Company Information for ALEXANDER DAVID SERVICE LIMITED
HJS RECOVERY (UK) LTD, 12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA,
|
Company Registration Number
06647396
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ALEXANDER DAVID SERVICE LIMITED | |||
Legal Registered Office | |||
HJS RECOVERY (UK) LTD 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA Other companies in SL5 | |||
| |||
Previous Names | |||
|
Company Number | 06647396 | |
---|---|---|
Company ID Number | 06647396 | |
Date formed | 2008-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-09 17:07:07 |
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 |
---|---|---|
CAMERON STUART BANKS |
||
SCOTT DAVID EWENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ALEXANDER CURRIE |
Company Secretary | ||
JAMES ALEXANDER CURRIE |
Director | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALEXANDER DAVID MOTOR COMPANY LIMITED | Director | 1999-08-04 | CURRENT | 1999-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/20 FROM Hjs Recovery (Uk) Limited 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/19 FROM Kingswick Corner Kings Road Sunninghill Berkshire SL5 7BT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/19 FROM Kingswick Corner Kings Road Sunninghill Berkshire SL5 7BT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/19 FROM Kingswick Corner Kings Road Sunninghill Berkshire SL5 7BT | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Cameron Stuart Banks on 2014-01-10 | |
SH01 | 21/10/13 STATEMENT OF CAPITAL GBP 100 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMES CURRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CURRIE | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES ALEXANDER CURRIE on 2013-07-15 | |
CH01 | Director's details changed for James Alexander Currie on 2013-07-15 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID EWENS / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CURRIE / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON STUART BANKS / 15/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/11/2009 TO 31/08/2009 | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES CURRIE / 01/02/2009 | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
CERTNM | COMPANY NAME CHANGED TRACKDOWN LIMITED CERTIFICATE ISSUED ON 14/10/08 | |
288a | DIRECTOR APPOINTED CAMERON STUART BANKS | |
288a | DIRECTOR APPOINTED SCOTT DAVID EWENS | |
288a | DIRECTOR AND SECRETARY APPOINTED JAMES ALEXANDER CURRIE | |
225 | CURREXT FROM 31/07/2009 TO 30/11/2009 | |
88(2) | AD 15/07/08 GBP SI 98@1=98 GBP IC 1/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 22/08/2008 | |
RES01 | ADOPT MEMORANDUM 22/08/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Driver & Vehicle Standards Agency | 6830A1 | MOT Vehicle Testing Station at HALFPENNYS GARAGE KINGSWICK CORNER SUNNINGHILL SL5 7BT |
Resolution | 2019-05-13 |
Appointmen | 2019-05-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due Within One Year | 2012-08-31 | £ 33,277 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 32,808 |
Creditors and other liabilities
|
|
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 ALEXANDER DAVID SERVICE LIMITED
Cash Bank In Hand | 2012-08-31 | £ 63,352 |
---|---|---|
Cash Bank In Hand | 2011-08-31 | £ 53,590 |
Current Assets | 2012-08-31 | £ 114,263 |
Current Assets | 2011-08-31 | £ 105,591 |
Debtors | 2012-08-31 | £ 49,411 |
Debtors | 2011-08-31 | £ 50,501 |
Shareholder Funds | 2012-08-31 | £ 87,004 |
Shareholder Funds | 2011-08-31 | £ 77,957 |
Stocks Inventory | 2012-08-31 | £ 1,500 |
Stocks Inventory | 2011-08-31 | £ 1,500 |
Tangible Fixed Assets | 2012-08-31 | £ 6,018 |
Tangible Fixed Assets | 2011-08-31 | £ 5,174 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as ALEXANDER DAVID SERVICE LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ALEXANDER DAVID SERVICE LIMITED | Event Date | 2019-05-13 |
Initiating party | Event Type | Appointmen | |
Defending party | ALEXANDER DAVID SERVICE LIMITED | Event Date | 2019-05-13 |
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. |