Stout on 1 January 2010 (2 pages)
26 April 2010Secretary's details changed for Helen Mcgregor Stout on 1 January 2010 (1 page)
26 April 2010Secretary's details changed for Helen Mcgregor Stout on 1 January 2010 (1 page)
26 April 2010Secretary's details changed for Helen Mcgregor Stout on 1 January 2010 (1 page)
26 April 2010Director's details changed for William Thomas Stout on 1 January 2010 (2 pages)
26 April 2010Director's details changed for William Thomas Stout on 1 January 2010 (2 pages)
2 December 2009Secretary's details changed for Helen Mcgregor Stout on 1 October 2009 (3 pages)
2 December 2009Director's details changed for William Thomas Stout on 1 October 2009 (3 pages)
2 December 2009Director's details changed for William Thomas Stout on 1 October 2009 (3 pages)
2 December 2009Secretary's details changed for Helen Mcgregor Stout on 1 October 2009 (3 pages)
2 December 2009Director's details changed for William Thomas Stout on 1 October 2009 (3 pages)
2 December 2009Secretary's details changed for Helen Mcgregor Stout on 1 October 2009 (3 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 August 2009Appointment terminated director mark chapman (1 page)
5 August 2009Appointment terminated director mark chapman (1 page)
29 July 2009Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page)
29 July 2009Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 March 2008Return made up to 09/02/08; full list of members (3 pages)
18 March 2008Return made up to 09/02/08; full list of members (3 pages)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
25 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 February 2007Return made up to 09/02/07; full list of members (2 pages)
14 February 2007Return made up to 09/02/07; full list of members (2 pages)
29 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
29 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
10 March 2006Return made up to 09/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/03/06
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 March 2006Return made up to 09/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/03/06
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 March 2005Return made up to 09/02/05; full list of members (6 pages)
8 March 2005Return made up to 09/02/05; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 March 2004Return made up to 09/03/04; full list of members (6 pages)
18 March 2004Return made up to 09/03/04; full list of members (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 May 2003Return made up to 09/03/03; full list of members (6 pages)
17 May 2003Return made up to 09/03/03; full list of members (6 pages)
2 January 2003Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2003Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
1 November 2001Accounts for a small company made up to 30 September 2000 (8 pages)
1 November 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 April 2001Return made up to 09/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2001Return made up to 09/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 November 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 April 2000Director resigned (1 page)
18 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 April 2000Director resigned (1 page)
18 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 November 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 November 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 June 1999Return made up to 09/03/99; full list of members (6 pages)
8 June 1999Return made up to 09/03/99; full list of members (6 pages)
21 April 1999Registered office changed on 21/04/99 from: 33 market place willenhall west midlands WV13 2AA (1 page)
21 April 1999Registered office changed on 21/04/99 from: 33 market place willenhall west midlands WV13 2AA (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
11 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 April 1998Declaration of satisfaction of mortgage/charge (1 page)
7 April 1998Declaration of satisfaction of mortgage/charge (1 page)
13 March 1998Return made up to 09/03/98; no change of members (4 pages)
13 March 1998Return made up to 09/03/98; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 March 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 1995Director's particulars changed (2 pages)
30 March 1995Return made up to 09/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1995Secretary's particulars changed (2 pages)
30 March 1995Secretary's particulars changed (2 pages)
30 March 1995Director's particulars changed (2 pages)
30 March 1995Return made up to 09/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 May 1994Accounts for a small company made up to 30 September 1993 (7 pages)
16 March 1994Return made up to 09/03/94; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 March 1993Return made up to 09/03/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1993Accounts for a small company made up to 30 September 1992 (4 pages)
21 January 1992Accounts for a small company made up to 30 September 1991 (3 pages)
10 May 1991Registered office changed on 10/05/91 from: 1 walsall street willenhall west midlands WV13 2EX (1 page)
11 March 1991Accounts for a small company made up to 30 September 1990 (4 pages)
7 March 1990Return made up to 09/02/90; full list of members (4 pages)
7 March 1990Accounts for a small company made up to 30 September 1989 (4 pages)
17 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 November 1988Memorandum and Articles of Association (7 pages)
1 November 1988Memorandum and Articles of Association (7 pages)
12 October 1988Company name changed\certificate issued on 12/10/88 (2 pages)
10 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1988Secretary resigned;new secretary appointed (4 pages)
7 October 1988Registered office changed on 07/10/88 from: 2 baches street london N1 6UB (1 page)
7 October 1988Registered office changed on 07/10/88 from: 2 baches street london N1 6UB (1 page)
7 October 1988Secretary resigned;new secretary appointed (4 pages)
1 September 1988Incorporation (9 pages)
1 September 1988Incorporation (9 pages)