Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KING ALFRED MOTOR SERVICES LTD
Company Information for

KING ALFRED MOTOR SERVICES LTD

99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
Company Registration Number
01854200
Private Limited Company
Liquidation

Company Overview

About King Alfred Motor Services Ltd
KING ALFRED MOTOR SERVICES LTD was founded on 1984-10-10 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". King Alfred Motor Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KING ALFRED MOTOR SERVICES LTD
 
Legal Registered Office
99 LEIGH ROAD
EASTLEIGH
HAMPSHIRE
SO50 9DR
Other companies in SP11
 
Previous Names
BLACK & WHITE MOTORWAYS LTD20/08/2013
CLASSIC BUSES LIMITED03/04/2001
Filing Information
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
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.
Companies with same name KING ALFRED MOTOR SERVICES LTD
The following companies were found which have the same name as KING ALFRED MOTOR SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KING ALFRED MOTOR SERVICES LIMITED 34 HIGH STREET NUTFIELD REDHILL RH1 4HQ Active Company formed on the 2020-05-05

Company Officers of KING ALFRED MOTOR SERVICES LTD

Current Directors
Officer Role Date Appointed
EVELYN MARY BAILEY
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID BAILEY
Company Secretary 1991-12-31 2015-02-01
PETER DAVID BAILEY
Director 1996-08-05 2015-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVELYN MARY BAILEY BLACK & WHITE MOTORWAYS LTD Director 2004-04-15 CURRENT 2004-04-15 Liquidation
EVELYN MARY BAILEY ICONS OF BRITAIN LIMITED Director 2004-04-08 CURRENT 2004-04-08 Liquidation

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
2019-08-28GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-11-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-06-10
2018-11-28LIQ06Voluntary liquidation. Resignation of liquidator
2018-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-09
2017-08-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/06/2017:LIQ. CASE NO.1
2017-08-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/06/2017:LIQ. CASE NO.1
2016-07-22600Appointment of a voluntary liquidator
2016-07-01F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM Unit 1 Penon Grain Store Penton Mewsey Andover Hampshire SP11 0RQ England
2016-06-244.20Volunatary liquidation statement of affairs with form 4.19
2016-06-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM Unit 6 Penton Grain Store Penton Mewsey Andover Hampshire SP11 0RQ
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID BAILEY
2015-03-02TM02Termination of appointment of Peter David Bailey on 2015-02-01
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-23AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-20NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-08-20CERTNMCompany name changed black & white motorways LTD\certificate issued on 20/08/13
2013-07-17RES15CHANGE OF COMPANY NAME 04/01/20
2013-07-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 FULL LIST
2010-10-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-24AR0131/12/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID BAILEY / 30/12/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN MARY BAILEY / 30/12/2009
2009-10-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/07
2007-01-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-18363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: UNIT 6 STADDLESTONES FARM PENTON MEWSEY ANDOVER HAMPSHIRE SP11 2RQ
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 68 KENSINGTON ROAD PORTSMOUTH HAMPSHIRE PO2 0JR
2005-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-08287REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 297 COPNOR ROAD COPNOR PORTSMOUTH HANTS. PO3 5EG
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-04363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-03CERTNMCOMPANY NAME CHANGED CLASSIC BUSES LIMITED CERTIFICATE ISSUED ON 03/04/01
2001-02-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-19363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-12363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-21363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-20AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-13288NEW DIRECTOR APPOINTED
1996-01-30363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-15363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-14AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-02363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-27AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-13287REGISTERED OFFICE CHANGED ON 13/09/93 FROM: HAWTHORNE ROAD GARAGE FOUR MARKS HAMPSHIRE DU34 5AR
1993-02-17363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-21AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-15AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-06-30AAFULL ACCOUNTS MADE UP TO 31/03/90
1992-05-08363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-01-23
Appointment of Liquidators2016-06-16
Notices to Creditors2016-06-16
Resolutions for Winding-up2016-06-16
Meetings of Creditors2016-06-03
Fines / Sanctions
No fines or sanctions have been issued against KING ALFRED MOTOR SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-05-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of KING ALFRED MOTOR SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KING ALFRED MOTOR SERVICES LTD
Trademarks
We have not found any records of KING ALFRED MOTOR SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KING ALFRED MOTOR SERVICES LTD. 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 (49390 - Other passenger land transport) as KING ALFRED MOTOR SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where KING ALFRED MOTOR SERVICES LTD 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 TypeMeetings of Creditors
Defending partyKING ALFRED MOTOR SERVICES LTDEvent Date2017-01-17
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 TypeNotices to Creditors
Defending partyKING ALFRED MOTOR SERVICES LTDEvent Date2016-06-13
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 TypeResolutions for Winding-up
Defending partyKING ALFRED MOTOR SERVICES LTDEvent Date2016-06-10
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 TypeAppointment of Liquidators
Defending partyKING ALFRED MOTOR SERVICES LTDEvent Date2016-06-10
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KING ALFRED MOTOR SERVICES LTD 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 KING ALFRED MOTOR SERVICES LTD 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.