Dissolved
Dissolved 2017-03-28
Company Information for ALLIN MOTORCYCLES LIMITED
ASTON SANDFORD, BUCKINGHAMSHIRE, HP17,
|
Company Registration Number
00576722
Private Limited Company
Dissolved Dissolved 2017-03-28 |
Company Name | |
---|---|
ALLIN MOTORCYCLES LIMITED | |
Legal Registered Office | |
ASTON SANDFORD BUCKINGHAMSHIRE | |
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 |
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 |
---|---|---|
RICHARD ARTHUR FRANKLIN |
||
RICHARD ARTHUR FRANKLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS LAWRENCE BROWN |
Director | ||
MARGARET ELIZABETH FRANKLIN |
Director | ||
DAVID JOHN CLARKE NEILL |
Director | ||
HEATHER MARY NEILL |
Director | ||
DONALD FRANK UNWIN |
Director | ||
ANTHONY DONALD LITTLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ALL ENGLAND MASTERS BRASS BAND CHAMPIONSHIPS LIMITED | Director | 1992-01-10 | CURRENT | 1988-04-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8YF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 184 HISTON ROAD CAMBRIDGE CB4 3JP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN | |
MG04 | STATEMENT 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 | |
MG04 | STATEMENT 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 | |
MG04 | STATEMENT 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 | |
AA01 | PREVEXT FROM 31/12/2010 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED NICHOLAS LAWRENCE BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET FRANKLIN | |
RES15 | CHANGE OF NAME 21/03/2011 | |
CERTNM | COMPANY NAME CHANGED HALLENS OF CAMBRIDGE LIMITED CERTIFICATE ISSUED ON 25/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 05/11/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/98 FROM: 1 UNION LANE CAMBRIDGE CB4 1PP | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
Final Meetings | 2016-10-13 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | ALL of the property or undertaking no longer forms part of charge | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | ALL of the property or undertaking no longer forms part of charge | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | RIGP FINANCE LIMITED | |
MORTGAGE | ALL of the property or undertaking no longer forms part of charge | A K HAWLEY | |
MORTGAGE | Satisfied | INDUSTRIAL & COMMERCIAL FINANCE CORPORATION LTD | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS & SCOTTISH TRUST LTD | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (5040 - Sale, repair etc. motocycles and parts) as ALLIN MOTORCYCLES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALLIN MOTORCYCLES LIMITED | Event Date | 2016-10-13 |
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 | |||
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. |