Liquidation
Company Information for ALTON CARS YORK LTD
29 PARK SQUARE WEST, LEEDS, LS1 2PQ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ALTON CARS YORK LTD | ||
Legal Registered Office | ||
29 PARK SQUARE WEST LEEDS LS1 2PQ Other companies in YO10 | ||
Previous Names | ||
|
Company Number | 03194519 | |
---|---|---|
Company ID Number | 03194519 | |
Date formed | 1996-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 05:24:08 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALTON CARS YORK LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DIANE JULIE PARISH |
||
SOPHIE JANE BRAITHWAITE |
||
NEILSON ANTHONY JONES |
||
JULIAN PAUL MILNER |
||
ANTHONY JOHN PARISH |
||
DIANE JULIE PARISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN PAUL MILNER |
Company Secretary | ||
ROLAND ARTHUR DAVIS |
Director | ||
ANDREW ALEXANDEER MCPHERSON WEIR |
Director | ||
ALAN STEPHENSON |
Company Secretary | ||
ALAN STEPHENSON |
Director | ||
SUSAN STEPHENSON |
Director | ||
DOUGLAS JAMES HEFFERON |
Director | ||
PATRICIA ANN WEIR |
Company Secretary | ||
CLIFFORD DONALD WING |
Company Secretary | ||
BONUSWORTH LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTON CARS DONCASTER LTD | Director | 2014-06-10 | CURRENT | 2014-06-03 | Dissolved 2018-02-27 | |
ALTON CARS HULL LTD | Director | 2013-11-26 | CURRENT | 2013-11-12 | Dissolved 2018-02-27 | |
ALTON CARS BARNSLEY LTD | Director | 2013-11-26 | CURRENT | 1965-07-27 | Liquidation | |
ALTON CARS LIMITED | Director | 2013-11-26 | CURRENT | 1979-12-27 | Active | |
ALTON CARS HARROGATE LTD | Director | 2013-11-26 | CURRENT | 2004-01-29 | Liquidation | |
ALTON CARS HUDDERSFIELD LTD | Director | 2013-11-26 | CURRENT | 2006-11-30 | Liquidation | |
BROOKSTEAD PANELCRAFT LIMITED | Director | 2017-04-27 | CURRENT | 1972-10-09 | Active | |
MOTOWHEEL LIMITED | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active | |
ALTON CARS DONCASTER LTD | Director | 2014-06-10 | CURRENT | 2014-06-03 | Dissolved 2018-02-27 | |
ALTON CARS LIMITED | Director | 2014-06-01 | CURRENT | 1979-12-27 | Active | |
ALTON CARS HARROGATE LTD | Director | 2014-06-01 | CURRENT | 2004-01-29 | Liquidation | |
ALTON CARS HUDDERSFIELD LTD | Director | 2014-06-01 | CURRENT | 2006-11-30 | Liquidation | |
JAYRAJ (BARNSLEY) LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2015-10-06 | |
ALTON CARS HULL LTD | Director | 2013-11-12 | CURRENT | 2013-11-12 | Dissolved 2018-02-27 | |
ALTON CARS BARNSLEY LTD | Director | 1999-03-01 | CURRENT | 1965-07-27 | Liquidation | |
BROOKSTEAD PANELCRAFT LIMITED | Director | 2017-04-27 | CURRENT | 1972-10-09 | Active | |
MOTOWHEEL LIMITED | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active | |
ALTON CARS DONCASTER LTD | Director | 2014-06-03 | CURRENT | 2014-06-03 | Dissolved 2018-02-27 | |
ALTON CARS HULL LTD | Director | 2013-11-12 | CURRENT | 2013-11-12 | Dissolved 2018-02-27 | |
P & S DEVELOPMENTS LEEDS LIMITED | Director | 2013-01-02 | CURRENT | 1991-12-17 | Dissolved 2017-04-04 | |
ALTON CARS BARNSLEY LTD | Director | 2010-03-22 | CURRENT | 1965-07-27 | Liquidation | |
ALTON CARS HUDDERSFIELD LTD | Director | 2010-02-26 | CURRENT | 2006-11-30 | Liquidation | |
ALTON CARS HARROGATE LTD | Director | 2004-03-11 | CURRENT | 2004-01-29 | Liquidation | |
ALTON CARS LIMITED | Director | 1999-12-01 | CURRENT | 1979-12-27 | Active | |
BROOKSTEAD PANELCRAFT LIMITED | Director | 2017-04-27 | CURRENT | 1972-10-09 | Active | |
MOTOWHEEL LIMITED | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active | |
ALTON CARS DONCASTER LTD | Director | 2014-06-10 | CURRENT | 2014-06-03 | Dissolved 2018-02-27 | |
ALTON CARS HULL LTD | Director | 2013-11-12 | CURRENT | 2013-11-12 | Dissolved 2018-02-27 | |
SYNERGY CAR ACCIDENT REPAIRS LIMITED | Director | 2011-09-19 | CURRENT | 2008-10-28 | Dissolved 2017-03-14 | |
SYNERGY ACCIDENT REPAIR GROUP LIMITED | Director | 2010-01-14 | CURRENT | 2008-10-16 | Dissolved 2017-03-14 | |
SYNERGY ACCIDENT SOLUTIONS LIMITED | Director | 2010-01-14 | CURRENT | 2008-10-28 | Dissolved 2017-03-14 | |
ALTON CARS BARNSLEY LTD | Director | 2010-01-01 | CURRENT | 1965-07-27 | Liquidation | |
ALTON CARS HUDDERSFIELD LTD | Director | 2010-01-01 | CURRENT | 2006-11-30 | Liquidation | |
ALTON CARS HARROGATE LTD | Director | 2004-03-11 | CURRENT | 2004-01-29 | Liquidation | |
ALTON CARS LIMITED | Director | 1991-12-31 | CURRENT | 1979-12-27 | Active | |
ALTON CARS BARNSLEY LTD | Director | 2008-05-13 | CURRENT | 1965-07-27 | Liquidation | |
ALTON CARS HUDDERSFIELD LTD | Director | 2006-11-30 | CURRENT | 2006-11-30 | Liquidation | |
P & S DEVELOPMENTS LEEDS LIMITED | Director | 2006-02-27 | CURRENT | 1991-12-17 | Dissolved 2017-04-04 | |
ALTON CARS HARROGATE LTD | Director | 2004-03-11 | CURRENT | 2004-01-29 | Liquidation | |
ALTON CARS LIMITED | Director | 1994-05-01 | CURRENT | 1979-12-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 3 JAMES STREET YORK YO10 3WW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 100100 | |
AR01 | 03/05/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100100 | |
AR01 | 03/05/15 FULL LIST | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 100100 | |
AR01 | 03/05/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR NEILSON ANTHONY JONES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031945190006 | |
AP01 | DIRECTOR APPOINTED SOPHIE JANE BRAITHWAITE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 03/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE JULIE PARISH / 01/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PARISH / 01/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PAUL MILNER / 01/01/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN MILNER | |
AP03 | SECRETARY APPOINTED DIANE JULIE PARISH | |
RES15 | CHANGE OF NAME 09/08/2011 | |
CERTNM | COMPANY NAME CHANGED MINSTER CARS LIMITED CERTIFICATE ISSUED ON 11/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 03/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 03/05/10 FULL LIST | |
AR01 | 03/05/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/04; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 100/250000 30/09/99 |
Notices to Creditors | 2017-11-20 |
Appointment of Liquidators | 2017-11-20 |
Resolutions for Winding-up | 2017-11-20 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALTON CARS YORK LTD
The top companies supplying to UK government with the same SIC code (29100 - Manufacture of motor vehicles) as ALTON CARS YORK LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ALTON CARS YORK LTD | Event Date | 2017-11-15 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 8 December 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at 29 Park Square West, Leeds, LS1 2PQ. If so required by notice in writing from the Liquidator, creditors must produce any document or any other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 November 2017 . Office Holder Details: David Frederick Wilson (IP No. 006074 ) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ For further details contact: The Liquidator, Tel: 0113 390 7940 or info@dfwassociates.co.uk Alternative contact: James Nuttall. Ag OF81070 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALTON CARS YORK LTD | Event Date | 2017-11-15 |
David Frederick Wilson (IP No. 006074 ) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ : Ag OF81070 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALTON CARS YORK LTD | Event Date | 2017-11-15 |
Notice is hereby given that the following resolutions were passed on 15 November 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that David Frederick Wilson (IP No. 006074 ) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ be appointed as Liquidator for the purposes of such voluntary winding up." For further details contact: The Liquidator, Tel: 0113 390 7940 or info@dfwassociates.co.uk Alternative contact: James Nuttall. Ag OF81070 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |