Company Information for RETAIL AUTOMOTIVE ALLIANCE LIMITED
BIRKETTS LLP, BRIERLY PLACE, NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
RETAIL AUTOMOTIVE ALLIANCE LIMITED | |
Legal Registered Office | |
BIRKETTS LLP BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP Other companies in CM2 | |
Company Number | 05203076 | |
---|---|---|
Company ID Number | 05203076 | |
Date formed | 2004-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB853022063 |
Last Datalog update: | 2024-09-09 05:04:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BIRKETTS NOMINEES LIMITED |
||
MARK ANTHONY BUSBY |
||
DAVID CHARLES BUSSEY |
||
BRIAN PATON GILDA |
||
NASEEM ASLAM KHAN |
||
PAUL GRAHAME KNIGHT |
||
JOHN KEVIN MATTHEWS |
||
STEPHEN JAMES RUSSELL |
||
PETER GRAHAM VOSPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REGINALD TUTT |
Director | ||
PHILIP JOHN MASKELL |
Director | ||
MARC MATTHEW |
Director | ||
GEORGE ROBERT JOHN KENNING |
Director | ||
GORDON LEWIS SEYMOUR |
Director | ||
OLIVER JOHN GREENING |
Director | ||
ASHLEY JOHN GRAHAM WINTER |
Director | ||
PAUL ANTHONY HENDY |
Director | ||
PAUL GRAHAME KNIGHT |
Director | ||
BRIAN FREDERICK HENDY |
Director | ||
IAN BARRETT |
Director | ||
CLIFFORD THORNTON |
Director | ||
ASHLEY JOHN GRAHAM WINTER |
Director | ||
JANE ANN SAUNDERS |
Director | ||
RICHARD HUGH WOLLASTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLZER LIMITED | Company Secretary | 2017-01-13 | CURRENT | 1985-12-06 | Active - Proposal to Strike off | |
RMPA NOMINEES LIMITED | Company Secretary | 2010-12-17 | CURRENT | 2003-10-24 | Active | |
RMPA SERVICES PLC | Company Secretary | 2010-12-17 | CURRENT | 2003-10-27 | Active | |
RMPA HOLDINGS LIMITED | Company Secretary | 2010-12-17 | CURRENT | 2003-10-24 | Active | |
IAG INTERNATIONAL LIMITED | Company Secretary | 2007-01-22 | CURRENT | 1989-08-18 | Active | |
JUNOSA SYSTEMS LIMITED | Company Secretary | 2006-01-25 | CURRENT | 2006-01-25 | Active - Proposal to Strike off | |
COMPASS UNDERWRITING LIMITED | Company Secretary | 2003-09-01 | CURRENT | 1997-03-12 | Active | |
HAWTHORNE MANAGEMENT (EUROPE) LIMITED | Company Secretary | 2001-10-05 | CURRENT | 2001-10-05 | Active | |
BUFA COMPOSITES UK LTD. | Company Secretary | 2001-04-25 | CURRENT | 1987-01-16 | Active | |
WHITEFLOWER LIMITED | Company Secretary | 1999-04-26 | CURRENT | 1998-11-25 | Active | |
DEREHAM COUNTRY GARAGE LIMITED | Director | 1996-07-08 | CURRENT | 1987-11-13 | Active | |
PRIVILEGE ADVERTISING ASSOCIATION LIMITED | Director | 2008-02-05 | CURRENT | 2008-01-29 | Active - Proposal to Strike off | |
PEOPLES ECOSSE LIMITED | Director | 1997-07-29 | CURRENT | 1997-06-19 | Active | |
TOTAL VEHICLE SOLUTIONS LIMITED | Director | 1989-12-22 | CURRENT | 1988-03-18 | Active | |
PEOPLES LIVERPOOL LIMITED | Director | 1989-12-22 | CURRENT | 1988-08-15 | Active | |
LIVERPOOL DAILY CENTRE LIMITED | Director | 1989-12-22 | CURRENT | 1988-09-27 | Active | |
PEOPLES DETROIT LIMITED | Director | 1989-11-24 | CURRENT | 1989-09-04 | Active | |
PEOPLES LIMITED | Director | 1988-12-15 | CURRENT | 1982-10-11 | Active | |
PEOPLES GLASGOW LIMITED | Director | 1988-12-15 | CURRENT | 1986-02-07 | Active | |
PEOPLES BATHGATE & LIVINGSTON LIMITED | Director | 1988-12-15 | CURRENT | 1986-07-01 | Active | |
PEOPLES FALKIRK LIMITED | Director | 1988-12-15 | CURRENT | 1986-09-22 | Active | |
THE LEEDS UNITED FOUNDATION | Director | 2011-07-01 | CURRENT | 2010-05-10 | Active | |
RINGWAYS GARAGES (CREWE) LTD | Director | 2006-02-24 | CURRENT | 1976-02-02 | Active - Proposal to Strike off | |
D.M.KEITH (RGL) LIMITED | Director | 1998-01-01 | CURRENT | 1955-01-14 | Active | |
RINGWAYS (HIRE & LEASING) LTD | Director | 1998-01-01 | CURRENT | 1949-06-30 | Active | |
D.M.KEITH (RGD) LIMITED | Director | 1998-01-01 | CURRENT | 1933-12-11 | Active | |
PLYMOUTH ALBION RUGBY FOOTBALL CLUB LIMITED | Director | 2015-02-03 | CURRENT | 1999-12-07 | In Administration/Administrative Receiver | |
EXETER MOTOR GROUP LIMITED | Director | 2005-01-31 | CURRENT | 1979-11-06 | Active | |
DASINA (UK) LIMITED | Director | 1996-11-22 | CURRENT | 1996-07-04 | Active | |
VOSPERS MOTOR HOUSE LIMITED | Director | 1991-10-19 | CURRENT | 1951-06-19 | Active | |
VOSPERS RENTACAR LIMITED | Director | 1991-10-19 | CURRENT | 1956-12-07 | Active | |
TRURO GARAGES LIMITED | Director | 1991-09-05 | CURRENT | 1968-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-10-17 GBP 270,000.00 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Second filing of capital allotment of shares GBP300,000 | ||
Second filing of capital allotment of shares GBP290,000 | ||
01/09/24 STATEMENT OF CAPITAL GBP 310000 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
01/06/24 STATEMENT OF CAPITAL GBP 300000 | ||
CONFIRMATION STATEMENT MADE ON 09/08/24, WITH UPDATES | ||
01/08/24 STATEMENT OF CAPITAL GBP 290000 | ||
26/03/24 STATEMENT OF CAPITAL GBP 280000 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN KEVIN MATTHEWS | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN KEVIN MATTHEWS | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES RUSSELL | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES RUSSELL | ||
DIRECTOR APPOINTED JAMES HIGGINS | ||
DIRECTOR APPOINTED JAMES HIGGINS | ||
DIRECTOR APPOINTED MR BARNABY GEORGE STURGESS | ||
CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
Cancellation of shares. Statement of capital on 2022-01-31 GBP 270,000.00 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-01-31 GBP 270,000.00 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES | |
SH01 | 01/06/21 STATEMENT OF CAPITAL GBP 280000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAME KNIGHT | |
AP01 | DIRECTOR APPOINTED PETER DAVID FLEET | |
SH01 | 27/10/20 STATEMENT OF CAPITAL GBP 270000 | |
CH01 | Director's details changed for Mr Stephen James Russell on 2020-08-12 | |
CH01 | Director's details changed for Russell David Day on 2020-08-12 | |
CH01 | Director's details changed for Russell David Day on 2020-08-12 | |
CH01 | Director's details changed for John Kevin Matthews on 2020-08-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES | |
Director's details changed for Mr Paul Grahame Knight on 2020-08-12 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED RUSSELL DAVID DAY | |
SH01 | 22/01/20 STATEMENT OF CAPITAL GBP 260000 | |
SH01 | 17/10/19 STATEMENT OF CAPITAL GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES | |
CH01 | Director's details changed for Mr David Charles Bussey on 2019-08-20 | |
SH01 | 17/05/19 STATEMENT OF CAPITAL GBP 240000 | |
RES01 | ADOPT ARTICLES 14/05/19 | |
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed adopt articles</ul> | ||
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
SH01 | 18/02/19 STATEMENT OF CAPITAL GBP 230000.00 | |
SH06 | Cancellation of shares. Statement of capital on 2019-02-11 GBP 220,000.00 | |
RES09 | Resolution of authority to purchase a number of shares | |
Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul> | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY BUSBY | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PAYNE | |
SH03 | Purchase of own shares | |
SH01 | 16/11/18 STATEMENT OF CAPITAL GBP 230000 | |
RES11 | Resolutions passed:
| |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-11-14 GBP 220,000.00 | |
Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul> | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NASEEM ASLAM KHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Brian Paton Gilda on 2018-08-14 | |
CH01 | Director's details changed for Mr Paul Richard George Woodhouse on 2018-07-12 | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD GEORGE WOODHOUSE | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 230000 | |
SH01 | 03/05/18 STATEMENT OF CAPITAL GBP 230000 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR REGINALD TUTT | |
LATEST SOC | 23/02/18 STATEMENT OF CAPITAL;GBP 21000 | |
SH01 | 12/02/18 STATEMENT OF CAPITAL GBP 21000.00 | |
RES10 | Resolutions passed:
| |
RES13 | PURSUANT TO JOINT VENTURE AGREEMENT BETWEEN BUSSEY AND SABBERTON BROTHERS LTD AND OTHERS APPROVE ISSUE ISSUE OF 10000 ORDIARY SHARES OF £1 EACH 12/02/2018 | |
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Pursuant to joint venture agreement between bussey and sabberton brothers LTD and others approve issue issue of 10000 ordiary shares of 1 each 12/02/2018<li>Resolution Pursuant to joint v | ||
LATEST SOC | 11/01/18 STATEMENT OF CAPITAL;GBP 200000 | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-18 GBP 200,000.00 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution purchase number of shares</ul> | ||
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
Purchase of own shares | ||
LATEST SOC | 06/09/17 STATEMENT OF CAPITAL;GBP 210000 | |
SH06 | 24/08/17 STATEMENT OF CAPITAL GBP 210000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul> | ||
Cancellation of shares. Statement of capital on 2017-08-24 GBP 210,000 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN MATTHEWS / 14/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAME KNIGHT / 14/08/2017 | |
Director's details changed for Mr Paul Grahame Knight on 2017-08-14 | ||
Director's details changed for John Kevin Matthews on 2017-08-14 | ||
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 220000 | |
SH06 | 25/05/17 STATEMENT OF CAPITAL GBP 220000 | |
Cancellation of shares. Statement of capital on 2017-05-25 GBP 220,000 | ||
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
Purchase of own shares | ||
RES13 | AGREEMENT 28/04/2017 | |
RES13 | AGREEMENT 28/04/2017 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
Resolutions passed:<ul><li>Resolution Agreement 28/04/2017<li>Resolution variation to share rights<li>Resolution Agreement 28/04/2017</ul> | ||
Resolutions passed:<ul><li>Resolution Agreement 28/04/2017<li>Resolution variation to share rights<li>Resolution Agreement 28/04/2017<li>Resolution variation to share rights</ul> | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR NASEEM ASLAM KHAN | |
AP01 | DIRECTOR APPOINTED MR NASEEM ASLAM KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MASKELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MASKELL | |
APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN MASKELL | ||
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 230000 | |
SH01 | 10/03/17 STATEMENT OF CAPITAL GBP 230000 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 230000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 220000 | |
SH06 | 18/11/16 STATEMENT OF CAPITAL GBP 220000.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
Cancellation of shares. Statement of capital on 2016-11-18 GBP 220,000.00 | ||
Purchase of own shares | ||
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul> | ||
AP01 | DIRECTOR APPOINTED MARK ANTHONY BUSBY | |
SH06 | 14/06/16 STATEMENT OF CAPITAL GBP 230000 | |
Cancellation of shares. Statement of capital on 2016-06-14 GBP 230,000 | ||
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
Purchase of own shares | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul> | ||
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOLLASTONS NOMINEES LIMITED / 12/05/2014 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
SECRETARY'S DETAILS CHNAGED FOR WOLLASTONS NOMINEES LIMITED on 2014-05-12 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC MATTHEW | |
APPOINTMENT TERMINATED, DIRECTOR MARC MATTHEW | ||
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | ||
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 240000 | |
SH01 | 03/02/16 STATEMENT OF CAPITAL GBP 240000 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
Resolutions passed:<ul><li>Resolution exemption from audit<li>Resolution on securities<li>Resolution exemption from audit</ul> | ||
Resolutions passed:<ul><li>Resolution exemption from audit<li>Resolution on securities<li>Resolution exemption from audit<li>Resolution on securities</ul> | ||
AP01 | DIRECTOR APPOINTED JOHN KEVIN MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES RUSSELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAME KNIGHT / 02/03/2015 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 210000 | |
AR01 | 11/08/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BUSSEY / 11/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATON GILDA / 11/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM VOSPER / 11/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MASKELL / 11/08/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE KENNING | |
Director's details changed for Mr Philip John Maskell on 2015-08-11 | ||
Director's details changed for Mr Brian Paton Gilda on 2015-08-11 | ||
12/08/24 ANNUAL RETURN FULL LIST | ||
Director's details changed for Mr Peter Graham Vosper on 2015-08-11 | ||
Director's details changed for Mr Paul Grahame Knight on 2015-03-02 | ||
Director's details changed for Mr David Charles Bussey on 2015-08-11 | ||
APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERT JOHN KENNING | ||
SH06 | 29/06/15 STATEMENT OF CAPITAL GBP 210000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
Cancellation of shares. Statement of capital on 2015-06-29 GBP 210,000 | ||
Purchase of own shares | ||
Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul> | ||
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON SEYMOUR | |
AP01 | DIRECTOR APPOINTED MR PAUL GRAHAME KNIGHT | |
APPOINTMENT TERMINATED, DIRECTOR GORDON LEWIS SEYMOUR | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER GREENING | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 220000 | |
SH06 | 30/09/14 STATEMENT OF CAPITAL GBP 220000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution passed removal of pre-emption</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN GREENING | ||
Cancellation of shares. Statement of capital on 2014-09-30 GBP 220,000 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul> | ||
Purchase of own shares | ||
AR01 | 11/08/14 FULL LIST | |
12/08/24 ANNUAL RETURN FULL LIST | ||
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | ||
RES13 | THE JOINT VENTURE AGREEMENT/THE ISSUE OF SHARES 26/03/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 02/04/14 STATEMENT OF CAPITAL GBP 230000.00 | |
Resolutions passed:<ul><li>Resolution The joint venture agreement/the issue of shares 26/03/2014</ul> | ||
Resolutions passed:<ul><li>Resolution The joint venture agreement/the issue of shares 26/03/2014<li>Resolution passed removal of pre-emption</ul> | ||
SH06 | 19/05/14 STATEMENT OF CAPITAL GBP 220000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
Cancellation of shares. Statement of capital on 2014-05-19 GBP 220,000 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Purchase of own shares | ||
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
Purchase of own shares | ||
SH06 | 12/11/13 STATEMENT OF CAPITAL GBP 230000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul> | ||
Cancellation of shares. Statement of capital on 2013-11-12 GBP 230,000 | ||
AR01 | 11/08/13 FULL LIST | |
12/08/24 ANNUAL RETURN FULL LIST | ||
AA | 31/12/12 TOTAL EXEMPTION FULL | |
31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | ||
SH06 | 03/07/13 STATEMENT OF CAPITAL GBP 240000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2013-07-03 GBP 240,000 | ||
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
RES13 | RE-AGREEMENT ISSUE SHARES 28/01/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 07/03/13 STATEMENT OF CAPITAL GBP 250000 | |
Resolutions passed:<ul><li>Resolution Re-agreement issue shares 28/01/2013</ul> | ||
Resolutions passed:<ul><li>Resolution Re-agreement issue shares 28/01/2013<li>Resolution passed removal of pre-emption</ul> | ||
AA | 31/12/11 TOTAL EXEMPTION FULL | |
31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | ||
AR01 | 11/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED OLIVER JOHN GREENING | |
12/08/24 ANNUAL RETURN FULL LIST | ||
SH06 | 07/06/12 STATEMENT OF CAPITAL GBP 240000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2012-06-07 GBP 240,000 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY WINTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HENDY | |
APPOINTMENT TERMINATED, DIRECTOR ASHLEY JOHN GRAHAM WINTER | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY HENDY | ||
SH01 | 25/01/12 STATEMENT OF CAPITAL GBP 250000 | |
RES01 | ALTER ARTICLES 25/01/2012 | |
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
AA | 31/12/10 TOTAL EXEMPTION FULL | |
31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | ||
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD TUTT / 17/08/2011 | |
Director's details changed for Mr Reginald Tutt on 2011-08-17 | ||
AR01 | 11/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM WOLLASTONS LLP, BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP | |
REGISTERED OFFICE CHANGED ON 17/08/11 FROM Wollastons Llp, Brierly Place New London Road Chelmsford Essex CM2 0AP | ||
12/08/24 ANNUAL RETURN FULL LIST | ||
SH01 | 05/05/11 STATEMENT OF CAPITAL GBP 240000.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
AR01 | 11/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC MATTHEW / 11/08/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOLLASTONS NOMINEES LIMITED / 11/08/2010 | |
12/08/24 ANNUAL RETURN FULL LIST | ||
SECRETARY'S DETAILS CHNAGED FOR WOLLASTONS NOMINEES LIMITED on 2010-08-11 | ||
Director's details changed for Marc Matthew on 2010-08-11 | ||
SH06 | 14/07/10 STATEMENT OF CAPITAL GBP 230000 | |
Cancellation of shares. Statement of capital on 2010-07-14 GBP 230,000 | ||
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
Purchase of own shares | ||
AP01 | DIRECTOR APPOINTED MR REGINALD TUTT | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 10/06/10 STATEMENT OF CAPITAL GBP 220000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 18/05/10 STATEMENT OF CAPITAL GBP 240000 | |
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Cancellation of shares. Statement of capital on 2010-06-10 GBP 220,000 | ||
18/05/10 STATEMENT OF CAPITAL GBP 230000 | ||
Purchase of own shares | ||
AA | 31/12/09 TOTAL EXEMPTION FULL | |
31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | ||
03/12/09 STATEMENT OF CAPITAL GBP 230000 | ||
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | ISSUE SHARES 03/12/2009 | |
Resolutions passed:<ul><li>Resolution Issue shares 03/12/2009</ul> | ||
Resolutions passed:<ul><li>Resolution Issue shares 03/12/2009<li>Resolution passed removal of pre-emption</ul> | ||
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC MATTHEW / 04/11/2009 | |
Director's details changed for Marc Matthew on 2009-11-04 | ||
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL KNIGHT | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | ||
288a | DIRECTOR APPOINTED ASHLEY JOHN GRAHAM WINTER | |
288a | DIRECTOR APPOINTED PAUL ANTHONY HENDY | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN HENDY | |
Ad 03/11/08 gbp si 10000@1=10000 gbp ic 210000/220000 | ||
RES01 | ADOPT ARTICLES 28/10/2008 | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
AA | 31/12/07 TOTAL EXEMPTION FULL | |
31/12/07 ACCOUNTS TOTAL EXEMPTION FULL | ||
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KNIGHT / 20/05/2008 | |
Director's Change of Particulars / paul knight / 20/05/2008 / HouseName/Number was: , now: ellerslie; Street was: twyford 44 tupwood lane, now: grange road; Post Code was: CR3 6DP, now: CR3 6SH | ||
RES13 | APPROVE ISS OF 10000 SHARES 28/07/2008 | |
Resolutions passed:<ul><li>Resolution Approve iss of 10000 shares 28/07/2008</ul> | ||
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Capitals not rolled up | ||
Capitals not rolled up | ||
Return made up to 11/08/08; full list of members | ||
Director appointed george robert john kenning | ||
Appointment Terminated Director ian barrett | ||
Director resigned | ||
sr 10000@1 28/06/07 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution passed memorandum<li>Resolution to adopt memorandum and artciles</ul> | ||
Return made up to 11/08/07; full list of members | ||
31/12/06 ACCOUNTS TOTAL EXEMPTION FULL | ||
Return made up to 11/08/06; full list of members | ||
Registered office changed on 05/09/06 from:\ wollastons brierly place new london road chelmsford essex CM2 0AP | ||
Director's particulars changed | ||
Director's particulars changed | ||
31/12/05 ACCOUNTS TOTAL EXEMPTION FULL | ||
Return made up to 11/08/05; full list of members | ||
Ad 26/05/05--------- si 20000@1=20000 ic 200000/220000 | ||
New director appointed | ||
New director appointed | ||
Ad 24/01/05--------- si 110000@1=110000 ic 90000/200000 | ||
New director appointed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution on securities</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed increase capitalisation<li>Resolution passed increase capitalisation</ul> | ||
Director resigned | ||
Resolutions passed:<ul><li>Resolution passed memorandum<li>Resolution to adopt memorandum and artciles</ul> | ||
Accounting reference date extended from 31/08/05 to 31/12/05 | ||
Nc inc already adjusted 18/11/04 | ||
Ad 18/11/04--------- si 89999@1=89999 ic 1/90000 | ||
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
|
|
|
|
|
|
|
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 RETAIL AUTOMOTIVE ALLIANCE LIMITED
RETAIL AUTOMOTIVE ALLIANCE LIMITED owns 3 domain names.
automotivealliance.co.uk retailautomotivealliance.co.uk retailbuyinggroup.co.uk
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as RETAIL AUTOMOTIVE ALLIANCE LIMITED are:
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. |