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

G. ALDRIDGE LIMITED

BRENTWOOD, ESSEX, CM13,
Company Registration Number
03250392
Private Limited Company
Dissolved

Dissolved 2017-09-27

Company Overview

About G. Aldridge Ltd
G. ALDRIDGE LIMITED was founded on 1996-09-11 and had its registered office in Brentwood. The company was dissolved on the 2017-09-27 and is no longer trading or active.

Key Data
Company Name
G. ALDRIDGE LIMITED
 
Legal Registered Office
BRENTWOOD
ESSEX
 
Previous Names
CLASSIC FREIGHT LIMITED24/09/2015
Filing Information
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
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 G. ALDRIDGE LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ALEXANDER ALDRIDGE
Director 1996-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HUTCHINS
Company Secretary 2007-09-24 2015-08-31
GEORGE ALEXANDER ALDRIDGE
Company Secretary 1998-04-09 2007-09-24
GEORGE ALEXANDER ALDRIDGE
Director 1996-09-11 2007-09-24
PAUL FREDERICK COPPING
Director 1997-10-01 2007-09-24
MICHAEL ROBERT VERSEY
Company Secretary 1996-09-11 1998-04-09
MICHAEL ROBERT VERSEY
Director 1996-09-11 1998-04-09
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1996-09-11 1996-09-11
ALPHA DIRECT LIMITED
Nominated Director 1996-09-11 1996-09-11

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
2017-09-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-27LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2017
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM SUITE 500 TRELAWNY HOUSE THE DOCK FELIXSTOWE SUFFOLK IP11 3GG
2016-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-164.70DECLARATION OF SOLVENCY
2015-12-18AA31/08/15 TOTAL EXEMPTION SMALL
2015-12-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID HUTCHINS
2015-11-19AA01PREVSHO FROM 30/09/2015 TO 31/08/2015
2015-09-24RES15CHANGE OF NAME 31/08/2015
2015-09-24CERTNMCOMPANY NAME CHANGED CLASSIC FREIGHT LIMITED CERTIFICATE ISSUED ON 24/09/15
2015-09-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 75000
2015-02-17AR0110/02/15 FULL LIST
2014-12-08AA30/09/14 TOTAL EXEMPTION SMALL
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 75000
2014-02-26AR0110/02/14 FULL LIST
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER ALDRIDGE / 24/01/2014
2014-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID HUTCHINS / 24/01/2014
2014-01-16AA30/09/13 TOTAL EXEMPTION SMALL
2013-03-08AR0110/02/13 FULL LIST
2013-01-11AA30/09/12 TOTAL EXEMPTION SMALL
2012-03-22AR0110/02/12 FULL LIST
2012-02-06AA30/09/11 TOTAL EXEMPTION SMALL
2011-02-10AR0110/02/11 FULL LIST
2011-01-31AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-12AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-17AR0110/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER ALDRIDGE / 10/02/2010
2009-03-28AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM SUITE 500 TRELAWNY HOUSE THE DOCK FELIXSTOWE SUFFOLK IP11 3GG
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM SCRUTTON BLAND 820 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 36 CHURCH STREET, STRADBROKE EYE SUFFOLK IP21 5HS
2008-06-03AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-28288aDIRECTOR APPOINTED GEORGE ALEXANDER ALDRIDGE
2008-03-06363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-10-31169£ IC 100000/75000 21/09/07 £ SR 25000@1=25000
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bSECRETARY RESIGNED
2007-09-25288aNEW SECRETARY APPOINTED
2007-07-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-15363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: C/O BATES & CO ACCOUNTANTS LTD CHURCH STREET, STRADBROKE EYE SUFFOLK IP21 5HS
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-24363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-17363aRETURN MADE UP TO 10/02/05; NO CHANGE OF MEMBERS
2004-09-24363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-13363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 117A HAMILTON ROAD FELIXSTOWE SUFFOLK IP11 7BL
2002-09-27363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-03287REGISTERED OFFICE CHANGED ON 03/10/01 FROM: SUITE 100 2/4 YORK ROAD FELIXSTONE SUFFOLK IP11 7QG
2001-09-26363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-03363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-17363sRETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
1998-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-24363sRETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS
1998-04-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-24288aNEW DIRECTOR APPOINTED
1998-04-24288aNEW SECRETARY APPOINTED
1998-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-16363sRETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to G. ALDRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-02-11
Notices to Creditors2016-02-11
Appointment of Liquidators2016-02-11
Fines / Sanctions
No fines or sanctions have been issued against G. ALDRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-10-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-12-03 Satisfied GEORGE ALEXANDER ALDRIDGE
DEED OF CHARGE OVER CREDIT BALANCES 1996-10-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 G. ALDRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of G. ALDRIDGE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

G. ALDRIDGE LIMITED owns 1 domain names.

classicfreight.co.uk  

Trademarks
We have not found any records of G. ALDRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G. ALDRIDGE 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 (52290 - Other transportation support activities) as G. ALDRIDGE LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for G. ALDRIDGE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council THE DOCK FELIXSTOWE SUFFOLK IP11 3EE 6,10001.04.1997

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.

Import/Export of Goods
Goods imported/exported by G. ALDRIDGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0108055090Fresh or dried limes "Citrus aurantifolia, Citrus latifolia"
2012-04-0108081080Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December)
2012-01-0162021900Women'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)
2011-05-0108081080Fresh 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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyG. ALDRIDGE LIMITEDEvent Date2016-02-03
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 TypeAppointment of Liquidators
Defending partyG. ALDRIDGE LIMITEDEvent Date2016-02-03
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 TypeResolutions for Winding-up
Defending partyG. ALDRIDGE LIMITEDEvent Date2016-02-02
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G. ALDRIDGE 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 G. ALDRIDGE 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
    S1