Company Information for ALANCO MOTOR SERVICES LIMITED
C/O 26-28 SOUTHERNHAY EAST, SOUTHERNHAY EAST, EXETER, DEVON, EX1 1NS,
|
Company Registration Number
01268344
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALANCO MOTOR SERVICES LIMITED | |
Legal Registered Office | |
C/O 26-28 SOUTHERNHAY EAST SOUTHERNHAY EAST EXETER DEVON EX1 1NS Other companies in TR1 | |
Company Number | 01268344 | |
---|---|---|
Company ID Number | 01268344 | |
Date formed | 1976-07-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-11-30 | |
Account next due | 2016-08-31 | |
Latest return | 2015-03-13 | |
Return next due | 2017-03-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:26 |
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 | ||
---|---|---|---|---|
ALANCO MOTOR SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANE MARGARET TULLY |
||
ALAN JEFFREY TULLY |
||
JANE MARGARET TULLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN CLIFFORD TULLY |
Director | ||
MARGARET DOREEN TULLY |
Director | ||
LESLIE WILFRED TULLY |
Director | ||
MARGARET DOREEN TULLY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MAWNAN ANVIL TRUST | Director | 2015-09-10 | CURRENT | 2002-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 13/03/15 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 13/03/14 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN TULLY | |
AR01 | 13/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET TULLY / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLIFFORD TULLY / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JEFFREY TULLY / 01/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 2ND FLOOR CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/03/06 FROM: CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 599 LONDON ROAD NORTH CHEAM SURREY SM3 9AG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
ELRES | S386 DISP APP AUDS 24/09/00 | |
ELRES | S366A DISP HOLDING AGM 24/09/00 | |
363s | RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
363s | RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 17/03/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED |
Notice of | 2017-08-29 |
Resolutions for Winding-up | 2016-05-03 |
Appointment of Liquidators | 2016-05-03 |
Meetings of Creditors | 2016-04-15 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK LTD |
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 ALANCO MOTOR SERVICES LIMITED
ALANCO MOTOR SERVICES LIMITED owns 1 domain names.
alanco.co.uk
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as ALANCO MOTOR SERVICES LIMITED are:
4FRONT CAR SALES LIMITED | £ 14,690 |
LIGHTHOUSE CAR CENTRE LTD | £ 6,500 |
MAZCARE LIMITED | £ 6,200 |
CROWN HILL PROPERTIES LIMITED | £ 4,630 |
CARS BY JOHN MUNRO LTD. | £ 4,030 |
WINDSOR VEHICLE LEASING LIMITED | £ 2,195 |
MALLYVILLE CAR SALES LTD | £ 2,100 |
R D GEESON (DERBY) LIMITED | £ 1,450 |
FRECKER LIMITED | £ 670 |
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED | £ 661 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALANCO MOTOR SERVICES LIMITED | Event Date | 2016-04-27 |
At a general meeting of the Company convened and held at Lowin House, Tregolls Road, Truro, TR1 2NA on 27 April 2016 at 10.00 am the following resolutions were duly passed as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that Jonathan Lee Mitchell , of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon EX1 1NS , (IP no. 16512) be appointed Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Jonathan Lee Mitchell, Email:insolvency@thomaswestcottbri.co.uk. Tel: 01392 288555 or Fax: 01392 288556 Alan Tully , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALANCO MOTOR SERVICES LIMITED | Event Date | 2016-04-27 |
Jonathan Mitchell , of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon EX1 1NS . : For further details contact: Email:insolvency@thomaswestcottbri.co.uk. Tel: 01392 288555 or Fax: 01392 288556 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ALANCO MOTOR SERVICES LIMITED | Event Date | 2016-04-27 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator intends to declare a final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at Thomas Westcott Business Recovery LLP, 26-28 Southernhay East, Exeter, EX1 1NS by no later than 21 September 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 27 April 2016 Office Holder Details: Jon Mitchell (IP No. 16512 ) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, EX1 1NS Further details contact: Jon Mitchell, Email: insolvency@thomaswestcottbri.co.uk. Ag LF51617 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALANCO MOTOR SERVICES LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Lowin House, Tregolls Road, Truro, TR1 2NA , on 27 April 2016 at 10:30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 25 and 26 April 2016 between the hours of 10.00 am and 4.00 pm. Proposed liquidator: Jonathan Lee Mitchell (IP No. 16512 ). Telephone number 01392 667000 . A Tully , Director : 11 April 2016 | |||
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. |