ALTO SEATING SYSTEMS LIMITED

ALTO SEATING SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALTO SEATING SYSTEMS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03121029
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ALTO SEATING SYSTEMS LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing
    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is ALTO SEATING SYSTEMS LIMITED located?

    Registered Office Address
    The Silverworks
    67-71 Northwood Street
    B3 1TX Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALTO SEATING SYSTEMS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest confirmation statement for ALTO SEATING SYSTEMS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 01, 2016
    Next Confirmation Statement DueNov 15, 2016
    OverdueYes

    What is the status of the latest annual return for ALTO SEATING SYSTEMS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for ALTO SEATING SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 19, 2024

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 19, 2023

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 19, 2022

    20 pagesLIQ03

    Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on Mar 30, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 19, 2021

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 19, 2020

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 19, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 19, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 19, 2017

    23 pagesLIQ03

    Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on Mar 15, 2017

    1 pagesAD01

    Liquidators' statement of receipts and payments to Oct 19, 2016

    12 pages4.68

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE England to 35 Ludgate Hill Birmingham B3 1EH on Nov 03, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 20, 2015

    LRESEX

    Termination of appointment of Keith Charles Baker as a director on Sep 25, 2015

    1 pagesTM01

    Registered office address changed from Unit 6 the I O Centre, Nash Road Redditch Worcestershire B98 7AS to Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE on Aug 18, 2015

    1 pagesAD01

    Annual return made up to Nov 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 200
    SH01

    Termination of appointment of Susan Moreby as a director on Aug 29, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Director's details changed for Mr Keith Charles Baker on Jun 28, 2013

    2 pagesCH01

    Annual return made up to Nov 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2013

    Statement of capital on Nov 27, 2013

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Who are the officers of ALTO SEATING SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOREBY, John
    67-71 Northwood Street
    B3 1TX Birmingham
    The Silverworks
    West Midlands
    Secretary
    67-71 Northwood Street
    B3 1TX Birmingham
    The Silverworks
    West Midlands
    British22240660011
    MOREBY, John
    67-71 Northwood Street
    B3 1TX Birmingham
    The Silverworks
    West Midlands
    Director
    67-71 Northwood Street
    B3 1TX Birmingham
    The Silverworks
    West Midlands
    EnglandBritish22240660011
    MOREBY, Mark John
    67-71 Northwood Street
    B3 1TX Birmingham
    The Silverworks
    West Midlands
    Director
    67-71 Northwood Street
    B3 1TX Birmingham
    The Silverworks
    West Midlands
    United KingdomBritish117670800005
    WRIGHT, Charles Stuart
    67-71 Northwood Street
    B3 1TX Birmingham
    The Silverworks
    West Midlands
    Director
    67-71 Northwood Street
    B3 1TX Birmingham
    The Silverworks
    West Midlands
    EnglandBritish107327020001
    EXPRESS SECRETARIES LIMITED
    4 Blackett Drive
    Heather
    LE67 2RL Coalville
    Leicestershire
    Nominee Secretary
    4 Blackett Drive
    Heather
    LE67 2RL Coalville
    Leicestershire
    900006670001
    BAKER, Keith Charles
    Howard Road
    Park Farm Industrial Estate
    B98 7SE Redditch
    Unit 19
    Worcestershire
    England
    Director
    Howard Road
    Park Farm Industrial Estate
    B98 7SE Redditch
    Unit 19
    Worcestershire
    England
    EnglandBritish148927920012
    BUTLER, John Bernard
    Flat 1 66 Queens Gardens
    W2 3AH London
    Director
    Flat 1 66 Queens Gardens
    W2 3AH London
    British74088520001
    HARDACRE, Neil
    11 Oswestry Close
    Walkwood
    B97 5QE Redditch
    Worcestershire
    Director
    11 Oswestry Close
    Walkwood
    B97 5QE Redditch
    Worcestershire
    British116571520001
    HODGETTS, John
    78a Alderbrook Road
    B91 1NR Solihull
    West Midlands
    Director
    78a Alderbrook Road
    B91 1NR Solihull
    West Midlands
    British25526670002
    MANSELL, Christopher William
    9 Gatacre Street
    DY3 2NZ Dudley
    West Midlands
    Director
    9 Gatacre Street
    DY3 2NZ Dudley
    West Midlands
    British123549480002
    MOREBY, Susan
    The I O Centre, Nash Road
    B98 7AS Redditch
    Unit 6
    Worcestershire
    United Kingdom
    Director
    The I O Centre, Nash Road
    B98 7AS Redditch
    Unit 6
    Worcestershire
    United Kingdom
    United KingdomBritish73258180004
    PRITCHARD, Paul
    6 Grassington Place
    RG19 3XD Thatcham
    Berkshire
    Director
    6 Grassington Place
    RG19 3XD Thatcham
    Berkshire
    British104320760001
    EXPRESS DIRECTORS LIMITED
    4 Blackett Drive
    Heather
    LE67 2RL Coalville
    Leicestershire
    Nominee Director
    4 Blackett Drive
    Heather
    LE67 2RL Coalville
    Leicestershire
    900006660001

    Does ALTO SEATING SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 27, 2007
    Delivered On Jul 31, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 2007Registration of a charge (395)
    Charge of deposit
    Created On Oct 24, 2005
    Delivered On Nov 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £150,000 credited to account designation number 10325124 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 03, 2005Registration of a charge (395)
    • Jun 13, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 24, 2005
    Delivered On Nov 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 03, 2005Registration of a charge (395)
    • Jun 13, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge over deposits
    Created On Mar 28, 2000
    Delivered On Mar 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    A first fixed charge over any sums deposited or to be deposited by the company in any deposit account.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 30, 2000Registration of a charge (395)
    • Nov 18, 2005Statement of satisfaction of a charge in full or part (403a)

    Does ALTO SEATING SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Turpin
    Poppleton & Appleby
    35 Ludgate Hill
    B3 1EH Birmingham
    practitioner
    Poppleton & Appleby
    35 Ludgate Hill
    B3 1EH Birmingham
    Andrew Lawrence Hosking
    Quantuma Llp 10 Fitzroy Square
    W1T 5HP London
    practitioner
    Quantuma Llp 10 Fitzroy Square
    W1T 5HP London

    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