Liquidation
Company Information for KING ALFRED MOTOR SERVICES LTD
99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
01854200
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
KING ALFRED MOTOR SERVICES LTD | ||||
Legal Registered Office | ||||
99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Other companies in SP11 | ||||
Previous Names | ||||
|
Company Number | 01854200 | |
---|---|---|
Company ID Number | 01854200 | |
Date formed | 1984-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 21:36:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KING ALFRED MOTOR SERVICES LIMITED | 34 HIGH STREET NUTFIELD REDHILL RH1 4HQ | Active | Company formed on the 2020-05-05 |
Officer | Role | Date Appointed |
---|---|---|
EVELYN MARY BAILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DAVID BAILEY |
Company Secretary | ||
PETER DAVID BAILEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACK & WHITE MOTORWAYS LTD | Director | 2004-04-15 | CURRENT | 2004-04-15 | Liquidation | |
ICONS OF BRITAIN LIMITED | Director | 2004-04-08 | CURRENT | 2004-04-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LRESEX | Resolutions passed:
| |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-09 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/06/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/06/2017:LIQ. CASE NO.1 | |
600 | Appointment of a voluntary liquidator | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/16 FROM Unit 1 Penon Grain Store Penton Mewsey Andover Hampshire SP11 0RQ England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/15 FROM Unit 6 Penton Grain Store Penton Mewsey Andover Hampshire SP11 0RQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVID BAILEY | |
TM02 | Termination of appointment of Peter David Bailey on 2015-02-01 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CERTNM | Company name changed black & white motorways LTD\certificate issued on 20/08/13 | |
RES15 | CHANGE OF COMPANY NAME 04/01/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID BAILEY / 30/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN MARY BAILEY / 30/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/01/07 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/05 FROM: UNIT 6 STADDLESTONES FARM PENTON MEWSEY ANDOVER HAMPSHIRE SP11 2RQ | |
287 | REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 68 KENSINGTON ROAD PORTSMOUTH HAMPSHIRE PO2 0JR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 297 COPNOR ROAD COPNOR PORTSMOUTH HANTS. PO3 5EG | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
CERTNM | COMPANY NAME CHANGED CLASSIC BUSES LIMITED CERTIFICATE ISSUED ON 03/04/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
287 | REGISTERED OFFICE CHANGED ON 13/09/93 FROM: HAWTHORNE ROAD GARAGE FOUR MARKS HAMPSHIRE DU34 5AR | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363b | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | PH0005785 | Expired | Licenced property: BARTON FARM ANDOVER ROAD WINCHESTER SP5 2AZ;UNITS 1 & 2 THE GRAINSTORE PENTON MEWSEY ANDOVER SP11 0RQ; |
Meetings of Creditors | 2017-01-23 |
Appointment of Liquidators | 2016-06-16 |
Notices to Creditors | 2016-06-16 |
Resolutions for Winding-up | 2016-06-16 |
Meetings of Creditors | 2016-06-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 24,802 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 21,287 |
Creditors Due Within One Year | 2013-03-31 | £ 59,038 |
Creditors Due Within One Year | 2012-04-01 | £ 60,517 |
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 KING ALFRED MOTOR SERVICES LTD
Current Assets | 2013-03-31 | £ 81,596 |
---|---|---|
Current Assets | 2012-04-01 | £ 79,681 |
Debtors | 2013-03-31 | £ 81,596 |
Debtors | 2012-04-01 | £ 79,659 |
Tangible Fixed Assets | 2013-03-31 | £ 66,610 |
Tangible Fixed Assets | 2012-04-01 | £ 73,091 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as KING ALFRED MOTOR SERVICES LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | KING ALFRED MOTOR SERVICES LTD | Event Date | 2017-01-17 |
In accordance with Rule 4.54 of the Insolvency Rules 1986, notice is hereby given that a meeting of the Companys creditors has been summoned to consider resolutions fixing the basis of the Liquidators remuneration and authorising them to draw category 2 disbursements. The meeting will be held at Beacon, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 21 February 2017 at 2.00 pm. Proxies to be used at the meeting must be lodged at Beacon LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR , not later than 12.00 noon on the business day before the meeting. Notice is also given that, for the purpose of voting, secured creditors must (unless they surrender their security) lodge a statement giving particulars of their security, the date when it was given, and the value at which it is assessed prior to the meeting of creditors at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. Forms of general and special proxy are available for use at the meeting if desired. Date of appointment: 10 June 2016. Office holder details: James Stephen Pretty (IP No. 9065) and Matthew Anthony Reeds (IP No. 18510) both of Beacon LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. Further information about this case is available from Matt Reeds at the offices of Beacon LLP on 023 8065 1441, or via email at matt@beaconllp.com Ag EF101671 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KING ALFRED MOTOR SERVICES LTD | Event Date | 2016-06-13 |
Notice is hereby given that the Creditors of the above named Company are required on or before the 13 July 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to James Stephen Pretty, the Joint Liquidator of the said Company, at Beacon LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 10 June 2016 Office Holder Details: James Stephen Pretty and Matt Anthony Reeds (IP Nos. 9065 and 18510) both of Beacon LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR For further details contact: James Stephen Pretty on Email: Jim@beaconllp.com or Matt Anthony Reeds on Email: Matt@beaconllp.com or Tel: 02380 651441 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KING ALFRED MOTOR SERVICES LTD | Event Date | 2016-06-10 |
At a general meeting of the above named Company duly convened and held at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 10 June 2016 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that James Stephen Pretty and Matt Anthony Reeds , both of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR , (IP Nos. 9065 and 18510) be and are hereby appointed Liquidators for the purposes of such winding-up. For further details contact: James Stephen Pretty on Email: Jim@beaconllp.com or Matt Anthony Reeds on Email: Matt@beaconllp.com or Tel: 02380 651441 Eve Bailey , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KING ALFRED MOTOR SERVICES LTD | Event Date | 2016-06-10 |
James Stephen Pretty and Matt Anthony Reeds , both of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR . : For further details contact: James Stephen Pretty on Email: Jim@beaconllp.com or Matt Anthony Reeds on Email: Matt@beaconllp.com or Tel: 02380 651441 | |||
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. |