Dissolved 2017-09-27
Company Information for G. ALDRIDGE LIMITED
BRENTWOOD, ESSEX, CM13,
|
Company Registration Number
03250392
Private Limited Company
Dissolved Dissolved 2017-09-27 |
Company Name | ||
---|---|---|
G. ALDRIDGE LIMITED | ||
Legal Registered Office | ||
BRENTWOOD ESSEX | ||
Previous Names | ||
|
Company Number | 03250392 | |
---|---|---|
Date formed | 1996-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2017-09-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-17 00:51:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE ALEXANDER ALDRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HUTCHINS |
Company Secretary | ||
GEORGE ALEXANDER ALDRIDGE |
Company Secretary | ||
GEORGE ALEXANDER ALDRIDGE |
Director | ||
PAUL FREDERICK COPPING |
Director | ||
MICHAEL ROBERT VERSEY |
Company Secretary | ||
MICHAEL ROBERT VERSEY |
Director | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM SUITE 500 TRELAWNY HOUSE THE DOCK FELIXSTOWE SUFFOLK IP11 3GG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HUTCHINS | |
AA01 | PREVSHO FROM 30/09/2015 TO 31/08/2015 | |
RES15 | CHANGE OF NAME 31/08/2015 | |
CERTNM | COMPANY NAME CHANGED CLASSIC FREIGHT LIMITED CERTIFICATE ISSUED ON 24/09/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 10/02/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 10/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER ALDRIDGE / 24/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID HUTCHINS / 24/01/2014 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER ALDRIDGE / 10/02/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM SUITE 500 TRELAWNY HOUSE THE DOCK FELIXSTOWE SUFFOLK IP11 3GG | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM SCRUTTON BLAND 820 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 36 CHURCH STREET, STRADBROKE EYE SUFFOLK IP21 5HS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED GEORGE ALEXANDER ALDRIDGE | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
169 | £ IC 100000/75000 21/09/07 £ SR 25000@1=25000 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: C/O BATES & CO ACCOUNTANTS LTD CHURCH STREET, STRADBROKE EYE SUFFOLK IP21 5HS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 10/02/05; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 117A HAMILTON ROAD FELIXSTOWE SUFFOLK IP11 7BL | |
363s | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/01 FROM: SUITE 100 2/4 YORK ROAD FELIXSTONE SUFFOLK IP11 7QG | |
363s | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2016-02-11 |
Notices to Creditors | 2016-02-11 |
Appointment of Liquidators | 2016-02-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | GEORGE ALEXANDER ALDRIDGE | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
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 G. ALDRIDGE LIMITED
G. ALDRIDGE LIMITED owns 1 domain names.
classicfreight.co.uk
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as G. ALDRIDGE LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Suffolk Coastal District Council | THE DOCK FELIXSTOWE SUFFOLK IP11 3EE | 6,100 | 01.04.1997 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
08055090 | Fresh or dried limes "Citrus aurantifolia, Citrus latifolia" | |||
08081080 | Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December) | |||
62021900 | Women's or girls' overcoats, raincoats, car coats, capes, cloaks and similar articles, of textile materials (excl. of wool or fine animal hair, cotton or man-made fibres, knitted or crocheted) | |||
08081080 | Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | G. ALDRIDGE LIMITED | Event Date | 2016-02-03 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 3 February 2016, are required, on or before 09 March 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Martin Weller of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are personally or by their solicitors, to come in and prove their 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. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 03 February 2016 Office Holder details: Martin Weller , (IP No. 9419) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . For further details contact the Joint Liquidators, Email: CP.Brentwood@FRPAdvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | G. ALDRIDGE LIMITED | Event Date | 2016-02-03 |
Martin Weller , (IP No. 9419) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : For further details contact the Joint Liquidators, Email: CP.Brentwood@FRPAdvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | G. ALDRIDGE LIMITED | Event Date | 2016-02-02 |
At a General Meeting of the above named Company, duly convened and held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, on 02 February 2016 , at 10.30 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Martin Weller , (IP No. 9419) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact the Joint Liquidators, Email: CP.Brentwood@FRPAdvisory.com | |||
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. |