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

ALLERTON SELF DRIVE LIMITED

BARNET, HERTFORDSHIRE, EN5,
Company Registration Number
05356894
Private Limited Company
Dissolved

Dissolved 2014-06-04

Company Overview

About Allerton Self Drive Ltd
ALLERTON SELF DRIVE LIMITED was founded on 2005-02-08 and had its registered office in Barnet. The company was dissolved on the 2014-06-04 and is no longer trading or active.

Key Data
Company Name
ALLERTON SELF DRIVE LIMITED
 
Legal Registered Office
BARNET
HERTFORDSHIRE
 
Filing Information
Company Number 05356894
Date formed 2005-02-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-02-28
Date Dissolved 2014-06-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-12 08:59:54
Primary Source:Companies House
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 ALLERTON SELF DRIVE LIMITED

Current Directors
Officer Role Date Appointed
ENDEAVOUR SECRETARY LIMITED
Company Secretary 2005-02-08
DANIEL JAMES ALLAN
Director 2010-03-18
MALACHY ROBERT PAUL HAMILTON
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD CAPE
Director 2009-05-12 2009-12-14
WILLIAM CURBISHLEY
Director 2005-02-08 2009-04-01
PAULA MARIE HART
Director 2005-04-01 2009-04-01
MARTIN ALLAN
Director 2005-02-08 2005-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENDEAVOUR SECRETARY LIMITED FINLI (FA92) LIMITED Company Secretary 2018-08-02 CURRENT 2000-09-25 Active
ENDEAVOUR SECRETARY LIMITED FINLI (G&P) LTD Company Secretary 2015-02-13 CURRENT 1988-03-21 Active
ENDEAVOUR SECRETARY LIMITED GALE AND PHILLIPSON INVESTMENT SERVICES LTD Company Secretary 2015-02-13 CURRENT 2005-03-31 Active
ENDEAVOUR SECRETARY LIMITED SCOTT BROS RECYCLING (TONKS) LTD Company Secretary 2013-08-16 CURRENT 2013-08-16 Dissolved 2016-07-05
ENDEAVOUR SECRETARY LIMITED 567 MEDIA LIMITED Company Secretary 2013-02-20 CURRENT 2010-01-20 Dissolved 2017-06-16
ENDEAVOUR SECRETARY LIMITED CENTAUR TRAINING & DEVELOPMENT LIMITED Company Secretary 2011-11-30 CURRENT 2011-11-30 Active
ENDEAVOUR SECRETARY LIMITED FC SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-03-26 Active
ENDEAVOUR SECRETARY LIMITED FB SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-06-23 Active
ENDEAVOUR SECRETARY LIMITED INDEPENDENT HYDROGEN LIMITED Company Secretary 2011-10-31 CURRENT 2011-10-31 Dissolved 2016-12-20
ENDEAVOUR SECRETARY LIMITED TEES VALLEY BUSINESS CLUB LTD. Company Secretary 2011-09-08 CURRENT 1974-07-10 Active
ENDEAVOUR SECRETARY LIMITED MPI MANPOWER LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI SERVICES STOKESLEY LIMITED Company Secretary 2011-04-04 CURRENT 2011-04-04 Liquidation
ENDEAVOUR SECRETARY LIMITED ROSEBERRY SOFTWARE LIMITED Company Secretary 2011-03-25 CURRENT 2011-03-25 Dissolved 2014-09-23
ENDEAVOUR SECRETARY LIMITED MPI EQUIPMENT LIMITED Company Secretary 2010-10-07 CURRENT 2010-10-07 Liquidation
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP II LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP I LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP II LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Liquidation
ENDEAVOUR SECRETARY LIMITED VROON SHIPPING U.K. LTD. Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP IV LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP III LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED RYEDALE ESTATES LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Active
ENDEAVOUR SECRETARY LIMITED HAMBLETON LEISURE TRUST LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Dissolved 2015-07-14
ENDEAVOUR SECRETARY LIMITED MPI WORKBOATS LIMITED Company Secretary 2008-12-11 CURRENT 2008-12-11 Liquidation
ENDEAVOUR SECRETARY LIMITED BSEARCHER LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Dissolved 2015-11-11
ENDEAVOUR SECRETARY LIMITED T.M.G. JOINERY (UK) LIMITED Company Secretary 2007-10-10 CURRENT 2000-08-03 Active
ENDEAVOUR SECRETARY LIMITED 186K LIMITED Company Secretary 2007-04-27 CURRENT 1999-03-31 Dissolved 2017-10-10
ENDEAVOUR SECRETARY LIMITED MAILBOX INTERNET LIMITED Company Secretary 2007-04-27 CURRENT 1995-08-16 Active
ENDEAVOUR SECRETARY LIMITED INVADE INTERNATIONAL LIMITED Company Secretary 2007-04-27 CURRENT 1998-11-03 Active
ENDEAVOUR SECRETARY LIMITED EW2W LTD Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2014-06-24
ENDEAVOUR SECRETARY LIMITED THORNABY PERSONNEL LIMITED Company Secretary 2006-09-27 CURRENT 2001-01-16 Dissolved 2013-12-31
ENDEAVOUR SECRETARY LIMITED GREEN PARK VENTURES LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2016-11-10
ENDEAVOUR SECRETARY LIMITED MPI CONSULTANTS LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI OFFSHORE LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Liquidation
ENDEAVOUR SECRETARY LIMITED STORO SFE LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2015-08-21
ENDEAVOUR SECRETARY LIMITED BRABCO 670 LIMITED Company Secretary 2006-03-06 CURRENT 2005-03-23 Dissolved 2017-05-10
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE CORPORATION LIMITED Company Secretary 2005-12-13 CURRENT 2004-11-24 Dissolved 2018-05-01
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE TECHNOLOGIES LIMITED Company Secretary 2005-12-08 CURRENT 2004-06-07 Active
ENDEAVOUR SECRETARY LIMITED MISTER TWISTERS LIMITED Company Secretary 2004-11-16 CURRENT 2002-05-27 Liquidation
ENDEAVOUR SECRETARY LIMITED NORTH EAST SCAFFOLDING LIMITED Company Secretary 2004-07-22 CURRENT 2004-07-22 Dissolved 2015-01-30
ENDEAVOUR SECRETARY LIMITED T1.9 LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-01 Active
MALACHY ROBERT PAUL HAMILTON WELLING FIREPLACES LIMITED Director 2013-11-25 CURRENT 2013-11-25 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
2014-06-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2014
2014-03-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2014
2014-03-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2013
2012-04-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2012
2011-02-094.20STATEMENT OF AFFAIRS/4.19
2011-02-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM ENDEAVOUR PARTNERSHIP LLP WESTMINSTER, ST MARK'S COURT TEESDALE STOCKTON ON TEES TS17 6QP
2010-11-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-19RES01ADOPT ARTICLES 14/04/2010
2010-04-19LATEST SOC19/04/10 STATEMENT OF CAPITAL;GBP 10
2010-04-19SH0114/04/10 STATEMENT OF CAPITAL GBP 10
2010-03-22AP01DIRECTOR APPOINTED MR DANIEL JAMES ALLAN
2010-03-22AR0108/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALACHY ROBERT PAUL HAMILTON / 01/10/2009
2010-03-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LTD / 01/10/2009
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GERALD CAPE
2009-12-30AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-1788(2)AD 27/05/09 GBP SI 9@1=9 GBP IC 1/10
2009-06-23288aDIRECTOR APPOINTED MR GERALD CAPE
2009-04-08288aDIRECTOR APPOINTED MR MALACHY ROBERT PAUL HAMILTON
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR PAULA HART
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM CURBISHLEY
2009-02-17363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-03-05363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-27363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-08363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: WESTMINSTER, ST MARK'S COURT TEESDALE STOCKTON ON TEES TS17 6QP
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12288bDIRECTOR RESIGNED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7110 - Renting of automobiles



Licences & Regulatory approval
We could not find any licences issued to ALLERTON SELF DRIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-02
Fines / Sanctions
No fines or sanctions have been issued against ALLERTON SELF DRIVE 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 2005-12-10 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of ALLERTON SELF DRIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLERTON SELF DRIVE LIMITED
Trademarks
We have not found any records of ALLERTON SELF DRIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLERTON SELF DRIVE 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 (7110 - Renting of automobiles) as ALLERTON SELF DRIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLERTON SELF DRIVE 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 TypeFinal Meetings
Defending partyALLERTON SELF DRIVE LIMITEDEvent Date2013-12-20
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final Meetings of the Members and Creditors of the above-named Company will be held at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ on 28 February 2014 at 10.00am and 10.30am respectively for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 2 February 2011. Office Holder details: Sabia Singh Sahota, (IP No. 1278) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ For further details contact: Sabia Singh Sahota, Email: insolvency@bbkca.com, Tel: 0208 216 2520. Sabia Singh Sahota , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLERTON SELF DRIVE 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 ALLERTON SELF DRIVE 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.