ALPHA BROMLEY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameALPHA BROMLEY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00634024
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALPHA BROMLEY?

    • (9999) /

    Where is ALPHA BROMLEY located?

    Registered Office Address
    Vertu House Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of ALPHA BROMLEY?

    Previous Company Names
    Company NameFromUntil
    BRISTOL STREET BROMLEY LIMITEDJan 01, 1996Jan 01, 1996
    BRISTOL STREET MOTORS (BROMLEY) LIMITEDJul 31, 1959Jul 31, 1959

    What are the latest accounts for ALPHA BROMLEY?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for ALPHA BROMLEY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0XA on Apr 12, 2016

    2 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY* on Apr 06, 2010

    2 pagesAD01

    Appointment of Muckle Secretary Limited as a secretary

    3 pagesAP04

    Registered office address changed from * Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX* on Dec 14, 2009

    1 pagesAD01

    Termination of appointment of Britax International Services Limited as a secretary

    1 pagesTM02

    legacy

    4 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    miscellaneous

    Resolutions

    Resmisc- variation order
    RESMISC

    legacy

    1 pages287

    legacy

    1 pages288b

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    3 pagesMAR

    legacy

    2 pages49(8)(b)

    legacy

    1 pages49(8)(a)

    legacy

    2 pages49(1)

    legacy

    5 pages363a

    Who are the officers of ALPHA BROMLEY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUCKLE SECRETARY LIMITED
    c/o Muckle Llp
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne & Wear
    Secretary
    c/o Muckle Llp
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne & Wear
    Identification TypeEuropean Economic Area
    Registration Number5276019
    101749170003
    ANDERSON, Karen
    Town Farm House
    Ryton Village
    NE40 3QQ Ryton
    Tyne & Wear
    Director
    Town Farm House
    Ryton Village
    NE40 3QQ Ryton
    Tyne & Wear
    United KingdomBritish118122030001
    BRITAX INTERNATIONAL SERVICES LIMITED
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    Secretary
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    109290004
    CANNON, Thomas Charles
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    Director
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    British2756000001
    DAWSON, Anthony David
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    Director
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    United KingdomBritish89317200001
    DUFFIELD, Stephen Leslie
    Hook End Barn Bellemere Road
    Hampton-In-Arden
    B92 0AN Solihull
    West Midlands
    Director
    Hook End Barn Bellemere Road
    Hampton-In-Arden
    B92 0AN Solihull
    West Midlands
    British24487000001
    ELLSMORE, Mark Anthony
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    Director
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    British58979090001
    MARTON, Richard Egerton Christopher
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    British34653220001
    MCHUTCHINSON, John Robert Hugh
    7 Brookside
    Mayfield Avenue
    BR6 0AW Orpington
    Kent
    Director
    7 Brookside
    Mayfield Avenue
    BR6 0AW Orpington
    Kent
    British48126720001
    OWEN, John
    221 Bristol Road
    Edgbaston
    B5 7UB Birmingham
    Director
    221 Bristol Road
    Edgbaston
    B5 7UB Birmingham
    British52676900001
    THORNE, Raymond
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    Director
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    British2756010001
    TURNBULL, Peter
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    Director
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    British41591930001
    TUSTAIN, John Bernard
    Clattercut Lane
    Rushock
    WR9 0NN Droitwich
    The Old Oak Barn
    Worcestershire
    United Kingdom
    Director
    Clattercut Lane
    Rushock
    WR9 0NN Droitwich
    The Old Oak Barn
    Worcestershire
    United Kingdom
    United KingdomBritish128982570002
    WILLIAMS, Paul Raymond
    Summerfields House
    Stoke Pound Lane Stoke Prior
    B60 4LE Bromsgrove
    Worcestershire
    Director
    Summerfields House
    Stoke Pound Lane Stoke Prior
    B60 4LE Bromsgrove
    Worcestershire
    British15080230001

    Does ALPHA BROMLEY have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Dec 21, 1984
    Delivered On Jan 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book & other debts & all moneys which it may receive in respect of the debts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 10, 1985Registration of a charge
    Floating charge
    Created On Jul 30, 1984
    Delivered On Aug 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to part 3 bulk finance of ford credit's main dealer stocking plan
    Short particulars
    All used motor vehicles all sub-hiring contracts relating thereto. Proceeds of sale and insurance monies relating to vehicles the subject of this charge.
    Persons Entitled
    • Ford Motor Credit Company Limited.
    Transactions
    • Aug 17, 1984Registration of a charge
    Charge
    Created On Mar 21, 1984
    Delivered On Apr 04, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1. all motor vehicles detailed in the appendix to the charge. 2. all sub-hiring contracts relating thereto. 3. proceeds of sale relating to vehicles the subject of this charge.
    Persons Entitled
    • Ford Motor Credit Company Limited.
    Transactions
    • Apr 04, 1984Registration of a charge
    Floating charge
    Created On Jan 20, 1983
    Delivered On Feb 07, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1. all motor vehicles specified in first schedule to charge. 2. all sub-hiring contracts relating thereto. 3. proceeds of sale and insurance monies relating to vehicles the subject of this charge.
    Persons Entitled
    • Ford Motor Credir Company Limited.
    Transactions
    • Feb 07, 1983Registration of a charge
    Floating charge
    Created On Apr 16, 1982
    Delivered On Apr 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1. all motor vehicles specified in first schedule to charge. 2. all sub-hiring contracts relating thereto. 3. proceeds of sale and insurance monies relating to vehicles the subject of this charge.
    Persons Entitled
    • Ford Motor Credit Company Limited.
    Transactions
    • Apr 28, 1982Registration of a charge
    Floating charge
    Created On Aug 03, 1981
    Delivered On Aug 24, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All motor vehicles specified in first schedule to charge. All sub-hiring contracs proceeds of sale & insurance monies relating to vehicles.
    Persons Entitled
    • Ford Motor Credit Company Limited.
    Transactions
    • Aug 24, 1981Registration of a charge
    Floating charge
    Created On Jun 03, 1980
    Delivered On Jun 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All motor vehicles specified in first schedule to charge. All sub-hiring contracts proceeds of sale & insurance monies relating to vehicles.
    Persons Entitled
    • Ford Motor Credit Company Limited.
    Transactions
    • Jun 19, 1980Registration of a charge
    Floating charge.
    Created On May 28, 1980
    Delivered On Jun 14, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All motor vehicles specified in first schedule to charge all sub-hiring contracts procceds of sale & insurance monies relating to vehicles.
    Persons Entitled
    • Ford Motor Crddit Company Limited
    Transactions
    • Jun 14, 1980Registration of a charge
    Legal charge
    Created On Mar 14, 1980
    Delivered On Mar 21, 1980
    Satisfied
    Amount secured
    Sterling pounds 126,000 and all other monies due or to become due from the company to the chargee under the terms of a main deed dated 14/3/80.
    Short particulars
    F/Hold 277&285 - 291 (odd nos) croydon road, beckenham, bromley. Title no sgl 77444.
    Persons Entitled
    • Cheveron Oil (U.K.) Limited.
    Transactions
    • Mar 21, 1980Registration of a charge
    Debenture
    Created On Feb 08, 1980
    Delivered On Feb 27, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All motor vehicles specified in first schedule to charge & all sub-hiring contracts relating thereto & the proceeds of sale & insurance monies relating to vehicles the subject of this charge. (See doc M80).
    Persons Entitled
    • Ford Motor Credit Company Limited 1 Hubert Rd BRENTWOOD8 Essex.
    Transactions
    • Feb 27, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0