Company NameAlton Cars Barnsley Ltd
Company StatusDissolved
Company Number00855278
CategoryPrivate Limited Company
Incorporation Date27 July 1965(58 years, 9 months ago)
Dissolution Date12 December 2018 (5 years, 4 months ago)
Previous NameR.C. Jones (Motor Bodies) Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Neilson Anthony Jones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(33 years, 7 months after company formation)
Appointment Duration19 years, 9 months (closed 12 December 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Summer View
Royston
Barnsley
South Yorkshire
S71 4QQ
Director NameMrs Diane Julie Parish
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(42 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Hall House Brandon Lane
Scarcroft
Leeds
West Yorkshire
LS17 9JL
Director NameMr Anthony John Parish
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(44 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 12 December 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Hall House Brandon Lane
Scarcroft
Leeds
West Yorkshire
LS17 9JL
Director NameMr Julian Paul Milner
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(44 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 12 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Middlethorne Close
Shadwell Lane
Leeds
LS17 8SD
Secretary NameDiane Julie Parish
NationalityBritish
StatusClosed
Appointed15 September 2011(46 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 12 December 2018)
RoleCompany Director
Correspondence AddressWhitehall House Brandon Lane
Scarcroft
Leeds
West Yorkshire
LS17 9JL
Director NameMrs Sophie Jane Braithwaite
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(48 years, 4 months after company formation)
Appointment Duration5 years (closed 12 December 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address18 Elmpark Way
Stockton Lane
York
Yorkshire
YO31 1DT
Director NameMargaret Dean
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(25 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 August 2000)
RoleSecretary
Correspondence Address9 Stanhope Gardens
Barnsley
South Yorkshire
S75 2QB
Director NameGwyneth Ann Jones
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(25 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2000)
RoleSecretary
Correspondence Address5 Crowden Walk
Pogmoor
Barnsley
South Yorkshire
Director NameHayden Keith Jones
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(25 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2000)
RoleMotor Body Builder
Correspondence Address5 Crowden Walk
Pogmoor
Barnsley
South Yorkshire
Director NameRobert Charles Jones
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(25 years, 9 months after company formation)
Appointment Duration6 years (resigned 08 May 1997)
RoleCompany Director
Correspondence Address44 Midhope Way
Pogmoor
Barnsley
South Yorkshire
S75 2LS
Secretary NameHayden Keith Jones
NationalityBritish
StatusResigned
Appointed29 April 1991(25 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address5 Crowden Walk
Pogmoor
Barnsley
South Yorkshire
Director NameNicholas Keith Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(33 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 2001)
RoleReception Manager
Correspondence Address84 Dearne Hall Road
Barugh
Barnsley
South Yorkshire
S75 1LX
Secretary NameMr Neilson Anthony Jones
NationalityBritish
StatusResigned
Appointed31 August 2000(35 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 11 May 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Mickleden Way
Pogmoor
Barnsley
South Yorkshire
S75 2JH
Secretary NameJacqueline Jones
NationalityBritish
StatusResigned
Appointed11 May 2001(35 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 March 2010)
RoleCompany Director
Correspondence Address23 Mickleden Way
Pogmoor
Barnsley
South Yorkshire
S75 2JH
Director NameJacqueline Jones
NationalityBritish
StatusResigned
Appointed18 September 2003(38 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 March 2010)
RoleCompany Director
Correspondence Address23 Mickleden Way
Pogmoor
Barnsley
South Yorkshire
S75 2JH
Secretary NameJulian Paul Milner
NationalityBritish
StatusResigned
Appointed22 March 2010(44 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2011)
RoleCompany Director
Correspondence AddressR C Jones Moter Bodies Ltd
Claycliffe Road
Barugh Barnsley
Yorkshire
S75 1HS

Contact

Websitewww.altoncars.co.uk
Email address[email protected]
Telephone01226 209609
Telephone regionBarnsley

Location

Registered Address29 Park Square West
Leeds
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

3.9k at £1Alton Cars Leeds LTD
76.00%
Ordinary
1.2k at £1Neilson Anthony Jones
24.00%
Ordinary

Financials

Year2014
Net Worth£487,096
Cash£438
Current Liabilities£949,174

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

8 January 2014Delivered on: 9 January 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 May 2001Delivered on: 25 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings to the east side of claycliffe road barugh green t/n SYK426704 and SYK426709. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 July 1998Delivered on: 10 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 May 2008Delivered on: 13 June 2008
Satisfied on: 9 January 2014
Persons entitled: Alton Cars Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 January 2005Delivered on: 18 January 2005
Satisfied on: 9 January 2014
Persons entitled: South Yorkshire Investment Development Fund

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
17 May 2002Delivered on: 28 May 2002
Satisfied on: 14 December 2002
Persons entitled: Mr Hayden Keith Jones and Mrs Gwyneth Ann Jones

Classification: Legal charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: Land on the east side of claycliffe road,barugh green,barnsley,county of south yorkshire and land and buildings on the north side of claycliffe rd,barugh green,barnsley,county of south yorkshire; f/hold title nos SYK426704 and SYK426709.
Fully Satisfied

Filing History

1 December 2017Registered office address changed from Alton Cars Barnsley Limited Claycliffe Road Barugh Barnsley South Yorkshire S75 1HS to 29 Park Square West Leeds LS1 2PQ on 1 December 2017 (2 pages)
29 November 2017Appointment of a voluntary liquidator (1 page)
29 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-15
(1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
12 December 2016Satisfaction of charge 1 in full (4 pages)
25 November 2016Satisfaction of charge 2 in full (4 pages)
24 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
24 August 2016Secretary's details changed for Diane Julie Darish on 24 August 2016 (1 page)
9 May 2016Accounts for a small company made up to 31 December 2015 (10 pages)
29 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,100
(8 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 16 July 2014 (20 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5,100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014
(9 pages)
24 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
9 January 2014Registration of charge 008552780006 (8 pages)
9 January 2014Satisfaction of charge 4 in full (4 pages)
9 January 2014Satisfaction of charge 5 in full (4 pages)
29 November 2013Appointment of Sophie Jane Braithwaite as a director (3 pages)
28 October 2013Second filing of AR01 previously delivered to Companies House made up to 16 July 2013 (19 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
  • ANNOTATION A second filed AR01 was registered on 28/10/2013
(8 pages)
24 July 2013Director's details changed for Mr Anthony John Parish on 1 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Neilson Anthony Jones on 1 July 2013 (2 pages)
24 July 2013Registered office address changed from , R C Jones Moter Bodies Ltd, Claycliffe Road, Barugh Barnsley, Yorkshire, S75 1HS to Alton Cars Barnsley Limited Claycliffe Road Barugh Barnsley South Yorkshire S75 1HS on 24 July 2013 (1 page)
24 July 2013Director's details changed for Julian Paul Milner on 1 July 2013 (2 pages)
28 September 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 29 April 2011 with a full list of shareholders
  • ANNOTATION This document is a replacement of the AR01 registered on 25/05/2011 as it was not properly delivered
(19 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (12 pages)
21 September 2011Appointment of Diane Julie Darish as a secretary (3 pages)
21 September 2011Termination of appointment of Julian Milner as a secretary (2 pages)
11 August 2011Company name changed R.C. jones (motor bodies) LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-09
(7 pages)
11 August 2011Change of name notice (2 pages)
25 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 28/09/2011
(7 pages)
27 September 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
17 June 2010Director's details changed for Anthony John Parish on 26 April 2010 (2 pages)
17 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Diane Julie Parish on 26 April 2010 (2 pages)
17 June 2010Director's details changed for Mr Neilson Anthony Jones on 26 April 2010 (2 pages)
25 March 2010Appointment of Julian Paul Milner as a director (3 pages)
25 March 2010Appointment of Julian Paul Milner as a secretary (3 pages)
25 March 2010Termination of appointment of Jacqueline Jones as a director (2 pages)
25 March 2010Termination of appointment of Jacqueline Jones as a secretary (2 pages)
17 January 2010Appointment of Anthony John Parish as a director (3 pages)
13 July 2009Full accounts made up to 31 December 2008 (17 pages)
8 May 2009Return made up to 29/04/09; full list of members (4 pages)
17 October 2008Director appointed diane julie parish (2 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 May 2008Return made up to 29/04/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
3 August 2007Return made up to 29/04/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
26 June 2006Return made up to 29/04/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
24 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
17 August 2004Full accounts made up to 31 December 2003 (14 pages)
11 May 2004Return made up to 29/04/04; full list of members (7 pages)
5 December 2003New director appointed (2 pages)
21 June 2003Return made up to 29/04/03; full list of members (6 pages)
23 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Full accounts made up to 31 December 2001 (15 pages)
5 July 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
5 July 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
20 December 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2001Director resigned (1 page)
29 September 2000New secretary appointed (2 pages)
22 September 2000Secretary resigned;director resigned (1 page)
22 September 2000Director resigned (1 page)
5 May 2000Return made up to 29/04/00; full list of members (8 pages)
15 December 1999Full accounts made up to 31 August 1999 (15 pages)
2 July 1999Full accounts made up to 31 August 1998 (14 pages)
9 May 1999Return made up to 29/04/99; no change of members (6 pages)
2 April 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 May 1998Return made up to 29/04/98; full list of members (6 pages)
5 February 1998Full accounts made up to 31 August 1997 (14 pages)
20 June 1997Director resigned (1 page)
23 May 1997Full accounts made up to 31 August 1996 (14 pages)
22 May 1997Return made up to 29/04/97; no change of members (4 pages)
23 May 1996Return made up to 29/04/96; full list of members (6 pages)
23 May 1996Full accounts made up to 31 August 1995 (14 pages)
24 May 1995Return made up to 29/04/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 August 1994 (13 pages)
27 July 1965Incorporation (13 pages)