Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALANCO MOTOR SERVICES LIMITED
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 Overview

About Alanco Motor Services Ltd
ALANCO MOTOR SERVICES LIMITED was founded on 1976-07-13 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Alanco Motor Services Limited is a Private Limited Company registered in United Kingdom 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
ALANCO MOTOR SERVICES LIMITED
 
Legal Registered Office
C/O 26-28 SOUTHERNHAY EAST
SOUTHERNHAY EAST
EXETER
DEVON
EX1 1NS
Other companies in TR1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALANCO MOTOR SERVICES LIMITED
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 ALANCO MOTOR SERVICES LIMITED
The following companies were found which have the same name as ALANCO MOTOR SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALANCO MOTOR SERVICES LIMITED Unknown

Company Officers of ALANCO MOTOR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JANE MARGARET TULLY
Company Secretary 1999-05-12
ALAN JEFFREY TULLY
Director 1992-03-13
JANE MARGARET TULLY
Director 1992-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN CLIFFORD TULLY
Director 1992-03-13 2011-03-31
MARGARET DOREEN TULLY
Director 1992-03-13 2006-09-29
LESLIE WILFRED TULLY
Director 1992-03-13 2006-09-26
MARGARET DOREEN TULLY
Company Secretary 1992-03-13 1999-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JEFFREY TULLY THE MAWNAN ANVIL TRUST Director 2015-09-10 CURRENT 2002-08-07 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
2017-12-28LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-05-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/04/2017:LIQ. CASE NO.1
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2016 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA
2016-05-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-104.20STATEMENT OF AFFAIRS/4.19
2016-05-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-30AA30/11/14 TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 25000
2015-03-17AR0113/03/15 FULL LIST
2014-08-05AA30/11/13 TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 25000
2014-03-13AR0113/03/14 FULL LIST
2013-05-31AA30/11/12 TOTAL EXEMPTION SMALL
2013-03-13AR0113/03/13 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-16AR0113/03/12 FULL LIST
2011-08-26AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TULLY
2011-03-21AR0113/03/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET TULLY / 01/01/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLIFFORD TULLY / 01/01/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JEFFREY TULLY / 01/01/2011
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 2ND FLOOR CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-09AR0113/03/10 FULL LIST
2009-09-02AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-09-19AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-30363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-03-30288bDIRECTOR RESIGNED
2007-03-30288bDIRECTOR RESIGNED
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-27363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-04-19363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-29363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-05-15363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-03-19363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-03-13363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 599 LONDON ROAD NORTH CHEAM SURREY SM3 9AG
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-09-29ELRESS386 DISP APP AUDS 24/09/00
2000-09-29ELRESS366A DISP HOLDING AGM 24/09/00
2000-03-28363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-05-19288bSECRETARY RESIGNED
1999-05-19363sRETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS
1999-05-19288aNEW SECRETARY APPOINTED
1998-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-20363sRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-03-12363sRETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS
1996-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-03-26363(288)SECRETARY'S PARTICULARS CHANGED
1996-03-26363sRETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1995-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-03-09363sRETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS
1994-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-15363sRETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS
1993-07-06225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/11
1993-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-03-17363sRETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS
1993-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/93
1993-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1992-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-03-18363sRETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS
1992-03-18363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ALANCO MOTOR SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-29
Resolutions for Winding-up2016-05-03
Appointment of Liquidators2016-05-03
Meetings of Creditors2016-04-15
Fines / Sanctions
No fines or sanctions have been issued against ALANCO MOTOR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-12-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-05-24 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30

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

Intangible Assets
Patents
We have not found any records of ALANCO MOTOR SERVICES LIMITED registering or being granted any patents
Domain Names

ALANCO MOTOR SERVICES LIMITED owns 1 domain names.

alanco.co.uk  

Trademarks
We have not found any records of ALANCO MOTOR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALANCO MOTOR SERVICES 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where ALANCO MOTOR SERVICES 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyALANCO MOTOR SERVICES LIMITEDEvent Date2016-04-27
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 TypeAppointment of Liquidators
Defending partyALANCO MOTOR SERVICES LIMITEDEvent Date2016-04-27
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 TypeNotice of Intended Dividends
Defending partyALANCO MOTOR SERVICES LIMITEDEvent Date2016-04-27
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 TypeMeetings of Creditors
Defending partyALANCO MOTOR SERVICES LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALANCO MOTOR SERVICES 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 ALANCO MOTOR SERVICES 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.