Leeds
LS1 2AL
Secretary Name | Mr John Frederick Coombes |
---|---|
Status | Closed |
Appointed | 09 December 2010(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 04 June 2020) |
Role | Company Director |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Emrys James Barrow |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 128 Plymyard Avenue Eastham Wirral Merseyside CH62 8HF Wales |
Director Name | Mr James Langley Barrow |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Durley Park Close North Cheshire Trading Estate Prenton Wirral Merseyside Ch433dz |
Secretary Name | Emrys James Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 128 Plymyard Avenue Eastham Wirral Merseyside CH62 8HF Wales |
Secretary Name | Mrs Lynda Mary Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 December 2010) |
Role | Company Director |
Correspondence Address | Unit 8 Durley Park Close North Cheshire Trading Estate Prenton Wirral Merseyside Ch433dz |
Director Name | Mr Mark Alan Dignam |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 December 2010) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 8 Durley Park Close North Cheshire Trading Estate Prenton Wirral Merseyside Ch433dz |
Director Name | Mrs Lynda Mary Barrow |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 2010) |
Role | Motor Factors |
Country of Residence | England |
Correspondence Address | Unit 8 Durley Park Close North Cheshire Trading Estate Prenton Wirral Merseyside Ch433dz |
Secretary Name | Mrs Lynda Mary Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(26 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 08 July 2009) |
Role | Motor Factors |
Country of Residence | England |
Correspondence Address | Avondale Storeton Lane Barnston Wirral Merseyside CH61 1BX Wales |
Director Name | Mr Alistair Stuart Brown |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 December 2010(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Colmore Square Birmingham B4 6AA |
Director Name | Mr Jean-Jacques Mathieu Lafont |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 December 2010(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Colmore Square Birmingham B4 6AA |
Website | www.jimbarrow.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0151 6090609 |
Telephone region | Liverpool |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Alliance Automotive Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £584,223 |
Current Liabilities | £135,168 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 November 2005 | Delivered on: 26 November 2005 Persons entitled: National Westminster Bank PLC 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. Outstanding |
---|---|
31 January 1995 | Delivered on: 3 February 1995 Satisfied on: 22 November 2005 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 173 new chester road, new ferry, wirral, merseyside. Floating charge over all property and assets. All goodwill and benefit of all licences. Fully Satisfied |
31 January 1995 | Delivered on: 3 February 1995 Satisfied on: 22 November 2005 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 175 new chester road, new ferry, wirral, merseyside. Floating charge over all property and assets present and future. All goodwill of the business and the benefit of all licences. Fully Satisfied |
31 January 1995 | Delivered on: 3 February 1995 Satisfied on: 22 November 2005 Persons entitled: Birmingham Midshires Building Society Classification: Fixed and floating charge 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. Fully Satisfied |
15 April 1986 | Delivered on: 21 April 1986 Satisfied on: 3 August 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
4 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
6 August 2019 | Registered office address changed from 1 Colmore Square Birmingham B4 6AA to 1 City Square Leeds LS1 2AL on 6 August 2019 (2 pages) |
5 August 2019 | Declaration of solvency (6 pages) |
5 August 2019 | Resolutions
|
5 August 2019 | Appointment of a voluntary liquidator (2 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
18 June 2019 | Satisfaction of charge 5 in full (1 page) |
19 October 2018 | Termination of appointment of Alistair Stuart Brown as a director on 19 October 2018 (1 page) |
19 October 2018 | Termination of appointment of Jean-Jacques Mathieu Lafont as a director on 19 October 2018 (1 page) |
20 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (4 pages) |
3 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
20 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 August 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
9 August 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (10 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (10 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Termination of appointment of Lynda Barrow as a secretary (1 page) |
14 February 2011 | Appointment of Mr John Frederick Coombes as a director (2 pages) |
14 February 2011 | Termination of appointment of Mark Dignam as a director (1 page) |
14 February 2011 | Appointment of Mr John Frederick Coombes as a secretary (1 page) |
14 February 2011 | Appointment of Mr Jean-Jacques Mathieu Lafont as a director (2 pages) |
14 February 2011 | Registered office address changed from Unit 8 Durley Park Close North Cheshire Trading Estate Prenton Wirral Merseyside CH433DZ on 14 February 2011 (1 page) |
14 February 2011 | Appointment of Mr John Frederick Coombes as a director (2 pages) |
14 February 2011 | Termination of appointment of Mark Dignam as a director (1 page) |
14 February 2011 | Termination of appointment of James Barrow as a director (1 page) |
14 February 2011 | Termination of appointment of Lynda Barrow as a director (1 page) |
14 February 2011 | Appointment of Mr Jean-Jacques Mathieu Lafont as a director (2 pages) |
14 February 2011 | Appointment of Mr Alistair Stuart Brown as a director (2 pages) |
14 February 2011 | Registered office address changed from Unit 8 Durley Park Close North Cheshire Trading Estate Prenton Wirral Merseyside CH433DZ on 14 February 2011 (1 page) |
14 February 2011 | Appointment of Mr Alistair Stuart Brown as a director (2 pages) |
14 February 2011 | Termination of appointment of Lynda Barrow as a secretary (1 page) |
14 February 2011 | Termination of appointment of James Barrow as a director (1 page) |
14 February 2011 | Appointment of Mr John Frederick Coombes as a secretary (1 page) |
14 February 2011 | Termination of appointment of Lynda Barrow as a director (1 page) |
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mrs Lynda Mary Barrow on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Mark Alan Dignam on 30 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Mrs Lynda Mary Barrow on 30 June 2010 (1 page) |
21 July 2010 | Director's details changed for Mr James Langley Barrow on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr James Langley Barrow on 30 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Mrs Lynda Mary Barrow on 30 June 2010 (1 page) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mrs Lynda Mary Barrow on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Mark Alan Dignam on 30 June 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
9 July 2009 | Appointment terminated secretary lynda barrow (1 page) |
9 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
9 July 2009 | Appointment terminated secretary lynda barrow (1 page) |
6 November 2008 | Director and secretary appointed lynda barrow (2 pages) |
6 November 2008 | Director and secretary appointed lynda barrow (2 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members
|
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members
|
10 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
10 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
4 January 2005 | Accounts for a small company made up to 30 November 2003 (5 pages) |
4 January 2005 | Accounts for a small company made up to 30 November 2003 (5 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
1 April 2004 | Accounts for a small company made up to 30 November 2002 (4 pages) |
1 April 2004 | Accounts for a small company made up to 30 November 2002 (4 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Full accounts made up to 30 November 2001 (8 pages) |
17 May 2002 | Full accounts made up to 30 November 2001 (8 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 30 November 2000 (8 pages) |
8 May 2001 | Full accounts made up to 30 November 2000 (8 pages) |
28 September 2000 | Full accounts made up to 30 November 1999 (11 pages) |
28 September 2000 | Full accounts made up to 30 November 1999 (11 pages) |
3 July 2000 | Return made up to 30/06/00; full list of members
|
3 July 2000 | Return made up to 30/06/00; full list of members
|
23 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
23 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
13 April 1999 | Full accounts made up to 30 November 1998 (13 pages) |
13 April 1999 | Full accounts made up to 30 November 1998 (13 pages) |
27 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
27 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
15 June 1998 | Full accounts made up to 30 November 1997 (13 pages) |
15 June 1998 | Full accounts made up to 30 November 1997 (13 pages) |
10 July 1997 | Full accounts made up to 30 November 1996 (13 pages) |
10 July 1997 | Full accounts made up to 30 November 1996 (13 pages) |
29 June 1997 | Return made up to 30/06/97; no change of members
|
29 June 1997 | Return made up to 30/06/97; no change of members
|
23 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
23 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
11 March 1996 | Full accounts made up to 30 November 1995 (13 pages) |
11 March 1996 | Full accounts made up to 30 November 1995 (13 pages) |
22 August 1995 | Full accounts made up to 30 November 1994 (11 pages) |
22 August 1995 | Full accounts made up to 30 November 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 October 1982 | Incorporation (14 pages) |
7 October 1982 | Incorporation (14 pages) |