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

ALLIANCE AUTOMOTIVE INVESTMENT LIMITED

C/O PENNINGTONS MANCHES COOPER LLP 11TH FLOOR, 45 CHURCH STREET, BIRMINGHAM, WEST MIDLANDS, B3 2RT,
Company Registration Number
09149995
Private Limited Company
Active

Company Overview

About Alliance Automotive Investment Ltd
ALLIANCE AUTOMOTIVE INVESTMENT LIMITED was founded on 2014-07-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". Alliance Automotive Investment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLIANCE AUTOMOTIVE INVESTMENT LIMITED
 
Legal Registered Office
C/O PENNINGTONS MANCHES COOPER LLP 11TH FLOOR
45 CHURCH STREET
BIRMINGHAM
WEST MIDLANDS
B3 2RT
Other companies in EC2R
 
Previous Names
ALIZE BIDCO LIMITED13/02/2015
Filing Information
Company Number 09149995
Company ID Number 09149995
Date formed 2014-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 16:32:18
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 ALLIANCE AUTOMOTIVE INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR STUART BROWN
Director 2014-12-01
JEAN-JACQUES MATHIEU LAFONT
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
LIONEL YVES ASSANT
Director 2014-07-28 2017-11-02
RAPHAEL MAURICE CHARLES VITAL DE BOTTON
Director 2014-07-28 2017-11-02
INTERTRUST (UK) LIMITED
Company Secretary 2014-07-28 2015-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE HOLDING LIMITED Director 2014-12-01 CURRENT 2014-07-28 Active
JEAN-JACQUES MATHIEU LAFONT ALIZE LOWER TOPCO LIMITED Director 2014-12-01 CURRENT 2014-09-18 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE FINANCE LIMITED Director 2014-12-01 CURRENT 2014-09-23 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALIZE TOPCO LIMITED Director 2014-12-01 CURRENT 2014-07-28 Liquidation
JEAN-JACQUES MATHIEU LAFONT A TO Z AUTOPARTS LIMITED Director 2011-06-06 CURRENT 1990-05-22 Active
JEAN-JACQUES MATHIEU LAFONT DAVMAC SPARES LIMITED Director 2011-06-06 CURRENT 1977-02-11 Active
JEAN-JACQUES MATHIEU LAFONT JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JEAN-JACQUES MATHIEU LAFONT MOTOR SERV LIMITED Director 2006-09-28 CURRENT 1991-01-22 Liquidation
JEAN-JACQUES MATHIEU LAFONT TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2006-09-28 CURRENT 1982-10-07 Active - Proposal to Strike off
JEAN-JACQUES MATHIEU LAFONT PAGE'S MOTOR ACCESSORIES LIMITED Director 2005-10-14 CURRENT 1971-11-02 Liquidation
JEAN-JACQUES MATHIEU LAFONT ATS ROADFOX LIMITED Director 2002-08-15 CURRENT 1993-11-03 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2002-08-15 CURRENT 1994-08-16 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK CV LIMITED Director 2001-04-14 CURRENT 1987-12-22 Active
JEAN-JACQUES MATHIEU LAFONT AUTOCOL LIMITED Director 2001-04-14 CURRENT 1978-12-06 Active
JEAN-JACQUES MATHIEU LAFONT PRIME MOTOR FACTORS LTD. Director 2001-04-04 CURRENT 1979-10-09 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK LV LIMITED Director 1999-03-31 CURRENT 1970-12-23 Active
JEAN-JACQUES MATHIEU LAFONT GARAGE AND ENGINEERING SUPPLIES LIMITED Director 1999-02-04 CURRENT 1968-04-09 Active
JEAN-JACQUES MATHIEU LAFONT THE FSG BUREAU LIMITED Director 1997-10-30 CURRENT 1996-07-24 Active - Proposal to Strike off
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED Director 1997-10-30 CURRENT 1979-02-21 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK LIMITED Director 1997-10-01 CURRENT 1997-09-05 Active

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
2024-02-01Notification of Alliance Automotive Holding Limited as a person with significant control on 2016-04-06
2024-02-01CESSATION OF ALLIANCE AUTOMOTIVE HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM No. 1 Colmore Square Birmingham B4 6AA England
2021-02-01SH19Statement of capital on 2021-02-01 GBP 707,772,802.63
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-22SH19Statement of capital on 2020-12-22 EUR 576,001,226.32
2020-12-22CAP-SSSolvency Statement dated 15/12/20
2020-12-22RES13Resolutions passed:
  • Cancel share prem a/c 15/12/2020
2020-11-09CH01Director's details changed for Mr Stephen William Richardson on 2020-11-09
2020-11-02AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM RICHARDSON
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STUART BROWN
2019-12-27RES10Resolutions passed:
  • Resolution of allotment of securities
2019-12-15SH0113/12/19 STATEMENT OF CAPITAL EUR 707772802.63
2019-11-28AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-07-02CH01Director's details changed for Alistair Stuart Brown on 2018-07-02
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM 90 Chancery Lane London WC2A 1EU
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL DE BOTTON
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL DE BOTTON
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL ASSANT
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL ASSANT
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091499950004
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091499950003
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091499950002
2017-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091499950001
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;EUR 1391773.48
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-17AA01Current accounting period extended from 31/12/14 TO 31/12/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;EUR 1391773.48
2015-08-25AR0128/07/15 ANNUAL RETURN FULL LIST
2015-08-25AD03Registers moved to registered inspection location of No. 1 Colmore Square Birmingham B4 6AA
2015-08-24AD02Register inspection address changed to No. 1 Colmore Square Birmingham B4 6AA
2015-03-19CH01Director's details changed for Mr Jean-Jacques Mathieu Lafont on 2015-02-20
2015-03-18CH01Director's details changed for Alistair Stuart Brown on 2015-02-20
2015-03-18TM02Termination of appointment of Intertrust (Uk) Limited on 2015-03-17
2015-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 091499950002
2015-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 091499950003
2015-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 091499950004
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU UNITED KINGDOM
2015-02-13CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-02-13CERTNMCOMPANY NAME CHANGED ALIZE BIDCO LIMITED CERTIFICATE ISSUED ON 13/02/15
2015-01-02AP01DIRECTOR APPOINTED ALISTAIR STUART BROWN
2014-12-31AP01DIRECTOR APPOINTED JEAN-JACQUES MATHIEU GEORGES LAFONT
2014-12-30RES01ADOPT ARTICLES 01/12/2014
2014-12-30RES13REDENOMINATION AT A RATE OF £1 TO 1.25 EURO/SUBDIVISION 21/11/2014
2014-12-17SH02SUB-DIVISION 21/11/14
2014-12-12SH0101/12/14 STATEMENT OF CAPITAL EUR 139177224.25
2014-12-04RES13SUB DIV 21/11/2014
2014-12-04RES 17RESOLUTION TO REDENOMINATE SHARES 21/11/2014
2014-12-03SH1421/11/14 STATEMENT OF CAPITAL EUR 1.25
2014-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 091499950001
2014-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 091499950001
2014-11-19AA01CURRSHO FROM 31/07/2015 TO 31/12/2014
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE AUTOMOTIVE INVESTMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIANCE AUTOMOTIVE INVESTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of ALLIANCE AUTOMOTIVE INVESTMENT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ALLIANCE AUTOMOTIVE INVESTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE AUTOMOTIVE INVESTMENT LIMITED
Trademarks
We have not found any records of ALLIANCE AUTOMOTIVE INVESTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE AUTOMOTIVE INVESTMENT 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as ALLIANCE AUTOMOTIVE INVESTMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE AUTOMOTIVE INVESTMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANCE AUTOMOTIVE INVESTMENT 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 ALLIANCE AUTOMOTIVE INVESTMENT 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.