Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALDON COACHWORKS LIMITED
Company Information for

ALDON COACHWORKS LIMITED

4TH FLOOR ABBEY HOUSE, 32 BOOTH STREET, MANCHESTER, M2 4AB,
Company Registration Number
05238513
Private Limited Company
Liquidation

Company Overview

About Aldon Coachworks Ltd
ALDON COACHWORKS LIMITED was founded on 2004-09-22 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Aldon Coachworks Limited 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
ALDON COACHWORKS LIMITED
 
Legal Registered Office
4TH FLOOR ABBEY HOUSE
32 BOOTH STREET
MANCHESTER
M2 4AB
Other companies in FY8
 
Filing Information
Company Number 05238513
Company ID Number 05238513
Date formed 2004-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 26/06/2022
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB847008134  
Last Datalog update: 2022-08-07 14:04:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDON COACHWORKS LIMITED
The accountancy firm based at this address is ONEE TAX 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.

Company Officers of ALDON COACHWORKS LIMITED

Current Directors
Officer Role Date Appointed
DAVID HALLIWELL
Company Secretary 2004-09-22
CHRISTOPHER RALPH ALLEN
Director 2004-09-22
DAVID HALLIWELL
Director 2004-09-22
RACHAEL HALLIWELL
Director 2004-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CLAYTON
Director 2011-08-03 2014-11-04
WENDY HARPER
Director 2004-09-22 2013-09-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-09-22 2004-09-22
LONDON LAW SERVICES LIMITED
Nominated Director 2004-09-22 2004-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RALPH ALLEN COMPLETE DECORATING FYLDE LIMITED Director 2015-10-26 CURRENT 2006-02-10 Active
CHRISTOPHER RALPH ALLEN CHRIS ALLEN (HOLDINGS) LIMITED Director 2003-03-05 CURRENT 2003-02-10 Active
CHRISTOPHER RALPH ALLEN CHRIS ALLEN (GARAGES) LIMITED Director 1991-11-27 CURRENT 1989-11-27 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
2023-08-10Voluntary liquidation Statement of receipts and payments to 2023-06-13
2022-06-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-06-14
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM Richard House Winckley Square Preston Lancashire PR1 3HP
2022-06-22Voluntary liquidation Statement of affairs
2022-06-22Appointment of a voluntary liquidator
2022-06-22600Appointment of a voluntary liquidator
2022-06-22LIQ02Voluntary liquidation Statement of affairs
2022-01-2830/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27AA01Current accounting period shortened from 27/09/20 TO 26/09/20
2021-09-24AA01Current accounting period shortened from 27/09/21 TO 26/09/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25TM02Termination of appointment of David Halliwell on 2019-01-29
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL HALLIWELL
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALLIWELL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-09-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28AA01Previous accounting period shortened from 28/09/17 TO 27/09/17
2018-03-03DISS40Compulsory strike-off action has been discontinued
2018-02-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-15SH0111/02/18 STATEMENT OF CAPITAL GBP 200
2018-02-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-09-12AA01Previous accounting period shortened from 29/09/16 TO 28/09/16
2017-06-16AA01Previous accounting period shortened from 30/09/16 TO 29/09/16
2016-11-30CH01Director's details changed for Mr Christopher Ralph Allen on 2016-11-01
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-22AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2016-09-21AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2016-05-12AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-22AR0122/09/15 ANNUAL RETURN FULL LIST
2015-06-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/14 FROM 43 the Old Surgery Derbe Road Lytham St. Annes Lancashire FY8 1NJ
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLAYTON
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0122/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-05AR0122/09/13 ANNUAL RETURN FULL LIST
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY HARPER / 01/01/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL HALLIWELL / 01/01/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HALLIWELL / 01/01/2013
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WENDY HARPER
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2013 FROM RICHARD HOUSE, WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP
2013-05-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY HARPER / 28/11/2012
2012-11-01AR0122/09/12 FULL LIST
2012-05-25AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-03AR0122/09/11 FULL LIST
2011-08-23AP01DIRECTOR APPOINTED MR DAVID CLAYTON
2011-02-25AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-05AR0122/09/10 FULL LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RALPH ALLEN / 31/03/2010
2009-10-08AR0122/09/09 FULL LIST
2009-04-29RES01ALTER MEM AND ARTS 05/04/2009
2009-04-29RES12VARYING SHARE RIGHTS AND NAMES
2009-03-24AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-23363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-20363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2006-07-27225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/09/04
2005-11-07363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-10-1888(2)RAD 22/09/04--------- £ SI 99@1=99 £ IC 1/100
2004-10-08288aNEW DIRECTOR APPOINTED
2004-10-08288bSECRETARY RESIGNED
2004-10-08288aNEW DIRECTOR APPOINTED
2004-10-08288aNEW DIRECTOR APPOINTED
2004-10-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-08287REGISTERED OFFICE CHANGED ON 08/10/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-10-08288bDIRECTOR RESIGNED
2004-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1049757 Active Licenced property: POULTON INDUSTRIAL ESTATE 1 ALDON ROAD POULTON-LE-FYLDE GB FY6 8JL. Correspondance address: BEACON ROAD UNIT 3 POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE POULTON INDUSTRIAL ESTATE GB FY6 8JE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1049757 Active Licenced property: POULTON INDUSTRIAL ESTATE 1 ALDON ROAD POULTON-LE-FYLDE GB FY6 8JL. Correspondance address: BEACON ROAD UNIT 3 POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE POULTON INDUSTRIAL ESTATE GB FY6 8JE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-06-21
Appointmen2022-06-21
Fines / Sanctions
No fines or sanctions have been issued against ALDON COACHWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 ALDON COACHWORKS LIMITED

Intangible Assets
Patents
We have not found any records of ALDON COACHWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDON COACHWORKS LIMITED
Trademarks
We have not found any records of ALDON COACHWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDON COACHWORKS LIMITED. 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 (45200 - Maintenance and repair of motor vehicles) as ALDON COACHWORKS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where ALDON COACHWORKS LIMITED 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 TypeResolution
Defending partyALDON COACHWORKS LIMITEDEvent Date2022-06-21
 
Initiating party Event TypeAppointmen
Defending partyALDON COACHWORKS LIMITEDEvent Date2022-06-21
Name of Company: ALDON COACHWORKS LIMITED Company Number: 05238513 Nature of Business: Maintenance and repair of motor vehicles Registered office: Richard House, Winckley Square, Preston, PR1 3HP Type…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALDON COACHWORKS LIMITED 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 ALDON COACHWORKS LIMITED 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.