ALFRED JAMES MOTOR COMPANY LIMITED
Overview
Company Name | ALFRED JAMES MOTOR COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05591010 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALFRED JAMES MOTOR COMPANY LIMITED?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ALFRED JAMES MOTOR COMPANY LIMITED located?
Registered Office Address | 7 St. Petersgate SK1 1EB Stockport Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALFRED JAMES MOTOR COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2014 |
What is the status of the latest annual return for ALFRED JAMES MOTOR COMPANY LIMITED?
Annual Return |
|
---|
What are the latest filings for ALFRED JAMES MOTOR COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Sean Alfred Scragg on Oct 12, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unit 2 First Avenue Poynton Stockport Cheshire SK12 1YJ to 7 St. Petersgate Stockport Cheshire SK1 1EB on Jan 19, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2014 to Feb 28, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 12, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Wendy Scragg as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Sean Alfred Scragg on Mar 29, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Wendy Ann Scragg on Mar 29, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Sean Alfred Scragg on Mar 29, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Craigend Windmill Lane Kerridge Macclesfield Cheshire SK10 5AZ* on Nov 27, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Oct 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Oct 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Oct 12, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Wendy Ann Scragg on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Sean Alfred Scragg on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of ALFRED JAMES MOTOR COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCRAGG, Sean Alfred | Secretary | St. Petersgate SK1 1EB Stockport 7 Cheshire England | British | Motor Car Dealer | 108807080002 | |||||
SCRAGG, Sean Alfred | Director | St. Petersgate SK1 1EB Stockport 7 Cheshire England | England | British | Motor Car Dealer | 108807080002 | ||||
OCS CORPORATE SECRETARIES LIMITED | Nominee Secretary | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire | 900021500001 | |||||||
SCRAGG, Wendy Ann | Director | First Avenue Poynton SK12 1YJ Stockport Unit 2 Cheshire United Kingdom | United Kingdom | British | Secretary | 108806990002 | ||||
OCS DIRECTORS LIMITED | Nominee Director | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire | 900021490001 |
Does ALFRED JAMES MOTOR COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 18, 2006 Delivered On Jan 26, 2006 | 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
| ||||
Transactions
|
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