Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTON CARS YORK LTD
Company Information for

ALTON CARS YORK LTD

29 PARK SQUARE WEST, LEEDS, LS1 2PQ,
Company Registration Number
03194519
Private Limited Company
Liquidation

Company Overview

About Alton Cars York Ltd
ALTON CARS YORK LTD was founded on 1996-05-03 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Alton Cars York Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALTON CARS YORK LTD
 
Legal Registered Office
29 PARK SQUARE WEST
LEEDS
LS1 2PQ
Other companies in YO10
 
Previous Names
MINSTER CARS LIMITED11/08/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTON CARS YORK LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GOLDSBOROUGH & CO ACCOUNTING SERVICES LIMITED   SUSAN KNAGGS (ACCOUNTANCY AND TAXATION) LIMITED
Is this data useful to you?
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.
Companies with same name ALTON CARS YORK LTD
The following companies were found which have the same name as ALTON CARS YORK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALTON CARS YORK LTD Unknown

Company Officers of ALTON CARS YORK LTD

Current Directors
Officer Role Date Appointed
DIANE JULIE PARISH
Company Secretary 2011-09-15
SOPHIE JANE BRAITHWAITE
Director 2013-11-26
NEILSON ANTHONY JONES
Director 2014-06-01
JULIAN PAUL MILNER
Director 1999-12-01
ANTHONY JOHN PARISH
Director 1999-09-30
DIANE JULIE PARISH
Director 1999-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN PAUL MILNER
Company Secretary 2001-09-30 2011-09-15
ROLAND ARTHUR DAVIS
Director 1999-09-30 2004-03-16
ANDREW ALEXANDEER MCPHERSON WEIR
Director 1996-05-24 2003-09-04
ALAN STEPHENSON
Company Secretary 1999-09-30 2001-09-30
ALAN STEPHENSON
Director 1999-09-30 2001-09-30
SUSAN STEPHENSON
Director 1999-09-30 2001-09-30
DOUGLAS JAMES HEFFERON
Director 1999-09-30 2001-09-19
PATRICIA ANN WEIR
Company Secretary 1996-05-14 1999-09-30
CLIFFORD DONALD WING
Company Secretary 1996-05-03 1996-05-24
BONUSWORTH LIMITED
Director 1996-05-03 1996-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOPHIE JANE BRAITHWAITE ALTON CARS DONCASTER LTD Director 2014-06-10 CURRENT 2014-06-03 Dissolved 2018-02-27
SOPHIE JANE BRAITHWAITE ALTON CARS HULL LTD Director 2013-11-26 CURRENT 2013-11-12 Dissolved 2018-02-27
SOPHIE JANE BRAITHWAITE ALTON CARS BARNSLEY LTD Director 2013-11-26 CURRENT 1965-07-27 Liquidation
SOPHIE JANE BRAITHWAITE ALTON CARS LIMITED Director 2013-11-26 CURRENT 1979-12-27 Active
SOPHIE JANE BRAITHWAITE ALTON CARS HARROGATE LTD Director 2013-11-26 CURRENT 2004-01-29 Liquidation
SOPHIE JANE BRAITHWAITE ALTON CARS HUDDERSFIELD LTD Director 2013-11-26 CURRENT 2006-11-30 Liquidation
NEILSON ANTHONY JONES BROOKSTEAD PANELCRAFT LIMITED Director 2017-04-27 CURRENT 1972-10-09 Active
NEILSON ANTHONY JONES MOTOWHEEL LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
NEILSON ANTHONY JONES ALTON CARS DONCASTER LTD Director 2014-06-10 CURRENT 2014-06-03 Dissolved 2018-02-27
NEILSON ANTHONY JONES ALTON CARS LIMITED Director 2014-06-01 CURRENT 1979-12-27 Active
NEILSON ANTHONY JONES ALTON CARS HARROGATE LTD Director 2014-06-01 CURRENT 2004-01-29 Liquidation
NEILSON ANTHONY JONES ALTON CARS HUDDERSFIELD LTD Director 2014-06-01 CURRENT 2006-11-30 Liquidation
NEILSON ANTHONY JONES JAYRAJ (BARNSLEY) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-10-06
NEILSON ANTHONY JONES ALTON CARS HULL LTD Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2018-02-27
NEILSON ANTHONY JONES ALTON CARS BARNSLEY LTD Director 1999-03-01 CURRENT 1965-07-27 Liquidation
JULIAN PAUL MILNER BROOKSTEAD PANELCRAFT LIMITED Director 2017-04-27 CURRENT 1972-10-09 Active
JULIAN PAUL MILNER MOTOWHEEL LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
JULIAN PAUL MILNER ALTON CARS DONCASTER LTD Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2018-02-27
JULIAN PAUL MILNER ALTON CARS HULL LTD Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2018-02-27
JULIAN PAUL MILNER P & S DEVELOPMENTS LEEDS LIMITED Director 2013-01-02 CURRENT 1991-12-17 Dissolved 2017-04-04
JULIAN PAUL MILNER ALTON CARS BARNSLEY LTD Director 2010-03-22 CURRENT 1965-07-27 Liquidation
JULIAN PAUL MILNER ALTON CARS HUDDERSFIELD LTD Director 2010-02-26 CURRENT 2006-11-30 Liquidation
JULIAN PAUL MILNER ALTON CARS HARROGATE LTD Director 2004-03-11 CURRENT 2004-01-29 Liquidation
JULIAN PAUL MILNER ALTON CARS LIMITED Director 1999-12-01 CURRENT 1979-12-27 Active
ANTHONY JOHN PARISH BROOKSTEAD PANELCRAFT LIMITED Director 2017-04-27 CURRENT 1972-10-09 Active
ANTHONY JOHN PARISH MOTOWHEEL LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
ANTHONY JOHN PARISH ALTON CARS DONCASTER LTD Director 2014-06-10 CURRENT 2014-06-03 Dissolved 2018-02-27
ANTHONY JOHN PARISH ALTON CARS HULL LTD Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2018-02-27
ANTHONY JOHN PARISH SYNERGY CAR ACCIDENT REPAIRS LIMITED Director 2011-09-19 CURRENT 2008-10-28 Dissolved 2017-03-14
ANTHONY JOHN PARISH SYNERGY ACCIDENT REPAIR GROUP LIMITED Director 2010-01-14 CURRENT 2008-10-16 Dissolved 2017-03-14
ANTHONY JOHN PARISH SYNERGY ACCIDENT SOLUTIONS LIMITED Director 2010-01-14 CURRENT 2008-10-28 Dissolved 2017-03-14
ANTHONY JOHN PARISH ALTON CARS BARNSLEY LTD Director 2010-01-01 CURRENT 1965-07-27 Liquidation
ANTHONY JOHN PARISH ALTON CARS HUDDERSFIELD LTD Director 2010-01-01 CURRENT 2006-11-30 Liquidation
ANTHONY JOHN PARISH ALTON CARS HARROGATE LTD Director 2004-03-11 CURRENT 2004-01-29 Liquidation
ANTHONY JOHN PARISH ALTON CARS LIMITED Director 1991-12-31 CURRENT 1979-12-27 Active
DIANE JULIE PARISH ALTON CARS BARNSLEY LTD Director 2008-05-13 CURRENT 1965-07-27 Liquidation
DIANE JULIE PARISH ALTON CARS HUDDERSFIELD LTD Director 2006-11-30 CURRENT 2006-11-30 Liquidation
DIANE JULIE PARISH P & S DEVELOPMENTS LEEDS LIMITED Director 2006-02-27 CURRENT 1991-12-17 Dissolved 2017-04-04
DIANE JULIE PARISH ALTON CARS HARROGATE LTD Director 2004-03-11 CURRENT 2004-01-29 Liquidation
DIANE JULIE PARISH ALTON CARS LIMITED Director 1994-05-01 CURRENT 1979-12-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-13LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 3 JAMES STREET YORK YO10 3WW
2017-11-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-29LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-07AA31/12/16 TOTAL EXEMPTION FULL
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100100
2016-07-26AR0103/05/16 FULL LIST
2016-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100100
2015-05-18AR0103/05/15 FULL LIST
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100100
2014-08-07AR0103/05/14 FULL LIST
2014-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-12AP01DIRECTOR APPOINTED MR NEILSON ANTHONY JONES
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031945190006
2013-11-29AP01DIRECTOR APPOINTED SOPHIE JANE BRAITHWAITE
2013-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-21AR0103/05/13 FULL LIST
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE JULIE PARISH / 01/02/2013
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PARISH / 01/02/2013
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0103/05/12 FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PAUL MILNER / 01/01/2012
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-21TM02APPOINTMENT TERMINATED, SECRETARY JULIAN MILNER
2011-09-21AP03SECRETARY APPOINTED DIANE JULIE PARISH
2011-08-11RES15CHANGE OF NAME 09/08/2011
2011-08-11CERTNMCOMPANY NAME CHANGED MINSTER CARS LIMITED CERTIFICATE ISSUED ON 11/08/11
2011-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-24AR0103/05/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0103/05/10 FULL LIST
2009-12-02AR0103/05/09 FULL LIST
2009-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-12363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-02-18225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-01395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-26363sRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-10363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-06-08AUDAUDITOR'S RESIGNATION
2005-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-05-10363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 03/05/04; NO CHANGE OF MEMBERS
2004-04-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-26288bDIRECTOR RESIGNED
2004-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-01288cDIRECTOR'S PARTICULARS CHANGED
2003-09-11288bDIRECTOR RESIGNED
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 03/05/03; NO CHANGE OF MEMBERS
2002-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-14363(288)SECRETARY RESIGNED
2002-05-14363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-10-10288bDIRECTOR RESIGNED
2001-10-10288bDIRECTOR RESIGNED
2001-10-10288bDIRECTOR RESIGNED
2001-10-10288aNEW SECRETARY APPOINTED
2001-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-06-26288cDIRECTOR'S PARTICULARS CHANGED
2001-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-10363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-01-03AUDAUDITOR'S RESIGNATION
2000-09-25395PARTICULARS OF MORTGAGE/CHARGE
2000-05-11363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
1999-12-20AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-15288aNEW DIRECTOR APPOINTED
1999-10-06123£ NC 100/250000 30/09/99
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ALTON CARS YORK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-11-20
Appointment of Liquidators2017-11-20
Resolutions for Winding-up2017-11-20
Fines / Sanctions
No fines or sanctions have been issued against ALTON CARS YORK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-09 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2005-01-26 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-09-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-09-14 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1996-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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

Intangible Assets
Patents
We have not found any records of ALTON CARS YORK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALTON CARS YORK LTD
Trademarks
We have not found any records of ALTON CARS YORK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTON CARS YORK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29100 - Manufacture of motor vehicles) as ALTON CARS YORK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALTON CARS YORK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyALTON CARS YORK LTDEvent Date2017-11-15
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 TypeAppointment of Liquidators
Defending partyALTON CARS YORK LTDEvent Date2017-11-15
David Frederick Wilson (IP No. 006074 ) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ : Ag OF81070
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALTON CARS YORK LTDEvent Date2017-11-15
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTON CARS YORK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALTON CARS YORK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.