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

ALEXCARS LIMITED

STAVERTON COURT, STAVERTON, CHELTENHAM, GLOS, GL51 0UX,
Company Registration Number
02109624
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Alexcars Ltd
ALEXCARS LIMITED was founded on 1987-03-12 and has its registered office in Cheltenham. The organisation's status is listed as "In Administration
Administrative Receiver". Alexcars Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALEXCARS LIMITED
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GLOS
GL51 0UX
Other companies in GL7
 
Filing Information
Company Number 02109624
Company ID Number 02109624
Date formed 1987-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB275544928  
Last Datalog update: 2021-04-19 07:02:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXCARS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY 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 ALEXCARS LIMITED
The following companies were found which have the same name as ALEXCARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALEXCARS LIMITED Unknown

Company Officers of ALEXCARS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MICHAEL BURFORD
Director 2018-09-06
DOUGLAS ALEC HIBBERD
Director 2018-09-06
RODNEY ALEC HIBBERD
Director 1992-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER DENISE JARVIS
Director 1992-10-25 2018-09-06
WILLIAM JARVIS
Director 2004-03-18 2018-09-06
JENNIFER DENISE JARVIS
Company Secretary 2004-03-18 2017-09-01
BENJAMIN JAMES JARVIS
Director 2008-04-23 2017-07-21
BARBARA OLIVE ROSE HIBBERD
Director 1992-10-25 2011-12-30
BARBARA OLIVE ROSE HIBBERD
Company Secretary 1992-10-25 2004-03-18
ALEC CRITCHLEY HIBBERD
Director 1992-10-25 1997-10-05

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Full Time Coach DriverCirencesterFull time coach driving position available for a friendly family run company in Cirencester who are just about to enter their 70th year in business. Full2015-12-08

Jobs results powered by Indeed
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
2021-03-31AM23Liquidation. Administration move to dissolve company
2021-03-08AM02Liquidation statement of affairs AM02SOA
2020-11-26AM10Administrator's progress report
2020-07-02AM07Liquidation creditors meeting
2020-06-09AM03Statement of administrator's proposal
2020-04-30AM01Appointment of an administrator
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM Love Lane Cirencester Glos GL7 1YG
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL BURFORD
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-08-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JARVIS
2018-09-08AP01DIRECTOR APPOINTED MR RICHARD MICHAEL BURFORD
2018-09-08AP01DIRECTOR APPOINTED MR RICHARD MICHAEL BURFORD
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JARVIS
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DENISE JARVIS
2018-09-08AP01DIRECTOR APPOINTED MR DOUGLAS ALEC HIBBERD
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1050
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-10-30CH01Director's details changed for Rodney Alec Hibberd on 2017-10-30
2017-09-04TM02Termination of appointment of Jennifer Denise Jarvis on 2017-09-01
2017-09-01TM02Termination of appointment of Jennifer Denise Jarvis on 2017-09-01
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES JARVIS
2017-05-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1050
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-05-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1050
2015-11-19AR0125/10/15 ANNUAL RETURN FULL LIST
2015-03-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1050
2014-11-24AR0125/10/14 ANNUAL RETURN FULL LIST
2014-03-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1050
2013-11-22AR0125/10/13 ANNUAL RETURN FULL LIST
2013-05-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0125/10/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HIBBERD
2011-11-21AR0125/10/11 ANNUAL RETURN FULL LIST
2011-06-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-22AR0125/10/10 FULL LIST
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-14AR0125/10/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JARVIS / 25/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DENISE JARVIS / 29/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES JARVIS / 25/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY ALEC HIBBERD / 25/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA OLIVE ROSE HIBBERD / 25/10/2009
2009-06-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-05-21288aDIRECTOR APPOINTED BENJAMIN JAMES JARVIS
2008-05-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-15363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-08363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-13288aNEW SECRETARY APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13288bSECRETARY RESIGNED
2003-11-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-11-12363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-01363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-30363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-10288cDIRECTOR'S PARTICULARS CHANGED
2000-12-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-27363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-26363aRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-2088(2)RAD 07/05/99--------- £ SI 50@1=50 £ IC 1000/1050
1998-11-17363sRETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-12363(288)DIRECTOR RESIGNED
1997-12-12363sRETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS
1996-11-08363sRETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS
1996-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-31363sRETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-09363sRETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS
1994-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-19363sRETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS
1993-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-09395PARTICULARS OF MORTGAGE/CHARGE
1992-12-01363xRETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS
1992-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-11-07363bRETURN MADE UP TO 25/10/91; NO CHANGE 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 International operator PH0002760 Active Licenced property: LOVE LANE INDUSTRIAL ESTATE UNIT 11 LOVE LANE CIRENCESTER LOVE LANE GB GL7 1YG.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0002760 Active Licenced property: LOVE LANE INDUSTRIAL ESTATE UNIT 11 LOVE LANE CIRENCESTER LOVE LANE GB GL7 1YG.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0002760 Active Licenced property: LOVE LANE INDUSTRIAL ESTATE UNIT 11 LOVE LANE CIRENCESTER LOVE LANE GB GL7 1YG.

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
Appointment of Administrators2020-04-29
Fines / Sanctions
No fines or sanctions have been issued against ALEXCARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CREDIT AGREEMENT 1993-01-06 Satisfied CLOSE BROTHERS LIMITED
SINGLE DEBENTURE 1987-12-15 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 ALEXCARS LIMITED

Intangible Assets
Patents
We have not found any records of ALEXCARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXCARS LIMITED
Trademarks
We have not found any records of ALEXCARS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALEXCARS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-6 GBP £9,025
Gloucestershire County Council 2016-5 GBP £8,125
Gloucestershire County Council 2016-4 GBP £9,325
Gloucestershire County Council 2016-3 GBP £8,600
Gloucestershire County Council 2016-2 GBP £10,025
Gloucestershire County Council 2016-1 GBP £13,459
Gloucestershire County Council 2015-12 GBP £10,975
Gloucestershire County Council 2015-11 GBP £9,250
Gloucestershire County Council 2015-10 GBP £9,975
Gloucestershire County Council 2015-9 GBP £2,125
Gloucestershire County Council 2015-8 GBP £9,351
Gloucestershire County Council 2015-7 GBP £1,125
Gloucestershire County Council 2015-6 GBP £7,390
Gloucestershire County Council 2015-5 GBP £12,143
Gloucestershire County Council 2015-2 GBP £19,415
Gloucestershire County Council 2015-1 GBP £4,791
Gloucestershire County Council 2014-12 GBP £2,125
Gloucestershire County Council 2014-11 GBP £16,419
Gloucestershire County Council 2014-9 GBP £2,000
Gloucestershire County Council 2014-8 GBP £12,672
Gloucestershire County Council 2014-7 GBP £16,632
Gloucestershire County Council 2014-6 GBP £12,672
Gloucestershire County Council 2014-3 GBP £5,940
Gloucestershire County Council 2014-2 GBP £7,920
Gloucestershire County Council 2014-1 GBP £5,940
Gloucestershire County Council 2013-12 GBP £15,840
Gloucestershire County Council 2013-11 GBP £7,524
Gloucestershire County Council 2013-10 GBP £7,524
Cotswold District Council 2013-9 GBP £376 Commission on Bus tickets/tokens
Cotswold District Council 2013-7 GBP £2,215 Bus Tickets
Cotswold District Council 2013-6 GBP £198 Commission on Bus tickets/tokens
Gloucestershire County Council 2013-5 GBP £27,498
Gloucestershire County Council 2013-1 GBP £5,940
Gloucestershire County Council 2012-12 GBP £9,468
Gloucestershire County Council 2012-11 GBP £14,652
Gloucestershire County Council 2012-8 GBP £2,525
Gloucestershire County Council 2012-7 GBP £2,922
Gloucestershire County Council 2012-6 GBP £8,736
Gloucestershire County Council 2012-5 GBP £4,368
Cotswold District Council 2012-4 GBP £583
Gloucestershire County Council 2012-4 GBP £8,338
Gloucestershire County Council 2012-3 GBP £6,353
Gloucestershire County Council 2012-2 GBP £7,941
Gloucestershire County Council 2012-1 GBP £4,765
Cotswold District Council 2011-9 GBP £1,279
Cotswold District Council 2011-7 GBP £610
Cotswold District Council 2011-6 GBP £623
Cotswold District Council 2011-4 GBP £613
Cotswold District Council 0-0 GBP £676

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALEXCARS 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 TypeAppointment of Administrators
Defending partyALEXCARS LIMITEDEvent Date2020-04-07
In the High Court of Justice, Business and Property Courts in Bristol, Insolvency and Companies List case number 000040 Joint Administrators: Peter Frost (IP No 8935 ) and Vic Ellaby (IP No 8020 ) of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX. Date of appointment: 7 April 2020 For further details contact Nick Stafford on telephone 01242 680000, or by email to creditors@hazlewoods.co.uk. Peter Frost :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXCARS 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 ALEXCARS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4