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

ALLIN MOTORCYCLES LIMITED

ASTON SANDFORD, BUCKINGHAMSHIRE, HP17,
Company Registration Number
00576722
Private Limited Company
Dissolved

Dissolved 2017-03-28

Company Overview

About Allin Motorcycles Ltd
ALLIN MOTORCYCLES LIMITED was founded on 1957-01-07 and had its registered office in Aston Sandford. The company was dissolved on the 2017-03-28 and is no longer trading or active.

Key Data
Company Name
ALLIN MOTORCYCLES LIMITED
 
Legal Registered Office
ASTON SANDFORD
BUCKINGHAMSHIRE
 
Filing Information
Company Number 00576722
Date formed 1957-01-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2017-03-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
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 ALLIN MOTORCYCLES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ARTHUR FRANKLIN
Company Secretary 1992-09-30
RICHARD ARTHUR FRANKLIN
Director 1992-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS LAWRENCE BROWN
Director 2011-05-11 2011-11-01
MARGARET ELIZABETH FRANKLIN
Director 2006-12-20 2011-05-11
DAVID JOHN CLARKE NEILL
Director 1992-09-30 2006-12-20
HEATHER MARY NEILL
Director 2005-07-27 2006-12-20
DONALD FRANK UNWIN
Director 1992-09-30 1995-01-31
ANTHONY DONALD LITTLE
Director 1992-09-30 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ARTHUR FRANKLIN THE ALL ENGLAND MASTERS BRASS BAND CHAMPIONSHIPS LIMITED Director 1992-01-10 CURRENT 1988-04-05 Active - Proposal to Strike off

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
2017-03-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2015
2015-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2014
2014-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2013
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8YF
2013-01-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2012
2012-04-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-01-044.20STATEMENT OF AFFAIRS/4.19
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 184 HISTON ROAD CAMBRIDGE CB4 3JP
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN
2011-10-03MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6
2011-10-03MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 10
2011-10-03MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 8
2011-08-15AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2011-05-17AP01DIRECTOR APPOINTED NICHOLAS LAWRENCE BROWN
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET FRANKLIN
2011-03-25RES15CHANGE OF NAME 21/03/2011
2011-03-25CERTNMCOMPANY NAME CHANGED HALLENS OF CAMBRIDGE LIMITED CERTIFICATE ISSUED ON 25/03/11
2011-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-05LATEST SOC05/11/10 STATEMENT OF CAPITAL;GBP 1000
2010-11-05AR0110/10/10 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-04AR0110/10/09 FULL LIST
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-06-27AA31/12/07 TOTAL EXEMPTION FULL
2007-11-05363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288aNEW DIRECTOR APPOINTED
2006-11-02363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-03363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-11288aNEW DIRECTOR APPOINTED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-16363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-10-21363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-15363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2000-10-17363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-10-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-26363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-10-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-10-26363sRETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS
1998-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-18287REGISTERED OFFICE CHANGED ON 18/08/98 FROM: 1 UNION LANE CAMBRIDGE CB4 1PP
1998-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-28363sRETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-10-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-24363sRETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS
1995-10-19363sRETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS
1995-10-19AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
5040 - Sale, repair etc. motocycles and parts



Licences & Regulatory approval
We could not find any licences issued to ALLIN MOTORCYCLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-13
Fines / Sanctions
No fines or sanctions have been issued against ALLIN MOTORCYCLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-01-03 ALL of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-25 ALL of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
DEBENTURE 1981-04-25 Satisfied RIGP FINANCE LIMITED
MORTGAGE 1978-10-09 ALL of the property or undertaking no longer forms part of charge A K HAWLEY
MORTGAGE 1978-10-04 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORPORATION LTD
MORTGAGE 1978-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-04-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1976-04-29 Satisfied LLOYDS & SCOTTISH TRUST LTD
GUARANTEE & DEBENTURE 1975-09-30 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ALLIN MOTORCYCLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIN MOTORCYCLES LIMITED
Trademarks
We have not found any records of ALLIN MOTORCYCLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIN MOTORCYCLES 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 (5040 - Sale, repair etc. motocycles and parts) as ALLIN MOTORCYCLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLIN MOTORCYCLES 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 partyALLIN MOTORCYCLES LIMITEDEvent Date2016-10-13
Notice is hereby given , that a Final Meeting of the Members will be held at 10.00 am on 9 December 2016 to be followed at 10.15 am on the same day by a meeting of the Creditors of the company. The meetings will be held at Fieldstead Insolvency Limited, 1st Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of enabling the Liquidator to present an account showing the manner in which the winding-up of the company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. In addition the meeting is also convened for the purpose of approving the Liquidator's final report and receipts and payments account, providing the liquidator with his release and determining the manner in which the books, accounts and documents of the company and the liquidator shall be disposed of. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meeting should be lodged at Fieldstead Insolvency Limited, 1st Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB, no later than 12 noon on the working day immediately before the meetings. Place of Creditors Meeting: Fieldstead Insolvency Limited, 1st Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB Name of office holder 1: David A Butler Office holder 1 IP number: 8695 Postal address of office holder(s): Fieldstead Insolvency Limited, 1st Floor, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB Office holder's telephone no and email address: 01296 433303 and Judith.hall@fieldstead.co.uk Capacity of office holder(s): Liquidator Alternative contact for enquiries on proceedings: Judith Hall
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIN MOTORCYCLES 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 ALLIN MOTORCYCLES 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.